RANDALSTOWN PHARMACIES LIMITED - ANTRIM
Company Profile | Company Filings |
Overview
RANDALSTOWN PHARMACIES LIMITED is a Private Limited Company from ANTRIM and has the status: Active.
RANDALSTOWN PHARMACIES LIMITED was incorporated 48 years ago on 31/10/1975 and has the registered number: NI010974. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
RANDALSTOWN PHARMACIES LIMITED was incorporated 48 years ago on 31/10/1975 and has the registered number: NI010974. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
RANDALSTOWN PHARMACIES LIMITED - ANTRIM
This company is listed in the following categories:
86900 - Other human health activities
86900 - Other human health activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
5 NEILLSBROOK ROAD
ANTRIM
BT41 3AE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/12/2023 | 14/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR BRENDAN ETHERSON | Secretary | 2019-04-08 | CURRENT | ||
MR JASON MURPHY | Jul 1984 | Irish | Director | 2019-09-11 | CURRENT |
MISS EDEL ETHERSON | May 1984 | Irish | Director | 2011-10-01 | CURRENT |
MR BRENDAN ETHERSON | Oct 1981 | Irish | Director | 2019-04-08 | CURRENT |
MRS TOYAH LOUISE MCKEE | Aug 1981 | Irish | Director | 2012-06-11 UNTIL 2019-02-12 | RESIGNED |
MARTHA MAGOWAN | Apr 1949 | British | Director | 2005-02-15 UNTIL 2019-04-08 | RESIGNED |
KENNETH MAGOWAN | Sep 1945 | British | Director | 2005-02-15 UNTIL 2019-04-08 | RESIGNED |
MRS SHEELAGH ELIZABETH HILLAN | Nov 1948 | British | Director | 1975-10-31 UNTIL 2019-04-08 | RESIGNED |
PAULINE BROWN | Feb 1934 | Irish | Director | 2005-02-09 UNTIL 2009-07-03 | RESIGNED |
ELIZABETH DALY | Jun 1915 | British | Director | 1975-10-31 UNTIL 2002-01-15 | RESIGNED |
ANGELA JUDITH HILLAN | Jun 1983 | British | Director | 2003-01-10 UNTIL 2019-02-12 | RESIGNED |
MARIA BROWN | Jul 1965 | British | Director | 2005-02-28 UNTIL 2019-04-08 | RESIGNED |
MRS SARAH LOUISE BRIMSTONE | Oct 1982 | British | Director | 2011-10-01 UNTIL 2019-02-12 | RESIGNED |
MR ALASTAIR AIKEN | Apr 1966 | British | Director | 2011-10-01 UNTIL 2012-10-01 | RESIGNED |
DR SHEELAGH ELIZABETH HILLAN | Nov 1948 | British | Secretary | 1975-10-31 UNTIL 2019-04-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Brendan Etherson | 2019-04-08 | 10/1981 | Antrim | Significant influence or control |
Randalstown Healthcare Limited | 2019-04-08 | Belfast |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Dr Sheelagh Elizabeth Hillan | 2016-04-06 - 2019-04-08 | 11/1948 | Antrim | Ownership of shares 50 to 75 percent |
Ms Maria Brown | 2016-04-06 - 2019-04-08 | 7/1965 | Antrim | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Randalstown Pharmacies Limited - Period Ending 2023-03-31 | 2023-12-26 | 31-03-2023 | £115,986 Cash £873,661 equity |
Randalstown Pharmacies Limited - Period Ending 2022-03-31 | 2022-12-24 | 31-03-2022 | £214,500 Cash £627,593 equity |
Randalstown Pharmacies Limited - Period Ending 2021-03-31 | 2021-12-22 | 31-03-2021 | £509,693 Cash £330,323 equity |
Randalstown Pharmacies Limited - Accounts to registrar (filleted) - small 18.2 | 2020-04-01 | 31-03-2019 | £3,524 Cash £74,269 equity |
Randalstown Pharmacies Limited - Accounts to registrar (filleted) - small 18.2 | 2018-12-01 | 28-02-2018 | £73,194 Cash £255,451 equity |