About

Registered Number: 06720439
Date of Incorporation: 10/10/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: 238 St Margarets Road, Twickenham, Middlesex, TW1 1NL

 

Having been setup in 2008, Ashburton Pharmacy Ltd has its registered office in Twickenham in Middlesex, it's status at Companies House is "Active". We don't know the number of employees at the business. The companies directors are listed as Evans, Owen Gwynfor, Dr, Oliver, Caroline, Dr, Rivalland, Vanessa, Dr, Thakar, Sangita, Thakar, Yogesh, Uddin, Fhorkan, Dr, Lebus, Jennifer Catherine Morris, Dr, Naunton Morgan, Rosemary Anne, Dr, Quiggin, Claire Emma, Dr at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Owen Gwynfor, Dr 01 August 2009 - 1
OLIVER, Caroline, Dr 05 September 2020 - 1
RIVALLAND, Vanessa, Dr 22 March 2019 - 1
THAKAR, Sangita 01 April 2011 - 1
THAKAR, Yogesh 01 August 2009 - 1
UDDIN, Fhorkan, Dr 22 March 2019 - 1
LEBUS, Jennifer Catherine Morris, Dr 01 May 2011 01 May 2011 1
NAUNTON MORGAN, Rosemary Anne, Dr 01 April 2011 13 March 2019 1
QUIGGIN, Claire Emma, Dr 01 April 2012 13 March 2019 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CH01 - Change of particulars for director 07 September 2020
CH01 - Change of particulars for director 07 September 2020
CH01 - Change of particulars for director 07 September 2020
CH01 - Change of particulars for director 07 September 2020
CH01 - Change of particulars for director 07 September 2020
CH01 - Change of particulars for director 07 September 2020
CH01 - Change of particulars for director 07 September 2020
AP01 - Appointment of director 05 September 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 14 October 2019
AP01 - Appointment of director 22 March 2019
AP01 - Appointment of director 22 March 2019
TM01 - Termination of appointment of director 13 March 2019
TM01 - Termination of appointment of director 13 March 2019
CS01 - N/A 17 October 2018
AA - Annual Accounts 13 August 2018
CS01 - N/A 15 October 2017
AA - Annual Accounts 21 July 2017
AA - Annual Accounts 30 November 2016
CS01 - N/A 11 October 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 10 October 2014
CH01 - Change of particulars for director 10 October 2014
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 15 October 2013
MR04 - N/A 22 August 2013
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 29 October 2012
AP01 - Appointment of director 29 October 2012
AD01 - Change of registered office address 29 October 2012
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 13 September 2011
AP01 - Appointment of director 11 July 2011
AP01 - Appointment of director 11 July 2011
TM01 - Termination of appointment of director 11 July 2011
AP01 - Appointment of director 09 May 2011
AP01 - Appointment of director 09 May 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 09 June 2010
AA01 - Change of accounting reference date 09 June 2010
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AD01 - Change of registered office address 19 October 2009
288a - Notice of appointment of directors or secretaries 17 August 2009
288a - Notice of appointment of directors or secretaries 17 August 2009
288a - Notice of appointment of directors or secretaries 17 August 2009
395 - Particulars of a mortgage or charge 17 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 October 2008
225 - Change of Accounting Reference Date 29 October 2008
288a - Notice of appointment of directors or secretaries 14 October 2008
288b - Notice of resignation of directors or secretaries 13 October 2008
NEWINC - New incorporation documents 10 October 2008

Mortgages & Charges

Description Date Status Charge by
Floating charge 01 August 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.