About

Registered Number: 03481415
Date of Incorporation: 16/12/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB,

 

Having been setup in 1997, Chalice Pharmacies Ltd have registered office in Coventry, West Midlands, it has a status of "Active". There are 2 directors listed as Mann, Bupinder, Sandu, Kulwant Singh for this company in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANDU, Kulwant Singh 25 April 2002 01 February 2008 1
Secretary Name Appointed Resigned Total Appointments
MANN, Bupinder 19 April 2011 - 1

Filing History

Document Type Date
CS01 - N/A 18 December 2019
MR01 - N/A 16 December 2019
MR04 - N/A 12 December 2019
MR04 - N/A 12 December 2019
MR04 - N/A 12 December 2019
MR04 - N/A 12 December 2019
MR04 - N/A 12 December 2019
MR04 - N/A 12 December 2019
MR01 - N/A 05 December 2019
MR01 - N/A 19 November 2019
AA - Annual Accounts 30 October 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 21 September 2018
CH01 - Change of particulars for director 11 June 2018
CS01 - N/A 18 December 2017
PSC04 - N/A 18 December 2017
AA - Annual Accounts 27 October 2017
RESOLUTIONS - N/A 03 August 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 28 October 2016
AD01 - Change of registered office address 25 April 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 23 October 2014
MR04 - N/A 31 January 2014
AR01 - Annual Return 10 January 2014
MR01 - N/A 05 October 2013
MR01 - N/A 05 October 2013
MR01 - N/A 05 October 2013
MR01 - N/A 05 October 2013
MR01 - N/A 05 October 2013
MR01 - N/A 05 October 2013
MR04 - N/A 03 October 2013
MR04 - N/A 03 October 2013
MR04 - N/A 03 October 2013
CH03 - Change of particulars for secretary 22 July 2013
CH01 - Change of particulars for director 22 July 2013
CH01 - Change of particulars for director 22 July 2013
AA - Annual Accounts 21 June 2013
AD01 - Change of registered office address 18 June 2013
AR01 - Annual Return 21 December 2012
MG01 - Particulars of a mortgage or charge 08 November 2012
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 04 January 2012
AP01 - Appointment of director 19 August 2011
AA - Annual Accounts 03 August 2011
MG01 - Particulars of a mortgage or charge 08 July 2011
MG01 - Particulars of a mortgage or charge 08 July 2011
MG01 - Particulars of a mortgage or charge 08 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 July 2011
CERTNM - Change of name certificate 10 June 2011
RESOLUTIONS - N/A 03 June 2011
CONNOT - N/A 27 May 2011
AP03 - Appointment of secretary 20 April 2011
TM02 - Termination of appointment of secretary 19 April 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 28 January 2010
AA - Annual Accounts 07 May 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 15 May 2008
288b - Notice of resignation of directors or secretaries 01 February 2008
363a - Annual Return 31 January 2008
288c - Notice of change of directors or secretaries or in their particulars 31 October 2007
AA - Annual Accounts 20 June 2007
363a - Annual Return 09 January 2007
AA - Annual Accounts 03 May 2006
363a - Annual Return 05 January 2006
AA - Annual Accounts 25 May 2005
363s - Annual Return 24 December 2004
AA - Annual Accounts 13 May 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 29 April 2003
363s - Annual Return 12 December 2002
288b - Notice of resignation of directors or secretaries 01 May 2002
288a - Notice of appointment of directors or secretaries 01 May 2002
288a - Notice of appointment of directors or secretaries 01 May 2002
AA - Annual Accounts 30 April 2002
363s - Annual Return 07 January 2002
AA - Annual Accounts 17 September 2001
395 - Particulars of a mortgage or charge 03 February 2001
395 - Particulars of a mortgage or charge 03 February 2001
395 - Particulars of a mortgage or charge 03 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 2001
363s - Annual Return 11 January 2001
288b - Notice of resignation of directors or secretaries 15 November 2000
288b - Notice of resignation of directors or secretaries 15 November 2000
288a - Notice of appointment of directors or secretaries 15 November 2000
288a - Notice of appointment of directors or secretaries 15 November 2000
AA - Annual Accounts 17 August 2000
363s - Annual Return 10 December 1999
AA - Annual Accounts 28 September 1999
363s - Annual Return 30 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 1998
395 - Particulars of a mortgage or charge 14 October 1998
225 - Change of Accounting Reference Date 09 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
287 - Change in situation or address of Registered Office 09 February 1998
RESOLUTIONS - N/A 31 January 1998
288b - Notice of resignation of directors or secretaries 31 January 1998
288b - Notice of resignation of directors or secretaries 31 January 1998
287 - Change in situation or address of Registered Office 31 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 1998
NEWINC - New incorporation documents 16 December 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 December 2019 Outstanding

N/A

A registered charge 03 December 2019 Outstanding

N/A

A registered charge 19 November 2019 Outstanding

N/A

A registered charge 01 October 2013 Fully Satisfied

N/A

A registered charge 01 October 2013 Fully Satisfied

N/A

A registered charge 01 October 2013 Fully Satisfied

N/A

A registered charge 01 October 2013 Fully Satisfied

N/A

A registered charge 01 October 2013 Fully Satisfied

N/A

A registered charge 01 October 2013 Fully Satisfied

N/A

Legal charge 31 October 2012 Fully Satisfied

N/A

Legal charge 05 July 2011 Fully Satisfied

N/A

Legal charge 05 July 2011 Fully Satisfied

N/A

Debenture 05 July 2011 Fully Satisfied

N/A

Legal mortgage 18 January 2001 Fully Satisfied

N/A

Mortgage debenture 18 January 2001 Fully Satisfied

N/A

Legal mortgage 18 January 2001 Fully Satisfied

N/A

Debenture containing fixed and floating charges 30 September 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.