About

Registered Number: 07475613
Date of Incorporation: 21/12/2010 (13 years and 5 months ago)
Company Status: Active
Registered Address: 16 Daylesford Road, Cheadle, SK8 1LF,

 

Based in Cheadle, Doctors Pharmacy Ltd was founded on 21 December 2010, it's status in the Companies House registry is set to "Active". Biswas, Meena, Bonsor, Rosalind Elizabeth, Dr, Foster, Jill, Panikker, Suresh Kumar, Dr are listed as the directors of the business. We don't currently know the number of employees at Doctors Pharmacy Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BISWAS, Meena 21 December 2010 31 December 2011 1
BONSOR, Rosalind Elizabeth, Dr 21 December 2010 01 March 2016 1
FOSTER, Jill 31 December 2011 01 March 2016 1
PANIKKER, Suresh Kumar, Dr 21 December 2010 02 January 2013 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
AD01 - Change of registered office address 19 June 2020
CS01 - N/A 23 December 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 21 December 2018
AA01 - Change of accounting reference date 04 December 2018
AA - Annual Accounts 22 November 2018
CS01 - N/A 21 December 2017
PSC04 - N/A 05 December 2017
AA - Annual Accounts 28 November 2017
CH01 - Change of particulars for director 13 November 2017
CH01 - Change of particulars for director 13 November 2017
AA01 - Change of accounting reference date 11 September 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 18 August 2016
AA01 - Change of accounting reference date 07 March 2016
TM01 - Termination of appointment of director 04 March 2016
TM01 - Termination of appointment of director 04 March 2016
TM01 - Termination of appointment of director 04 March 2016
TM01 - Termination of appointment of director 04 March 2016
TM01 - Termination of appointment of director 04 March 2016
AP01 - Appointment of director 04 March 2016
TM01 - Termination of appointment of director 04 March 2016
AP01 - Appointment of director 04 March 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 03 March 2015
AD01 - Change of registered office address 22 February 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 06 February 2014
MR01 - N/A 28 January 2014
AA - Annual Accounts 16 September 2013
DISS40 - Notice of striking-off action discontinued 27 April 2013
CH01 - Change of particulars for director 24 April 2013
CH01 - Change of particulars for director 24 April 2013
CH01 - Change of particulars for director 24 April 2013
CH01 - Change of particulars for director 24 April 2013
CH01 - Change of particulars for director 24 April 2013
AR01 - Annual Return 24 April 2013
TM01 - Termination of appointment of director 23 April 2013
AD01 - Change of registered office address 22 April 2013
TM01 - Termination of appointment of director 22 April 2013
GAZ1 - First notification of strike-off action in London Gazette 16 April 2013
MG01 - Particulars of a mortgage or charge 30 January 2013
TM01 - Termination of appointment of director 16 January 2013
TM01 - Termination of appointment of director 24 December 2012
AP01 - Appointment of director 24 December 2012
AP01 - Appointment of director 24 December 2012
AP01 - Appointment of director 24 December 2012
AP01 - Appointment of director 24 December 2012
RESOLUTIONS - N/A 11 December 2012
SH01 - Return of Allotment of shares 11 December 2012
MEM/ARTS - N/A 11 December 2012
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 09 January 2012
NEWINC - New incorporation documents 21 December 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 January 2014 Outstanding

N/A

Debenture 28 January 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.