About

Registered Number: 03362472
Date of Incorporation: 30/04/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: The Green Pharmacy, The Green Great Bentley, Colchester, Essex, CO7 8PJ

 

Gp Pharmacies Ltd was founded on 30 April 1997 with its registered office in Essex, it's status in the Companies House registry is set to "Active". There are 11 directors listed as Chitambara, Cephas Michael Nhamo, Chitmabara, Regina, Cavenagh, Nicholas Francis, Dr, Cronin, Hugh Brendan, Cronin, Hugh Brendan, Bhatti, Freda, Dr, Colgan, Elizabeth Sarah, Knatt, Josef Marcus, Letton, Debra Jane, Dr, Scott, Hilary Frances, Steiner, Nicholas Brian Michael, Dr for the business in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHITAMBARA, Cephas Michael Nhamo 05 April 2019 - 1
CHITMABARA, Regina 05 April 2019 - 1
BHATTI, Freda, Dr 07 December 2001 22 August 2013 1
COLGAN, Elizabeth Sarah 03 June 2005 05 April 2019 1
KNATT, Josef Marcus 01 September 1997 30 September 2001 1
LETTON, Debra Jane, Dr 22 May 2001 22 August 2013 1
SCOTT, Hilary Frances 26 September 2001 30 September 2002 1
STEINER, Nicholas Brian Michael, Dr 01 May 1997 29 February 2008 1
Secretary Name Appointed Resigned Total Appointments
CAVENAGH, Nicholas Francis, Dr 01 February 2015 05 April 2019 1
CRONIN, Hugh Brendan 18 November 1999 01 February 2015 1
CRONIN, Hugh Brendan 06 June 1997 16 November 1998 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 13 May 2020
AA01 - Change of accounting reference date 19 December 2019
CS01 - N/A 10 May 2019
PSC02 - N/A 10 May 2019
PSC07 - N/A 10 May 2019
TM01 - Termination of appointment of director 07 May 2019
AP01 - Appointment of director 07 May 2019
AP01 - Appointment of director 07 May 2019
TM01 - Termination of appointment of director 07 May 2019
TM01 - Termination of appointment of director 07 May 2019
TM01 - Termination of appointment of director 07 May 2019
TM01 - Termination of appointment of director 07 May 2019
TM02 - Termination of appointment of secretary 07 May 2019
MR01 - N/A 15 April 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 21 May 2018
AA - Annual Accounts 12 January 2018
CS01 - N/A 12 May 2017
AA - Annual Accounts 25 January 2017
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 14 May 2015
AP03 - Appointment of secretary 14 May 2015
TM02 - Termination of appointment of secretary 14 May 2015
CH01 - Change of particulars for director 14 May 2015
AA - Annual Accounts 06 February 2015
AR01 - Annual Return 28 May 2014
AP01 - Appointment of director 27 May 2014
AA - Annual Accounts 17 December 2013
TM01 - Termination of appointment of director 18 September 2013
TM01 - Termination of appointment of director 18 September 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 11 December 2012
CH01 - Change of particulars for director 16 July 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 19 December 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 02 May 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
AA - Annual Accounts 06 November 2007
363a - Annual Return 21 June 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
AA - Annual Accounts 15 February 2007
363a - Annual Return 17 May 2006
AA - Annual Accounts 06 January 2006
288b - Notice of resignation of directors or secretaries 07 July 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
288b - Notice of resignation of directors or secretaries 14 June 2005
363s - Annual Return 08 June 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 12 May 2004
AA - Annual Accounts 12 January 2004
363s - Annual Return 15 May 2003
AA - Annual Accounts 18 November 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
288b - Notice of resignation of directors or secretaries 08 October 2002
363s - Annual Return 14 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2002
AA - Annual Accounts 18 December 2001
288a - Notice of appointment of directors or secretaries 17 December 2001
288b - Notice of resignation of directors or secretaries 16 October 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
288a - Notice of appointment of directors or secretaries 31 May 2001
363s - Annual Return 21 May 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 30 June 2000
AA - Annual Accounts 08 December 1999
288a - Notice of appointment of directors or secretaries 30 November 1999
288b - Notice of resignation of directors or secretaries 30 November 1999
363s - Annual Return 05 June 1999
AA - Annual Accounts 01 February 1999
288b - Notice of resignation of directors or secretaries 07 December 1998
288a - Notice of appointment of directors or secretaries 07 December 1998
363s - Annual Return 19 May 1998
288a - Notice of appointment of directors or secretaries 18 September 1997
287 - Change in situation or address of Registered Office 28 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 1997
288a - Notice of appointment of directors or secretaries 25 June 1997
288b - Notice of resignation of directors or secretaries 25 June 1997
288a - Notice of appointment of directors or secretaries 07 May 1997
288a - Notice of appointment of directors or secretaries 07 May 1997
288a - Notice of appointment of directors or secretaries 07 May 1997
287 - Change in situation or address of Registered Office 07 May 1997
288b - Notice of resignation of directors or secretaries 07 May 1997
288b - Notice of resignation of directors or secretaries 07 May 1997
NEWINC - New incorporation documents 30 April 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 April 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.