About

Registered Number: 06165803
Date of Incorporation: 16/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: The Surgery, Ruckinge Road, Hamstreet, Ashford, Kent, TN26 2NJ

 

Having been setup in 2007, Hamstreet Pharmacy Ltd have registered office in Ashford, Kent. The current directors of the company are listed as Jacobs, Claire Suzanne, Dr, Patel, Anupkumar Bhupendra, Dr, Colledge, Julian David, Dr, Colledge, Ruth Elizabeth Joan, Dr, Jacobs, Thomas Edward at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACOBS, Claire Suzanne, Dr 01 April 2014 - 1
PATEL, Anupkumar Bhupendra, Dr 01 April 2016 - 1
COLLEDGE, Julian David, Dr 16 March 2007 04 May 2009 1
COLLEDGE, Ruth Elizabeth Joan, Dr 16 March 2007 05 May 2019 1
JACOBS, Thomas Edward 16 March 2007 16 March 2007 1

Filing History

Document Type Date
CS01 - N/A 24 March 2020
AA - Annual Accounts 10 December 2019
TM01 - Termination of appointment of director 16 May 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 30 November 2016
AP01 - Appointment of director 18 July 2016
AR01 - Annual Return 13 April 2016
TM01 - Termination of appointment of director 13 April 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 08 April 2015
AP01 - Appointment of director 08 April 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 11 April 2013
CH03 - Change of particulars for secretary 10 April 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 14 April 2011
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AR01 - Annual Return 07 May 2010
AP01 - Appointment of director 20 April 2010
TM01 - Termination of appointment of director 20 April 2010
AA - Annual Accounts 20 April 2010
AA - Annual Accounts 13 April 2009
363a - Annual Return 13 April 2009
363s - Annual Return 30 September 2008
AA - Annual Accounts 30 September 2008
288a - Notice of appointment of directors or secretaries 02 July 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
RESOLUTIONS - N/A 01 June 2007
MEM/ARTS - N/A 01 June 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
CERTNM - Change of name certificate 30 March 2007
287 - Change in situation or address of Registered Office 20 March 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
NEWINC - New incorporation documents 16 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.