About

Registered Number: 03163077
Date of Incorporation: 22/02/1996 (29 years and 1 month ago)
Company Status: Active
Registered Address: The Anchorage, Chandler Road, Stoke Holy Cross, Norwich, Norfolk, NR14 8RQ

 

Pledger Pharmacy Ltd was founded on 22 February 1996 and are based in Norwich in Norfolk, it's status in the Companies House registry is set to "Active". The business has 10 directors. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALL, Benjamin Francis Simpson 19 November 2019 - 1
BALL, Christopher John Simpson 22 February 1996 - 1
BALL, Diane 29 March 2019 - 1
BALL, Joshua Michael Simpson 19 November 2019 - 1
GARDEN, Anne Pledger 29 March 2019 - 1
GARDEN, Charlotte Anne 19 November 2019 - 1
GARDEN, Hector Ross 22 February 1996 - 1
GARDEN, Laura Louise 19 November 2019 - 1
GARDEN, Luke Matthew 19 November 2019 - 1
LOWE, Emma Claire Simpson 19 November 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
CS01 - N/A 30 March 2020
AP01 - Appointment of director 21 November 2019
AP01 - Appointment of director 21 November 2019
AP01 - Appointment of director 21 November 2019
AP01 - Appointment of director 21 November 2019
AP01 - Appointment of director 21 November 2019
AP01 - Appointment of director 21 November 2019
AA - Annual Accounts 02 September 2019
AP01 - Appointment of director 29 March 2019
AP01 - Appointment of director 29 March 2019
CS01 - N/A 29 March 2019
PSC01 - N/A 29 March 2019
PSC04 - N/A 29 March 2019
SH01 - Return of Allotment of shares 29 March 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 March 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 04 May 2009
353 - Register of members 01 May 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 23 August 2007
363a - Annual Return 22 March 2007
AA - Annual Accounts 25 July 2006
363s - Annual Return 03 March 2006
AA - Annual Accounts 08 July 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 04 October 2004
363s - Annual Return 02 March 2004
AA - Annual Accounts 07 September 2003
363s - Annual Return 11 March 2003
AA - Annual Accounts 07 October 2002
363s - Annual Return 09 March 2002
AA - Annual Accounts 05 October 2001
363s - Annual Return 27 February 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 28 February 2000
AA - Annual Accounts 31 January 2000
287 - Change in situation or address of Registered Office 10 September 1999
363s - Annual Return 03 March 1999
AA - Annual Accounts 18 January 1999
363s - Annual Return 12 March 1998
AA - Annual Accounts 03 December 1997
363s - Annual Return 10 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 March 1996
288 - N/A 29 February 1996
NEWINC - New incorporation documents 22 February 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.