About

Registered Number: 04748706
Date of Incorporation: 30/04/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Mulberry House, Ayot St Lawrence, Welwyn, Hertfordshire, AL6 9BY

 

Quadrant Pharmacies Ltd was founded on 30 April 2003 and has its registered office in Hertfordshire, it has a status of "Active". This business has 4 directors. We don't know the number of employees at Quadrant Pharmacies Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOLANKI, Rachel Frances 01 July 2011 - 1
TAYLOR, Geoffrey 17 July 2003 - 1
TAYLOR, Joyce 17 July 2003 - 1
SOLANKI, Bhupen 10 March 2017 11 May 2018 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 01 May 2019
AA - Annual Accounts 30 March 2019
CS01 - N/A 14 May 2018
TM01 - Termination of appointment of director 14 May 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 12 May 2017
SH08 - Notice of name or other designation of class of shares 02 May 2017
RESOLUTIONS - N/A 28 April 2017
AA - Annual Accounts 06 April 2017
AP01 - Appointment of director 21 March 2017
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 23 March 2016
MR04 - N/A 28 May 2015
MR04 - N/A 28 May 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 20 May 2013
SH01 - Return of Allotment of shares 13 May 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 01 May 2012
CH01 - Change of particulars for director 01 May 2012
CH01 - Change of particulars for director 01 May 2012
AA - Annual Accounts 03 April 2012
AP01 - Appointment of director 26 July 2011
AR01 - Annual Return 07 May 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 18 May 2009
AA - Annual Accounts 27 April 2009
363a - Annual Return 12 May 2008
AA - Annual Accounts 06 May 2008
363a - Annual Return 09 May 2007
AA - Annual Accounts 08 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2006
363a - Annual Return 30 May 2006
AA - Annual Accounts 04 May 2006
395 - Particulars of a mortgage or charge 07 March 2006
CERTNM - Change of name certificate 01 June 2005
395 - Particulars of a mortgage or charge 21 May 2005
363s - Annual Return 09 May 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 20 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2004
288b - Notice of resignation of directors or secretaries 05 August 2003
288b - Notice of resignation of directors or secretaries 05 August 2003
288a - Notice of appointment of directors or secretaries 05 August 2003
288a - Notice of appointment of directors or secretaries 05 August 2003
288a - Notice of appointment of directors or secretaries 05 August 2003
287 - Change in situation or address of Registered Office 05 August 2003
225 - Change of Accounting Reference Date 01 August 2003
NEWINC - New incorporation documents 30 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 23 February 2006 Fully Satisfied

N/A

Debenture 18 May 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.