About

Registered Number: 04893695
Date of Incorporation: 10/09/2003 (21 years and 7 months ago)
Company Status: Active
Registered Address: The Old Farmers Arms Evesham Road, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 8SA

 

Based in Cheltenham, Stow Pharmacy Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. The business has 6 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BADHAM, Charles Richard 10 May 2016 - 1
BADHAM, Linda Mary 10 May 2016 - 1
BADHAM, Peter Simon Stephen 10 May 2016 - 1
IRELAND, Helen Josephine 10 May 2016 - 1
GUM, Catherine Elizabeth 10 September 2003 10 May 2016 1
GUM, Michael Steven 10 September 2003 10 May 2016 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AA - Annual Accounts 19 June 2020
CS01 - N/A 20 September 2019
PSC07 - N/A 20 September 2019
CH01 - Change of particulars for director 11 September 2019
AA - Annual Accounts 19 June 2019
CS01 - N/A 06 November 2018
PSC02 - N/A 06 November 2018
AA - Annual Accounts 19 July 2018
AA - Annual Accounts 27 December 2017
DISS40 - Notice of striking-off action discontinued 28 October 2017
CS01 - N/A 27 October 2017
GAZ1 - First notification of strike-off action in London Gazette 03 October 2017
CS01 - N/A 16 November 2016
TM01 - Termination of appointment of director 07 June 2016
AD01 - Change of registered office address 07 June 2016
AP01 - Appointment of director 07 June 2016
AP01 - Appointment of director 07 June 2016
TM02 - Termination of appointment of secretary 07 June 2016
AP01 - Appointment of director 07 June 2016
TM01 - Termination of appointment of director 07 June 2016
AP01 - Appointment of director 06 June 2016
MR01 - N/A 24 May 2016
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 06 November 2009
AA - Annual Accounts 25 July 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 11 August 2008
363s - Annual Return 09 October 2007
AA - Annual Accounts 20 April 2007
363s - Annual Return 21 September 2006
AA - Annual Accounts 26 July 2006
363s - Annual Return 09 September 2005
AA - Annual Accounts 15 July 2005
363s - Annual Return 15 September 2004
225 - Change of Accounting Reference Date 18 December 2003
288a - Notice of appointment of directors or secretaries 03 December 2003
288a - Notice of appointment of directors or secretaries 24 November 2003
288b - Notice of resignation of directors or secretaries 03 November 2003
288b - Notice of resignation of directors or secretaries 03 November 2003
287 - Change in situation or address of Registered Office 29 October 2003
NEWINC - New incorporation documents 10 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 May 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.