About

Registered Number: 05410890
Date of Incorporation: 01/04/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 23 Slewton Crescent, Whimple, Exeter, EX5 2QA

 

The Essential Pharmacy Ltd was registered on 01 April 2005 and are based in Exeter. We don't know the number of employees at the organisation. Martin, Simon Andrew, Hayes, Alison Joyce, Hayes, Michael Anthony are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYES, Alison Joyce 01 April 2005 - 1
HAYES, Michael Anthony 25 February 2007 28 March 2012 1
Secretary Name Appointed Resigned Total Appointments
MARTIN, Simon Andrew 01 September 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 August 2020
CS01 - N/A 15 April 2020
AA - Annual Accounts 09 August 2019
CS01 - N/A 05 April 2019
MR04 - N/A 05 April 2019
MR04 - N/A 05 April 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 28 April 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 25 November 2015
MR01 - N/A 04 November 2015
MR01 - N/A 09 October 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 21 April 2014
CH01 - Change of particulars for director 10 January 2014
CH01 - Change of particulars for director 10 January 2014
AD01 - Change of registered office address 10 January 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 23 April 2012
TM01 - Termination of appointment of director 15 April 2012
AP03 - Appointment of secretary 01 September 2011
AA - Annual Accounts 01 September 2011
TM02 - Termination of appointment of secretary 01 September 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
TM01 - Termination of appointment of director 19 March 2010
AA - Annual Accounts 14 July 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 11 July 2008
363a - Annual Return 24 April 2008
AA - Annual Accounts 15 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 2007
363a - Annual Return 05 April 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
395 - Particulars of a mortgage or charge 20 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
395 - Particulars of a mortgage or charge 02 March 2007
AA - Annual Accounts 27 January 2007
225 - Change of Accounting Reference Date 27 January 2007
395 - Particulars of a mortgage or charge 09 December 2006
CERTNM - Change of name certificate 13 October 2006
363a - Annual Return 27 April 2006
NEWINC - New incorporation documents 01 April 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 October 2015 Outstanding

N/A

A registered charge 06 October 2015 Outstanding

N/A

Debenture 19 March 2007 Fully Satisfied

N/A

Legal charge 28 February 2007 Fully Satisfied

N/A

Debenture 03 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.