About

Registered Number: 06424014
Date of Incorporation: 12/11/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: Unit 6d Ravensthorpe Retail Park, Huddersfield Road, Dewsbury, West Yorkshire, WF13 3HN

 

White Rose Pharmacy Services Ltd was registered on 12 November 2007, it's status in the Companies House registry is set to "Active". Gulfraz, Mohammad Iftikhar, Hussain, Mohammed Ghafoor, Mughal, Rubina are listed as the directors of the organisation. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GULFRAZ, Mohammad Iftikhar 01 April 2008 - 1
HUSSAIN, Mohammed Ghafoor 01 April 2008 - 1
MUGHAL, Rubina 11 July 2008 26 August 2015 1

Filing History

Document Type Date
AA - Annual Accounts 24 December 2019
CS01 - N/A 30 September 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 28 August 2018
PSC01 - N/A 11 July 2018
PSC01 - N/A 11 July 2018
PSC09 - N/A 11 July 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 31 August 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 06 September 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 26 August 2015
TM01 - Termination of appointment of director 26 August 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 24 January 2013
AD01 - Change of registered office address 24 January 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 07 February 2012
CH01 - Change of particulars for director 07 February 2012
CH01 - Change of particulars for director 07 February 2012
CH01 - Change of particulars for director 07 February 2012
CH01 - Change of particulars for director 07 February 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 07 January 2011
CH01 - Change of particulars for director 07 January 2011
CH01 - Change of particulars for director 07 January 2011
CH01 - Change of particulars for director 07 January 2011
AA - Annual Accounts 19 October 2010
AA01 - Change of accounting reference date 11 August 2010
AR01 - Annual Return 02 March 2010
AD01 - Change of registered office address 05 October 2009
AA - Annual Accounts 24 August 2009
395 - Particulars of a mortgage or charge 18 April 2009
363a - Annual Return 16 January 2009
288b - Notice of resignation of directors or secretaries 05 August 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288b - Notice of resignation of directors or secretaries 13 November 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
NEWINC - New incorporation documents 12 November 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 08 April 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.