Wolsingham Pharmacy Ltd was registered on 28 June 1996 and are based in Carlisle, it's status at Companies House is "Active". We do not know the number of employees at the company. The companies directors are Hepplewhite, Ross Edward, Price, Richard Thomas, Price, Janet Catherine.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HEPPLEWHITE, Ross Edward | 01 November 2017 | - | 1 |
PRICE, Janet Catherine | 19 August 1996 | 01 November 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PRICE, Richard Thomas | 19 August 1996 | 31 January 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 July 2020 | |
AA - Annual Accounts | 28 February 2020 | |
CS01 - N/A | 01 July 2019 | |
MR01 - N/A | 15 April 2019 | |
AA - Annual Accounts | 13 February 2019 | |
AA01 - Change of accounting reference date | 13 February 2019 | |
MR01 - N/A | 03 August 2018 | |
MR04 - N/A | 02 August 2018 | |
CS01 - N/A | 03 July 2018 | |
AP01 - Appointment of director | 02 July 2018 | |
AA - Annual Accounts | 18 May 2018 | |
MR01 - N/A | 07 November 2017 | |
MR01 - N/A | 07 November 2017 | |
AP01 - Appointment of director | 03 November 2017 | |
AD01 - Change of registered office address | 02 November 2017 | |
MR01 - N/A | 02 November 2017 | |
PSC07 - N/A | 01 November 2017 | |
PSC02 - N/A | 01 November 2017 | |
TM01 - Termination of appointment of director | 01 November 2017 | |
AP01 - Appointment of director | 01 November 2017 | |
AA01 - Change of accounting reference date | 01 November 2017 | |
MR04 - N/A | 05 September 2017 | |
MR04 - N/A | 05 September 2017 | |
CS01 - N/A | 07 July 2017 | |
PSC01 - N/A | 03 July 2017 | |
AA - Annual Accounts | 14 March 2017 | |
AR01 - Annual Return | 04 July 2016 | |
AA - Annual Accounts | 04 February 2016 | |
AR01 - Annual Return | 02 July 2015 | |
AA - Annual Accounts | 21 February 2015 | |
TM02 - Termination of appointment of secretary | 02 February 2015 | |
AR01 - Annual Return | 01 July 2014 | |
AA - Annual Accounts | 10 March 2014 | |
AR01 - Annual Return | 01 July 2013 | |
AA - Annual Accounts | 15 March 2013 | |
AR01 - Annual Return | 28 June 2012 | |
AA - Annual Accounts | 07 February 2012 | |
AR01 - Annual Return | 30 June 2011 | |
AA - Annual Accounts | 31 January 2011 | |
AR01 - Annual Return | 30 June 2010 | |
CH01 - Change of particulars for director | 30 June 2010 | |
AA - Annual Accounts | 22 January 2010 | |
363a - Annual Return | 01 July 2009 | |
AA - Annual Accounts | 26 February 2009 | |
363a - Annual Return | 01 July 2008 | |
AA - Annual Accounts | 03 February 2008 | |
363a - Annual Return | 02 July 2007 | |
AA - Annual Accounts | 16 January 2007 | |
363a - Annual Return | 19 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 February 2006 | |
AA - Annual Accounts | 25 January 2006 | |
363s - Annual Return | 13 July 2005 | |
AA - Annual Accounts | 02 February 2005 | |
363s - Annual Return | 19 July 2004 | |
AA - Annual Accounts | 19 January 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 October 2003 | |
363s - Annual Return | 08 July 2003 | |
AA - Annual Accounts | 04 February 2003 | |
363s - Annual Return | 04 July 2002 | |
AA - Annual Accounts | 08 February 2002 | |
363s - Annual Return | 09 July 2001 | |
AA - Annual Accounts | 23 January 2001 | |
363s - Annual Return | 23 June 2000 | |
AA - Annual Accounts | 03 February 2000 | |
363s - Annual Return | 07 July 1999 | |
AA - Annual Accounts | 05 February 1999 | |
395 - Particulars of a mortgage or charge | 10 December 1998 | |
363s - Annual Return | 30 June 1998 | |
AA - Annual Accounts | 20 April 1998 | |
287 - Change in situation or address of Registered Office | 06 April 1998 | |
395 - Particulars of a mortgage or charge | 27 January 1998 | |
363s - Annual Return | 18 August 1997 | |
RESOLUTIONS - N/A | 25 July 1997 | |
RESOLUTIONS - N/A | 25 July 1997 | |
RESOLUTIONS - N/A | 25 July 1997 | |
225 - Change of Accounting Reference Date | 26 January 1997 | |
395 - Particulars of a mortgage or charge | 17 October 1996 | |
395 - Particulars of a mortgage or charge | 14 October 1996 | |
MEM/ARTS - N/A | 20 September 1996 | |
CERTNM - Change of name certificate | 16 September 1996 | |
288 - N/A | 13 September 1996 | |
288 - N/A | 13 September 1996 | |
287 - Change in situation or address of Registered Office | 13 September 1996 | |
288 - N/A | 13 September 1996 | |
288 - N/A | 13 September 1996 | |
NEWINC - New incorporation documents | 28 June 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 April 2019 | Outstanding |
N/A |
A registered charge | 31 July 2018 | Outstanding |
N/A |
A registered charge | 07 November 2017 | Outstanding |
N/A |
A registered charge | 01 November 2017 | Fully Satisfied |
N/A |
A registered charge | 01 November 2017 | Outstanding |
N/A |
Debenture | 03 December 1998 | Fully Satisfied |
N/A |
Legal mortgage | 16 January 1998 | Fully Satisfied |
N/A |
Legal mortgage | 11 October 1996 | Fully Satisfied |
N/A |
Fixed and floating charge | 09 October 1996 | Fully Satisfied |
N/A |