About

Registered Number: 03218068
Date of Incorporation: 28/06/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: Fifteen Rosehill Montgomery Way Montgomery Way, Rosehill Industrial Estate, Carlisle, CA1 2RW,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.