-
HEALTHCARE DRUGSTORES LIMITED - 2 Peterwood Way, Croydon, Surrey, CR0 4UQ, United Kingdom
Company Information
- Company registration number
- 07264746
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 2 Peterwood Way
- Croydon
- Surrey
- CR0 4UQ
- England 2 Peterwood Way, Croydon, Surrey, CR0 4UQ, England UK
Management
- Managing Directors
- PATEL, Heena
- PATEL, Jayantibhai Chimanbhai
- PATEL JUNIOR, Jayanti Chimanbhai
- Company secretaries
- PATEL, Ameetkumar
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-05-25
- Age Of Company 2010-05-25 13 years
- SIC/NACE
- 70100
Ownership
- Beneficial Owners
- Day Lewis Plc
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-12-31
- Last Date: 2021-03-31
- Last Return Made Up To:
- 2013-05-25
- Annual Return
- Due Date: 2022-06-08
- Last Date: 2021-05-25
-
HEALTHCARE DRUGSTORES LIMITED Company Description
- HEALTHCARE DRUGSTORES LIMITED is a ltd registered in United Kingdom with the Company reg no 07264746. Its current trading status is "live". It was registered 2010-05-25. It has declared SIC or NACE codes as "70100". It has 3 directors and 1 secretary. The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2013-05-25.It can be contacted at 2 Peterwood Way .
Get HEALTHCARE DRUGSTORES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Healthcare Drugstores Limited - 2 Peterwood Way, Croydon, Surrey, CR0 4UQ, United Kingdom
- 2010-05-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for HEALTHCARE DRUGSTORES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
confirmation-statement-with-no-updates (2021-05-25) - CS01
-
legacy (2021-12-17) - AGREEMENT2
-
legacy (2021-12-17) - GUARANTEE2
-
legacy (2021-12-17) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-12-17) - AA
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-02-21) - AA
-
legacy (2021-02-21) - GUARANTEE2
-
legacy (2021-02-21) - PARENT_ACC
-
legacy (2021-02-21) - AGREEMENT2
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-06-03) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-09-08) - MR01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-full (2019-09-26) - AA
-
confirmation-statement-with-no-updates (2019-06-05) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-full (2018-10-01) - AA
-
confirmation-statement-with-no-updates (2018-06-06) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-11-01) - AA
-
confirmation-statement-with-updates (2017-06-01) - CS01
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-03-03) - AD01
-
mortgage-satisfy-charge-full (2016-02-19) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-02-25) - MR01
-
resolution (2016-03-01) - RESOLUTIONS
-
memorandum-articles (2016-03-01) - MA
-
termination-director-company-with-name-termination-date (2016-08-19) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-21) - AR01
-
appoint-person-director-company-with-name-date (2016-08-19) - AP01
-
accounts-with-accounts-type-full (2016-12-22) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-16) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-09-03) - MR01
-
accounts-with-accounts-type-group (2015-01-07) - AA
-
termination-director-company-with-name-termination-date (2015-09-02) - TM01
-
accounts-with-accounts-type-group (2015-12-22) - AA
-
appoint-person-director-company-with-name-date (2015-09-02) - AP01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-18) - AR01
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-08-28) - MR01
-
accounts-with-accounts-type-group (2013-12-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-21) - AR01
-
accounts-with-accounts-type-group (2013-01-02) - AA
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-12-05) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-30) - AR01
-
accounts-with-accounts-type-group (2012-05-17) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-13) - AR01
-
change-account-reference-date-company-previous-shortened (2011-07-05) - AA01
keyboard_arrow_right 2010
-
capital-allotment-shares (2010-06-22) - SH01
-
appoint-person-director-company-with-name (2010-06-22) - AP01
-
capital-name-of-class-of-shares (2010-12-22) - SH08
-
resolution (2010-10-28) - RESOLUTIONS
-
resolution (2010-12-10) - RESOLUTIONS
-
termination-director-company-with-name (2010-05-25) - TM01
-
incorporation-company (2010-05-25) - NEWINC
-
appoint-person-secretary-company-with-name (2010-06-22) - AP03
-
change-registered-office-address-company-with-date-old-address (2010-06-22) - AD01