SURECALM PHARMACY LIMITED
DEESIDE

Hellopages » Flintshire » Flintshire » CH5 2NU

Company number 07436418
Status Active
Incorporation Date 11 November 2010
Company Type Private Limited Company
Address GDC FIRST AVENUE, DEESIDE INDUSTRIAL PARK, DEESIDE, FLINTSHIRE, CH5 2NU
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Satisfaction of charge 074364180002 in full; Satisfaction of charge 1 in full; Confirmation statement made on 2 December 2016 with updates. The most likely internet sites of SURECALM PHARMACY LIMITED are www.surecalmpharmacy.co.uk, and www.surecalm-pharmacy.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven months. Surecalm Pharmacy Limited is a Private Limited Company. The company registration number is 07436418. Surecalm Pharmacy Limited has been working since 11 November 2010. The present status of the company is Active. The registered address of Surecalm Pharmacy Limited is Gdc First Avenue Deeside Industrial Park Deeside Flintshire Ch5 2nu. . SLC REGISTRARS LIMITED is a Secretary of the company. BARRATT, Richard John is a Director of the company. COTTRILL, Stephen Hedley is a Director of the company. LEWIS, Sarah Jane is a Director of the company. Secretary SMALLWOOD, Grace Marten has been resigned. Director CANNON, John has been resigned. Director CLARKE, Thomas Nigel has been resigned. Director CORNWELL, Richard has been resigned. Director EMSON, Andrew Digby has been resigned. Director HEGINBOTHAM, Robert has been resigned. Director HODGES, Kevin John has been resigned. Director LA REGINA, Antonio has been resigned. Director LYDON, Michael James, Dr has been resigned. Director WINSTON, Timothy Michael has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
SLC REGISTRARS LIMITED
Appointed Date: 29 February 2012

Director
BARRATT, Richard John
Appointed Date: 11 September 2012
55 years old

Director
COTTRILL, Stephen Hedley
Appointed Date: 29 February 2012
63 years old

Director
LEWIS, Sarah Jane
Appointed Date: 29 February 2012
54 years old

Resigned Directors

Secretary
SMALLWOOD, Grace Marten
Resigned: 29 February 2012
Appointed Date: 11 November 2010

Director
CANNON, John
Resigned: 27 March 2015
Appointed Date: 29 May 2014
62 years old

Director
CLARKE, Thomas Nigel
Resigned: 29 February 2012
Appointed Date: 11 November 2010
68 years old

Director
CORNWELL, Richard
Resigned: 31 August 2016
Appointed Date: 11 September 2012
53 years old

Director
EMSON, Andrew Digby
Resigned: 29 February 2012
Appointed Date: 11 November 2010
73 years old

Director
HEGINBOTHAM, Robert
Resigned: 01 September 2015
Appointed Date: 29 February 2012
73 years old

Director
HODGES, Kevin John
Resigned: 29 February 2012
Appointed Date: 11 November 2010
67 years old

Director
LA REGINA, Antonio
Resigned: 01 September 2015
Appointed Date: 29 February 2012
64 years old

Director
LYDON, Michael James, Dr
Resigned: 19 July 2012
Appointed Date: 29 February 2012
70 years old

Director
WINSTON, Timothy Michael
Resigned: 21 May 2014
Appointed Date: 11 September 2012
61 years old

Persons With Significant Control

Surecalm Healthcare Ltd
Notified on: 7 April 2016
Nature of control: Ownership of shares – 75% or more

SURECALM PHARMACY LIMITED Events

20 Dec 2016
Satisfaction of charge 074364180002 in full
20 Dec 2016
Satisfaction of charge 1 in full
07 Dec 2016
Confirmation statement made on 2 December 2016 with updates
26 Sep 2016
Termination of appointment of Richard Cornwell as a director on 31 August 2016
26 Apr 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 49 more events
04 Jan 2012
Annual return made up to 24 December 2011 with full list of shareholders
28 Sep 2011
Annual return made up to 22 September 2011 with full list of shareholders
28 Sep 2011
Registered office address changed from Unit 6 Hatch Industrial Estate Basingstoke RG24 7NG on 28 September 2011
06 May 2011
Current accounting period extended from 30 November 2011 to 31 March 2012
11 Nov 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

SURECALM PHARMACY LIMITED Charges

15 July 2015
Charge code 0743 6418 0002
Delivered: 4 August 2015
Status: Satisfied on 20 December 2016
Persons entitled: Jpmorgan Chase Bank, N.A.
Description: Contains fixed charge…
9 August 2012
Fixed and floating security agreement
Delivered: 21 August 2012
Status: Satisfied on 20 December 2016
Persons entitled: Jp Morgan Chase Bank, N.A.
Description: Fixed and floating charge over the undertaking and all…