ABBEY HOUSE PHARMACY (DAVENTRY) LIMITED

Register to unlock more data on OkredoRegister

ABBEY HOUSE PHARMACY (DAVENTRY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06551681

Incorporation date

01/04/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Leafield Estate, Stratford Road, Warwick, Warwickshire CV34 6RACopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2008)
dot icon06/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/02/2024
Termination of appointment of Matthew Graham Davies as a director on 2024-01-31
dot icon23/02/2024
Termination of appointment of Patricia Susan Gardiner as a director on 2024-01-31
dot icon23/02/2024
Cessation of Patricia Susan Gardiner as a person with significant control on 2024-01-31
dot icon23/02/2024
Notification of Bryta Investments Limited as a person with significant control on 2024-01-31
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon11/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/10/2023
Director's details changed for Mr Michael James Taylor on 2023-10-31
dot icon31/10/2023
Change of details for Mr Michael James Taylor as a person with significant control on 2023-10-31
dot icon04/01/2023
Change of details for Dt Sub 2 Limited as a person with significant control on 2022-09-28
dot icon04/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/09/2022
Secretary's details changed for Christopher John Taylor on 2022-09-07
dot icon07/09/2022
Registered office address changed from Taylor Group House Wedgnock Lane Warwick Warwickshire CV34 5YA to Leafield Estate Stratford Road Warwick Warwickshire CV34 6RA on 2022-09-07
dot icon22/08/2022
Satisfaction of charge 1 in full
dot icon16/02/2022
Cessation of Nigel Brown as a person with significant control on 2020-01-01
dot icon31/12/2021
Confirmation statement made on 2021-12-31 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon05/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon29/07/2020
Notification of Dt Sub 2 Limited as a person with significant control on 2020-07-20
dot icon29/07/2020
Cessation of Dudley Taylor Pharmacies Limited as a person with significant control on 2020-07-20
dot icon23/01/2020
Appointment of Dr Matthew Davies as a director on 2020-01-01
dot icon22/01/2020
Termination of appointment of Nigel Brown as a director on 2020-01-01
dot icon13/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon20/12/2019
Accounts for a small company made up to 2019-03-31
dot icon01/04/2019
Confirmation statement made on 2019-04-01 with updates
dot icon31/12/2018
Accounts for a small company made up to 2018-03-31
dot icon16/07/2018
Notification of Dudley Taylor Pharmacies Limited as a person with significant control on 2018-07-16
dot icon05/04/2018
Confirmation statement made on 2018-04-01 with updates
dot icon22/12/2017
Accounts for a small company made up to 2017-03-31
dot icon04/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon20/12/2016
Accounts for a small company made up to 2016-03-31
dot icon29/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon03/01/2016
Accounts for a small company made up to 2015-03-31
dot icon13/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon31/12/2014
Accounts for a small company made up to 2014-03-31
dot icon02/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon30/12/2013
Accounts for a small company made up to 2013-03-31
dot icon01/11/2013
Registered office address changed from Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH United Kingdom on 2013-11-01
dot icon27/06/2013
Appointment of Dr Patricia Susan Gardiner as a director
dot icon27/06/2013
Termination of appointment of Alastair Craig as a director
dot icon01/05/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon21/01/2013
Registered office address changed from Taylor Group House Wedgnock Lane Warwick CV34 5YA on 2013-01-21
dot icon24/12/2012
Accounts for a small company made up to 2012-03-31
dot icon17/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon06/03/2012
Appointment of Dr Alastair John Craig as a director
dot icon06/03/2012
Termination of appointment of Charles Rose as a director
dot icon02/01/2012
Accounts for a small company made up to 2011-03-31
dot icon01/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon04/01/2011
Accounts for a small company made up to 2010-03-31
dot icon06/04/2010
Secretary's details changed for Christopher John Taylor on 2010-04-06
dot icon06/04/2010
Director's details changed for Mr Michael James Taylor on 2010-04-06
dot icon01/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon01/04/2010
Director's details changed for Dr Charles David Lauchlan Rose on 2010-04-01
dot icon01/04/2010
Director's details changed for Nigel Brown on 2010-04-01
dot icon22/01/2010
Accounts for a small company made up to 2009-03-31
dot icon27/11/2009
Particulars of a mortgage or charge / charge no: 1
dot icon07/04/2009
Return made up to 01/04/09; full list of members
dot icon07/04/2009
Secretary's change of particulars / christopher taylor / 02/04/2008
dot icon02/10/2008
Certificate of change of name
dot icon11/08/2008
Director appointed nigel brown
dot icon11/08/2008
Ad 30/06/08\gbp si 199@1=199\gbp ic 1/200\
dot icon11/08/2008
Accounting reference date shortened from 30/04/2009 to 31/03/2009
dot icon11/08/2008
Director appointed dr charles david lauchlan rose
dot icon27/05/2008
Secretary appointed christopher john taylor
dot icon23/05/2008
Registered office changed on 23/05/2008 from 16 churchill way cardiff south glamorgan CF10 2DX uk
dot icon21/05/2008
Appointment terminated secretary secretarial appointments LIMITED
dot icon21/05/2008
Appointment terminated director corporate appointments LIMITED
dot icon04/04/2008
Director appointed mr michael james taylor
dot icon01/04/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

13
2023
change arrow icon-15.96 % *

* during past year

Cash in Bank

£239,886.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
229.90K
-
0.00
276.29K
-
2022
15
278.47K
-
0.00
285.43K
-
2023
13
270.75K
-
0.00
239.89K
-
2023
13
270.75K
-
0.00
239.89K
-

Employees

2023

Employees

13 Descended-13 % *

Net Assets(GBP)

270.75K £Descended-2.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

239.89K £Descended-15.96 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CORPORATE APPOINTMENTS LIMITED
Corporate Director
01/04/2008 - 01/04/2008
-
Gardiner, Patricia Susan, Dr
Director
31/05/2013 - 31/01/2024
-
SECRETARIAL APPOINTMENTS LIMITED
Corporate Secretary
01/04/2008 - 01/04/2008
-
Craig, Alastair John, Dr
Director
01/12/2011 - 31/05/2013
-
Rose, Charles David Lauchlan, Doctor
Director
30/06/2008 - 01/12/2011
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ABBEY HOUSE PHARMACY (DAVENTRY) LIMITED

ABBEY HOUSE PHARMACY (DAVENTRY) LIMITED is an(a) Active company incorporated on 01/04/2008 with the registered office located at Leafield Estate, Stratford Road, Warwick, Warwickshire CV34 6RA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of ABBEY HOUSE PHARMACY (DAVENTRY) LIMITED?

toggle

ABBEY HOUSE PHARMACY (DAVENTRY) LIMITED is currently Active. It was registered on 01/04/2008 .

Where is ABBEY HOUSE PHARMACY (DAVENTRY) LIMITED located?

toggle

ABBEY HOUSE PHARMACY (DAVENTRY) LIMITED is registered at Leafield Estate, Stratford Road, Warwick, Warwickshire CV34 6RA.

What does ABBEY HOUSE PHARMACY (DAVENTRY) LIMITED do?

toggle

ABBEY HOUSE PHARMACY (DAVENTRY) LIMITED operates in the Dispensing chemist in specialised stores (47.73 - SIC 2007) sector.

How many employees does ABBEY HOUSE PHARMACY (DAVENTRY) LIMITED have?

toggle

ABBEY HOUSE PHARMACY (DAVENTRY) LIMITED had 13 employees in 2023.

What is the latest filing for ABBEY HOUSE PHARMACY (DAVENTRY) LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2025-12-31 with no updates.