ASSAN PHARMACY LIMITED

Register to unlock more data on OkredoRegister

ASSAN PHARMACY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05171309

Incorporation date

06/07/2004

Size

Dormant

Contacts

Registered address

Registered address

Lynstock House Lynstock Way, Lostock, Bolton, Lancashire BL6 4SACopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2004)
dot icon10/11/2025
Accounts for a dormant company made up to 2025-08-31
dot icon02/07/2025
Confirmation statement made on 2025-07-02 with no updates
dot icon24/04/2025
Accounts for a dormant company made up to 2024-08-31
dot icon16/07/2024
Confirmation statement made on 2024-07-02 with no updates
dot icon08/03/2024
Accounts for a dormant company made up to 2023-08-31
dot icon26/07/2023
Appointment of Mrs Zoe Serrant as a director on 2023-07-26
dot icon19/07/2023
Confirmation statement made on 2023-07-02 with no updates
dot icon01/02/2023
Accounts for a dormant company made up to 2022-08-31
dot icon15/07/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon25/05/2022
Accounts for a dormant company made up to 2021-08-31
dot icon19/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon06/05/2021
Accounts for a dormant company made up to 2020-08-31
dot icon07/09/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon07/05/2020
Accounts for a dormant company made up to 2019-08-31
dot icon05/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon15/11/2018
Accounts for a dormant company made up to 2018-08-31
dot icon02/07/2018
Confirmation statement made on 2018-07-02 with no updates
dot icon30/04/2018
Accounts for a dormant company made up to 2017-08-31
dot icon12/07/2017
Confirmation statement made on 2017-07-06 with updates
dot icon29/03/2017
Full accounts made up to 2016-08-31
dot icon17/03/2017
Satisfaction of charge 4 in full
dot icon17/03/2017
Satisfaction of charge 10 in full
dot icon17/03/2017
Satisfaction of charge 5 in full
dot icon17/03/2017
Satisfaction of charge 6 in full
dot icon17/03/2017
Satisfaction of charge 11 in full
dot icon17/03/2017
Satisfaction of charge 17 in full
dot icon17/03/2017
Satisfaction of charge 18 in full
dot icon17/03/2017
Satisfaction of charge 12 in full
dot icon17/03/2017
Satisfaction of charge 7 in full
dot icon17/03/2017
Satisfaction of charge 8 in full
dot icon17/03/2017
Satisfaction of charge 9 in full
dot icon17/03/2017
Satisfaction of charge 14 in full
dot icon17/03/2017
Satisfaction of charge 13 in full
dot icon17/03/2017
Satisfaction of charge 16 in full
dot icon13/02/2017
Duplicate mortgage certificate charge no:7
dot icon13/02/2017
Duplicate mortgage certificate charge no:7
dot icon23/01/2017
Statement of capital on 2017-01-23
dot icon03/01/2017
Statement by Directors
dot icon03/01/2017
Solvency Statement dated 13/12/16
dot icon03/01/2017
Resolutions
dot icon25/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon23/03/2016
Full accounts made up to 2015-08-31
dot icon26/11/2015
Appointment of Gorgemead Limited as a director on 2015-11-26
dot icon26/11/2015
Appointment of Mr Andrew John Caunce as a director on 2015-11-26
dot icon26/11/2015
Termination of appointment of Anwer Ibrahim Patel as a director on 2015-11-26
dot icon26/11/2015
Termination of appointment of Yakub Ibrahim Patel as a director on 2015-11-26
dot icon26/11/2015
Termination of appointment of Craig Bernard Fishwick as a director on 2015-11-26
dot icon24/07/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon19/04/2015
Full accounts made up to 2014-08-31
dot icon19/09/2014
Termination of appointment of Steven Wild as a director on 2014-09-19
dot icon01/09/2014
Termination of appointment of Sarah Simpson as a director on 2014-09-01
dot icon18/07/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon03/06/2014
Full accounts made up to 2013-08-31
dot icon23/07/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon06/06/2013
Full accounts made up to 2012-08-31
dot icon16/11/2012
Certificate of change of name
dot icon12/11/2012
Change of name with request to seek comments from relevant body
dot icon12/11/2012
Change of name notice
dot icon25/07/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon07/03/2012
Current accounting period extended from 2012-03-31 to 2012-08-31
dot icon19/01/2012
Second filing of AP01 previously delivered to Companies House
dot icon18/01/2012
Appointment of Sarah Simpson as a director
dot icon22/12/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4
dot icon22/12/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 15
dot icon12/12/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 15
dot icon12/12/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 15
dot icon12/12/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4
dot icon15/11/2011
Auditor's resignation
dot icon01/11/2011
Appointment of Mr Craig Bernard Fishwick as a director
dot icon06/10/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4
dot icon07/09/2011
Particulars of a mortgage or charge / charge no: 16
dot icon07/09/2011
Particulars of a mortgage or charge / charge no: 17
dot icon07/09/2011
Particulars of a mortgage or charge / charge no: 18
dot icon24/08/2011
Particulars of a mortgage or charge / charge no: 15
dot icon19/08/2011
Particulars of a mortgage or charge / charge no: 5
dot icon19/08/2011
Particulars of a mortgage or charge / charge no: 8
dot icon19/08/2011
Particulars of a mortgage or charge / charge no: 6
dot icon19/08/2011
Particulars of a mortgage or charge / charge no: 7
dot icon19/08/2011
Particulars of a mortgage or charge / charge no: 11
dot icon19/08/2011
Particulars of a mortgage or charge / charge no: 9
dot icon19/08/2011
Particulars of a mortgage or charge / charge no: 12
dot icon19/08/2011
Particulars of a mortgage or charge / charge no: 10
dot icon19/08/2011
Particulars of a mortgage or charge / charge no: 13
dot icon19/08/2011
Particulars of a mortgage or charge / charge no: 14
dot icon02/08/2011
Resolutions
dot icon29/07/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon29/07/2011
Termination of appointment of Assura Limited as a director
dot icon29/07/2011
Appointment of Mr Yakub Ibrahim Patel as a director
dot icon29/07/2011
Termination of appointment of a director
dot icon28/07/2011
Termination of appointment of a director
dot icon28/07/2011
Appointment of Mr Anwer Ibrahim Patel as a director
dot icon28/07/2011
Full accounts made up to 2011-03-31
dot icon28/07/2011
Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom
dot icon28/07/2011
Appointment of Mr Steven Wild as a director
dot icon25/07/2011
Registered office address changed from the Brew House Greenalls Avenue Warrington England WA4 6HL England on 2011-07-25
dot icon25/07/2011
Termination of appointment of Nigel Rawlings as a director
dot icon25/07/2011
Termination of appointment of Assura Limited as a director
dot icon25/07/2011
Termination of appointment of Tim Davies as a director
dot icon25/07/2011
Appointment of Mr Yakub Ibrahim Patel as a director
dot icon25/07/2011
Appointment of Mr Steven Wild as a director
dot icon25/07/2011
Appointment of Mr Anwer Ibrahim Patel as a director
dot icon20/07/2011
Particulars of a mortgage or charge / charge no: 4
dot icon31/05/2011
Register(s) moved to registered office address
dot icon01/04/2011
Termination of appointment of Conor Daly as a director
dot icon16/03/2011
Director's details changed for Assura Limited on 2011-03-14
dot icon14/03/2011
Registered office address changed from 3300 Daresbury Business Park Warrington Cheshire WA4 4HS on 2011-03-14
dot icon25/01/2011
Full accounts made up to 2010-03-31
dot icon22/07/2010
Register(s) moved to registered inspection location
dot icon22/07/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon22/07/2010
Register inspection address has been changed
dot icon28/05/2010
Full accounts made up to 2009-03-31
dot icon31/03/2010
Termination of appointment of Alexandra Rose as a director
dot icon22/03/2010
Appointment of Assura Limited as a director
dot icon01/03/2010
Appointment of Conor Daly as a director
dot icon01/03/2010
Termination of appointment of Assura Corporate Services Limited as a director
dot icon16/11/2009
Appointment of Assura Corporate Services Limited as a director
dot icon06/10/2009
Director's details changed for Alexandra Rose on 2009-10-06
dot icon06/08/2009
Full accounts made up to 2008-03-31
dot icon16/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/07/2009
Return made up to 06/07/09; full list of members
dot icon02/07/2009
Appointment terminated director assura corporate services LIMITED
dot icon02/07/2009
Appointment terminated director james campbell
dot icon06/05/2009
Appointment terminated secretary gregory mcmahon
dot icon06/05/2009
Appointment terminated director andrew murray
dot icon27/03/2009
Director appointed james stewart campbell
dot icon07/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/12/2008
Resolutions
dot icon11/12/2008
Appointment terminated secretary nigel rawlings
dot icon11/12/2008
Director appointed nigel keith rawlings
dot icon10/11/2008
Director's change of particulars / andrew murray / 24/10/2008
dot icon29/07/2008
Director's change of particulars / assura corporate services LIMITED / 21/07/2008
dot icon21/07/2008
Registered office changed on 21/07/2008 from regus house,, herons way chester business park chester cheshire CH4 9QR
dot icon16/07/2008
Return made up to 06/07/08; full list of members
dot icon20/05/2008
Secretary's change of particulars tim davies logged form
dot icon13/05/2008
Director appointed assura corporate services LIMITED
dot icon22/04/2008
Ad 26/03/08\gbp si 8500000@1=8500000\gbp ic 8500000/17000000\
dot icon22/04/2008
Resolutions
dot icon26/03/2008
Secretary appointed greg mcmahon
dot icon19/03/2008
Full accounts made up to 2006-12-31
dot icon18/02/2008
Accounting reference date extended from 31/12/07 to 31/03/08
dot icon15/02/2008
Resolutions
dot icon19/12/2007
Ad 14/12/07--------- £ si 1000000@1=1000000 £ ic 7500000/8500000
dot icon29/11/2007
Particulars of mortgage/charge
dot icon23/11/2007
Director resigned
dot icon23/11/2007
New director appointed
dot icon05/11/2007
Ad 05/11/07--------- £ si 1000000@1=1000000 £ ic 6500000/7500000
dot icon12/10/2007
Ad 11/10/07--------- £ si 1000000@1=1000000 £ ic 5500000/6500000
dot icon22/08/2007
Ad 22/08/07--------- £ si 500000@1=500000 £ ic 5000000/5500000
dot icon22/08/2007
£ nc 5000000/25000000 22/08/07
dot icon03/08/2007
Return made up to 06/07/07; full list of members
dot icon14/05/2007
Resolutions
dot icon26/04/2007
New director appointed
dot icon05/04/2007
Director resigned
dot icon05/04/2007
Director resigned
dot icon05/04/2007
Director resigned
dot icon05/04/2007
Director resigned
dot icon05/04/2007
Director resigned
dot icon05/04/2007
New director appointed
dot icon09/01/2007
Resolutions
dot icon09/01/2007
Ad 18/12/06--------- £ si 1000000@1=1000000 £ ic 1000000/2000000
dot icon03/10/2006
Certificate of change of name
dot icon10/08/2006
Full accounts made up to 2005-12-31
dot icon08/08/2006
Return made up to 06/07/06; full list of members
dot icon29/06/2006
Particulars of mortgage/charge
dot icon20/06/2006
Resolutions
dot icon08/06/2006
Ad 25/05/06--------- £ si 749999@1=749999 £ ic 250001/1000000
dot icon19/05/2006
Nc inc already adjusted 06/04/06
dot icon25/04/2006
Ad 06/04/06--------- £ si 250000@1=250000 £ ic 1/250001
dot icon25/04/2006
Resolutions
dot icon25/04/2006
Director resigned
dot icon01/02/2006
New director appointed
dot icon01/02/2006
New director appointed
dot icon01/02/2006
New director appointed
dot icon18/01/2006
Return made up to 06/07/05; full list of members; amend
dot icon23/11/2005
Director resigned
dot icon23/11/2005
Director resigned
dot icon23/11/2005
Director resigned
dot icon23/11/2005
New director appointed
dot icon23/11/2005
New director appointed
dot icon23/11/2005
New director appointed
dot icon11/11/2005
New director appointed
dot icon29/07/2005
Particulars of mortgage/charge
dot icon12/07/2005
Return made up to 06/07/05; full list of members
dot icon28/04/2005
New director appointed
dot icon18/04/2005
Accounting reference date extended from 31/07/05 to 31/12/05
dot icon06/07/2004
New director appointed
dot icon06/07/2004
New secretary appointed
dot icon06/07/2004
New director appointed
dot icon06/07/2004
Director resigned
dot icon06/07/2004
Secretary resigned
dot icon06/07/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burrell, Richard
Director
06/07/2004 - 23/03/2007
14
@UKPLC CLIENT SECRETARY LTD
Nominee Secretary
06/07/2004 - 06/07/2004
9687
@UKPLC CLIENT DIRECTOR LTD
Nominee Director
06/07/2004 - 06/07/2004
9239
ASSURA CORPORATE SERVICES LIMITED
Corporate Director
09/05/2008 - 16/06/2009
51
Patel, Anwer Ibrahim Issa Ismail
Director
12/07/2011 - 26/11/2015
72

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSAN PHARMACY LIMITED

ASSAN PHARMACY LIMITED is an(a) Active company incorporated on 06/07/2004 with the registered office located at Lynstock House Lynstock Way, Lostock, Bolton, Lancashire BL6 4SA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASSAN PHARMACY LIMITED?

toggle

ASSAN PHARMACY LIMITED is currently Active. It was registered on 06/07/2004 .

Where is ASSAN PHARMACY LIMITED located?

toggle

ASSAN PHARMACY LIMITED is registered at Lynstock House Lynstock Way, Lostock, Bolton, Lancashire BL6 4SA.

What does ASSAN PHARMACY LIMITED do?

toggle

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

What is the latest filing for ASSAN PHARMACY LIMITED?

toggle

The latest filing was on 10/11/2025: Accounts for a dormant company made up to 2025-08-31.