CHRISTCHURCH PHARMACY LIMITED

Register to unlock more data on OkredoRegister

CHRISTCHURCH PHARMACY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06609214

Incorporation date

03/06/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

132 High Street, Braintree, Essex CM7 1LBCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2008)
dot icon08/10/2025
Confirmation statement made on 2025-10-06 with updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/10/2024
Confirmation statement made on 2024-10-06 with updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon31/07/2024
Cessation of Heheals Pharmaceutical Services Limited as a person with significant control on 2023-04-06
dot icon30/07/2024
Notification of Akomolafe Holdings Limited as a person with significant control on 2023-04-06
dot icon30/07/2024
Confirmation statement made on 2023-10-06 with updates
dot icon25/10/2023
Registration of charge 066092140007, created on 2023-10-23
dot icon12/10/2023
Confirmation statement made on 2023-10-05 with updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/10/2022
Confirmation statement made on 2022-10-05 with updates
dot icon01/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/10/2021
Confirmation statement made on 2021-10-05 with updates
dot icon13/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/10/2020
Confirmation statement made on 2020-10-05 with updates
dot icon12/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/10/2019
Confirmation statement made on 2019-10-05 with updates
dot icon19/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/10/2018
Confirmation statement made on 2018-10-05 with updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/12/2017
Confirmation statement made on 2017-12-04 with updates
dot icon04/12/2017
Change of details for Heheals Pharmaceutical Services Limited as a person with significant control on 2017-02-02
dot icon01/12/2017
Cessation of Blanford Medical Services as a person with significant control on 2017-02-02
dot icon17/10/2017
Confirmation statement made on 2017-10-05 with updates
dot icon16/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/02/2017
Registered office address changed from Christchurch Pharmacy Mace Avenue Braintree Essex CM7 2AE to 132 High Street Braintree Essex CM7 1LB on 2017-02-24
dot icon24/02/2017
Termination of appointment of David Anthony Williams as a director on 2017-02-02
dot icon24/02/2017
Termination of appointment of Robert Edmund Peter Mayo as a director on 2017-02-02
dot icon08/02/2017
Registration of charge 066092140004, created on 2017-02-02
dot icon08/02/2017
Registration of charge 066092140006, created on 2017-02-02
dot icon07/02/2017
Registration of charge 066092140005, created on 2017-02-02
dot icon03/02/2017
Satisfaction of charge 1 in full
dot icon03/02/2017
Satisfaction of charge 3 in full
dot icon08/12/2016
Satisfaction of charge 2 in full
dot icon14/11/2016
Resolutions
dot icon27/10/2016
Resolutions
dot icon12/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon30/09/2016
Confirmation statement made on 2016-09-29 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/09/2016
Confirmation statement made on 2016-09-27 with updates
dot icon15/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon28/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon06/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon02/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon08/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon28/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon03/06/2010
Director's details changed for Doctor David Anthony Williams on 2010-06-01
dot icon03/06/2010
Director's details changed for Doctor Robert Edmund Peter Mayo on 2010-06-01
dot icon25/02/2010
Statement of capital following an allotment of shares on 2009-10-12
dot icon19/11/2009
Duplicate mortgage certificatecharge no:3
dot icon27/10/2009
Appointment of Modupe Akomolafe as a director
dot icon16/10/2009
Particulars of a mortgage or charge / charge no: 3
dot icon30/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/08/2009
Particulars of a mortgage or charge / charge no: 2
dot icon25/08/2009
Director appointed doctor david anthony williams
dot icon25/08/2009
Director appointed doctor robert edmund peter mayo
dot icon15/07/2009
Particulars of a mortgage or charge / charge no: 1
dot icon14/07/2009
Return made up to 10/03/09; full list of members
dot icon25/03/2009
Accounting reference date shortened from 30/06/2009 to 31/12/2008
dot icon10/10/2008
Registered office changed on 10/10/2008 from 132 high street braintree essex CM7 1LB united kingdom
dot icon10/07/2008
Director appointed bab akomolafe logged form
dot icon24/06/2008
Ad 18/06/08\gbp si 100@1=100\gbp ic 1/101\
dot icon24/06/2008
Resolutions
dot icon03/06/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-16 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
890.56K
-
0.00
239.89K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Akomolafe, Modupe
Director
12/10/2009 - Present
-
Williams, David Anthony, Dr
Director
10/07/2009 - 02/02/2017
2
Akomolafe, Babatunde Olakunle
Director
03/06/2008 - Present
7
Akomolafe, Modupe Olusola
Secretary
03/06/2008 - Present
1
Mayo, Robert Edmund Peter, Doctor
Director
10/07/2009 - 02/02/2017
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CHRISTCHURCH PHARMACY LIMITED

CHRISTCHURCH PHARMACY LIMITED is an(a) Active company incorporated on 03/06/2008 with the registered office located at 132 High Street, Braintree, Essex CM7 1LB. 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 CHRISTCHURCH PHARMACY LIMITED?

toggle

CHRISTCHURCH PHARMACY LIMITED is currently Active. It was registered on 03/06/2008 .

Where is CHRISTCHURCH PHARMACY LIMITED located?

toggle

CHRISTCHURCH PHARMACY LIMITED is registered at 132 High Street, Braintree, Essex CM7 1LB.

What does CHRISTCHURCH PHARMACY LIMITED do?

toggle

CHRISTCHURCH PHARMACY LIMITED operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for CHRISTCHURCH PHARMACY LIMITED?

toggle

The latest filing was on 08/10/2025: Confirmation statement made on 2025-10-06 with updates.