COOMBE HILL PHARMACY LIMITED

Register to unlock more data on OkredoRegister

COOMBE HILL PHARMACY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06204449

Incorporation date

05/04/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cornelius House, 178/180 Church, Road, Hove, East Sussex BN3 2DJCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2007)
dot icon20/04/2026
Confirmation statement made on 2026-04-05 with no updates
dot icon20/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon07/04/2025
Confirmation statement made on 2025-04-05 with no updates
dot icon31/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon09/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon27/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon06/04/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon13/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon05/04/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon05/04/2022
Termination of appointment of Pp Secretaries Limited as a secretary on 2022-04-05
dot icon15/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon07/04/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon25/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon12/05/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon28/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon12/04/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon04/09/2018
Total exemption full accounts made up to 2018-04-30
dot icon10/04/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2017-04-30
dot icon18/07/2017
Appointment of Mrs Meera Patel as a director on 2017-07-18
dot icon12/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon17/11/2016
Termination of appointment of Girish Kumar Chimanlal Patel as a director on 2016-09-09
dot icon09/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon02/06/2016
Appointment of Mr Sunil Girishkumar Patel as a director on 2016-05-01
dot icon20/04/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon29/12/2015
Director's details changed for Mr Girish Kumar Chimanlal Patel on 2015-12-29
dot icon29/12/2015
Termination of appointment of Niranjana Patel as a director on 2015-12-23
dot icon21/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon24/04/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon19/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon23/04/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon03/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon12/08/2013
Registration of charge 062044490001
dot icon16/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon23/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon26/04/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon20/01/2012
Total exemption full accounts made up to 2011-04-30
dot icon15/04/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon13/12/2010
Total exemption full accounts made up to 2010-04-30
dot icon26/04/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon26/04/2010
Director's details changed for Niranjana Patel on 2010-04-05
dot icon26/04/2010
Director's details changed for Mr Girish Kumar Chimanlal Patel on 2010-04-05
dot icon26/04/2010
Secretary's details changed for Pp Secretaries Limited on 2010-04-05
dot icon30/09/2009
Total exemption full accounts made up to 2009-04-30
dot icon30/04/2009
Return made up to 05/04/09; full list of members
dot icon21/01/2009
Total exemption full accounts made up to 2008-04-30
dot icon21/04/2008
Return made up to 05/04/08; full list of members
dot icon21/04/2008
Director's change of particulars / niranjana patel / 05/04/2008
dot icon21/04/2008
Director's change of particulars / girish patel / 05/04/2008
dot icon23/04/2007
Ad 05/04/07--------- £ si 21@1=21 £ ic 79/100
dot icon23/04/2007
Resolutions
dot icon05/04/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
341.44K
-
0.00
204.33K
-
2022
6
281.83K
-
0.00
112.66K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About COOMBE HILL PHARMACY LIMITED

COOMBE HILL PHARMACY LIMITED is an(a) Active company incorporated on 05/04/2007 with the registered office located at Cornelius House, 178/180 Church, Road, Hove, East Sussex BN3 2DJ. There are currently 2 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 COOMBE HILL PHARMACY LIMITED?

toggle

COOMBE HILL PHARMACY LIMITED is currently Active. It was registered on 05/04/2007 .

Where is COOMBE HILL PHARMACY LIMITED located?

toggle

COOMBE HILL PHARMACY LIMITED is registered at Cornelius House, 178/180 Church, Road, Hove, East Sussex BN3 2DJ.

What does COOMBE HILL PHARMACY LIMITED do?

toggle

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

What is the latest filing for COOMBE HILL PHARMACY LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-05 with no updates.