HEALTHY CHOICE PHARMA LTD
Status | ACTIVE |
Company No. | 07353189 |
Category | Private Limited Company |
Incorporated | 23 Aug 2010 |
Age | 13 years, 9 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
HEALTHY CHOICE PHARMA LTD is an active private limited company with number 07353189. It was incorporated 13 years, 9 months, 13 days ago, on 23 August 2010. The company address is Dewsbury Pharmacy Healds Road Medical Centre Dewsbury Pharmacy Healds Road Medical Centre, Dewsbury, WF13 4HT, West Yorkshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Feb 2024
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 31 Aug 2023
Action Date: 23 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-23
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2023
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 30 Aug 2022
Action Date: 23 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-23
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 31 Aug 2021
Action Date: 23 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-23
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 01 Sep 2020
Action Date: 23 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-23
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 09 Sep 2019
Action Date: 23 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-23
Documents
Accounts amended with accounts type total exemption full
Date: 08 Aug 2019
Action Date: 28 Feb 2018
Category: Accounts
Type: AAMD
Made up date: 2018-02-28
Documents
Termination director company with name termination date
Date: 06 Aug 2019
Action Date: 06 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-06
Officer name: Saima Naz
Documents
Second filing of director appointment with name
Date: 11 Dec 2018
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Mohammad Hassan
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Gazette filings brought up to date
Date: 17 Nov 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 16 Nov 2018
Action Date: 23 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-23
Documents
Cessation of a person with significant control
Date: 05 Mar 2018
Action Date: 01 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-03-01
Psc name: Tabssum Rehan Nawaz
Documents
Termination director company with name termination date
Date: 05 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-01
Officer name: Tabssum Rehan Nawaz
Documents
Notification of a person with significant control
Date: 05 Mar 2018
Action Date: 01 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-03-01
Psc name: Jk Medical Services Limited
Documents
Appoint person director company with name date
Date: 05 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-01
Officer name: Mr Mohammad Hassan
Documents
Appoint person director company with name date
Date: 05 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-01
Officer name: Mrs Saima Naz
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2018
Action Date: 05 Mar 2018
Category: Address
Type: AD01
Old address: 6 Knowle Green Dore South Yorkshire S17 3AP
New address: Dewsbury Pharmacy Healds Road Medical Centre Healds Road Dewsbury West Yorkshire WF13 4HT
Change date: 2018-03-05
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with no updates
Date: 20 Sep 2017
Action Date: 23 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-23
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2017
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Confirmation statement with updates
Date: 21 Nov 2016
Action Date: 23 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-23
Documents
Gazette filings brought up to date
Date: 19 Nov 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2015
Action Date: 23 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-23
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2014
Action Date: 23 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-23
Documents
Change sail address company with new address
Date: 11 Sep 2014
Category: Address
Type: AD02
New address: 4 Rotherham Road Great Houghton Barnsley South Yorkshire S72 0DB
Documents
Accounts with accounts type dormant
Date: 12 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2013
Action Date: 23 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-23
Documents
Change account reference date company previous shortened
Date: 16 May 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA01
New date: 2013-02-28
Made up date: 2013-08-31
Documents
Accounts with accounts type dormant
Date: 30 Apr 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Resolution
Date: 14 Jan 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notice restriction on company articles
Date: 14 Jan 2013
Category: Change-of-constitution
Type: CC01
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2012
Action Date: 23 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-23
Documents
Accounts with accounts type dormant
Date: 18 Jun 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2011
Action Date: 23 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-23
Documents
Change person director company with change date
Date: 14 Oct 2011
Action Date: 22 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-22
Officer name: Mr Tabssum Rehan Nawaz
Documents
Change registered office address company with date old address
Date: 12 Oct 2011
Action Date: 12 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-12
Old address: 36 Wyvern Gardens Sheffield S17 3PR United Kingdom
Documents
Appoint person director company
Date: 03 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Documents
Appoint person director company with name
Date: 22 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Tabssum Rehan Nawaz
Documents
Termination director company with name
Date: 23 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Eliezer Jacobs
Documents
Some Companies
4 KING SQUARE,SOMERSET,TA6 3YF
Number: | 06176995 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHRIS REGAN ELECTRICAL SERVICES LIMITED
10 HARRIER DRIVE,SKELMERSDALE,WN8 6BN
Number: | 10546079 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 BOLTON STREET,STOCKPORT,SK5 6BE
Number: | 11314543 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, BEACON HOUSE BEACON SERVICE AREA, SWANLAND ROAD,POTTERS BAR,EN6 3NE
Number: | 06679139 |
Status: | ACTIVE |
Category: | Private Limited Company |
PALLADIUM HOUSE,LONDON,W1F 7LD
Number: | 07430068 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 HIGH STREET,EXMOUTH,EX8 1NN
Number: | 11391584 |
Status: | ACTIVE |
Category: | Private Limited Company |