HEALTHY CHOICE PHARMA LTD

Dewsbury Pharmacy Healds Road Medical Centre Dewsbury Pharmacy Healds Road Medical Centre, Dewsbury, WF13 4HT, West Yorkshire, England
StatusACTIVE
Company No.07353189
CategoryPrivate Limited Company
Incorporated23 Aug 2010
Age13 years, 9 months, 13 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Second filing of director appointment with name

Date: 11 Dec 2018

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mohammad Hassan

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 17 Nov 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 13 Nov 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 19 Nov 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 15 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 21 Jan 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 14 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notice restriction on company articles

Date: 14 Jan 2013

Category: Change-of-constitution

Type: CC01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company

Date: 03 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Documents

View document PDF

Appoint person director company with name

Date: 22 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tabssum Rehan Nawaz

Documents

View document PDF

Termination director company with name

Date: 23 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Eliezer Jacobs

Documents

View document PDF

Incorporation company

Date: 23 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANTREF RIDING LIMITED

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

EJGOLE LTD

55 BOLTON STREET,STOCKPORT,SK5 6BE

Number:11314543
Status:ACTIVE
Category:Private Limited Company

FALCON COACHES LONDON LIMITED

FIRST FLOOR, BEACON HOUSE BEACON SERVICE AREA, SWANLAND ROAD,POTTERS BAR,EN6 3NE

Number:06679139
Status:ACTIVE
Category:Private Limited Company

HAZLEMS FS LIMITED

PALLADIUM HOUSE,LONDON,W1F 7LD

Number:07430068
Status:ACTIVE
Category:Private Limited Company

LIMA LOUNGES LTD

4 HIGH STREET,EXMOUTH,EX8 1NN

Number:11391584
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source