The Hub Pharmacy Limited

  • Active
  • Incorporated on 19 Nov 2007

Reg Address: Allcures House, Arisdale Avenue, South Ockendon RM15 5TT, England

Previous Names:
Medicx Pharmacy Ltd - 26 Jun 2015
Medicx Pharmacy Ltd - 19 Nov 2007

Company Classifications:
47730 - Dispensing chemist in specialised stores


  • Summary The company with name "The Hub Pharmacy Limited" is a ltd and located in Allcures House, Arisdale Avenue, South Ockendon RM15 5TT. The Hub Pharmacy Limited is currently in active status and it was incorporated on 19 Nov 2007 (16 years 10 months 3 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in The Hub Pharmacy Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 David James Atkinson Director 31 Aug 2022 British Resigned
11 Jan 2023
2 Andrew Craig Butterworth Director 31 Aug 2022 British Active
3 Satinderjit Kaur Cheema Director 6 Jun 2022 British Active
4 Jaipal Singh Cheema Director 6 Jun 2022 British Active
5 David Atkinson Director 28 Oct 2015 British Active
6 David Atkinson Director 28 Oct 2015 British Resigned
6 Jun 2022
7 Andrew Craig Butterworth Secretary 3 May 2011 - Resigned
13 Jul 2015
8 Andrew Craig Butterworth Director 3 May 2011 British Resigned
6 Jun 2022
9 Andrew Craig Butterworth Director 3 May 2011 - Active
10 Edward Hugh Mcneill Director 8 Feb 2011 British Resigned
1 Jun 2015
11 Christopher Ball Director 8 Feb 2011 British Resigned
15 Oct 2018
12 Gavin Patrick Birchall Director 8 Feb 2011 British Resigned
31 Mar 2015
13 Edward Hugh Mcneill Director 8 Feb 2011 British Resigned
1 Jun 2015
14 Edward Mcneill Secretary 8 Feb 2011 - Resigned
3 May 2011
15 Keith John Maddin Director 19 Nov 2007 British Resigned
1 Jun 2015
16 Mark Jonathan Osmond Secretary 19 Nov 2007 - Resigned
8 Feb 2011
17 Michael William Adams Director 19 Nov 2007 British Resigned
8 Feb 2011
18 Stephen Thomas Jeffers Director 19 Nov 2007 British Resigned
15 Oct 2018
19 Mark Jonathan Osmond Director 19 Nov 2007 - Resigned
8 Feb 2011


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Allcures.Com(2006) Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Jun 2022 - Active
2 The Hub Community Healthcare Ph Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active
3 The Hub Community Healthcare Ph Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Ceased
6 Jun 2022


Latest Filing Activity

List of company filings like confirmation statements, accounts for The Hub Pharmacy Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Full 24 Aug 2023 Download PDF
2 Mortgage - Create With Deed With Charge Number Charge Creation Date 5 Jul 2023 Download PDF
3 Officers - Termination Director Company With Name Termination Date 20 Jan 2023 Download PDF
1 Pages
4 Confirmation Statement - No Updates 19 Jan 2023 Download PDF
5 Officers - Termination Director Company With Name Termination Date 30 Nov 2022 Download PDF
1 Pages
6 Resolution 15 Sep 2022 Download PDF
7 Incorporation - Memorandum Articles 15 Sep 2022 Download PDF
8 Mortgage - Satisfy Charge Full 14 Sep 2022 Download PDF
9 Mortgage - Satisfy Charge Full 14 Sep 2022 Download PDF
10 Mortgage - Create With Deed With Charge Number Charge Creation Date 5 Sep 2022 Download PDF
11 Officers - Appoint Person Director Company With Name Date 1 Sep 2022 Download PDF
12 Officers - Appoint Person Director Company With Name Date 1 Sep 2022 Download PDF
13 Mortgage - Satisfy Charge Full 20 Jun 2022 Download PDF
1 Pages
14 Mortgage - Satisfy Charge Full 20 Jun 2022 Download PDF
1 Pages
15 Mortgage - Satisfy Charge Full 20 Jun 2022 Download PDF
1 Pages
16 Mortgage - Satisfy Charge Full 20 Jun 2022 Download PDF
1 Pages
17 Mortgage - Satisfy Charge Full 20 Jun 2022 Download PDF
1 Pages
18 Mortgage - Satisfy Charge Full 20 Jun 2022 Download PDF
1 Pages
19 Mortgage - Satisfy Charge Full 20 Jun 2022 Download PDF
1 Pages
20 Mortgage - Satisfy Charge Full 20 Jun 2022 Download PDF
1 Pages
21 Mortgage - Satisfy Charge Full 20 Jun 2022 Download PDF
1 Pages
22 Mortgage - Satisfy Charge Full 20 Jun 2022 Download PDF
1 Pages
23 Mortgage - Satisfy Charge Full 20 Jun 2022 Download PDF
1 Pages
24 Mortgage - Satisfy Charge Full 20 Jun 2022 Download PDF
1 Pages
25 Mortgage - Satisfy Charge Full 20 Jun 2022 Download PDF
1 Pages
26 Mortgage - Satisfy Charge Full 20 Jun 2022 Download PDF
1 Pages
27 Mortgage - Satisfy Charge Full 20 Jun 2022 Download PDF
1 Pages
28 Mortgage - Satisfy Charge Full 20 Jun 2022 Download PDF
1 Pages
29 Mortgage - Satisfy Charge Full 20 Jun 2022 Download PDF
1 Pages
30 Mortgage - Satisfy Charge Full 20 Jun 2022 Download PDF
1 Pages
31 Mortgage - Satisfy Charge Full 17 Jun 2022 Download PDF
1 Pages
32 Mortgage - Create With Deed With Charge Number Charge Creation Date 17 Jun 2022 Download PDF
33 Pages
33 Mortgage - Create With Deed With Charge Number Charge Creation Date 10 Jun 2022 Download PDF
34 Accounts - Change Account Reference Date Company Previous Extended 9 Jun 2022 Download PDF
35 Mortgage - Create With Deed With Charge Number Charge Creation Date 9 Jun 2022 Download PDF
33 Pages
36 Officers - Termination Director Company With Name Termination Date 8 Jun 2022 Download PDF
1 Pages
37 Officers - Termination Director Company With Name Termination Date 8 Jun 2022 Download PDF
1 Pages
38 Address - Change Registered Office Company With Date Old New 8 Jun 2022 Download PDF
1 Pages
39 Persons With Significant Control - Cessation Of A Person With Significant Control 8 Jun 2022 Download PDF
1 Pages
40 Persons With Significant Control - Notification Of A Person With Significant Control 8 Jun 2022 Download PDF
2 Pages
41 Officers - Appoint Person Director Company With Name Date 8 Jun 2022 Download PDF
2 Pages
42 Officers - Appoint Person Director Company With Name Date 8 Jun 2022 Download PDF
2 Pages
43 Accounts - Full 26 Mar 2021 Download PDF
44 Confirmation Statement - No Updates 19 Nov 2020 Download PDF
3 Pages
45 Accounts - Full 2 Jan 2020 Download PDF
21 Pages
46 Confirmation Statement - Updates 20 Nov 2019 Download PDF
4 Pages
47 Mortgage - Create With Deed With Charge Number Charge Creation Date 10 Apr 2019 Download PDF
8 Pages
48 Accounts - Full 8 Jan 2019 Download PDF
21 Pages
49 Mortgage - Satisfy Charge Full 17 Dec 2018 Download PDF
1 Pages
50 Mortgage - Satisfy Charge Part 17 Dec 2018 Download PDF
1 Pages
51 Mortgage - Charge Part Both With Charge Number 17 Dec 2018 Download PDF
1 Pages
52 Confirmation Statement - Updates 6 Dec 2018 Download PDF
4 Pages
53 Officers - Termination Director Company With Name Termination Date 6 Nov 2018 Download PDF
1 Pages
54 Officers - Termination Director Company With Name Termination Date 6 Nov 2018 Download PDF
1 Pages
55 Mortgage - Create With Deed With Charge Number Charge Creation Date 5 Jan 2018 Download PDF
7 Pages
56 Mortgage - Create With Deed With Charge Number Charge Creation Date 4 Jan 2018 Download PDF
7 Pages
57 Accounts - Full 7 Dec 2017 Download PDF
23 Pages
58 Confirmation Statement - Updates 22 Nov 2017 Download PDF
4 Pages
59 Address - Change Sail Company With New 23 Oct 2017 Download PDF
1 Pages
60 Mortgage - Create With Deed With Charge Number Charge Creation Date 4 Oct 2017 Download PDF
6 Pages
61 Mortgage - Create With Deed With Charge Number Charge Creation Date 4 Oct 2017 Download PDF
6 Pages
62 Mortgage - Create With Deed With Charge Number Charge Creation Date 4 Oct 2017 Download PDF
6 Pages
63 Mortgage - Create With Deed With Charge Number Charge Creation Date 4 Oct 2017 Download PDF
6 Pages
64 Mortgage - Create With Deed With Charge Number Charge Creation Date 26 Jun 2017 Download PDF
7 Pages
65 Mortgage - Create With Deed With Charge Number Charge Creation Date 2 Jun 2017 Download PDF
6 Pages
66 Capital - Allotment Shares 10 May 2017 Download PDF
4 Pages
67 Mortgage - Create With Deed With Charge Number Charge Creation Date 27 Mar 2017 Download PDF
7 Pages
68 Accounts - Full 13 Dec 2016 Download PDF
32 Pages
69 Confirmation Statement - Updates 23 Nov 2016 Download PDF
6 Pages
70 Mortgage - Create With Deed With Charge Number Charge Creation Date 3 Nov 2016 Download PDF
15 Pages
71 Capital - Allotment Shares 2 Nov 2016 Download PDF
3 Pages
72 Mortgage - Create With Deed With Charge Number Charge Creation Date 13 Jul 2016 Download PDF
16 Pages
73 Capital - Allotment Shares 12 Jul 2016 Download PDF
3 Pages
74 Mortgage - Create With Deed With Charge Number Charge Creation Date 7 Jul 2016 Download PDF
15 Pages
75 Accounts - Change Account Reference Date Company Current Shortened 30 Mar 2016 Download PDF
1 Pages
76 Accounts - Full 4 Mar 2016 Download PDF
23 Pages
77 Mortgage - Create With Deed With Charge Number Charge Creation Date 4 Jan 2016 Download PDF
16 Pages
78 Annual Return - Company With Made Up Date Full List Shareholders 7 Dec 2015 Download PDF
6 Pages
79 Officers - Appoint Person Director Company With Name Date 3 Dec 2015 Download PDF
2 Pages
80 Mortgage - Charge Part Cease With Charge Number 12 Aug 2015 Download PDF
7 Pages
81 Officers - Termination Secretary Company With Name Termination Date 15 Jul 2015 Download PDF
1 Pages
82 Change Of Name - Certificate Company 26 Jun 2015 Download PDF
2 Pages
83 Change Of Name - Request Comments 26 Jun 2015 Download PDF
2 Pages
84 Change Of Name - Notice 26 Jun 2015 Download PDF
2 Pages
85 Mortgage - Charge Part Cease With Charge Number 19 Jun 2015 Download PDF
6 Pages
86 Mortgage - Charge Part Cease With Charge Number 19 Jun 2015 Download PDF
6 Pages
87 Mortgage - Charge Part Cease With Charge Number 19 Jun 2015 Download PDF
6 Pages
88 Mortgage - Charge Part Cease With Charge Number 19 Jun 2015 Download PDF
6 Pages
89 Mortgage - Charge Part Cease With Charge Number 18 Jun 2015 Download PDF
1 Pages
90 Mortgage - Charge Part Cease With Charge Number 18 Jun 2015 Download PDF
1 Pages
91 Mortgage - Charge Part Cease With Charge Number 18 Jun 2015 Download PDF
1 Pages
92 Mortgage - Satisfy Charge Part 18 Jun 2015 Download PDF
1 Pages
93 Mortgage - Satisfy Charge Part 18 Jun 2015 Download PDF
1 Pages
94 Officers - Termination Director Company With Name Termination Date 17 Jun 2015 Download PDF
2 Pages
95 Officers - Termination Director Company With Name Termination Date 17 Jun 2015 Download PDF
2 Pages
96 Accounts - Change Account Reference Date Company Previous Extended 17 Jun 2015 Download PDF
3 Pages
97 Mortgage - Charge Part Release With Charge Number 21 May 2015 Download PDF
7 Pages
98 Mortgage - Charge Part Release With Charge Number 21 May 2015 Download PDF
6 Pages
99 Mortgage - Satisfy Charge Full 20 May 2015 Download PDF
1 Pages
100 Mortgage - Charge Part Release With Charge Number 20 May 2015 Download PDF
6 Pages