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 |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.