Date | Description |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-05-23 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-05-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN GARNER |
2023-05-16 |
update statutory_documents CESSATION OF EUGENE PAUL MARY RYAN AS A PSC |
2023-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/22, NO UPDATES |
2022-12-30 |
delete address 200 Ashby Road
Scunthorpe
Lincolnshire
DN16 2AB |
2022-10-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR KRISHNA CHANDRA PANDEYA / 14/10/2022 |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-06-28 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-02-07 |
delete support_emails su..@thepharmacycentre.com |
2022-02-07 |
insert general_emails in..@thepharmacycentre.com |
2022-02-07 |
delete email su..@thepharmacycentre.com |
2022-02-07 |
insert email in..@thepharmacycentre.com |
2022-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/21, NO UPDATES |
2021-09-03 |
insert address 200 Ashby Road
Scunthorpe
Lincolnshire
DN16 2AB |
2021-09-03 |
insert alias Ancora Healthcare Ltd |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-06-24 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-15 |
insert support_emails su..@thepharmacycentre.com |
2021-01-15 |
insert email su..@thepharmacycentre.com |
2020-12-22 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-10-05 |
delete contact_pages_linkeddomain 111.nhs.uk |
2020-10-05 |
delete contact_pages_linkeddomain www.gov.uk |
2020-10-05 |
delete index_pages_linkeddomain 111.nhs.uk |
2020-10-05 |
delete index_pages_linkeddomain www.gov.uk |
2020-10-05 |
delete product_pages_linkeddomain 111.nhs.uk |
2020-10-05 |
delete product_pages_linkeddomain www.gov.uk |
2020-10-05 |
delete service_pages_linkeddomain 111.nhs.uk |
2020-10-05 |
delete service_pages_linkeddomain www.gov.uk |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-29 |
insert fax 01724 877101 |
2020-05-30 |
insert person Grace Bollington |
2020-03-31 |
insert contact_pages_linkeddomain 111.nhs.uk |
2020-03-31 |
insert contact_pages_linkeddomain www.gov.uk |
2020-03-31 |
insert index_pages_linkeddomain 111.nhs.uk |
2020-03-31 |
insert index_pages_linkeddomain www.gov.uk |
2020-03-31 |
insert service_pages_linkeddomain 111.nhs.uk |
2020-03-31 |
insert service_pages_linkeddomain www.gov.uk |
2020-03-01 |
insert index_pages_linkeddomain projectpeach.co.uk |
2020-01-30 |
update robots_txt_status www.ancora-healthcare.co.uk: 404 => 200 |
2019-12-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES |
2019-12-01 |
insert about_pages_linkeddomain pharmacyregulation.org |
2019-12-01 |
insert fax 01724 877101 |
2019-07-03 |
delete about_pages_linkeddomain pharmacyregulation.org |
2019-06-10 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-10 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-05-24 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-05-02 |
insert address Unit 3B White Rose Park, Ten Pound Walk, Doncaster, South Yorkshire DN4 5FB |
2019-03-13 |
insert otherexecutives KRYSTYNA BOGUSLAWA CIURAJ |
2019-03-13 |
insert person KRYSTYNA BOGUSLAWA CIURAJ |
2019-03-13 |
update number_of_registered_officers 9 => 10 |
2019-03-08 |
update statutory_documents DIRECTOR APPOINTED DOCTOR KRYSTYNA BOGUSLAWA CIURAJ |
2019-02-01 |
update website_status Disallowed => OK |
2019-02-01 |
delete source_ip 54.77.168.172 |
2019-02-01 |
insert source_ip 193.200.99.10 |
2019-02-01 |
update robots_txt_status www.ancora-healthcare.co.uk: 200 => 404 |
2018-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES |
2018-07-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-18 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-05-06 |
update website_status FlippedRobots => Disallowed |
2018-04-03 |
update website_status OK => FlippedRobots |
2017-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES |
2017-11-06 |
insert otherexecutives DEEPA MARY JOY |
2017-11-06 |
insert otherexecutives GIRGIS ABDEL SHAHID HENALLA |
2017-11-06 |
insert otherexecutives JAMES WILLIAM TAYLOR |
2017-11-06 |
insert otherexecutives KRISHNA CHANDRA PANDEYA |
2017-11-06 |
insert otherexecutives MUBARK MEHMOOD ASHRAF JAJJA |
2017-11-06 |
insert otherexecutives TEHMINA MUBARIKA |
2017-11-06 |
insert person DEEPA MARY JOY |
2017-11-06 |
insert person GIRGIS ABDEL SHAHID HENALLA |
2017-11-06 |
insert person JAMES WILLIAM TAYLOR |
2017-11-06 |
insert person KRISHNA CHANDRA PANDEYA |
2017-11-06 |
insert person MUBARK MEHMOOD ASHRAF JAJJA |
2017-11-06 |
insert person TEHMINA MUBARIKA |
2017-11-06 |
update number_of_registered_officers 3 => 9 |
2017-11-06 |
update person_usual_residence_country CHRISTINE ANN BUCKLEY: UNITED KINGDOM => ENGLAND |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-07 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-06-01 |
update website_status FlippedRobots => OK |
2017-06-01 |
delete phone 08455 488556 |
2017-06-01 |
insert phone 0300 3033380 |
2017-05-16 |
update website_status OK => FlippedRobots |
2017-04-26 |
update statutory_documents DIRECTOR APPOINTED DR JAMES WILLIAM TAYLOR |
2017-04-25 |
update statutory_documents DIRECTOR APPOINTED DR DEEPA MARY JOY |
2017-04-25 |
update statutory_documents DIRECTOR APPOINTED DR GIRGIS ABDEL SHAHID HENALLA |
2017-04-25 |
update statutory_documents DIRECTOR APPOINTED DR KRISHNA CHANDRA PANDEYA |
2017-04-25 |
update statutory_documents DIRECTOR APPOINTED DR MUBARK MEHMOOD ASHRAF JAJJA |
2017-04-25 |
update statutory_documents DIRECTOR APPOINTED DR TEHMINA MUBARIKA |
2017-03-14 |
update website_status Disallowed => OK |
2017-01-28 |
update website_status FlippedRobots => Disallowed |
2017-01-20 |
update person_nationality EUGENE PAUL MARY RYAN: BRITISH => IRISH |
2017-01-20 |
update person_usual_residence_country ADRIAN ROY GARNER: ENGLAND => UNITED KINGDOM |
2017-01-09 |
update website_status OK => FlippedRobots |
2016-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES |
2016-12-11 |
update website_status Disallowed => OK |
2016-11-05 |
update website_status FlippedRobots => Disallowed |
2016-10-16 |
update website_status OK => FlippedRobots |
2016-06-22 |
insert about_pages_linkeddomain weldricks.co.uk |
2016-06-22 |
insert contact_pages_linkeddomain weldricks.co.uk |
2016-06-22 |
insert service_pages_linkeddomain weldricks.co.uk |
2016-06-22 |
insert terms_pages_linkeddomain weldricks.co.uk |
2016-06-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-05 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-04-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/2016 FROM
291 ASHBY ROAD
SCUNTHORPE
DN16 2AB |
2016-02-07 |
update returns_last_madeup_date 2014-12-05 => 2015-12-05 |
2016-02-07 |
update returns_next_due_date 2016-01-02 => 2017-01-02 |
2016-01-18 |
update statutory_documents 05/12/15 FULL LIST |
2015-08-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-07 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-06-01 |
delete index_pages_linkeddomain nhs.uk |
2015-03-12 |
update person_usual_residence_country CHRISTINE ANN BUCKLEY: ENGLAND => UNITED KINGDOM |
2015-02-07 |
update returns_last_madeup_date 2013-12-05 => 2014-12-05 |
2015-02-07 |
update returns_next_due_date 2015-01-02 => 2016-01-02 |
2015-01-10 |
delete source_ip 91.209.50.69 |
2015-01-10 |
insert source_ip 54.77.168.172 |
2015-01-05 |
update statutory_documents 05/12/14 FULL LIST |
2014-07-15 |
insert index_pages_linkeddomain nhs.uk |
2014-07-15 |
update statutory_documents ADOPT ARTICLES 23/06/2014 |
2014-07-15 |
update statutory_documents 23/06/14 STATEMENT OF CAPITAL GBP 1500 |
2014-07-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-07 |
delete address 2 RUTLAND PARK SHEFFIELD SOUTH YORKSHIRE S10 2PD |
2014-06-07 |
insert address 291 ASHBY ROAD SCUNTHORPE DN16 2AB |
2014-06-07 |
update registered_address |
2014-06-05 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-05-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2014 FROM
2 RUTLAND PARK
SHEFFIELD
SOUTH YORKSHIRE
S10 2PD |
2014-02-07 |
delete alias Ancora Healthcare Limited |
2014-02-07 |
delete email de..@sitebuilderdiy.co.uk |
2014-02-07 |
delete index_pages_linkeddomain sitebuilderpharmacy.co.uk |
2014-02-07 |
delete phone 0191 261 2991 |
2014-02-07 |
delete source_ip 193.108.80.210 |
2014-02-07 |
insert address 291 Ashby Road, Scunthorpe,
North Lincolnshire,
DN16 2AB, UK |
2014-02-07 |
insert index_pages_linkeddomain medicinechest.co.uk |
2014-02-07 |
insert index_pages_linkeddomain myhealthwallet.co.uk |
2014-02-07 |
insert index_pages_linkeddomain thepharmacycentre.com |
2014-02-07 |
insert phone 08455 488556 |
2014-02-07 |
insert registration_number 1116386 |
2014-02-07 |
insert registration_number 2038238 |
2014-02-07 |
insert source_ip 91.209.50.69 |
2014-02-07 |
update robots_txt_status www.ancora-healthcare.co.uk: 404 => 200 |
2014-01-07 |
delete address 2 RUTLAND PARK SHEFFIELD SOUTH YORKSHIRE UNITED KINGDOM S10 2PD |
2014-01-07 |
insert address 2 RUTLAND PARK SHEFFIELD SOUTH YORKSHIRE S10 2PD |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-12-05 => 2013-12-05 |
2014-01-07 |
update returns_next_due_date 2014-01-02 => 2015-01-02 |
2013-12-09 |
update statutory_documents 05/12/13 FULL LIST |
2013-09-06 |
update account_category NO ACCOUNTS FILED => DORMANT |
2013-09-06 |
update accounts_last_madeup_date null => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-05 => 2014-09-30 |
2013-08-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
2013-07-11 |
update statutory_documents 01/06/13 STATEMENT OF CAPITAL GBP 720 |
2013-06-30 |
delete otherexecutives DEEPA MARY JOY |
2013-06-30 |
delete person DEEPA MARY JOY |
2013-06-30 |
update number_of_registered_officers 4 => 3 |
2013-06-24 |
insert sic_code 47730 - Dispensing chemist in specialised stores |
2013-06-24 |
update num_mort_charges 0 => 2 |
2013-06-24 |
update num_mort_outstanding 0 => 2 |
2013-06-24 |
update returns_last_madeup_date null => 2012-12-05 |
2013-06-24 |
update returns_next_due_date 2013-01-02 => 2014-01-02 |
2013-01-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2013-01-07 |
update statutory_documents 05/12/12 FULL LIST |
2013-01-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2012-10-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEEPA JOY |
2012-02-06 |
update statutory_documents 18/01/12 STATEMENT OF CAPITAL GBP 72 |
2012-01-17 |
update statutory_documents DIRECTOR APPOINTED ADRIAN ROY GARNER |
2012-01-17 |
update statutory_documents DIRECTOR APPOINTED CHRISTINE ANN BUCKLEY |
2012-01-17 |
update statutory_documents DIRECTOR APPOINTED DR DEEPA MARY JOY |
2012-01-17 |
update statutory_documents DIRECTOR APPOINTED DR EUGENE PAUL MARY RYAN |
2011-12-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
2011-12-05 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |