Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THREE SWANS PHARMACY LIMITED
Company Information for

THREE SWANS PHARMACY LIMITED

MERCHANTS WAREHOUSE CASTLE STREET, CASTLEFIELD, MANCHESTER, M3 4LZ,
Company Registration Number
06975508
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Three Swans Pharmacy Ltd
THREE SWANS PHARMACY LIMITED was founded on 2009-07-29 and has its registered office in Manchester. The organisation's status is listed as "Active - Proposal to Strike off". Three Swans Pharmacy Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
THREE SWANS PHARMACY LIMITED
 
Legal Registered Office
MERCHANTS WAREHOUSE CASTLE STREET
CASTLEFIELD
MANCHESTER
M3 4LZ
Other companies in SP1
 
Previous Names
THREE SWANS JOINT VENTURE LIMITED30/10/2009
Filing Information
Company Number 06975508
Company ID Number 06975508
Date formed 2009-07-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 29/07/2015
Return next due 26/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB976950657  
Last Datalog update: 2024-05-05 06:02:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THREE SWANS PHARMACY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THREE SWANS PHARMACY LIMITED

Current Directors
Officer Role Date Appointed
EMMA LOUISE GRIFFITHS-MBAREK
Director 2017-01-12
ALISON HELEN KIDNER
Director 2009-09-16
HELENA MARIA MCKEOWN
Director 2009-08-07
ANTHONY JOHN SMITH
Director 2009-10-19
ELIZABETH STANGER
Director 2009-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JAMES EDWARD BARRATT
Director 2015-07-06 2017-01-12
JONATHAN TREVITHICK BOMPHRAY
Director 2010-08-01 2014-06-30
ANTHONY JOHN SMITH
Director 2009-10-19 2010-08-24
PETER DAVID BATTY
Director 2009-10-19 2010-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMMA LOUISE GRIFFITHS-MBAREK CANNON ST. (H.C.C.) LIMITED Director 2017-08-15 CURRENT 1982-08-18 Active
EMMA LOUISE GRIFFITHS-MBAREK CCS (WEST STREET) LIMITED Director 2017-07-19 CURRENT 2007-03-09 Active - Proposal to Strike off
EMMA LOUISE GRIFFITHS-MBAREK CREWE COMPLETE SOLUTION LIMITED Director 2017-07-19 CURRENT 2006-04-03 Active
EMMA LOUISE GRIFFITHS-MBAREK BSPC LIMITED Director 2017-07-17 CURRENT 2007-04-23 Active
EMMA LOUISE GRIFFITHS-MBAREK P.H.C. (PHARMACY) LIMITED Director 2016-10-27 CURRENT 1989-01-27 Active
EMMA LOUISE GRIFFITHS-MBAREK RUBY DCO TWENTY LIMITED Director 2016-08-01 CURRENT 1982-10-06 Active - Proposal to Strike off
HELENA MARIA MCKEOWN WESSEX LOCAL MEDICAL COMMITTEES LIMITED Director 2012-05-01 CURRENT 2006-10-18 Active
HELENA MARIA MCKEOWN THREE SWANS SURGERY PROPERTY LIMITED Director 2009-07-23 CURRENT 2009-07-23 Liquidation
ANTHONY JOHN SMITH PROSPECT PHARMACEUTICALS LIMITED Director 2014-09-18 CURRENT 2014-09-18 Dissolved 2016-08-09
ANTHONY JOHN SMITH ABBERTON TRADING LIMITED Director 2014-07-17 CURRENT 1992-01-15 Dissolved 2015-12-15
ANTHONY JOHN SMITH GREYSTOKE (MORPETH) LIMITED Director 2009-10-19 CURRENT 2009-07-15 Dissolved 2016-11-15
ANTHONY JOHN SMITH GORDON DAVIS(CHEMISTS)LTD Director 2009-03-10 CURRENT 1964-05-20 Dissolved 2015-07-28
ANTHONY JOHN SMITH JOHN DERBYSHIRE LIMITED Director 2009-03-10 CURRENT 1982-08-05 Dissolved 2015-12-15
ANTHONY JOHN SMITH J.H. CAPLAN PHARMACY LIMITED Director 2009-03-10 CURRENT 1996-06-17 Dissolved 2015-12-15
ANTHONY JOHN SMITH J. WALL PHARMACY LIMITED Director 2009-03-10 CURRENT 2000-11-29 Dissolved 2015-12-15
ANTHONY JOHN SMITH INDEPENDENT MEDICAL HOLDINGS LIMITED Director 2009-03-10 CURRENT 1995-02-15 Dissolved 2015-12-15
ANTHONY JOHN SMITH HIGH HALL LIMITED Director 2009-03-10 CURRENT 1973-05-30 Dissolved 2015-12-15
ANTHONY JOHN SMITH FULSHAW INVESTMENTS Director 2009-03-10 CURRENT 1994-06-30 Dissolved 2015-12-15
ANTHONY JOHN SMITH CRIMONSEA LIMITED Director 2009-03-10 CURRENT 1960-03-24 Dissolved 2015-12-15
ANTHONY JOHN SMITH COASTAL PHARMACY LIMITED Director 2009-03-10 CURRENT 1995-07-26 Dissolved 2015-12-15
ANTHONY JOHN SMITH MAURICE CUTLER LIMITED Director 2009-03-10 CURRENT 1966-11-30 Dissolved 2015-12-15
ANTHONY JOHN SMITH NEW CENTURY CHEMISTS LIMITED Director 2009-03-10 CURRENT 1972-06-05 Dissolved 2015-12-15
ANTHONY JOHN SMITH P WILLIAMS CHEMISTS (WIRRAL) LIMITED Director 2009-03-10 CURRENT 1994-11-07 Dissolved 2015-12-15
ANTHONY JOHN SMITH PEAR CHEMIST (SOUTH NORMANTON) LIMITED Director 2009-03-10 CURRENT 1990-09-28 Dissolved 2015-12-15
ANTHONY JOHN SMITH ROUNDHAY HEALTH CARE LIMITED Director 2009-03-10 CURRENT 2002-05-07 Dissolved 2015-12-15
ANTHONY JOHN SMITH S A SHEARD LIMITED Director 2009-03-10 CURRENT 2003-05-12 Dissolved 2015-12-15
ANTHONY JOHN SMITH STEPHEN BASKIND PHARMACY LIMITED Director 2009-03-10 CURRENT 2002-04-03 Dissolved 2015-12-15
ANTHONY JOHN SMITH UTTOXETER PHARMACY LIMITED Director 2009-03-10 CURRENT 2001-07-26 Dissolved 2015-12-15
ANTHONY JOHN SMITH WOODSTOCK PHARMACY LIMITED Director 2009-03-10 CURRENT 2002-08-30 Dissolved 2015-12-15
ANTHONY JOHN SMITH A. ROBERTSON & SON (CHEMISTS) LIMITED Director 2009-03-10 CURRENT 1953-10-24 Dissolved 2014-06-06
ANTHONY JOHN SMITH A.E. SAFFER CHEMISTS LIMITED Director 2009-03-10 CURRENT 1997-06-11 Dissolved 2015-12-15
ANTHONY JOHN SMITH ANDREW BASS LIMITED Director 2009-03-10 CURRENT 1980-03-13 Dissolved 2015-12-15
ANTHONY JOHN SMITH KENNETH R.RUTTER LIMITED Director 2009-03-10 CURRENT 1971-08-25 Dissolved 2016-04-26
ANTHONY JOHN SMITH E. R. PEAR LIMITED Director 2009-03-10 CURRENT 1994-10-07 Dissolved 2016-04-26
ANTHONY JOHN SMITH DEANTECH LIMITED Director 2009-03-10 CURRENT 2002-04-25 Dissolved 2016-04-26
ANTHONY JOHN SMITH G.N. POYSER LIMITED Director 2009-03-10 CURRENT 1981-04-16 Dissolved 2016-04-26
ANTHONY JOHN SMITH HULMES CHEMISTS LIMITED Director 2009-03-10 CURRENT 1998-05-21 Dissolved 2016-04-26
ANTHONY JOHN SMITH MEDICHEM (NORTHERN) LIMITED Director 2009-03-10 CURRENT 1996-11-20 Dissolved 2016-04-26
ANTHONY JOHN SMITH RJ & K GOODYEAR LTD Director 2009-03-10 CURRENT 2003-05-30 Dissolved 2016-04-26
ANTHONY JOHN SMITH SOCIETY SPECIALISTS LIMITED Director 2009-03-10 CURRENT 1960-01-06 Dissolved 2016-04-26
ELIZABETH STANGER WESSEX PRIMARY HEALTH CARE ALLIANCE LIMITED Director 2015-06-03 CURRENT 2015-06-03 Active - Proposal to Strike off
ELIZABETH STANGER CHIMINGS ASSOCIATES LIMITED Director 2012-04-02 CURRENT 2012-04-02 Dissolved 2018-01-09
ELIZABETH STANGER THREE SWANS SURGERY PROPERTY LIMITED Director 2009-07-23 CURRENT 2009-07-23 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-07Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-04-07Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2023-08-22CONFIRMATION STATEMENT MADE ON 29/07/23, WITH UPDATES
2023-08-15Voluntary dissolution strike-off suspended
2023-07-25FIRST GAZETTE notice for voluntary strike-off
2023-07-13Application to strike the company off the register
2023-03-14Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-03-14Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-03-14Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-03-14Audit exemption subsidiary accounts made up to 2022-06-30
2022-09-27Statement by Directors
2022-09-27Solvency Statement dated 26/09/22
2022-09-27Resolutions passed:<ul><li>Resolution Cancel share premium account 26/09/2022<li>Resolution reduction in capital</ul>
2022-09-27Statement of capital on GBP 1
2022-03-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-03-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-03-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2021-08-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 29/07/21, WITH NO UPDATES
2021-06-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2021-06-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2021-02-09AP01DIRECTOR APPOINTED MISS KATHERINE REBECCA JACOB
2021-02-09TM01APPOINTMENT TERMINATED, DIRECTOR LYNETTE GILLIAN KRIGE
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 29/07/20, WITH NO UPDATES
2020-04-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/19
2020-03-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2020-03-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/19
2020-02-26AUDAUDITOR'S RESIGNATION
2019-09-30AP01DIRECTOR APPOINTED MR SEBASTIAN HOBBS
2019-09-30AP03Appointment of Mr Thomas Richard John Ferguson as company secretary on 2019-09-27
2019-09-30TM01APPOINTMENT TERMINATED, DIRECTOR EMMA LOUISE GRIFFITHS-MBAREK
2019-09-16AA01Previous accounting period shortened from 30/09/19 TO 30/06/19
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES
2019-07-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-10-08SH08Change of share class name or designation
2018-10-08RES01ADOPT ARTICLES 08/10/18
2018-10-01PSC07CESSATION OF 3 SWANS SURGERY PROPERTY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-10-01PSC05Change of details for Bestway National Chemists Ltd as a person with significant control on 2018-09-28
2018-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/18 FROM The Three Swans Surgery Rollestone Street Salisbury SP1 1DX
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR HUGH ROBERTSON BOND
2018-10-01AP01DIRECTOR APPOINTED MR JOHN BRANSON NUTTALL
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES
2018-07-30AP01DIRECTOR APPOINTED DR HUGH ROBERTSON BOND
2018-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN SMITH
2018-07-24AP01DIRECTOR APPOINTED MRS LYNETTE GILLIAN KRIGE
2018-06-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-31LATEST SOC31/07/17 STATEMENT OF CAPITAL;GBP 16
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES
2017-04-25AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-23AP01DIRECTOR APPOINTED MISS EMMA LOUISE GRIFFITHS-MBAREK
2017-01-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES EDWARD BARRATT
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 16
2015-08-25AR0129/07/15 ANNUAL RETURN FULL LIST
2015-08-06AP01DIRECTOR APPOINTED MR SIMON JAMES EDWARD BARRATT
2015-06-10AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 16
2014-08-28AR0129/07/14 ANNUAL RETURN FULL LIST
2014-07-11TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BOMPHRAY
2014-05-08AA30/09/13 TOTAL EXEMPTION SMALL
2013-08-05AR0129/07/13 FULL LIST
2013-04-08AA30/09/12 TOTAL EXEMPTION SMALL
2012-09-03AR0129/07/12 FULL LIST
2012-06-19AA30/09/11 TOTAL EXEMPTION SMALL
2012-03-15RES12VARYING SHARE RIGHTS AND NAMES
2012-03-15RES0119/10/2009
2011-08-31AR0129/07/11 FULL LIST
2011-08-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER BATTY
2011-04-20AA30/09/10 TOTAL EXEMPTION SMALL
2010-09-09AP01DIRECTOR APPOINTED JONATHAN TREVITHICK BOMPHRAY
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH STANGER / 24/08/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON HELEN KIDNER / 24/08/2010
2010-08-24TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SMITH
2010-08-24AR0129/07/10 FULL LIST
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH STANGER / 29/07/2010
2009-10-30RES15CHANGE OF NAME 19/10/2009
2009-10-30CERTNMCOMPANY NAME CHANGED THREE SWANS JOINT VENTURE LIMITED CERTIFICATE ISSUED ON 30/10/09
2009-10-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-30NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2009-10-29SH0119/10/09 STATEMENT OF CAPITAL GBP 16
2009-10-26AA01CURREXT FROM 31/07/2010 TO 30/09/2010
2009-10-26AP01DIRECTOR APPOINTED ANTHONY JOHN SMITH
2009-10-26AP01DIRECTOR APPOINTED MR PETER DAVID BATTY
2009-10-09AP01DIRECTOR APPOINTED ALISON HELEN KIDNER
2009-08-13288aDIRECTOR APPOINTED HELENA MARIA MCKEOWN
2009-08-13RES13SECT 190 JOINT VENTURE SHARE AGREEMENT 31/07/2009
2009-07-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to THREE SWANS PHARMACY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THREE SWANS PHARMACY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THREE SWANS PHARMACY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.629
MortgagesNumMortOutstanding1.599
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied1.039

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THREE SWANS PHARMACY LIMITED

Intangible Assets
Patents
We have not found any records of THREE SWANS PHARMACY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THREE SWANS PHARMACY LIMITED
Trademarks
We have not found any records of THREE SWANS PHARMACY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THREE SWANS PHARMACY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as THREE SWANS PHARMACY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THREE SWANS PHARMACY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THREE SWANS PHARMACY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THREE SWANS PHARMACY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.