Homecare Pharmacy Services Limited

DataGardener
homecare pharmacy services limited
in liquidation
Micro

Homecare Pharmacy Services Limited

08204583Private Limited With Share Capital

C/O Clark Business Recovery Limi, 8 Fusion Court, Leeds, LS252GH
Incorporated

06/09/2012

Company Age

13 years

Directors

2

Employees

12

SIC Code

47730

Risk

not scored

Company Overview

Registration, classification & business activity

Homecare Pharmacy Services Limited (08204583) is a private limited with share capital incorporated on 06/09/2012 (13 years old) and registered in leeds, LS252GH. The company operates under SIC code 47730 - dispensing chemist in specialised stores.

Homecare pharmacy services provides pharmacy services to care homes across north & west yorkshire. based in knareborough technology park, manse lane, our team of experienced pharmacy professionals are dedicated to providing our care home clients with good quality service

Private Limited With Share Capital
SIC: 47730
Micro
Incorporated 06/09/2012
LS252GH
12 employees

Financial Overview

Total Assets

£1.56M

Liabilities

£382.8K

Net Assets

£1.17M

Cash

£205.7K

Key Metrics

12

Employees

2

Directors

4

Shareholders

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

68
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:19-05-2025
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:19-05-2025
Resolution
Category:Resolution
Date:25-04-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:14-03-2025
Change Account Reference Date Company Current Extended
Category:Accounts
Date:13-03-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-09-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-07-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-07-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-07-2024
Second Filing Of Director Appointment With Name
Category:Officers
Date:07-06-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:31-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:31-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-10-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-06-2021
Resolution
Category:Resolution
Date:25-02-2021
Memorandum Articles
Category:Incorporation
Date:25-02-2021
Resolution
Category:Resolution
Date:25-02-2021
Capital Alter Shares Subdivision
Category:Capital
Date:25-02-2021
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:23-02-2021
Capital Name Of Class Of Shares
Category:Capital
Date:23-02-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:20-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-05-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:26-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:15-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:24-11-2017
Change Person Director Company With Change Date
Category:Officers
Date:24-11-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-09-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:01-05-2015
Change Person Director Company With Change Date
Category:Officers
Date:01-05-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:18-04-2015
Resolution
Category:Resolution
Date:23-03-2015
Change Of Name Notice
Category:Change Of Name
Date:23-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:03-11-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:07-08-2014
Capital Allotment Shares
Category:Capital
Date:19-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:02-04-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:31-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:04-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-10-2013
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:27-06-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-12-2012
Termination Director Company With Name
Category:Officers
Date:02-12-2012
Appoint Person Director Company With Name
Category:Officers
Date:02-12-2012
Incorporation Company
Category:Incorporation
Date:06-09-2012

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/11/2026
Filing Date28/03/2025
Latest Accounts28/02/2025

Trading Addresses

Unit East, Mercury Court, Manse Lane, Knaresborough, North Yorkshire, HG58LF
C/O Clark Business Recovery Limi, 8 Fusion Court, Leeds, West Yorkshire Ls25 2Gh, LS252GHRegistered

Related Companies

1

Contact

01845578879
service@homecarepharmacy.co.uk
homecarepharmacy.co.uk
C/O Clark Business Recovery Limi, 8 Fusion Court, Leeds, LS252GH