HAXBY GROUP PHARMACY LIMITED

CITYWIDE HEALTH - HAXBY PHARMACY 6 WYRE COURT, HAXBY, YORK  YO32 2ZB
  • Active
  • Private Limited Company
  • Company No. 07150052
  • Last Updated: 01 Mar 2024

Company Profile

HAXBY GROUP PHARMACY LIMITED was incorporated on Monday, February 8, 2010 as a Private Limited Company with registered address in YORK. HAXBY GROUP PHARMACY LIMITED has the status: Active and it's listed in the following category: General medical practice activities. This Private Limited Company has been operating for 15 years and 17 days.

Name HAXBY GROUP PHARMACY LIMITED
Company number 07150052
Company type Private Limited Company
Incorporation date 08 Feb 2010
Status Active
Industry (SIC 2007)

Address

Registered Address CITYWIDE HEALTH - HAXBY PHARMACY 6 WYRE COURT
HAXBY
YORK
YO32 2ZB
Country Of Origin ENGLAND

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Richard Harrison Limited First Floor, Equinox 1, Audby Lane, LS22 7RD Dates: Saturday, October 1, 2022 - present
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Haxby Group Practice Holdings Limited Gale Farm Surgery, 109-119 Front Street, Acomb, YO24 3BU Dates: Saturday, October 1, 2022 - present
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Dr Michael Alan Holmes Nationality: British Dates: Friday, September 30, 2022 - Saturday, October 1, 2022
ownership of shares 25 to 50 percent as firm
voting rights 25 to 50 percent as firm
Mr Richard Edward Harrison Nationality: British Dates: Wednesday, April 6, 2016 - Saturday, October 1, 2022
voting rights 25 to 50 percent
Mr John James Mcevoy Nationality: British Dates: Wednesday, April 6, 2016 - Friday, September 30, 2022
voting rights 25 to 50 percent

Accounts and Confirmation

Type of accounts TOTAL EXEMPTION FULL
End of financial Year 31 March
Next annual accounts due 31 December 2024, (-56 days left)
Latest accounts 31 March 2023
Next confirmation statement due 08 March 2017
Last confirmation statement dated 08 February 2016

Mortgages

Total of Mortgages 8
Mortgages Outstanding 6
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 2

Previous Names

Name Change Date
HAXBY GROUP PHARMACY LIMITED 08 Feb 2010
HARROWELLS (NO 165) LIMITED 15 Jun 2010