Assan Pharmacy Limited BOLTON


Founded in 2004, Assan Pharmacy, classified under reg no. 05171309 is an active company. Currently registered at Lynstock House Lynstock Way BL6 4SA, Bolton the company has been in the business for 20 years. Its financial year was closed on August 31 and its latest financial statement was filed on Wed, 31st Aug 2022. Since Fri, 16th Nov 2012 Assan Pharmacy Limited is no longer carrying the name Assura Pharmacy.

The firm has 2 directors, namely Zoe S., Andrew C.. Of them, Andrew C. has been with the company the longest, being appointed on 26 November 2015 and Zoe S. has been with the company for the least time - from 26 July 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Assan Pharmacy Limited Address / Contact

Office Address Lynstock House Lynstock Way
Office Address2 Lostock
Town Bolton
Post code BL6 4SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05171309
Date of Incorporation Tue, 6th Jul 2004
Industry Dispensing chemist in specialised stores
End of financial Year 31st August
Company age 20 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Zoe S.

Position: Director

Appointed: 26 July 2023

Gorgemead Limited

Position: Corporate Director

Appointed: 26 November 2015

Andrew C.

Position: Director

Appointed: 26 November 2015

Sarah S.

Position: Director

Appointed: 01 January 2012

Resigned: 01 September 2014

Craig F.

Position: Director

Appointed: 01 November 2011

Resigned: 26 November 2015

Anwer P.

Position: Director

Appointed: 12 July 2011

Resigned: 26 November 2015

Steven W.

Position: Director

Appointed: 12 July 2011

Resigned: 19 September 2014

Yakub P.

Position: Director

Appointed: 12 July 2011

Resigned: 26 November 2015

Assura Cs Limited

Position: Corporate Director

Appointed: 19 March 2010

Resigned: 12 July 2011

Conor D.

Position: Director

Appointed: 01 March 2010

Resigned: 31 March 2011

Virgin Care Corporate Services Limited

Position: Corporate Director

Appointed: 03 November 2009

Resigned: 01 March 2010

James C.

Position: Director

Appointed: 20 March 2009

Resigned: 22 June 2009

Nigel R.

Position: Director

Appointed: 27 October 2008

Resigned: 12 July 2011

Virgin Care Corporate Services Limited

Position: Corporate Director

Appointed: 09 May 2008

Resigned: 16 June 2009

Gregory M.

Position: Secretary

Appointed: 15 February 2008

Resigned: 28 February 2009

Tim D.

Position: Director

Appointed: 16 November 2007

Resigned: 12 July 2011

Serena T.

Position: Director

Appointed: 23 March 2007

Resigned: 16 November 2007

Alexandra R.

Position: Director

Appointed: 23 March 2007

Resigned: 31 March 2010

Andrew M.

Position: Director

Appointed: 01 February 2006

Resigned: 24 April 2009

Nigel R.

Position: Director

Appointed: 01 February 2006

Resigned: 23 March 2007

John C.

Position: Director

Appointed: 01 February 2006

Resigned: 23 March 2007

Peter D.

Position: Director

Appointed: 01 November 2005

Resigned: 30 December 2005

John C.

Position: Director

Appointed: 01 November 2005

Resigned: 01 November 2005

Conor D.

Position: Director

Appointed: 01 November 2005

Resigned: 23 March 2007

Tim D.

Position: Director

Appointed: 17 October 2005

Resigned: 23 March 2007

Andrew M.

Position: Director

Appointed: 01 April 2005

Resigned: 09 November 2005

Richard B.

Position: Director

Appointed: 06 July 2004

Resigned: 23 March 2007

@ukplc Client Director Ltd

Position: Corporate Nominee Director

Appointed: 06 July 2004

Resigned: 06 July 2004

Nigel R.

Position: Secretary

Appointed: 06 July 2004

Resigned: 27 October 2008

@ukplc Client Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 06 July 2004

Resigned: 06 July 2004

Nigel R.

Position: Director

Appointed: 06 July 2004

Resigned: 09 November 2005

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats discovered, there is Gorgemead Limited from Bolton, England. This PSC is classified as "a private limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Gorgemead Limited

Lynstock House Lynstock Way, Lostock, Bolton, BL6 4SA, England

Legal authority Companies House Act 2006
Legal form Private Limited Company
Country registered England
Place registered United Kingdom
Registration number 01425062
Notified on 25 July 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Assura Pharmacy November 16, 2012
Healthcare Pharmacies October 3, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth100100      
Balance Sheet
Net Assets Liabilities 100100100100100100100
Net Assets Liabilities Including Pension Asset Liability100100      
Reserves/Capital
Shareholder Funds100100      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset100100100100100100100100
Number Shares Allotted 100100100100100100100
Par Value Share 1111111
Share Capital Allotted Called Up Paid100100      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Resolution
Dormant company accounts made up to Wed, 31st Aug 2022
filed on: 1st, February 2023
Free Download (2 pages)

Company search

Advertisements