You are here: bizstats.co.uk > a-z index > H list > HA list

Haxby Group Pharmacy Limited YORK


Haxby Group Pharmacy started in year 2010 as Private Limited Company with registration number 07150052. The Haxby Group Pharmacy company has been functioning successfully for 14 years now and its status is active. The firm's office is based in York at Citywide Health - Haxby Pharmacy 6 Wyre Court. Postal code: YO32 2ZB. Since 2010/06/15 Haxby Group Pharmacy Limited is no longer carrying the name Harrowells (no 165).

The firm has 2 directors, namely Michael H., Richard H.. Of them, Richard H. has been with the company the longest, being appointed on 13 March 2010 and Michael H. has been with the company for the least time - from 1 April 2011. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Jessica R. who worked with the the firm until 6 July 2010.

Haxby Group Pharmacy Limited Address / Contact

Office Address Citywide Health - Haxby Pharmacy 6 Wyre Court
Office Address2 Haxby
Town York
Post code YO32 2ZB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07150052
Date of Incorporation Mon, 8th Feb 2010
Industry General medical practice activities
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

Michael H.

Position: Director

Appointed: 01 April 2011

Richard H.

Position: Director

Appointed: 13 March 2010

Paul F.

Position: Director

Appointed: 01 April 2011

Resigned: 30 September 2014

John M.

Position: Director

Appointed: 13 May 2010

Resigned: 30 September 2022

James L.

Position: Director

Appointed: 08 February 2010

Resigned: 06 July 2010

Jessica R.

Position: Secretary

Appointed: 08 February 2010

Resigned: 06 July 2010

People with significant control

The list of persons with significant control who own or control the company includes 5 names. As BizStats discovered, there is Haxby Group Practice Holdings Limited from York, England. The abovementioned PSC is categorised as "a private limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Richard Harrison Limited that put Wetherby, England as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Michael H., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Haxby Group Practice Holdings Limited

Gale Farm Surgery Gale Farm Surgery, 109-119 Front Street, Acomb, York, YO24 3BU, England

Legal authority Private Limited Company
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 08196621
Notified on 1 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Richard Harrison Limited

First Floor, Equinox 1 First Floor, Equinox 1, Audby Lane, Wetherby, LS22 7RD, England

Legal authority Private Limited Company
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 04320217
Notified on 1 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Michael H.

Notified on 30 September 2022
Ceased on 1 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Richard H.

Notified on 6 April 2016
Ceased on 1 October 2022
Nature of control: 25-50% voting rights

John M.

Notified on 6 April 2016
Ceased on 30 September 2022
Nature of control: 25-50% voting rights

Company previous names

Harrowells (no 165) June 15, 2010

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 7th, January 2024
Free Download (11 pages)

Company search