Wolsingham Pharmacy Limited GOSFORTH


Founded in 1996, Wolsingham Pharmacy, classified under reg no. 03218068 is a in administration company. Currently registered at Suite 5, 2nd Floor, Bulman House NE3 3LS, Gosforth the company has been in the business for 28 years. Its financial year was closed on 31st May and its latest financial statement was filed on May 31, 2022. Since September 17, 1996 Wolsingham Pharmacy Limited is no longer carrying the name Mightregard.

Wolsingham Pharmacy Limited Address / Contact

Office Address Suite 5, 2nd Floor, Bulman House
Office Address2 Regent Centre
Town Gosforth
Post code NE3 3LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03218068
Date of Incorporation Fri, 28th Jun 1996
Industry Dispensing chemist in specialised stores
End of financial Year 31st May
Company age 28 years old
Account next due date Thu, 29th Feb 2024 (58 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

David G.

Position: Director

Appointed: 02 July 2018

Peter G.

Position: Director

Appointed: 01 November 2017

Ross H.

Position: Director

Appointed: 01 November 2017

Janet P.

Position: Director

Appointed: 19 August 1996

Resigned: 01 November 2017

Richard P.

Position: Secretary

Appointed: 19 August 1996

Resigned: 31 January 2015

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 28 June 1996

Resigned: 19 August 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 June 1996

Resigned: 19 August 1996

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we discovered, there is Northcare Limited from Carlisle, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Janet P. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Northcare Limited

Fifteen Rosehill Montgomery Way Montgomery Way, Rosehill Industrial Estate, Carlisle, CA1 2RW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 07450691
Notified on 1 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Janet P.

Notified on 28 June 2016
Ceased on 1 November 2017
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

Mightregard September 17, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-10-312018-05-312019-05-312020-05-312021-05-312022-05-31
Balance Sheet
Cash Bank On Hand162 71886 9648 36884 3102 8683 8695 071
Current Assets437 094250 735340 830558 126858 4341 059 4521 140 378
Debtors54 842143 049304 397431 948813 2131 010 6611 092 520
Net Assets Liabilities442 792256 627289 769385 688471 940532 191539 587
Other Debtors8 24555 77619 52945 92655 62164 06070 122
Property Plant Equipment67 16450 98450 82660 96057 87655 52853 392
Total Inventories39 53421 96228 06541 86842 35344 92242 787
Other
Accumulated Amortisation Impairment Intangible Assets133 402  6834 9829 28113 580
Accumulated Depreciation Impairment Property Plant Equipment57 92128 25329 60932 53535 61938 19940 335
Additions Other Than Through Business Combinations Intangible Assets   21 493   
Additions Other Than Through Business Combinations Property Plant Equipment  1 19813 060 232 
Amounts Owed By Related Parties  201 115283 215490 015670 615746 815
Amounts Owed To Related Parties  307 0307 0307 03064 030
Average Number Employees During Period 999998
Bank Overdrafts    86933 
Corporation Tax Payable11 674      
Corporation Tax Recoverable 11 674     
Creditors56 86246 332100 644250 977158 706249 142168 934
Current Asset Investments180 000      
Financial Commitments Other Than Capital Commitments      13 606
Fixed Assets  50 82681 77074 38767 74061 305
Increase From Amortisation Charge For Year Intangible Assets   6834 2994 2994 299
Increase From Depreciation Charge For Year Property Plant Equipment 8 8211 3562 9263 0842 5802 136
Intangible Assets   20 81016 51112 2127 913
Intangible Assets Gross Cost133 402  21 49321 49321 49321 493
Net Current Assets Liabilities380 232204 403240 186307 149558 949715 880649 104
Number Shares Issued Fully Paid 2     
Other Creditors2 7972 95513 76243 79948 186121 61866 319
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 38 489     
Other Disposals Property Plant Equipment 76 301     
Other Remaining Borrowings    158 706249 142168 934
Other Taxation Social Security Payable4431 506     
Par Value Share 1     
Property Plant Equipment Gross Cost125 08579 23780 43593 49593 49593 72793 727
Provisions For Liabilities Balance Sheet Subtotal4 604-1 2401 2433 2312 6902 2871 888
Taxation Social Security Payable 1 5063 0341 5111 3291 6961 939
Total Additions Including From Business Combinations Property Plant Equipment 30 453     
Total Assets Less Current Liabilities447 396256 627291 012388 919633 336783 620710 409
Total Borrowings    158 706249 142168 934
Trade Creditors Trade Payables41 94841 87183 818195 846201 644148 374278 779
Trade Debtors Trade Receivables46 59787 27383 753102 807267 577275 986275 583

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 16th, December 2022
Free Download (13 pages)

Company search