Background WavePink WaveYellow Wave

MIDDLE CHARE PHARMACY LIMITED (01989037)

MIDDLE CHARE PHARMACY LIMITED (01989037) is an active UK company. incorporated on 13 February 1986. with registered office in Bolton. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. MIDDLE CHARE PHARMACY LIMITED has been registered for 40 years. Current directors include CAUNCE, Andrew John, GORGEMEAD LIMITED.

Company Number
01989037
Status
active
Type
ltd
Incorporated
13 February 1986
Age
40 years
Address
Lynstock House Lynstock Way, Bolton, BL6 4SA
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
CAUNCE, Andrew John, GORGEMEAD LIMITED
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDDLE CHARE PHARMACY LIMITED

MIDDLE CHARE PHARMACY LIMITED is an active company incorporated on 13 February 1986 with the registered office located in Bolton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. MIDDLE CHARE PHARMACY LIMITED was registered 40 years ago.(SIC: 47730)

Status

active

Active since 40 years ago

Company No

01989037

LTD Company

Age

40 Years

Incorporated 13 February 1986

Size

N/A

Accounts

ARD: 30/8

Up to Date

1y 2m left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 10 November 2025 (4 months ago)
Period: 31 August 2024 - 30 August 2025(13 months)
Type: Dormant

Next Due

Due by 30 May 2027
Period: 31 August 2025 - 30 August 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

Lynstock House Lynstock Way Lostock Bolton, BL6 4SA,

Previous Addresses

PO Box 2076 Lynstock House Lynstock Way Lostock Bolton BL6 4SA England
From: 4 September 2015To: 23 February 2024
6 Cleadon Lea Cleadon Manor Boldon Lane Cleadon Sunderland SR6 7TQ
From: 13 February 1986To: 4 September 2015
Timeline

6 key events • 1986 - 2015

Funding Officers Ownership
Company Founded
Feb 86
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Loan Cleared
Sept 15
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CAUNCE, Andrew John

Active
Lynstock Way, BoltonBL6 4SA
Born June 1974
Director
Appointed 01 Sept 2015

GORGEMEAD LIMITED

Active
Lynstock Way, BoltonBL6 4SA
Corporate director
Appointed 01 Sept 2015

ROBINSON, Margaret Elizabeth

Resigned
4 Hermitage Park, Chester Le StreetDH3 3JZ
Secretary
Appointed N/A
Resigned 03 Dec 1993

ROSS, Denise

Resigned
6 Cleadon Lea Cleadon Manor, SunderlandSR6 7TQ
Secretary
Appointed 03 Dec 1993
Resigned 01 Sept 2015

ROBINSON, Margaret Elizabeth

Resigned
4 Hermitage Park, Chester Le StreetDH3 3JZ
Born December 1933
Director
Appointed N/A
Resigned 03 Dec 1993

ROBINSON, Norman Alec

Resigned
4 Hermitage Park, Chester Le StreetDH3 3JZ
Born August 1932
Director
Appointed N/A
Resigned 03 Dec 1993

ROSS, Denise

Resigned
6 Cleadon Lea Cleadon Manor, SunderlandSR6 7TQ
Born December 1946
Director
Appointed 03 Dec 1993
Resigned 01 Sept 2015

ROSS, Stuart Arthur

Resigned
6 Cleadon Lea Cleadon Manor, SunderlandSR6 7TQ
Born May 1956
Director
Appointed 03 Dec 1993
Resigned 01 Sept 2015

Persons with significant control

1

S & D Ross Limited

Active
Lynstock Way, BoltonBL6 4SA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Dormant
10 November 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
22 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Mortgage Satisfy Charge Full
9 September 2015
MR04Satisfaction of Charge
Appoint Corporate Director Company With Name Date
4 September 2015
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 September 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Legacy
17 January 2013
MG02MG02
Legacy
17 January 2013
MG02MG02
Legacy
17 January 2013
MG02MG02
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 November 2009
AAAnnual Accounts
Legacy
23 July 2009
395Particulars of Mortgage or Charge
Legacy
19 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 August 2008
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 December 2007
AAAnnual Accounts
Legacy
22 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 August 2006
AAAnnual Accounts
Legacy
30 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 September 2005
AAAnnual Accounts
Legacy
28 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 July 2004
AAAnnual Accounts
Legacy
30 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2003
AAAnnual Accounts
Legacy
26 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2002
AAAnnual Accounts
Legacy
11 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2001
AAAnnual Accounts
Legacy
14 August 2001
363sAnnual Return (shuttle)
Legacy
17 February 2001
403aParticulars of Charge Subject to s859A
Legacy
17 February 2001
403aParticulars of Charge Subject to s859A
Legacy
25 November 2000
395Particulars of Mortgage or Charge
Legacy
25 November 2000
395Particulars of Mortgage or Charge
Legacy
25 November 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 September 2000
AAAnnual Accounts
Legacy
10 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1999
AAAnnual Accounts
Legacy
31 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1998
AAAnnual Accounts
Legacy
29 July 1998
363sAnnual Return (shuttle)
Legacy
19 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 1997
AAAnnual Accounts
Accounts With Accounts Type Full
21 August 1996
AAAnnual Accounts
Legacy
15 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 1995
AAAnnual Accounts
Legacy
15 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
16 August 1994
AAAnnual Accounts
Legacy
4 July 1994
363sAnnual Return (shuttle)
Legacy
22 December 1993
395Particulars of Mortgage or Charge
Legacy
22 December 1993
395Particulars of Mortgage or Charge
Legacy
21 December 1993
155(6)a155(6)a
Legacy
21 December 1993
287Change of Registered Office
Resolution
21 December 1993
RESOLUTIONSResolutions
Legacy
21 December 1993
288288
Legacy
21 December 1993
288288
Accounts With Accounts Type Small
1 October 1993
AAAnnual Accounts
Legacy
25 June 1993
363sAnnual Return (shuttle)
Legacy
25 August 1992
363aAnnual Return
Accounts With Accounts Type Small
14 August 1992
AAAnnual Accounts
Legacy
12 July 1991
363aAnnual Return
Accounts With Accounts Type Small
27 June 1991
AAAnnual Accounts
Accounts With Accounts Type Small
9 July 1990
AAAnnual Accounts
Legacy
9 July 1990
363363
Legacy
30 August 1989
363363
Legacy
30 August 1989
287Change of Registered Office
Accounts With Accounts Type Small
28 July 1989
AAAnnual Accounts
Accounts With Accounts Type Small
8 August 1988
AAAnnual Accounts
Legacy
8 August 1988
363363
Accounts With Accounts Type Small
5 August 1987
AAAnnual Accounts
Legacy
5 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
13 February 1986
MISCMISC
Incorporation Company
13 February 1986
NEWINCIncorporation