Background WavePink WaveYellow Wave

WATERTON PHARMACY LIMITED (06309748)

WATERTON PHARMACY LIMITED (06309748) is an active UK company. incorporated on 11 July 2007. with registered office in Woodbridge. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. WATERTON PHARMACY LIMITED has been registered for 18 years. Current directors include CARBINER, Fabio Meran, CARBINER, Ramin.

Company Number
06309748
Status
active
Type
ltd
Incorporated
11 July 2007
Age
18 years
Address
Framfield Medical Centre, Woodbridge, IP12 4FD
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CARBINER, Fabio Meran, CARBINER, Ramin
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERTON PHARMACY LIMITED

WATERTON PHARMACY LIMITED is an active company incorporated on 11 July 2007 with the registered office located in Woodbridge. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. WATERTON PHARMACY LIMITED was registered 18 years ago.(SIC: 86900)

Status

active

Active since 18 years ago

Company No

06309748

LTD Company

Age

18 Years

Incorporated 11 July 2007

Size

N/A

Accounts

ARD: 29/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 30 September 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

Framfield Medical Centre Ipswich Road Woodbridge, IP12 4FD,

Previous Addresses

, 12 st. Clare Road, Colchester, Essex, CO3 3SZ, England
From: 3 July 2020To: 31 October 2022
, Framfield Medical Centre, Ipswich Road, Suffolk, IP12 4FD
From: 11 July 2007To: 3 July 2020
Timeline

24 key events • 2007 - 2019

Funding Officers Ownership
Company Founded
Jul 07
Funding Round
Mar 10
Funding Round
Apr 11
Funding Round
Dec 11
Director Left
Oct 12
Capital Reduction
May 13
Share Buyback
Jun 13
Director Joined
Jul 13
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Mar 16
Loan Cleared
Aug 19
Loan Secured
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
5
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

CARBINER, Fabio Meran

Active
Rowan Place, ColchesterCO1 1AJ
Born September 1967
Director
Appointed 20 Sept 2019

CARBINER, Ramin

Active
St. Clare Road, ColchesterCO3 3SZ
Born August 1965
Director
Appointed 20 Sept 2019

GILES, Julie Marie

Resigned
Hazel Drive, IpswichIP3 8RF
Secretary
Appointed 01 Apr 2015
Resigned 16 Aug 2019

REED, Tim John, Dr

Resigned
Snape Road, WoodbridgeIP12 2BA
Secretary
Appointed 11 Jul 2007
Resigned 17 Oct 2012

WATSON, Kieron Shaun

Resigned
Framfield Medical Centre, SuffolkIP12 4FD
Secretary
Appointed 17 Oct 2012
Resigned 31 Mar 2015

FAIRWEATHER, Deborah Ann, Dr

Resigned
Blacksmiths Road, WoodbridgeIP13 6JA
Born April 1959
Director
Appointed 01 Aug 2015
Resigned 20 Sept 2019

FINN, Penelope Sandra, Dr

Resigned
Christchurch Street, IpswichIP4 2DE
Born April 1962
Director
Appointed 01 Nov 2014
Resigned 20 Sept 2019

HAIGH, Jonathan William

Resigned
Fir Cottage, WoodbridgeIP12 1ET
Born March 1953
Director
Appointed 11 Jul 2007
Resigned 20 Sept 2019

HOWARD-GRIFFIN, Julia Rose, Dr

Resigned
Framfield Medical Centre, SuffolkIP12 4FD
Born January 1953
Director
Appointed 01 Nov 2012
Resigned 20 Sept 2019

LYNCH, John Peter

Resigned
Kiln Farm, WoodbridgeIP13 6NJ
Born January 1963
Director
Appointed 11 Jul 2007
Resigned 20 Sept 2019

REED, Tim John, Dr

Resigned
Snape Road, WoodbridgeIP12 2BA
Born August 1959
Director
Appointed 11 Jul 2007
Resigned 17 Oct 2012

VERRILL, Richard Peter, Dr

Resigned
Little Red House, WoodbridgeIP13 6JA
Born May 1958
Director
Appointed 11 Jul 2007
Resigned 20 Sept 2019

WATSON, Kieron Shaun

Resigned
Valley Road, IpswichIP1 4PQ
Born February 1959
Director
Appointed 11 Jun 2008
Resigned 31 Mar 2015

WEEKS, Phillipe Harold, Dr

Resigned
Bucklesham Road, IpswichIP3 8SW
Born August 1968
Director
Appointed 11 Jul 2007
Resigned 12 Jun 2015

WILLIAMS, Lucy Jane, Dr

Resigned
Framfield Medical Centre, SuffolkIP12 4FD
Born June 1970
Director
Appointed 01 Jun 2015
Resigned 20 Sept 2019

Persons with significant control

2

Rowan Place, ColchesterCO1 1AJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Sept 2019
Crane Close, WoodbridgeIP12 4TF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Sept 2019
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
10 April 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
30 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Change Registered Office Address Company
19 August 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 July 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 July 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 July 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
5 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Gazette Notice Compulsory
4 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 July 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 August 2019
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
16 August 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Termination Director Company With Name Termination Date
17 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Appoint Person Director Company With Name
26 July 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Capital Return Purchase Own Shares
19 June 2013
SH03Return of Purchase of Own Shares
Resolution
5 June 2013
RESOLUTIONSResolutions
Capital Cancellation Shares
29 May 2013
SH06Cancellation of Shares
Appoint Person Secretary Company With Name
26 October 2012
AP03Appointment of Secretary
Termination Director Company With Name
26 October 2012
TM01Termination of Director
Termination Secretary Company With Name
26 October 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2012
AAAnnual Accounts
Capital Allotment Shares
9 December 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Change Person Director Company With Change Date
14 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2011
CH01Change of Director Details
Capital Allotment Shares
13 April 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 August 2010
CH03Change of Secretary Details
Capital Allotment Shares
10 March 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
10 February 2010
AAAnnual Accounts
Legacy
21 November 2009
MG01MG01
Legacy
13 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 May 2009
AAAnnual Accounts
Legacy
7 August 2008
363aAnnual Return
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
225Change of Accounting Reference Date
Incorporation Company
11 July 2007
NEWINCIncorporation