Background WavePink WaveYellow Wave

ABBEY HOUSE PHARMACY (DAVENTRY) LIMITED (06551681)

ABBEY HOUSE PHARMACY (DAVENTRY) LIMITED (06551681) is an active UK company. incorporated on 1 April 2008. with registered office in Warwick. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. ABBEY HOUSE PHARMACY (DAVENTRY) LIMITED has been registered for 18 years. Current directors include TAYLOR, Michael James.

Company Number
06551681
Status
active
Type
ltd
Incorporated
1 April 2008
Age
18 years
Address
Leafield Estate, Warwick, CV34 6RA
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
TAYLOR, Michael James
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBEY HOUSE PHARMACY (DAVENTRY) LIMITED

ABBEY HOUSE PHARMACY (DAVENTRY) LIMITED is an active company incorporated on 1 April 2008 with the registered office located in Warwick. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. ABBEY HOUSE PHARMACY (DAVENTRY) LIMITED was registered 18 years ago.(SIC: 47730)

Status

active

Active since 18 years ago

Company No

06551681

LTD Company

Age

18 Years

Incorporated 1 April 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

SHEERPOWER LIMITED
From: 1 April 2008To: 3 October 2008
Contact
Address

Leafield Estate Stratford Road Warwick, CV34 6RA,

Previous Addresses

Taylor Group House Wedgnock Lane Warwick Warwickshire CV34 5YA
From: 1 November 2013To: 7 September 2022
Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH United Kingdom
From: 21 January 2013To: 1 November 2013
Taylor Group House Wedgnock Lane Warwick CV34 5YA
From: 1 April 2008To: 21 January 2013
Timeline

13 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jan 20
Director Joined
Jan 20
Owner Exit
Jul 20
Owner Exit
Feb 22
Loan Cleared
Aug 22
Owner Exit
Feb 24
Director Left
Feb 24
Director Left
Feb 24
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

TAYLOR, Christopher John

Active
Stratford Road, WarwickCV34 6RA
Secretary
Appointed 01 Apr 2008

TAYLOR, Michael James

Active
Stratford Road, WarwickCV34 6RA
Born March 1957
Director
Appointed 04 Apr 2008

SECRETARIAL APPOINTMENTS LIMITED

Resigned
Churchill Way, CardiffCF10 2DX
Corporate secretary
Appointed 01 Apr 2008
Resigned 01 Apr 2008

BROWN, Nigel

Resigned
Dove Close, TowcesterNN11 7RG
Born August 1957
Director
Appointed 30 Jun 2008
Resigned 01 Jan 2020

CRAIG, Alastair John, Dr

Resigned
London Road, DaventryNN11 4DA
Born May 1954
Director
Appointed 01 Dec 2011
Resigned 31 May 2013

DAVIES, Matthew Graham, Dr

Resigned
Station Road, WeltonNN11 2JR
Born July 1963
Director
Appointed 01 Jan 2020
Resigned 31 Jan 2024

GARDINER, Patricia Susan, Dr

Resigned
London Road, DaventryNN11 4DA
Born November 1954
Director
Appointed 31 May 2013
Resigned 31 Jan 2024

ROSE, Charles David Lauchlan, Dr

Resigned
Preston Capes Road, DaventryNN11 3EZ
Born September 1961
Director
Appointed 30 Jun 2008
Resigned 01 Dec 2011

CORPORATE APPOINTMENTS LIMITED

Resigned
Churchill Way, CardiffCF10 2DX
Corporate director
Appointed 01 Apr 2008
Resigned 01 Apr 2008

Persons with significant control

6

3 Active
3 Ceased
Stratford Road, WarwickCV34 6RA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jan 2024
Stratford Road, WarwickCV34 6RA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Jul 2020
Wedgnock Lane, WarwickCV34 5YA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jul 2018
Ceased 20 Jul 2020

Dr Patricia Susan Gardiner

Ceased
DaventryNN11 4DA
Born November 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jan 2024

Mr Nigel Brown

Ceased
TowcesterNN11 7RG
Born August 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2020

Mr Michael James Taylor

Active
Stratford Road, WarwickCV34 6RA
Born March 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
23 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
31 October 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 September 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
7 September 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
22 August 2022
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
16 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
16 July 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Small
3 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Small
30 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 November 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 June 2013
AP01Appointment of Director
Termination Director Company With Name
27 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
21 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Appoint Person Director Company With Name
6 March 2012
AP01Appointment of Director
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Accounts With Accounts Type Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Accounts With Accounts Type Small
4 January 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Accounts With Accounts Type Small
22 January 2010
AAAnnual Accounts
Legacy
27 November 2009
MG01MG01
Legacy
7 April 2009
363aAnnual Return
Legacy
7 April 2009
288cChange of Particulars
Certificate Change Of Name Company
2 October 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
88(2)Return of Allotment of Shares
Legacy
11 August 2008
225Change of Accounting Reference Date
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
287Change of Registered Office
Legacy
21 May 2008
288bResignation of Director or Secretary
Legacy
21 May 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
288aAppointment of Director or Secretary
Incorporation Company
1 April 2008
NEWINCIncorporation