Background WavePink WaveYellow Wave

ASSURED PHARMACY LTD (08849099)

ASSURED PHARMACY LTD (08849099) is an active UK company. incorporated on 16 January 2014. with registered office in Wilmslow. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. ASSURED PHARMACY LTD has been registered for 12 years. Current directors include MCCRACKEN, Kieran Gerard, PEARCE, Harvey.

Company Number
08849099
Status
active
Type
ltd
Incorporated
16 January 2014
Age
12 years
Address
Springfield House, Wilmslow, SK9 5BG
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
MCCRACKEN, Kieran Gerard, PEARCE, Harvey
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSURED PHARMACY LTD

ASSURED PHARMACY LTD is an active company incorporated on 16 January 2014 with the registered office located in Wilmslow. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. ASSURED PHARMACY LTD was registered 12 years ago.(SIC: 47910)

Status

active

Active since 12 years ago

Company No

08849099

LTD Company

Age

12 Years

Incorporated 16 January 2014

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 30 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 March 2026
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

Springfield House Water Lane Wilmslow, SK9 5BG,

Timeline

7 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Jun 14
Director Joined
May 15
Director Left
Jun 18
Director Left
Jan 25
Director Joined
Jan 25
New Owner
Jan 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MCCRACKEN, Kieran Gerard

Active
Water Lane, WilmslowSK9 5BG
Born April 1967
Director
Appointed 03 Oct 2024

PEARCE, Harvey

Active
Hatherop Close, ManchesterM30 7NR
Born September 1975
Director
Appointed 11 May 2015

GOODWIN, Giselle Hope

Resigned
Water Lane, WilmslowSK9 5BG
Secretary
Appointed 18 May 2018
Resigned 02 Oct 2018

GOODWIN, Giselle Hope

Resigned
Water Lane, WilmslowSK9 5BG
Born September 1976
Director
Appointed 16 Jan 2014
Resigned 18 Jun 2018

TOAN, Robbie Peter

Resigned
Water Lane, WilmslowSK9 5BG
Born November 1980
Director
Appointed 01 Jun 2014
Resigned 03 Oct 2024

Persons with significant control

2

Hwptc Ltd

Active
Cromac Place, BelfastBT7 2JB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Jan 2025

Mr Harvey Pearce

Active
Water Lane, WilmslowSK9 5BG
Born September 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Jan 2025
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Confirmation Statement With Updates
30 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 January 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 January 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
30 January 2025
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 December 2019
AA01Change of Accounting Reference Date
Resolution
8 August 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 August 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Resolution
1 November 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
31 October 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
31 October 2018
SH08Notice of Name/Rights of Class of Shares
Termination Secretary Company With Name Termination Date
30 October 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
26 September 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 May 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Resolution
25 February 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
25 February 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 February 2016
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Change Person Director Company With Change Date
20 November 2014
CH01Change of Director Details
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
9 June 2014
AA01Change of Accounting Reference Date
Incorporation Company
16 January 2014
NEWINCIncorporation