Active
Company Information for SIMPILL LTD
WATERLOO HOUSE, THORNTON STREET, NEWCASTLE UPON TYNE, NE1 4AP,
|
Company Registration Number
08207278
Private Limited Company
Active |
Company Name | ||
---|---|---|
SIMPILL LTD | ||
Legal Registered Office | ||
WATERLOO HOUSE THORNTON STREET NEWCASTLE UPON TYNE NE1 4AP Other companies in NE23 | ||
Previous Names | ||
|
Company Number | 08207278 | |
---|---|---|
Company ID Number | 08207278 | |
Date formed | 2012-09-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 10/09/2015 | |
Return next due | 08/10/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-09-05 10:17:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Simpill Fill Inc. | Delaware | Unknown | ||
Simpill Health Group Inc. | 8 Automatic Road Unit 9B Brampton Ontario L6S 5N4 | Active | Company formed on the 2016-08-10 | |
SIMPILLAR LTD | 60 TON-HYWEL . TREBANOG PORTH R.C.T CF39 9EN | Dissolved | Company formed on the 2011-06-22 | |
SIMPILLCAREPAC LTD | 30 CROSBY ROAD NORTH LIVERPOOL L22 4QF | Active | Company formed on the 2011-08-23 | |
SIMPILLITY LLC | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CHERYL MARIE STRUTT |
||
ROGER GRAHAM PILSBURY |
||
ANOOP PURI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL HEALEY |
Director | ||
ALEXANDER HOLLIDAY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PMC PHARMACEUTICALS LTD | Director | 2014-11-07 | CURRENT | 2013-06-07 | Active - Proposal to Strike off | |
ASPIRE HEALTHCARE LIMITED | Director | 2007-06-11 | CURRENT | 2007-06-11 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Pharmacy Dispenser | Cramlington | Pharmacy 2000 is a leading pharmacy provider to the Care sector in the North East of England. We continue to attract new Care Home customers, and are |
Date | Document Type | Document Description |
---|---|---|
Filing exemption statement of guarantee by parent company for period ending 30/09/22 | ||
Notice of agreement to exemption from filing of accounts for period ending 30/09/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/22 | ||
Audit exemption statement of guarantee by parent company for period ending 30/09/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/09/22 | ||
Audit exemption subsidiary accounts made up to 2022-09-30 | ||
Audit exemption statement of guarantee by parent company for period ending 30/09/22 | ||
Audit exemption statement of guarantee by parent company for period ending 30/09/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/09/22 | ||
CONFIRMATION STATEMENT MADE ON 24/05/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/21, WITH UPDATES | |
PSC05 | Change of details for Aspire Wellbeing Limited as a person with significant control on 2021-02-15 | |
PSC07 | CESSATION OF ALEXANDER HOLLIDAY AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/20 FROM 6 South Nelson Road South Nelson Industrial Estate Cramlington Northumberland NE23 1WF | |
PSC02 | Notification of Aspire Wellbeing Limited as a person with significant control on 2019-10-26 | |
PSC07 | CESSATION OF PAUL HEALEY AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER HOLLIDAY | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER HOLLIDAY | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES | |
PSC07 | CESSATION OF ASPIRE WELLBEING LTD AS A PERSON OF SIGNIFICANT CONTROL | |
PSC07 | CESSATION OF ASPIRE WELLBEING LTD AS A PERSON OF SIGNIFICANT CONTROL | |
PSC05 | Change of details for Aspire Healthcare (North East) Limited as a person with significant control on 2018-09-03 | |
PSC05 | Change of details for Aspire Healthcare (North East) Limited as a person with significant control on 2018-09-03 | |
RES15 | CHANGE OF COMPANY NAME 13/09/18 | |
RES15 | CHANGE OF COMPANY NAME 13/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES | |
PSC07 | CESSATION OF ALEXANDER HOLLIDAY AS A PERSON OF SIGNIFICANT CONTROL | |
PSC07 | CESSATION OF ALEXANDER HOLLIDAY AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Aspire Healthcare (North East) Limited as a person with significant control on 2018-01-01 | |
PSC02 | Notification of Aspire Healthcare (North East) Limited as a person with significant control on 2018-01-01 | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 31/08/17 TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ANOOP PURI | |
AP03 | Appointment of Mrs Cheryl Marie Strutt as company secretary on 2017-08-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL HEALEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HOLLIDAY | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR PAUL HEALEY | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
RES13 | COMPANY BUSINESS 07/11/2014 | |
LATEST SOC | 17/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/09/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
SH01 | 06/01/14 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 10/09/13 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/2013 FROM HALTON GRANGE WALL HEXHAM NORTHUMBERLAND NE46 4EE UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR ROGER GRAHAM PILSBURY | |
AA01 | PREVSHO FROM 30/09/2013 TO 31/08/2013 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 47730 - Dispensing chemist in specialised stores
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SIMPILL LTD
The top companies supplying to UK government with the same SIC code (47730 - Dispensing chemist in specialised stores) as SIMPILL LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |