General information

Name:

Mirchris Limited

Office Address:

Richfields, Suite 3 Congress House 14 Lyon Road HA1 2EN Harrow

Number: 04782314

Incorporation date: 2003-05-30

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company operates as Mirchris Ltd. The company was started 21 years ago and was registered with 04782314 as the registration number. The headquarters of the company is registered in Harrow. You can contact them at Richfields, Suite 3 Congress House, 14 Lyon Road. This company's principal business activity number is 47730 and their NACE code stands for Dispensing chemist in specialised stores. The firm's most recent filed accounts documents describe the period up to 31st March 2022 and the most recent confirmation statement was released on 30th May 2023.

There's a team of two directors overseeing this specific business right now, including Avni P. and Anup P. who have been performing the directors duties since August 2017.

The companies with significant control over this firm include: Wellcare Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Pinner at 64 High Street, HA5 5QA, Middlesex and was registered as a PSC under the reg no 10551003.

Financial data based on annual reports

Company staff

Avni P.

Role: Director

Appointed: 01 August 2017

Latest update: 16 March 2024

Anup P.

Role: Director

Appointed: 01 August 2017

Latest update: 16 March 2024

People with significant control

Wellcare Group Limited
Address: Elthorne Gate 64 High Street, Pinner, Middlesex, HA5 5QA, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House, Uk
Registration number 10551003
Notified on 1 August 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Avni Ltd
Address: Suite 213, 2nd Floor 16 Lyon Road, Harrow, HA1 2AQ, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 06663009
Notified on 1 August 2017
Ceased on 2 July 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Shamaldas R.
Notified on 6 April 2016
Ceased on 1 August 2017
Nature of control:
1/2 or less of shares
Gita R.
Notified on 6 April 2016
Ceased on 1 August 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 13 June 2024
Confirmation statement last made up date 30 May 2023
Annual Accounts 10 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 10 December 2013
Annual Accounts 15 July 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 15 July 2014
Annual Accounts 10 November 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 10 November 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
On 26th January 2024 director's details were changed (CH01)
filed on: 26th, January 2024
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 47730 : Dispensing chemist in specialised stores
20
Company Age

Closest Companies - by postcode