Ph4rmacy Limited

General information

Name:

Ph4rmacy Ltd

Office Address:

7-9 Kinnerley Street WS1 2LD Walsall

Number: 07321642

Incorporation date: 2010-07-21

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ph4rmacy is a business with it's headquarters at WS1 2LD Walsall at 7-9 Kinnerley Street. This business has been registered in year 2010 and is registered under the registration number 07321642. This business has been on the British market for fourteen years now and its last known status is active. This company's SIC code is 47730 meaning Dispensing chemist in specialised stores. The company's latest accounts were submitted for the period up to 2023-05-31 and the latest confirmation statement was submitted on 2023-07-20.

According to the latest update, we can name only one managing director in the company: Aqib S. (since 2018-05-02). The firm had been presided over by Abidha C. up until 2021-06-15. Furthermore another director, including Arif S. resigned in 2020.

The companies that control this firm include: Healthcareuk2 Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at 81A Old Church Road, E4 6ST and was registered as a PSC under the registration number 10987389.

Financial data based on annual reports

Company staff

Aqib S.

Role: Director

Appointed: 02 May 2018

Latest update: 18 January 2024

People with significant control

Healthcareuk2 Limited
Address: C/O Alis Accountax Suite 1 81a Old Church Road, London, E4 6ST, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 10987389
Notified on 3 May 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Nazmeem K.
Notified on 6 April 2016
Ceased on 2 May 2018
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 28 February 2025
Account last made up date 31 May 2023
Confirmation statement next due date 03 August 2024
Confirmation statement last made up date 20 July 2023
Annual Accounts 27 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 27 April 2015
Annual Accounts 25 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 25 April 2016
Annual Accounts 6 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 6 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 02 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 02 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 02 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 02 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 02 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 02 May 2018
Annual Accounts 9 May 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 9 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Registration of charge 073216420004, created on 2023-10-26 (MR01)
filed on: 26th, October 2023
mortgage
Free Download Download filing (22 pages)

Additional Information

Accountant/Auditor,
2012

Name:

C J Petty Limited

Address:

Chartered Accountants 175 High Street Brownhills

Post code:

WS8 6HG

City / Town:

Walsall

Accountant/Auditor,
2014

Name:

Rice & Co Limited

Address:

Chartered Accountants 175 High Street Brownhills

Post code:

WS8 6HG

City / Town:

Walsall

Accountant/Auditor,
2016 - 2015

Name:

Rice & Co Limited

Address:

Chartered Accountants 90 High Street Brownhills

Post code:

WS8 6EW

City / Town:

Walsall

Search other companies

Services (by SIC Code)

  • 47730 : Dispensing chemist in specialised stores
13
Company Age

Closest Companies - by postcode