Pharmacy Initiative 3 Limited

General information

Name:

Pharmacy Initiative 3 Ltd

Office Address:

63-65 Whitehorse Road CR0 2JG Croydon

Number: 03941867

Incorporation date: 2000-03-02

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Pharmacy Initiative 3 is a business situated at CR0 2JG Croydon at 63-65 Whitehorse Road. The company was established in 2000 and is established as reg. no. 03941867. The company has been operating on the British market for 24 years now and the official status is active. This enterprise's SIC and NACE codes are 47730: Dispensing chemist in specialised stores. March 31, 2022 is the last time when the accounts were reported.

This company has just one director this particular moment leading this specific company, namely Sanjaykumar P. who has been utilizing the director's assignments since 2000-03-02. Since February 2014 David W., had been functioning as a director for the company up to the moment of the resignation on 2017-05-03. As a follow-up a different director, namely Anil P. quit on 2017-05-03.

Financial data based on annual reports

Company staff

Sanjaykumar P.

Role: Director

Appointed: 03 May 2017

Latest update: 6 February 2024

People with significant control

The companies that control the firm are as follows: Ampharm Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This company can be reached in Croydon at Whitehorse Road, CR0 2JG, Surrey and was registered as a PSC under the registration number 00992452. Sanjaykumar P. owns over 3/4 of company shares.

Ampharm Limited
Address: 63-65 Whitehorse Road, Croydon, Surrey, CR0 2JG, United Kingdom
Legal authority Uk Company Law
Legal form Company
Country registered Uk
Place registered Companies Register
Registration number 00992452
Notified on 16 January 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Sanjaykumar P.
Notified on 2 May 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 16 March 2024
Confirmation statement last made up date 02 March 2023
Annual Accounts 26 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 26 March 2015
Annual Accounts 5 October 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 5 October 2015
Annual Accounts 7 February 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 7 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2014

Address:

1 & 2 Hillbrow House Linden Drive Liss

Post code:

GU33 7RJ

HQ address,
2015

Address:

1 & 2 Hillbrow House Linden Drive Liss

Post code:

GU33 7RJ

HQ address,
2016

Address:

1 & 2 Hillbrow House Linden Drive Liss

Post code:

GU33 7RJ

Accountant/Auditor,
2015 - 2014

Name:

Howard Smith & Co Limited

Address:

1 & 2 Hillbrow House Linden Drive

Post code:

GU33 7RJ

City / Town:

Liss

Search other companies

Services (by SIC Code)

  • 47730 : Dispensing chemist in specialised stores
24
Company Age

Similar companies nearby

Closest companies