WESTMINSTER PARK PHARMACY LIMITED
Overview
Company Name | WESTMINSTER PARK PHARMACY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02717072 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of WESTMINSTER PARK PHARMACY LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is WESTMINSTER PARK PHARMACY LIMITED located?
Registered Office Address | Merchants Warehouse Castle Street M3 4LZ Manchester England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WESTMINSTER PARK PHARMACY LIMITED?
Company Name | From | Until |
---|---|---|
ADJUSTHOLD LIMITED | May 21, 1992 | May 21, 1992 |
What are the latest accounts for WESTMINSTER PARK PHARMACY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for WESTMINSTER PARK PHARMACY LIMITED?
Last Confirmation Statement Made Up To | Sep 13, 2025 |
---|---|
Next Confirmation Statement Due | Sep 27, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 13, 2024 |
Overdue | No |
What are the latest filings for WESTMINSTER PARK PHARMACY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Second filing for the appointment of Ben Richard Mitchell as a director | 4 pages | RP04AP01 | ||||||||||
Appointment of Mr Ben Richard Mitchell as a director on Jul 01, 2025 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Termination of appointment of Thorsten Beer as a director on Jul 01, 2025 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2024 | 5 pages | AA | ||||||||||
Appointment of Thorsten Beer as a director on Oct 23, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Katherine Rebecca Jacob as a director on Oct 14, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 13, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Gregory Vincent Pateras as a director on Sep 09, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sebastian Hobbs as a director on Sep 09, 2024 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Jun 30, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Apr 30, 2023 to Jun 30, 2023 | 1 pages | AA01 | ||||||||||
Registered office address changed from 18 Oxleasow Road Moons Moat East Redditch Worcestershire B98 0RE England to Merchants Warehouse Castle Street Manchester M3 4LZ on Sep 07, 2023 | 1 pages | AD01 | ||||||||||
Appointment of Miss Katherine Rebecca Jacob as a director on Aug 18, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Sebastian Hobbs as a director on Aug 18, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anand Rati Nitin Sodha as a director on Aug 18, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Thomas Richard John Ferguson as a secretary on Aug 18, 2023 | 2 pages | AP03 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Termination of appointment of Nitin Trembaklal Sodha as a director on Apr 14, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Pankaj Sodha as a director on Apr 14, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anup Sodha as a director on Apr 14, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Anand Rati Nitin Sodha as a director on Apr 14, 2023 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of WESTMINSTER PARK PHARMACY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FERGUSON, Thomas Richard John | Secretary | Castle Street M3 4LZ Manchester Merchants Warehouse England | 312924610001 | |||||||
MITCHELL, Ben Richard | Director | Castle Street M3 4LZ Manchester Merchants Warehouse England | England | British | Chief Financial Officer | 274676410001 | ||||
PATERAS, Gregory Vincent | Director | Castle Street M3 4LZ Manchester Merchants Warehouse England | England | British | Chief Executive Officer | 205827940001 | ||||
COLE, Robert Bromfield | Secretary | The Pikey Pikey Lane Gresford LL12 8TT Wrexham | British | 16365100012 | ||||||
COLE, Robert Bromfield | Secretary | The Pikey Pikey Lane Gresford LL12 8TT Wrexham | British | 16365100012 | ||||||
SONPAL, Pritesh Ramesh | Secretary | Oxleasow Road Moons Moat East B98 0RE Redditch 18 Worcestershire England | 244015610001 | |||||||
WOOKEY, Trudie | Secretary | 45 Wood Lane Greasby L49 2PU Wirral Merseyside | British | 66062070001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ANAND, Sanjay Kumar | Director | 32 Blueberry Road Bowdon WA14 3LU Altrincham Cheshire | United Kingdom | British | Pharmacist | 58261990001 | ||||
BEER, Thorsten | Director | Castle Street M3 4LZ Manchester Merchants Warehouse England | England | German | Chief Financial Officer | 329040080001 | ||||
BROWNE, Lee Sheridan | Director | Wdinstones 10 White Lodge Mews Cuddington CW8 2LB Northwich | Uk | British | Pharmacist | 80375190002 | ||||
COLE, Robert Bromfield | Director | The Pikey Pikey Lane Gresford LL12 8TT Wrexham | Wales | British | Accountant | 16365100012 | ||||
DOWNEY, Barry | Director | St. Anne Street CH41 3SJ Birkenhead 134 Wirral England | United Kingdom | British | Director | 139558950001 | ||||
HOBBS, Sebastian | Director | Castle Street M3 4LZ Manchester Merchants Warehouse England | England | British | Chief Executive Officer | 262813420001 | ||||
JACOB, Katherine Rebecca | Director | Castle Street M3 4LZ Manchester Merchants Warehouse England | England | British | Chief Finance Officer | 279506860001 | ||||
MURPHY, Paul Francis | Director | St. Anne Street CH41 3SJ Birkenhead 134 Wirral England | United Kingdom | British | Director | 51290130002 | ||||
PENN, Joseph Jonathan | Director | 5 Bryn Tegla Llandegla LL11 3AX Wrexham North Wales | British | Finance Director | 16365120001 | |||||
SODHA, Anand Rati Nitin | Director | Oxleasow Road Moons Moat East B98 0RE Redditch 18 Worcestershire England | England | British | Company Director | 308057770001 | ||||
SODHA, Anup | Director | Oxleasow Road Moons Moat East B98 0RE Redditch 18 England | England | British | Company Director | 27676410007 | ||||
SODHA, Nitin Trembaklal | Director | Oxleasow Road Moons Moat East B98 0RE Redditch 18 England | England | British | Company Director | 10169620002 | ||||
SODHA, Pankaj | Director | Oxleasow Road Moons Moat East B98 0RE Redditch 18 Worcestershire England | England | British | Company Director | 27617860001 | ||||
SONPAL, Pritesh Ramesh | Director | Oxleasow Road Moons Moat East B98 0RE Redditch 18 England | England | British | Company Director | 194673990002 | ||||
THOMAS, Gerald | Director | St Clear 14 Westminster Drive LL12 7AU Wrexham Clwyd | Uk | British | Pharmacist | 83018930002 | ||||
THOMPSON, Glen Michael | Director | 26 Rushfield Road CH4 7RE Westminster Park Chester | United Kingdom | British | Pharmacist | 85837230001 | ||||
WOOKEY, Geoffrey | Director | The Stables Fron Farm Llewelyn Road LL11 5TW Fron Wrexham | Uk | British | Pharmacist | 80799610002 | ||||
YOUNG, Alexander Stuart | Director | Pistyll House Farm Cox Lane Marford LL12 8YS Wrexham North Wales | British | Chairman | 1538090001 | |||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of WESTMINSTER PARK PHARMACY LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Vittoria Healthcare Limited | Apr 06, 2016 | The Highway Hawarden CH5 3DH Deeside Hawarden Pharmacy Wales | No | ||||
| |||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0