WESTMINSTER PARK PHARMACY LIMITED

WESTMINSTER PARK PHARMACY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWESTMINSTER PARK PHARMACY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02717072
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of WESTMINSTER PARK PHARMACY LIMITED?

    Previous Company Names
    Company NameFromUntil
    ADJUSTHOLD LIMITEDMay 21, 1992May 21, 1992

    What are the latest accounts for WESTMINSTER PARK PHARMACY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for WESTMINSTER PARK PHARMACY LIMITED?

    Last Confirmation Statement Made Up ToSep 13, 2025
    Next Confirmation Statement DueSep 27, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 13, 2024
    OverdueNo

    What are the latest filings for WESTMINSTER PARK PHARMACY LIMITED?

    Filings
    DateDescriptionDocumentType

    Second filing for the appointment of Ben Richard Mitchell as a director

    4 pagesRP04AP01

    Appointment of Mr Ben Richard Mitchell as a director on Jul 01, 2025

    3 pagesAP01
    Annotations
    DateAnnotation
    Jul 23, 2025Clarification A second filed AP01 was registered on 23/07/2025

    Termination of appointment of Thorsten Beer as a director on Jul 01, 2025

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2024

    5 pagesAA

    Appointment of Thorsten Beer as a director on Oct 23, 2024

    2 pagesAP01

    Termination of appointment of Katherine Rebecca Jacob as a director on Oct 14, 2024

    1 pagesTM01

    Confirmation statement made on Sep 13, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Gregory Vincent Pateras as a director on Sep 09, 2024

    2 pagesAP01

    Termination of appointment of Sebastian Hobbs as a director on Sep 09, 2024

    1 pagesTM01

    Micro company accounts made up to Jun 30, 2023

    6 pagesAA

    Confirmation statement made on Sep 30, 2023 with no updates

    3 pagesCS01

    Previous accounting period extended from Apr 30, 2023 to Jun 30, 2023

    1 pagesAA01

    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 pagesAD01

    Appointment of Miss Katherine Rebecca Jacob as a director on Aug 18, 2023

    2 pagesAP01

    Appointment of Mr Sebastian Hobbs as a director on Aug 18, 2023

    2 pagesAP01

    Termination of appointment of Anand Rati Nitin Sodha as a director on Aug 18, 2023

    1 pagesTM01

    Appointment of Mr Thomas Richard John Ferguson as a secretary on Aug 18, 2023

    2 pagesAP03

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    20 pagesMA

    Termination of appointment of Nitin Trembaklal Sodha as a director on Apr 14, 2023

    1 pagesTM01

    Termination of appointment of Pankaj Sodha as a director on Apr 14, 2023

    1 pagesTM01

    Termination of appointment of Anup Sodha as a director on Apr 14, 2023

    1 pagesTM01

    Appointment of Anand Rati Nitin Sodha as a director on Apr 14, 2023

    2 pagesAP01

    Total exemption full accounts made up to Apr 30, 2022

    6 pagesAA

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

    Who are the officers of WESTMINSTER PARK PHARMACY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FERGUSON, Thomas Richard John
    Castle Street
    M3 4LZ Manchester
    Merchants Warehouse
    England
    Secretary
    Castle Street
    M3 4LZ Manchester
    Merchants Warehouse
    England
    312924610001
    MITCHELL, Ben Richard
    Castle Street
    M3 4LZ Manchester
    Merchants Warehouse
    England
    Director
    Castle Street
    M3 4LZ Manchester
    Merchants Warehouse
    England
    EnglandBritishChief Financial Officer274676410001
    PATERAS, Gregory Vincent
    Castle Street
    M3 4LZ Manchester
    Merchants Warehouse
    England
    Director
    Castle Street
    M3 4LZ Manchester
    Merchants Warehouse
    England
    EnglandBritishChief Executive Officer205827940001
    COLE, Robert Bromfield
    The Pikey
    Pikey Lane Gresford
    LL12 8TT Wrexham
    Secretary
    The Pikey
    Pikey Lane Gresford
    LL12 8TT Wrexham
    British16365100012
    COLE, Robert Bromfield
    The Pikey
    Pikey Lane Gresford
    LL12 8TT Wrexham
    Secretary
    The Pikey
    Pikey Lane Gresford
    LL12 8TT Wrexham
    British16365100012
    SONPAL, Pritesh Ramesh
    Oxleasow Road
    Moons Moat East
    B98 0RE Redditch
    18
    Worcestershire
    England
    Secretary
    Oxleasow Road
    Moons Moat East
    B98 0RE Redditch
    18
    Worcestershire
    England
    244015610001
    WOOKEY, Trudie
    45 Wood Lane
    Greasby
    L49 2PU Wirral
    Merseyside
    Secretary
    45 Wood Lane
    Greasby
    L49 2PU Wirral
    Merseyside
    British66062070001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANAND, Sanjay Kumar
    32 Blueberry Road
    Bowdon
    WA14 3LU Altrincham
    Cheshire
    Director
    32 Blueberry Road
    Bowdon
    WA14 3LU Altrincham
    Cheshire
    United KingdomBritishPharmacist58261990001
    BEER, Thorsten
    Castle Street
    M3 4LZ Manchester
    Merchants Warehouse
    England
    Director
    Castle Street
    M3 4LZ Manchester
    Merchants Warehouse
    England
    EnglandGermanChief Financial Officer329040080001
    BROWNE, Lee Sheridan
    Wdinstones
    10 White Lodge Mews Cuddington
    CW8 2LB Northwich
    Director
    Wdinstones
    10 White Lodge Mews Cuddington
    CW8 2LB Northwich
    UkBritishPharmacist80375190002
    COLE, Robert Bromfield
    The Pikey
    Pikey Lane Gresford
    LL12 8TT Wrexham
    Director
    The Pikey
    Pikey Lane Gresford
    LL12 8TT Wrexham
    WalesBritishAccountant16365100012
    DOWNEY, Barry
    St. Anne Street
    CH41 3SJ Birkenhead
    134
    Wirral
    England
    Director
    St. Anne Street
    CH41 3SJ Birkenhead
    134
    Wirral
    England
    United KingdomBritishDirector139558950001
    HOBBS, Sebastian
    Castle Street
    M3 4LZ Manchester
    Merchants Warehouse
    England
    Director
    Castle Street
    M3 4LZ Manchester
    Merchants Warehouse
    England
    EnglandBritishChief Executive Officer262813420001
    JACOB, Katherine Rebecca
    Castle Street
    M3 4LZ Manchester
    Merchants Warehouse
    England
    Director
    Castle Street
    M3 4LZ Manchester
    Merchants Warehouse
    England
    EnglandBritishChief Finance Officer279506860001
    MURPHY, Paul Francis
    St. Anne Street
    CH41 3SJ Birkenhead
    134
    Wirral
    England
    Director
    St. Anne Street
    CH41 3SJ Birkenhead
    134
    Wirral
    England
    United KingdomBritishDirector51290130002
    PENN, Joseph Jonathan
    5 Bryn Tegla
    Llandegla
    LL11 3AX Wrexham
    North Wales
    Director
    5 Bryn Tegla
    Llandegla
    LL11 3AX Wrexham
    North Wales
    BritishFinance Director16365120001
    SODHA, Anand Rati Nitin
    Oxleasow Road
    Moons Moat East
    B98 0RE Redditch
    18
    Worcestershire
    England
    Director
    Oxleasow Road
    Moons Moat East
    B98 0RE Redditch
    18
    Worcestershire
    England
    EnglandBritishCompany Director308057770001
    SODHA, Anup
    Oxleasow Road
    Moons Moat East
    B98 0RE Redditch
    18
    England
    Director
    Oxleasow Road
    Moons Moat East
    B98 0RE Redditch
    18
    England
    EnglandBritishCompany Director27676410007
    SODHA, Nitin Trembaklal
    Oxleasow Road
    Moons Moat East
    B98 0RE Redditch
    18
    England
    Director
    Oxleasow Road
    Moons Moat East
    B98 0RE Redditch
    18
    England
    EnglandBritishCompany Director10169620002
    SODHA, Pankaj
    Oxleasow Road
    Moons Moat East
    B98 0RE Redditch
    18
    Worcestershire
    England
    Director
    Oxleasow Road
    Moons Moat East
    B98 0RE Redditch
    18
    Worcestershire
    England
    EnglandBritishCompany Director27617860001
    SONPAL, Pritesh Ramesh
    Oxleasow Road
    Moons Moat East
    B98 0RE Redditch
    18
    England
    Director
    Oxleasow Road
    Moons Moat East
    B98 0RE Redditch
    18
    England
    EnglandBritishCompany Director194673990002
    THOMAS, Gerald
    St Clear
    14 Westminster Drive
    LL12 7AU Wrexham
    Clwyd
    Director
    St Clear
    14 Westminster Drive
    LL12 7AU Wrexham
    Clwyd
    UkBritishPharmacist83018930002
    THOMPSON, Glen Michael
    26 Rushfield Road
    CH4 7RE Westminster Park
    Chester
    Director
    26 Rushfield Road
    CH4 7RE Westminster Park
    Chester
    United KingdomBritishPharmacist85837230001
    WOOKEY, Geoffrey
    The Stables Fron Farm
    Llewelyn Road
    LL11 5TW Fron
    Wrexham
    Director
    The Stables Fron Farm
    Llewelyn Road
    LL11 5TW Fron
    Wrexham
    UkBritishPharmacist80799610002
    YOUNG, Alexander Stuart
    Pistyll House Farm
    Cox Lane Marford
    LL12 8YS Wrexham
    North Wales
    Director
    Pistyll House Farm
    Cox Lane Marford
    LL12 8YS Wrexham
    North Wales
    BritishChairman1538090001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of WESTMINSTER PARK PHARMACY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Vittoria Healthcare Limited
    The Highway
    Hawarden
    CH5 3DH Deeside
    Hawarden Pharmacy
    Wales
    Apr 06, 2016
    The Highway
    Hawarden
    CH5 3DH Deeside
    Hawarden Pharmacy
    Wales
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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