PHARMACY INITIATIVE 3 LIMITED

PHARMACY INITIATIVE 3 LIMITED

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

    Company NamePHARMACY INITIATIVE 3 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03941867
    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 PHARMACY INITIATIVE 3 LIMITED?

    • Dispensing chemist in specialised stores (47730) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is PHARMACY INITIATIVE 3 LIMITED located?

    Registered Office Address
    63-65 Whitehorse Road
    CR0 2JG Croydon
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PHARMACY INITIATIVE 3 LIMITED?

    Previous Company Names
    Company NameFromUntil
    PHARMACY INITIATIVE 3 PLCMar 02, 2000Mar 02, 2000

    What are the latest accounts for PHARMACY INITIATIVE 3 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for PHARMACY INITIATIVE 3 LIMITED?

    Last Confirmation Statement Made Up ToMar 02, 2027
    Next Confirmation Statement DueMar 16, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 02, 2026
    OverdueNo

    What are the latest filings for PHARMACY INITIATIVE 3 LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 02, 2026 with updates

    4 pagesCS01

    Register inspection address has been changed from 63-65 Whitehorse Road Croydon CR0 2JG England to 63-65 Whitehorse Road Croydon CR0 2JG

    1 pagesAD02

    Register inspection address has been changed from C/O Alliance Boots Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL England to 63-65 Whitehorse Road Croydon CR0 2JG

    1 pagesAD02

    Cessation of Ampharm Limited as a person with significant control on Mar 02, 2026

    1 pagesPSC07

    Total exemption full accounts made up to Mar 31, 2025

    8 pagesAA

    Confirmation statement made on Mar 02, 2025 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    10 pagesAA

    Confirmation statement made on Mar 02, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    10 pagesAA

    Confirmation statement made on Mar 02, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    10 pagesAA

    Confirmation statement made on Mar 02, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    10 pagesAA

    Total exemption full accounts made up to Mar 31, 2020

    10 pagesAA

    Confirmation statement made on Mar 02, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 02, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    9 pagesAA

    Confirmation statement made on Mar 02, 2019 with no updates

    3 pagesCS01

    legacy

    7 pagesRP04CS01

    Total exemption full accounts made up to Mar 31, 2018

    9 pagesAA

    Confirmation statement made on Mar 02, 2018 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Jan 16, 2019Clarification A second filed CS01 (Notice of relevant legal entity with significant control) was registered on 16/01/2019.

    Notification of Sanjaykumar Jayantilal Patel as a person with significant control on May 02, 2017

    2 pagesPSC01

    Withdrawal of a person with significant control statement on Mar 14, 2018

    2 pagesPSC09

    Total exemption full accounts made up to Mar 31, 2017

    9 pagesAA

    Resolutions

    Resolutions
    25 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Lew lease 28/04/2017
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of PHARMACY INITIATIVE 3 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PATEL, Sanjaykumar Jayantilal
    Whitehorse Road
    CR0 2JG Croydon
    63-65
    England
    Director
    Whitehorse Road
    CR0 2JG Croydon
    63-65
    England
    EnglandBritish219790250001
    CARPENTER, Gillian Marie
    55 Parklawn Avenue
    KT18 7SJ Epsom
    Surrey
    Secretary
    55 Parklawn Avenue
    KT18 7SJ Epsom
    Surrey
    British18058600002
    COLLINSON, Martin Donald
    1 St Clements House
    Church Street
    KT12 2QN Walton On Thames
    Surrey
    Secretary
    1 St Clements House
    Church Street
    KT12 2QN Walton On Thames
    Surrey
    British33441350005
    JAQUISS, John Robert
    c/o Pdt Solicitors
    36-48 Queen Street
    RH13 5AD Horsham
    Premier House
    West Sussex
    England
    Secretary
    c/o Pdt Solicitors
    36-48 Queen Street
    RH13 5AD Horsham
    Premier House
    West Sussex
    England
    174899470001
    PAGNI, Marco
    2 The Heights, Brooklands
    KT13 0NY Weybridge
    Surrey
    Secretary
    2 The Heights, Brooklands
    KT13 0NY Weybridge
    Surrey
    British91397800006
    PATEL, Anil Vithalbhai
    Whitehorse Road
    CR0 2JG Croydon
    63-65
    England
    Secretary
    Whitehorse Road
    CR0 2JG Croydon
    63-65
    England
    185428070001
    STANDISH, Frank
    361 Oxford Street
    W1C 2JL London
    4th Floor, Sedley Place
    Secretary
    361 Oxford Street
    W1C 2JL London
    4th Floor, Sedley Place
    British147902800001
    AU COSEC LIMITED
    Alliance House
    2 Heath Road
    KT13 8AP Weybridge
    Surrey
    Secretary
    Alliance House
    2 Heath Road
    KT13 8AP Weybridge
    Surrey
    68799430002
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    BATH, Stephen Phillip
    Cox Lane
    KT9 1SN Chessington
    Alliance Healthcare 43
    Surrey
    Director
    Cox Lane
    KT9 1SN Chessington
    Alliance Healthcare 43
    Surrey
    United KingdomBritish97837340001
    FROST, James Metford
    26 Queens Road
    KT7 0QX Thames Ditton
    Surrey
    Director
    26 Queens Road
    KT7 0QX Thames Ditton
    Surrey
    British73628440002
    HOWARTH, Alan Miles
    The Ridges
    Penwith Drive
    GU27 3PP Haslemere
    Surrey
    Director
    The Ridges
    Penwith Drive
    GU27 3PP Haslemere
    Surrey
    United KingdomBritish65713330001
    JAQUISS, John Robert
    c/o Pdt Solicitors
    Premier House
    36-48 Queen Street
    Horsham
    36-48
    West Sussex
    England
    Director
    c/o Pdt Solicitors
    Premier House
    36-48 Queen Street
    Horsham
    36-48
    West Sussex
    England
    EnglandBritish68513740005
    JAQUISS, John Robert
    Damson Cottage
    Ifield Road, Charlwood
    RH6 0DQ Horley
    Surrey
    Director
    Damson Cottage
    Ifield Road, Charlwood
    RH6 0DQ Horley
    Surrey
    EnglandBritish68513740003
    MARTIN, Lisa Claire
    43 Lymington Bottom Road
    Medstead
    GU34 5EW Alton
    Hampshire
    Director
    43 Lymington Bottom Road
    Medstead
    GU34 5EW Alton
    Hampshire
    United KingdomBritish62450200001
    MURPHY, Ken
    4 Portman Road
    KT1 3DY Kingston Upon Thames
    Surrey
    Director
    4 Portman Road
    KT1 3DY Kingston Upon Thames
    Surrey
    Irish59071850002
    PATEL, Anil Vithalbhai
    Whitehorse Road
    CR0 2JG Croydon
    63-65
    England
    Director
    Whitehorse Road
    CR0 2JG Croydon
    63-65
    England
    EnglandBritish40108790002
    PATEL, Anil Vithalbhai
    Rose Wood The Ridge
    KT18 7ET Epsom
    Surrey
    Director
    Rose Wood The Ridge
    KT18 7ET Epsom
    Surrey
    EnglandBritish40108790002
    PEACH, Karl
    Cox Lane
    KT9 1SN Chessington
    43
    Surrey
    United Kingdom
    Director
    Cox Lane
    KT9 1SN Chessington
    43
    Surrey
    United Kingdom
    United KingdomBritish40592670003
    WILES, Philip Martin
    D90 Es09
    1 Thane Road West
    NG2 3AA Nottingham
    Pharmacy Office
    Nottinghamshire
    Director
    D90 Es09
    1 Thane Road West
    NG2 3AA Nottingham
    Pharmacy Office
    Nottinghamshire
    EnglandBritish135861180001
    WILLIAMS, David Alan
    Whitehorse Road
    CR0 2JG Croydon
    63-65
    England
    Director
    Whitehorse Road
    CR0 2JG Croydon
    63-65
    England
    EnglandBritish36995350001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of PHARMACY INITIATIVE 3 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ampharm Limited
    Whitehorse Road
    CR0 2JG Croydon
    63-65
    Surrey
    United Kingdom
    Jan 16, 2019
    Whitehorse Road
    CR0 2JG Croydon
    63-65
    Surrey
    United Kingdom
    Yes
    Legal FormCompany
    Country RegisteredUk
    Legal AuthorityUk Company Law
    Place RegisteredCompanies Register
    Registration Number00992452
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Sanjaykumar Jayantilal Patel
    Avondale Avenue
    KT10 0DA Esher
    4
    England
    May 02, 2017
    Avondale Avenue
    KT10 0DA Esher
    4
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for PHARMACY INITIATIVE 3 LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 02, 2017May 02, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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