PHARMACY INITIATIVE 2 LIMITED

PHARMACY INITIATIVE 2 LIMITED

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

    Company NamePHARMACY INITIATIVE 2 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03941870
    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 2 LIMITED?

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

    Where is PHARMACY INITIATIVE 2 LIMITED located?

    Registered Office Address
    Westminster House Bolton Close
    Bellbrook Industrial Estate
    TN22 1PH Uckfield
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PHARMACY INITIATIVE 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    PHARMACY INITIATIVE 2 PLCMar 02, 2000Mar 02, 2000

    What are the latest accounts for PHARMACY INITIATIVE 2 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for PHARMACY INITIATIVE 2 LIMITED?

    Last Confirmation Statement Made Up ToMar 02, 2026
    Next Confirmation Statement DueMar 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 02, 2025
    OverdueNo

    What are the latest filings for PHARMACY INITIATIVE 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Aug 31, 2024

    6 pagesAA

    Confirmation statement made on Mar 02, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2023

    6 pagesAA

    Confirmation statement made on Mar 02, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2022

    6 pagesAA

    Confirmation statement made on Mar 02, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2021

    6 pagesAA

    Confirmation statement made on Mar 02, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2020

    6 pagesAA

    Confirmation statement made on Mar 02, 2021 with no updates

    3 pagesCS01

    Register inspection address has been changed from 6 Bolton Close Bellbrook Industrial Estate Uckfield East Sussex TN22 1PH England to Westminster House Bolton Close Bellbrook Industrial Estate Uckfield TN22 1PH

    1 pagesAD02

    Total exemption full accounts made up to Aug 31, 2019

    6 pagesAA

    Confirmation statement made on Mar 02, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Bharat Kamarshi Chotai as a director on Jan 18, 2020

    2 pagesAP01

    Appointment of Mr Bharat Kamarshi Chotai as a secretary on Jan 18, 2020

    2 pagesAP03

    Termination of appointment of Piyoosh Kamarshibhai Chotai as a director on Jan 18, 2020

    1 pagesTM01

    Termination of appointment of Piyoosh Kamarshibhai Chotai as a secretary on Jan 18, 2020

    1 pagesTM02

    Registered office address changed from 6 Bolton Close Bellbrook Industrial Park Uckfield East Sussex TN22 1PH to Westminster House Bolton Close Bellbrook Industrial Estate Uckfield TN22 1PH on Jul 23, 2019

    1 pagesAD01

    Accounts for a dormant company made up to Aug 31, 2018

    5 pagesAA

    Confirmation statement made on Mar 02, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2017

    4 pagesAA

    Confirmation statement made on Mar 02, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2016

    5 pagesAA

    Confirmation statement made on Mar 02, 2017 with updates

    6 pagesCS01

    Registration of charge 039418700006, created on Feb 06, 2017

    9 pagesMR01

    Who are the officers of PHARMACY INITIATIVE 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHOTAI, Bharat Kamarshi
    Bolton Close
    Bellbrook Industrial Estate
    TN22 1PH Uckfield
    Westminster House
    England
    Secretary
    Bolton Close
    Bellbrook Industrial Estate
    TN22 1PH Uckfield
    Westminster House
    England
    266671390001
    CHOTAI, Bharat Kamarshi
    Bolton Close
    Bellbrook Industrial Estate
    TN22 1PH Uckfield
    Westminster House
    England
    Director
    Bolton Close
    Bellbrook Industrial Estate
    TN22 1PH Uckfield
    Westminster House
    England
    EnglandBritishPharmacist141655550001
    CHOTAI, Bipin Kamarshi
    Milton Street
    BN26 5RP Polegate
    Highfield Bank
    East Sussex
    England
    Director
    Milton Street
    BN26 5RP Polegate
    Highfield Bank
    East Sussex
    England
    EnglandBritishPharmacist12664010001
    CARPENTER, Gillian Marie
    55 Parklawn Avenue
    KT18 7SJ Epsom
    Surrey
    Secretary
    55 Parklawn Avenue
    KT18 7SJ Epsom
    Surrey
    British18058600002
    CHOTAI, Piyoosh Kamarshibhai
    Lennox Gardens
    NW10 1AB London
    2
    England
    Secretary
    Lennox Gardens
    NW10 1AB London
    2
    England
    183579950001
    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
    PAGNI, Marco
    2 The Heights, Brooklands
    KT13 0NY Weybridge
    Surrey
    Secretary
    2 The Heights, Brooklands
    KT13 0NY Weybridge
    Surrey
    British91397800006
    STANDISH, Frank
    361 Oxford Street
    W1C 2JL London
    4th Floor, Sedley Place
    Secretary
    361 Oxford Street
    W1C 2JL London
    4th Floor, Sedley Place
    British147902920001
    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 Healtcare 43
    Surrey
    Director
    Cox Lane
    KT9 1SN Chessington
    Alliance Healtcare 43
    Surrey
    United KingdomBritishNone97837340001
    CHOTAI, Piyoosh Kamarshibhai
    Lennox Gardens
    NW10 1AB London
    2
    England
    Director
    Lennox Gardens
    NW10 1AB London
    2
    England
    United KingdomBritishAccountant12663990001
    DE POMMEREAU, Guillaume Louis, Ignale, Marie
    c/o Alliance Boots
    The Heights
    Brooklands
    KT13 0NY Weybridge
    2
    Surrey
    England
    Director
    c/o Alliance Boots
    The Heights
    Brooklands
    KT13 0NY Weybridge
    2
    Surrey
    England
    EnglandFrenchDirector159293630001
    FROST, James Metford
    26 Queens Road
    KT7 0QX Thames Ditton
    Surrey
    Director
    26 Queens Road
    KT7 0QX Thames Ditton
    Surrey
    BritishAccountant73628440002
    HOWARTH, Alan Miles
    The Ridges
    Penwith Drive
    GU27 3PP Haslemere
    Surrey
    Director
    The Ridges
    Penwith Drive
    GU27 3PP Haslemere
    Surrey
    United KingdomBritishDirector65713330001
    JAQUISS, John Robert
    Damson Cottage
    Ifield Road, Charlwood
    RH6 0DQ Horley
    Surrey
    Director
    Damson Cottage
    Ifield Road, Charlwood
    RH6 0DQ Horley
    Surrey
    EnglandBritishDirector68513740003
    MAIN, Jeremy Charles
    The Heights
    Brooklands
    KT13 0NY Weybridge
    2
    Surrey
    England
    Director
    The Heights
    Brooklands
    KT13 0NY Weybridge
    2
    Surrey
    England
    EnglandBritishDirector181737390001
    MARTIN, Lisa Claire
    43 Lymington Bottom Road
    Medstead
    GU34 5EW Alton
    Hampshire
    Director
    43 Lymington Bottom Road
    Medstead
    GU34 5EW Alton
    Hampshire
    United KingdomBritishPharmacist62450200001
    MURPHY, Ken
    4 Portman Road
    KT1 3DY Kingston Upon Thames
    Surrey
    Director
    4 Portman Road
    KT1 3DY Kingston Upon Thames
    Surrey
    IrishAccountant59071850002
    PATEL, Anil Vithalbhai
    Rose Wood The Ridge
    KT18 7ET Epsom
    Surrey
    Director
    Rose Wood The Ridge
    KT18 7ET Epsom
    Surrey
    EnglandBritishCompany Director40108790002
    PEACH, Karl
    Cox Lane
    KT9 1SN Chessington
    43
    Surrey
    United Kingdom
    Director
    Cox Lane
    KT9 1SN Chessington
    43
    Surrey
    United Kingdom
    United KingdomBritishNone40592670003
    RIVAS, Pablo Cortes
    Cox Lane
    KT9 1SN Chessington
    43
    Surrey
    United Kingdom
    Director
    Cox Lane
    KT9 1SN Chessington
    43
    Surrey
    United Kingdom
    EnglandSpanishFinance Director230988700001
    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
    EnglandBritishNone135861180001
    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 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Waremoss Limited
    Bolton Close
    Bellbrook Industrial Estate
    TN22 1PH Uckfield
    6
    England
    Apr 06, 2016
    Bolton Close
    Bellbrook Industrial Estate
    TN22 1PH Uckfield
    6
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredAt The Register Of Companies, Cardiff
    Legal AuthorityCompanies Act
    Place RegisteredEngland/Wales Company Registry
    Registration Number01434575
    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.

    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