PHARMACY INITIATIVE 2 LIMITED
Overview
Company Name | PHARMACY INITIATIVE 2 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03941870 |
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 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 Address | No |
What were the previous names of PHARMACY INITIATIVE 2 LIMITED?
Company Name | From | Until |
---|---|---|
PHARMACY INITIATIVE 2 PLC | Mar 02, 2000 | Mar 02, 2000 |
What are the latest accounts for PHARMACY INITIATIVE 2 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2025 |
Next Accounts Due On | May 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for PHARMACY INITIATIVE 2 LIMITED?
Last Confirmation Statement Made Up To | Mar 02, 2026 |
---|---|
Next Confirmation Statement Due | Mar 16, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 02, 2025 |
Overdue | No |
What are the latest filings for PHARMACY INITIATIVE 2 LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Aug 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Mar 02, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Mar 02, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Mar 02, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Mar 02, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Mar 02, 2021 with no updates | 3 pages | CS01 | ||
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 pages | AD02 | ||
Total exemption full accounts made up to Aug 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Mar 02, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Bharat Kamarshi Chotai as a director on Jan 18, 2020 | 2 pages | AP01 | ||
Appointment of Mr Bharat Kamarshi Chotai as a secretary on Jan 18, 2020 | 2 pages | AP03 | ||
Termination of appointment of Piyoosh Kamarshibhai Chotai as a director on Jan 18, 2020 | 1 pages | TM01 | ||
Termination of appointment of Piyoosh Kamarshibhai Chotai as a secretary on Jan 18, 2020 | 1 pages | TM02 | ||
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 pages | AD01 | ||
Accounts for a dormant company made up to Aug 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Mar 02, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2017 | 4 pages | AA | ||
Confirmation statement made on Mar 02, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2016 | 5 pages | AA | ||
Confirmation statement made on Mar 02, 2017 with updates | 6 pages | CS01 | ||
Registration of charge 039418700006, created on Feb 06, 2017 | 9 pages | MR01 | ||
Who are the officers of PHARMACY INITIATIVE 2 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHOTAI, Bharat Kamarshi | Secretary | Bolton Close Bellbrook Industrial Estate TN22 1PH Uckfield Westminster House England | 266671390001 | |||||||
CHOTAI, Bharat Kamarshi | Director | Bolton Close Bellbrook Industrial Estate TN22 1PH Uckfield Westminster House England | England | British | Pharmacist | 141655550001 | ||||
CHOTAI, Bipin Kamarshi | Director | Milton Street BN26 5RP Polegate Highfield Bank East Sussex England | England | British | Pharmacist | 12664010001 | ||||
CARPENTER, Gillian Marie | Secretary | 55 Parklawn Avenue KT18 7SJ Epsom Surrey | British | 18058600002 | ||||||
CHOTAI, Piyoosh Kamarshibhai | Secretary | Lennox Gardens NW10 1AB London 2 England | 183579950001 | |||||||
COLLINSON, Martin Donald | Secretary | 1 St Clements House Church Street KT12 2QN Walton On Thames Surrey | British | 33441350005 | ||||||
PAGNI, Marco | Secretary | 2 The Heights, Brooklands KT13 0NY Weybridge Surrey | British | 91397800006 | ||||||
STANDISH, Frank | Secretary | 361 Oxford Street W1C 2JL London 4th Floor, Sedley Place | British | 147902920001 | ||||||
AU COSEC LIMITED | Secretary | Alliance House 2 Heath Road KT13 8AP Weybridge Surrey | 68799430002 | |||||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
BATH, Stephen Phillip | Director | Cox Lane KT9 1SN Chessington Alliance Healtcare 43 Surrey | United Kingdom | British | None | 97837340001 | ||||
CHOTAI, Piyoosh Kamarshibhai | Director | Lennox Gardens NW10 1AB London 2 England | United Kingdom | British | Accountant | 12663990001 | ||||
DE POMMEREAU, Guillaume Louis, Ignale, Marie | Director | c/o Alliance Boots The Heights Brooklands KT13 0NY Weybridge 2 Surrey England | England | French | Director | 159293630001 | ||||
FROST, James Metford | Director | 26 Queens Road KT7 0QX Thames Ditton Surrey | British | Accountant | 73628440002 | |||||
HOWARTH, Alan Miles | Director | The Ridges Penwith Drive GU27 3PP Haslemere Surrey | United Kingdom | British | Director | 65713330001 | ||||
JAQUISS, John Robert | Director | Damson Cottage Ifield Road, Charlwood RH6 0DQ Horley Surrey | England | British | Director | 68513740003 | ||||
MAIN, Jeremy Charles | Director | The Heights Brooklands KT13 0NY Weybridge 2 Surrey England | England | British | Director | 181737390001 | ||||
MARTIN, Lisa Claire | Director | 43 Lymington Bottom Road Medstead GU34 5EW Alton Hampshire | United Kingdom | British | Pharmacist | 62450200001 | ||||
MURPHY, Ken | Director | 4 Portman Road KT1 3DY Kingston Upon Thames Surrey | Irish | Accountant | 59071850002 | |||||
PATEL, Anil Vithalbhai | Director | Rose Wood The Ridge KT18 7ET Epsom Surrey | England | British | Company Director | 40108790002 | ||||
PEACH, Karl | Director | Cox Lane KT9 1SN Chessington 43 Surrey United Kingdom | United Kingdom | British | None | 40592670003 | ||||
RIVAS, Pablo Cortes | Director | Cox Lane KT9 1SN Chessington 43 Surrey United Kingdom | England | Spanish | Finance Director | 230988700001 | ||||
WILES, Philip Martin | Director | D90 Es09 1 Thane Road West NG2 3AA Nottingham Pharmacy Office Nottinghamshire | England | British | None | 135861180001 | ||||
COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of PHARMACY INITIATIVE 2 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Waremoss Limited | Apr 06, 2016 | Bolton Close Bellbrook Industrial Estate TN22 1PH Uckfield 6 England | 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