ANGEL PHARMACIES LIMITED

Register to unlock more data on OkredoRegister

ANGEL PHARMACIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06879301

Incorporation date

16/04/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Level 5a Maple House, 149 Tottenham Court Road, London W1T 7NFCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2009)
dot icon07/04/2026
Confirmation statement made on 2026-04-07 with no updates
dot icon13/11/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon13/11/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon13/11/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon13/11/2025
Total exemption full accounts made up to 2024-06-30
dot icon07/10/2025
Registration of charge 068793010003, created on 2025-10-07
dot icon16/09/2025
Registration of charge 068793010002, created on 2025-09-11
dot icon22/04/2025
Confirmation statement made on 2025-04-16 with no updates
dot icon05/10/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon05/10/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon05/10/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon05/10/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon05/10/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon13/06/2024
Change of details for Greenlight Healthcare Limited as a person with significant control on 2024-06-04
dot icon13/06/2024
Registered office address changed from , 37 Warren Street, London, W1T 6AD, England to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on 2024-06-13
dot icon30/04/2024
Confirmation statement made on 2024-04-16 with updates
dot icon27/12/2023
Previous accounting period extended from 2023-04-30 to 2023-06-30
dot icon19/12/2023
Registered office address changed from , 34 Ritchie Street, London, N1 0DG to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on 2023-12-19
dot icon19/12/2023
Termination of appointment of Sunil Viniak Limaye as a secretary on 2023-12-12
dot icon19/12/2023
Appointment of Mr John White Foreman as a secretary on 2023-12-12
dot icon19/12/2023
Termination of appointment of Simon Richard Hazelwood as a director on 2023-12-12
dot icon19/12/2023
Termination of appointment of Sunil Viniak Limaye as a director on 2023-12-12
dot icon19/12/2023
Change of details for Greenlight Healthcare Limited as a person with significant control on 2023-12-12
dot icon19/12/2023
Cessation of Sunil Limaye as a person with significant control on 2023-12-12
dot icon30/04/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon05/02/2023
Unaudited abridged accounts made up to 2022-04-30
dot icon05/07/2022
Appointment of Dr Simon Richard Hazelwood as a director on 2022-07-05
dot icon05/07/2022
Appointment of Mr Sanjay Pralhad Ganvir as a director on 2022-07-05
dot icon01/05/2022
Confirmation statement made on 2022-04-16 with updates
dot icon31/03/2022
Notification of Greenlight Healthcare Limited as a person with significant control on 2022-03-30
dot icon31/03/2022
Appointment of Mr John White Foreman as a director on 2022-03-30
dot icon31/03/2022
Termination of appointment of Andrzej Josef Bereza as a director on 2022-03-30
dot icon17/01/2022
Unaudited abridged accounts made up to 2021-04-30
dot icon11/10/2021
Change of details for Dr Sunil Limaye,Trustee: Ritchie Street Group Practice as a person with significant control on 2021-09-21
dot icon08/10/2021
Change of details for Dr Sunil Limaye,Trustee: Ritchie Street Group Practice as a person with significant control on 2021-09-21
dot icon07/10/2021
Cessation of Apteczka Ltd as a person with significant control on 2021-09-21
dot icon06/10/2021
Director's details changed for Mr Andrzej Josef Bereza on 2021-10-06
dot icon22/04/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon01/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon16/10/2020
Satisfaction of charge 1 in full
dot icon29/04/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon10/02/2020
Micro company accounts made up to 2019-04-30
dot icon12/12/2019
Appointment of Mr Andrzej Josef Bereza as a director on 2019-12-01
dot icon12/12/2019
Termination of appointment of Barbara Christine Bereza as a director on 2019-12-01
dot icon20/04/2019
Confirmation statement made on 2019-04-16 with no updates
dot icon29/12/2018
Micro company accounts made up to 2018-04-30
dot icon16/04/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon07/12/2017
Unaudited abridged accounts made up to 2017-04-30
dot icon15/06/2017
Confirmation statement made on 2017-04-16 with updates
dot icon25/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon17/05/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon04/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon08/05/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon21/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon08/05/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon12/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon26/04/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon14/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon30/07/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon09/05/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon04/05/2011
Total exemption small company accounts made up to 2010-04-30
dot icon08/07/2010
Director's details changed for Dr Sunil Limaye on 2010-07-08
dot icon14/05/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon19/01/2010
Duplicate mortgage certificatecharge no:1
dot icon15/01/2010
Particulars of a mortgage or charge / charge no: 1
dot icon08/05/2009
Director and secretary appointed dr sunil limaye
dot icon08/05/2009
Director appointed barbara christine bereza
dot icon21/04/2009
Appointment terminate, secretary hcs secretarial LIMITED logged form
dot icon21/04/2009
Appointment terminated director aderyn hurworth
dot icon16/04/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon10 *

* during past year

Number of employees

11
2022
change arrow icon-87.13 % *

* during past year

Cash in Bank

£11,236.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
16/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
64.47K
-
0.00
87.31K
-
2022
11
21.51K
-
0.00
11.24K
-
2022
11
21.51K
-
0.00
11.24K
-

Employees

2022

Employees

11 Ascended1,000 % *

Net Assets(GBP)

21.51K £Descended-66.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.24K £Descended-87.13 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hurworth, Aderyn
Director
16/04/2009 - 16/04/2009
3461
Bereza, Andrzej Josef
Director
01/12/2019 - 30/03/2022
2
Bereza, Barbara Christine
Director
28/04/2009 - 01/12/2019
3
Limaye, Sunil Viniak, Dr
Director
28/04/2009 - 12/12/2023
5
Foreman, John White
Director
30/03/2022 - Present
22

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ANGEL PHARMACIES LIMITED

ANGEL PHARMACIES LIMITED is an(a) Active company incorporated on 16/04/2009 with the registered office located at Level 5a Maple House, 149 Tottenham Court Road, London W1T 7NF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGEL PHARMACIES LIMITED?

toggle

ANGEL PHARMACIES LIMITED is currently Active. It was registered on 16/04/2009 .

Where is ANGEL PHARMACIES LIMITED located?

toggle

ANGEL PHARMACIES LIMITED is registered at Level 5a Maple House, 149 Tottenham Court Road, London W1T 7NF.

What does ANGEL PHARMACIES LIMITED do?

toggle

ANGEL PHARMACIES LIMITED operates in the Dispensing chemist in specialised stores (47.73 - SIC 2007) sector.

How many employees does ANGEL PHARMACIES LIMITED have?

toggle

ANGEL PHARMACIES LIMITED had 11 employees in 2022.

What is the latest filing for ANGEL PHARMACIES LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-04-07 with no updates.