AUDENSHAW PHARMACY LIMITED

Register to unlock more data on OkredoRegister

AUDENSHAW PHARMACY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05295689

Incorporation date

24/11/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Chapel Street, Audenshaw, Manchester M34 5DECopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2004)
dot icon12/11/2025
Termination of appointment of Muhammad Azharul Islam as a director on 2025-11-12
dot icon12/11/2025
Appointment of Mrs Ramishah Mahmood as a director on 2025-11-12
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with updates
dot icon20/10/2025
Appointment of Mr Adal Bashir as a director on 2025-10-17
dot icon20/10/2025
Appointment of Mr Muhammad Azharul Islam as a director on 2025-10-17
dot icon20/10/2025
Appointment of Mrs Nabeelah Valli as a director on 2025-10-17
dot icon20/10/2025
Notification of Audenshaw Healthcare Ltd as a person with significant control on 2025-10-17
dot icon20/10/2025
Termination of appointment of Rekha Pravin Mistry as a director on 2025-10-17
dot icon20/10/2025
Cessation of P & R Mistry Limited as a person with significant control on 2025-10-17
dot icon20/10/2025
Termination of appointment of Pravin Mistry as a director on 2025-10-17
dot icon20/10/2025
Registration of charge 052956890003, created on 2025-10-17
dot icon20/10/2025
Registration of charge 052956890004, created on 2025-10-17
dot icon20/10/2025
Registration of charge 052956890005, created on 2025-10-17
dot icon17/10/2025
Total exemption full accounts made up to 2025-02-28
dot icon05/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon05/02/2025
Satisfaction of charge 1 in full
dot icon27/01/2025
Satisfaction of charge 2 in full
dot icon27/11/2024
Confirmation statement made on 2024-11-24 with no updates
dot icon26/06/2024
Total exemption full accounts made up to 2024-02-28
dot icon18/12/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon15/09/2023
Change of details for P & R Mistry Limited as a person with significant control on 2019-11-25
dot icon16/08/2023
Notification of P & R Mistry Limited as a person with significant control on 2019-11-25
dot icon15/08/2023
Cessation of Pravin Mistry as a person with significant control on 2016-11-25
dot icon21/07/2023
Total exemption full accounts made up to 2023-02-28
dot icon05/01/2023
Confirmation statement made on 2022-11-24 with no updates
dot icon03/10/2022
Total exemption full accounts made up to 2022-02-28
dot icon04/01/2022
Confirmation statement made on 2021-11-24 with no updates
dot icon29/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon11/02/2021
Confirmation statement made on 2020-11-24 with no updates
dot icon30/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon28/11/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon22/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon07/12/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon22/10/2018
Total exemption full accounts made up to 2018-02-28
dot icon18/12/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon03/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon19/12/2016
Confirmation statement made on 2016-11-24 with updates
dot icon06/10/2016
Total exemption small company accounts made up to 2016-02-29
dot icon01/02/2016
Annual return made up to 2015-11-24 with full list of shareholders
dot icon05/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon22/12/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon25/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon17/12/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon01/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon05/12/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon18/06/2012
Total exemption small company accounts made up to 2012-02-28
dot icon27/01/2012
Annual return made up to 2011-11-24 with full list of shareholders
dot icon07/09/2011
Total exemption small company accounts made up to 2011-02-28
dot icon16/03/2011
Particulars of a mortgage or charge / charge no: 2
dot icon11/01/2011
Annual return made up to 2010-11-24 with full list of shareholders
dot icon15/07/2010
Current accounting period extended from 2010-11-30 to 2011-02-28
dot icon14/04/2010
Termination of appointment of Shabir Ahmed as a secretary
dot icon14/04/2010
Termination of appointment of Shabir Ahmed as a director
dot icon14/04/2010
Termination of appointment of Jeffrey Wong as a director
dot icon14/04/2010
Appointment of Pravin Mistry as a director
dot icon14/04/2010
Appointment of Mrs Rekha Pravin Mistry as a director
dot icon14/04/2010
Registered office address changed from Stanton House, 41 Blackfriars Road, Salford Manchester M3 7DB on 2010-04-14
dot icon10/04/2010
Particulars of a mortgage or charge / charge no: 1
dot icon17/02/2010
Total exemption small company accounts made up to 2009-11-30
dot icon01/12/2009
Annual return made up to 2009-11-24 with full list of shareholders
dot icon10/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon02/09/2009
Director's change of particulars / jeffrey wong / 29/07/2009
dot icon09/12/2008
Return made up to 24/11/08; full list of members
dot icon26/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon15/04/2008
Return made up to 24/11/07; full list of members
dot icon17/07/2007
Total exemption small company accounts made up to 2006-11-30
dot icon13/12/2006
Return made up to 24/11/06; full list of members
dot icon11/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon30/11/2005
Return made up to 24/11/05; full list of members
dot icon21/12/2004
Ad 24/11/04--------- £ si 99@1=99 £ ic 1/100
dot icon24/11/2004
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
17
283.19K
-
0.00
125.61K
-
2023
19
278.98K
-
0.00
185.67K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mrs Ramishah Mahmood
Director
12/11/2025 - Present
2
Mistry, Rekha Pravin
Director
07/04/2010 - 17/10/2025
3
Valli, Nabeelah
Director
17/10/2025 - Present
7
Mr Pravin Mistry
Director
07/04/2010 - 17/10/2025
2
Ahmed, Shabir
Director
24/11/2004 - 07/04/2010
7

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUDENSHAW PHARMACY LIMITED

AUDENSHAW PHARMACY LIMITED is an(a) Active company incorporated on 24/11/2004 with the registered office located at 3 Chapel Street, Audenshaw, Manchester M34 5DE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUDENSHAW PHARMACY LIMITED?

toggle

AUDENSHAW PHARMACY LIMITED is currently Active. It was registered on 24/11/2004 .

Where is AUDENSHAW PHARMACY LIMITED located?

toggle

AUDENSHAW PHARMACY LIMITED is registered at 3 Chapel Street, Audenshaw, Manchester M34 5DE.

What does AUDENSHAW PHARMACY LIMITED do?

toggle

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

What is the latest filing for AUDENSHAW PHARMACY LIMITED?

toggle

The latest filing was on 12/11/2025: Termination of appointment of Muhammad Azharul Islam as a director on 2025-11-12.