BATH AND DISTRICT PHARMACY LIMITED

Register to unlock more data on OkredoRegister

BATH AND DISTRICT PHARMACY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03216569

Incorporation date

25/06/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 1 21 Hatherton Street, Walsall WS4 2LACopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1996)
dot icon26/10/2025
Appointment of Dr Akram Shafiei as a director on 2025-10-13
dot icon24/06/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon30/05/2025
Total exemption full accounts made up to 2024-10-31
dot icon24/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon21/06/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon05/07/2023
Confirmation statement made on 2023-06-25 with updates
dot icon23/05/2023
Total exemption full accounts made up to 2022-10-31
dot icon27/06/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon03/05/2022
Total exemption full accounts made up to 2021-10-31
dot icon02/03/2022
Change of details for Imperial Pharmacy Limited as a person with significant control on 2021-09-07
dot icon02/03/2022
Registered office address changed from 61-63 Alexandra Road Walsall West Midlands WS1 4DX England to Office 1 21 Hatherton Street Walsall WS4 2LA on 2022-03-02
dot icon25/06/2021
Confirmation statement made on 2021-06-25 with updates
dot icon09/04/2021
Total exemption full accounts made up to 2020-10-31
dot icon16/11/2020
Previous accounting period extended from 2020-09-30 to 2020-10-31
dot icon15/11/2020
Registration of charge 032165690003, created on 2020-11-02
dot icon04/11/2020
Appointment of Mr Ali Hashemian as a director on 2020-11-02
dot icon04/11/2020
Notification of Imperial Pharmacy Limited as a person with significant control on 2020-11-02
dot icon03/11/2020
Cessation of John Stewart Tilley as a person with significant control on 2020-11-02
dot icon03/11/2020
Cessation of Katherine Anne Gardner-Thorpe as a person with significant control on 2020-11-02
dot icon03/11/2020
Cessation of Tiffany Rebecca Ruth Brunskill as a person with significant control on 2020-11-02
dot icon03/11/2020
Termination of appointment of John Stewart Tilley as a director on 2020-11-02
dot icon03/11/2020
Termination of appointment of Katherine Anne Gardner-Thorpe as a director on 2020-11-02
dot icon03/11/2020
Termination of appointment of Tiffany Rebecca Ruth Brunskill as a director on 2020-11-02
dot icon03/11/2020
Termination of appointment of Jonathan Mark Edwin Brunskill as a director on 2020-11-02
dot icon03/11/2020
Registered office address changed from Bathampton Surgery 29 Holcombe Lane Bathampton Bath Bath & North East Somerset BA2 6UL to 61-63 Alexandra Road Walsall West Midlands WS1 4DX on 2020-11-03
dot icon18/09/2020
Satisfaction of charge 032165690002 in full
dot icon18/09/2020
Satisfaction of charge 032165690001 in full
dot icon08/09/2020
Cessation of Jonathan Mark Edwin Brunskill as a person with significant control on 2016-06-25
dot icon08/09/2020
Notification of Katherine Anne Gardner-Thorpe as a person with significant control on 2016-06-25
dot icon08/09/2020
Notification of John Stewart Tilley as a person with significant control on 2016-06-25
dot icon08/09/2020
Notification of Tiffany Rebecca Ruth Brunskill as a person with significant control on 2016-06-25
dot icon30/06/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon01/07/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon24/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon24/08/2018
Termination of appointment of Beth Louise Standing as a director on 2018-08-16
dot icon24/08/2018
Termination of appointment of Caroline Elizabeth Stagg as a director on 2018-08-16
dot icon05/07/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon04/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon11/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon07/07/2017
Confirmation statement made on 2017-06-25 with no updates
dot icon06/07/2017
Notification of Jonathan Mark Edwin Brunskill as a person with significant control on 2016-04-06
dot icon30/06/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon04/03/2016
Appointment of Mrs Katherine Anne Gardner-Thorpe as a director on 2016-02-01
dot icon04/03/2016
Appointment of Mrs Tiffany Rebecca Ruth Brunskill as a director on 2016-02-01
dot icon04/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon03/07/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon03/07/2015
Termination of appointment of Damian Paul Gardner-Thorpe as a director on 2015-04-29
dot icon19/05/2015
Registration of charge 032165690002, created on 2015-05-19
dot icon12/08/2014
Registration of charge 032165690001, created on 2014-08-06
dot icon03/07/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon03/07/2014
Register(s) moved to registered office address
dot icon03/07/2014
Director's details changed for Dr Jonathan Mark Edwin Brunskill on 2013-08-09
dot icon25/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon23/07/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon07/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon02/07/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon02/07/2012
Director's details changed for Dr Jonathan Mark Edwin Brunskill on 2012-02-04
dot icon26/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon20/07/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon20/07/2011
Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW
dot icon24/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon01/12/2010
Termination of appointment of Cornhill Secretaries Limited as a secretary
dot icon01/12/2010
Registered office address changed from 8 Baden Place Crosby Row London SE1 1YW on 2010-12-01
dot icon01/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon29/06/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon29/06/2010
Register(s) moved to registered inspection location
dot icon29/06/2010
Register inspection address has been changed
dot icon29/06/2010
Director's details changed for Dr Beth Standing on 2010-06-25
dot icon28/06/2010
Director's details changed for Dr Damian Paul Gardner-Thorpe on 2009-10-01
dot icon28/06/2010
Director's details changed for Dr John Stewart Tilley on 2009-10-01
dot icon28/06/2010
Secretary's details changed for Cornhill Secretaries Limited on 2010-04-09
dot icon04/08/2009
Appointment terminated secretary beth standing
dot icon04/08/2009
Secretary appointed cornhill secretaries LIMITED
dot icon04/08/2009
Registered office changed on 04/08/2009 from pkf (uk) LLP, pannell house 6-7 litfield place clifton down bristol BS8 3LX
dot icon02/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon09/07/2009
Return made up to 25/06/09; full list of members
dot icon08/07/2009
Director's change of particulars / john tilley / 25/06/2009
dot icon08/07/2009
Director and secretary's change of particulars / beth standing / 25/06/2009
dot icon08/07/2009
Director's change of particulars / caroline stagg / 25/06/2009
dot icon08/07/2009
Director's change of particulars / damian gardner-thorpe / 25/06/2009
dot icon08/07/2009
Director's change of particulars / jonathan brunskill / 25/06/2009
dot icon31/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon14/07/2008
Return made up to 25/06/08; full list of members
dot icon11/07/2008
Secretary appointed dr beth louise standing
dot icon11/07/2008
Director appointed dr damian paul gardner-thorpe
dot icon11/07/2008
Director's change of particulars / jonathan brunskill / 07/02/2008
dot icon11/07/2008
Appointment terminated secretary ian wiles
dot icon31/08/2007
Return made up to 25/06/07; full list of members
dot icon25/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon02/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon13/07/2006
Return made up to 25/06/06; full list of members
dot icon13/07/2006
New director appointed
dot icon12/07/2006
Director resigned
dot icon11/08/2005
Return made up to 25/06/05; full list of members
dot icon11/08/2005
Registered office changed on 11/08/05 from: pkf pannell house 6-7 litfield place clifton down bristol BS8 3LX
dot icon11/08/2005
Director's particulars changed
dot icon08/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon04/08/2004
Return made up to 25/06/04; no change of members
dot icon04/08/2004
Accounts for a small company made up to 2003-09-30
dot icon30/07/2003
Accounts for a small company made up to 2002-09-30
dot icon08/07/2003
Return made up to 25/06/03; full list of members
dot icon25/06/2003
Director resigned
dot icon19/05/2003
£ ic 101000/1000 31/03/03 £ sr 100000@1=100000
dot icon08/05/2003
New director appointed
dot icon08/05/2003
New director appointed
dot icon08/05/2003
New director appointed
dot icon08/05/2003
New director appointed
dot icon24/04/2003
Director resigned
dot icon07/08/2002
Return made up to 25/06/02; no change of members
dot icon03/08/2002
Accounts for a small company made up to 2001-09-30
dot icon30/08/2001
Return made up to 25/06/01; no change of members
dot icon02/08/2001
Accounts for a small company made up to 2000-09-30
dot icon06/10/2000
Return made up to 25/06/00; full list of members
dot icon27/07/2000
Accounts for a small company made up to 1999-09-30
dot icon03/11/1999
Accounts for a small company made up to 1998-09-30
dot icon07/10/1999
Particulars of contract relating to shares
dot icon06/10/1999
New director appointed
dot icon06/10/1999
Ad 28/09/99--------- £ si 100998@1=100998 £ ic 2/101000
dot icon06/10/1999
Resolutions
dot icon06/10/1999
Resolutions
dot icon06/10/1999
£ nc 1000/101000 28/09/99
dot icon12/08/1999
Return made up to 25/06/99; full list of members
dot icon15/12/1998
Registered office changed on 15/12/98 from: pannell house 6/7 litfield place clifton bristol BS8 3LX
dot icon23/09/1998
Accounts for a small company made up to 1997-09-30
dot icon19/08/1998
Return made up to 25/06/98; no change of members
dot icon28/05/1998
Director's particulars changed
dot icon02/01/1998
New director appointed
dot icon12/12/1997
Return made up to 25/06/97; full list of members
dot icon29/06/1997
Accounting reference date extended from 30/06/97 to 30/09/97
dot icon25/06/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon5 *

* during past year

Number of employees

17
2022
change arrow icon-40.54 % *

* during past year

Cash in Bank

£142,799.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
193.34K
-
0.00
240.14K
-
2022
17
200.41K
-
0.00
142.80K
-
2022
17
200.41K
-
0.00
142.80K
-

Employees

2022

Employees

17 Ascended42 % *

Net Assets(GBP)

200.41K £Ascended3.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

142.80K £Descended-40.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miller, John
Director
25/06/1996 - 31/03/2003
7
Hashemian, Ali
Director
02/11/2020 - Present
3
Shafiei, Akram, Dr
Director
13/10/2025 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BATH AND DISTRICT PHARMACY LIMITED

BATH AND DISTRICT PHARMACY LIMITED is an(a) Active company incorporated on 25/06/1996 with the registered office located at Office 1 21 Hatherton Street, Walsall WS4 2LA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of BATH AND DISTRICT PHARMACY LIMITED?

toggle

BATH AND DISTRICT PHARMACY LIMITED is currently Active. It was registered on 25/06/1996 .

Where is BATH AND DISTRICT PHARMACY LIMITED located?

toggle

BATH AND DISTRICT PHARMACY LIMITED is registered at Office 1 21 Hatherton Street, Walsall WS4 2LA.

What does BATH AND DISTRICT PHARMACY LIMITED do?

toggle

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

How many employees does BATH AND DISTRICT PHARMACY LIMITED have?

toggle

BATH AND DISTRICT PHARMACY LIMITED had 17 employees in 2022.

What is the latest filing for BATH AND DISTRICT PHARMACY LIMITED?

toggle

The latest filing was on 26/10/2025: Appointment of Dr Akram Shafiei as a director on 2025-10-13.