CARE4U PHARMACY LIMITED

Register to unlock more data on OkredoRegister

CARE4U PHARMACY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03983332

Incorporation date

28/04/2000

Size

Dormant

Contacts

Registered address

Registered address

C/O WELL, Merchants Warehouse, Castle Street, Manchester M3 4LZCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2000)
dot icon28/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon04/07/2025
Appointment of Mr Ben Richard Mitchell as a director on 2025-07-01
dot icon30/04/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon25/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon06/11/2024
Appointment of Thorsten Beer as a director on 2024-10-23
dot icon15/10/2024
Termination of appointment of Katherine Rebecca Jacob as a director on 2024-10-14
dot icon11/09/2024
Termination of appointment of Sebastian Hobbs as a director on 2024-09-09
dot icon11/09/2024
Appointment of Mr Gregory Vincent Pateras as a director on 2024-09-09
dot icon07/05/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon15/04/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon15/04/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon15/04/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon15/04/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon09/05/2023
Confirmation statement made on 2023-04-28 with updates
dot icon14/03/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon14/03/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon14/03/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon14/03/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon28/09/2022
Statement of capital on 2022-09-28
dot icon28/09/2022
Resolutions
dot icon28/09/2022
Solvency Statement dated 28/09/22
dot icon28/09/2022
Statement by Directors
dot icon29/04/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon30/03/2022
Audit exemption subsidiary accounts made up to 2021-06-30
dot icon30/03/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon30/03/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon30/03/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon01/07/2021
Audit exemption subsidiary accounts made up to 2020-06-30
dot icon30/06/2021
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
dot icon29/06/2021
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
dot icon29/06/2021
Audit exemption statement of guarantee by parent company for period ending 30/06/20
dot icon29/06/2021
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
dot icon25/05/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon09/02/2021
Appointment of Miss Katherine Rebecca Jacob as a director on 2021-01-29
dot icon09/02/2021
Termination of appointment of Lynette Gillian Krige as a director on 2021-01-29
dot icon11/05/2020
Confirmation statement made on 2020-04-28 with updates
dot icon06/04/2020
Audit exemption subsidiary accounts made up to 2019-06-30
dot icon06/04/2020
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
dot icon30/03/2020
Audit exemption statement of guarantee by parent company for period ending 30/06/19
dot icon30/03/2020
Notice of agreement to exemption from audit of accounts for period ending 30/06/19
dot icon02/10/2019
Appointment of Mrs Lynette Gillian Krige as a director on 2019-09-30
dot icon02/10/2019
Appointment of Mr Sebastian Hobbs as a director on 2019-09-30
dot icon02/10/2019
Termination of appointment of John Branson Nuttall as a director on 2019-09-30
dot icon07/05/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon26/04/2019
Appointment of Mr Thomas Richard John Ferguson as a secretary on 2019-04-26
dot icon13/03/2019
Audit exemption subsidiary accounts made up to 2018-06-30
dot icon13/03/2019
Consolidated accounts of parent company for subsidiary company period ending 30/06/18
dot icon13/03/2019
Audit exemption statement of guarantee by parent company for period ending 30/06/18
dot icon13/03/2019
Notice of agreement to exemption from audit of accounts for period ending 30/06/18
dot icon10/08/2018
Termination of appointment of Caroline Hilton as a secretary on 2018-08-10
dot icon06/06/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon28/03/2018
Audit exemption subsidiary accounts made up to 2017-06-30
dot icon28/03/2018
Consolidated accounts of parent company for subsidiary company period ending 30/06/17
dot icon28/03/2018
Audit exemption statement of guarantee by parent company for period ending 30/06/17
dot icon28/03/2018
Notice of agreement to exemption from audit of accounts for period ending 30/06/17
dot icon31/07/2017
Termination of appointment of Anthony John Smith as a director on 2017-07-19
dot icon04/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon02/05/2017
Audit exemption subsidiary accounts made up to 2016-06-30
dot icon02/05/2017
Consolidated accounts of parent company for subsidiary company period ending 30/06/16
dot icon02/05/2017
Notice of agreement to exemption from audit of accounts for period ending 30/06/16
dot icon10/04/2017
Audit exemption statement of guarantee by parent company for period ending 30/06/16
dot icon03/05/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon03/05/2016
Register inspection address has been changed from Floor 13 Angel Square Manchester M60 0AG England to Merchants Warehouse Castle Street Manchester M3 4LZ
dot icon14/04/2016
Full accounts made up to 2015-06-30
dot icon14/09/2015
Registered office address changed from 1 Angel Square Manchester M60 0AG to C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ on 2015-09-14
dot icon03/09/2015
Previous accounting period extended from 2015-03-31 to 2015-06-30
dot icon09/07/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon09/07/2015
Register inspection address has been changed from 1a Palace Avenue Paignton Devon TQ3 3EF England to Floor 13 Angel Square Manchester M60 0AG
dot icon20/04/2015
Current accounting period extended from 2016-03-31 to 2016-06-30
dot icon30/03/2015
Miscellaneous
dot icon23/03/2015
Miscellaneous
dot icon11/03/2015
Satisfaction of charge 16 in full
dot icon11/03/2015
Satisfaction of charge 18 in full
dot icon11/03/2015
Satisfaction of charge 8 in full
dot icon11/03/2015
Satisfaction of charge 10 in full
dot icon11/03/2015
Satisfaction of charge 9 in full
dot icon11/03/2015
Satisfaction of charge 15 in full
dot icon11/03/2015
Satisfaction of charge 12 in full
dot icon11/03/2015
Satisfaction of charge 17 in full
dot icon11/03/2015
Satisfaction of charge 14 in full
dot icon02/03/2015
Appointment of Miss Caroline Hilton as a secretary on 2015-02-27
dot icon27/02/2015
Termination of appointment of William Martin Frankland as a director on 2015-02-27
dot icon27/02/2015
Termination of appointment of Kevin Thomas Muckian as a director on 2015-02-27
dot icon27/02/2015
Termination of appointment of Mark Williamson Healey as a secretary on 2015-02-27
dot icon27/02/2015
Termination of appointment of Mark Williamson Healey as a director on 2015-02-27
dot icon27/02/2015
Appointment of Mr John Branson Nuttall as a director on 2015-02-27
dot icon27/02/2015
Appointment of Mr Anthony John Smith as a director on 2015-02-27
dot icon27/02/2015
Registered office address changed from 1a Palace Avenue Paignton Devon TQ3 3EF to 1 Angel Square Manchester M60 0AG on 2015-02-27
dot icon18/02/2015
Statement of capital on 2014-06-03
dot icon08/01/2015
Full accounts made up to 2014-03-31
dot icon25/06/2014
Satisfaction of charge 11 in full
dot icon30/04/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon20/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon16/08/2013
Statement of capital on 2013-06-03
dot icon21/05/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon30/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon11/10/2012
Full accounts made up to 2012-03-31
dot icon19/09/2012
Particulars of a mortgage or charge / charge no: 18
dot icon21/06/2012
Particulars of a mortgage or charge / charge no: 17
dot icon01/06/2012
Particulars of a mortgage or charge / charge no: 16
dot icon14/05/2012
Memorandum and Articles of Association
dot icon14/05/2012
Statement of company's objects
dot icon14/05/2012
Resolutions
dot icon03/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon03/05/2012
Register(s) moved to registered office address
dot icon02/01/2012
Full accounts made up to 2011-03-31
dot icon03/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon19/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon19/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon19/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon19/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon19/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/04/2011
Duplicate mortgage certificatecharge no:15
dot icon15/04/2011
Particulars of a mortgage or charge / charge no: 9
dot icon15/04/2011
Particulars of a mortgage or charge / charge no: 12
dot icon15/04/2011
Particulars of a mortgage or charge / charge no: 11
dot icon15/04/2011
Particulars of a mortgage or charge / charge no: 13
dot icon15/04/2011
Particulars of a mortgage or charge / charge no: 10
dot icon15/04/2011
Particulars of a mortgage or charge / charge no: 14
dot icon15/04/2011
Particulars of a mortgage or charge / charge no: 15
dot icon13/04/2011
Particulars of a mortgage or charge / charge no: 8
dot icon10/12/2010
Full accounts made up to 2010-03-31
dot icon29/04/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon29/04/2010
Register(s) moved to registered inspection location
dot icon28/04/2010
Register inspection address has been changed
dot icon29/10/2009
Accounts for a small company made up to 2009-03-31
dot icon06/05/2009
Return made up to 28/04/09; full list of members
dot icon06/05/2009
Registered office changed on 06/05/2009 from 1 palace avenue paignton devon TQ3 3EF
dot icon04/12/2008
Accounts for a small company made up to 2008-03-31
dot icon16/08/2008
Particulars of a mortgage or charge / charge no: 7
dot icon30/04/2008
Return made up to 28/04/08; full list of members
dot icon30/01/2008
Accounts for a small company made up to 2007-03-31
dot icon27/12/2007
Registered office changed on 27/12/07 from: 290 dartmouth road paignton devon TQ4 6LH
dot icon15/06/2007
Particulars of mortgage/charge
dot icon08/06/2007
Return made up to 28/04/07; no change of members
dot icon12/04/2007
Particulars of mortgage/charge
dot icon04/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon01/06/2006
Return made up to 28/04/06; full list of members
dot icon10/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon26/08/2005
Resolutions
dot icon21/04/2005
Return made up to 28/04/05; full list of members
dot icon09/04/2005
Particulars of mortgage/charge
dot icon29/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon12/05/2004
New director appointed
dot icon12/05/2004
Ad 30/04/04--------- £ si 500@1=500 £ ic 1000/1500
dot icon12/05/2004
Nc inc already adjusted 30/04/04
dot icon12/05/2004
Resolutions
dot icon12/05/2004
Resolutions
dot icon12/05/2004
Resolutions
dot icon12/05/2004
Resolutions
dot icon12/05/2004
Resolutions
dot icon20/04/2004
Return made up to 28/04/04; full list of members
dot icon17/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon06/05/2003
Return made up to 28/04/03; full list of members
dot icon04/10/2002
Particulars of mortgage/charge
dot icon04/10/2002
Particulars of mortgage/charge
dot icon01/10/2002
Particulars of mortgage/charge
dot icon11/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon23/04/2002
Return made up to 28/04/02; full list of members
dot icon21/11/2001
Accounts for a dormant company made up to 2001-03-31
dot icon01/05/2001
Return made up to 28/04/01; full list of members
dot icon21/02/2001
Accounting reference date shortened from 30/04/01 to 31/03/01
dot icon20/02/2001
Ad 01/02/01--------- £ si 998@1=998 £ ic 2/1000
dot icon17/08/2000
Memorandum and Articles of Association
dot icon17/08/2000
New secretary appointed
dot icon17/08/2000
New director appointed
dot icon17/08/2000
New director appointed
dot icon17/08/2000
Director resigned
dot icon17/08/2000
Secretary resigned
dot icon17/08/2000
Resolutions
dot icon12/08/2000
Certificate of change of name
dot icon21/06/2000
Registered office changed on 21/06/00 from: 6/8 underwood street london N1 7JQ
dot icon28/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hobbs, Sebastian
Director
30/09/2019 - 09/09/2024
50
Jacob, Katherine Rebecca
Director
29/01/2021 - 14/10/2024
178
Pateras, Gregory Vincent
Director
09/09/2024 - Present
99
Beer, Thorsten
Director
23/10/2024 - Present
255
Mitchell, Ben Richard
Director
01/07/2025 - Present
41

Persons with Significant Control

0

No PSC data available.

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 CARE4U PHARMACY LIMITED

CARE4U PHARMACY LIMITED is an(a) Active company incorporated on 28/04/2000 with the registered office located at C/O WELL, Merchants Warehouse, Castle Street, Manchester M3 4LZ. 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 CARE4U PHARMACY LIMITED?

toggle

CARE4U PHARMACY LIMITED is currently Active. It was registered on 28/04/2000 .

Where is CARE4U PHARMACY LIMITED located?

toggle

CARE4U PHARMACY LIMITED is registered at C/O WELL, Merchants Warehouse, Castle Street, Manchester M3 4LZ.

What does CARE4U PHARMACY LIMITED do?

toggle

CARE4U PHARMACY LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CARE4U PHARMACY LIMITED?

toggle

The latest filing was on 28/03/2026: Accounts for a dormant company made up to 2025-06-30.