WESTMINSTER PARK PHARMACY LIMITED

Register to unlock more data on OkredoRegister

WESTMINSTER PARK PHARMACY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02717072

Incorporation date

21/05/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Merchants Warehouse, Castle Street, Manchester M3 4LZCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/1992)
dot icon28/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon24/09/2025
Confirmation statement made on 2025-09-13 with no updates
dot icon23/07/2025
Second filing for the appointment of Ben Richard Mitchell as a director
dot icon02/07/2025
Termination of appointment of Thorsten Beer as a director on 2025-07-01
dot icon02/07/2025
Appointment of Mr Ben Richard Mitchell as a director on 2025-07-01
dot icon07/04/2025
Total exemption full accounts 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 icon13/09/2024
Confirmation statement made on 2024-09-13 with no updates
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 icon08/04/2024
Micro company accounts made up to 2023-06-30
dot icon13/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon22/09/2023
Previous accounting period extended from 2023-04-30 to 2023-06-30
dot icon07/09/2023
Registered office address changed from 18 Oxleasow Road Moons Moat East Redditch Worcestershire B98 0RE England to Merchants Warehouse Castle Street Manchester M3 4LZ on 2023-09-07
dot icon29/08/2023
Appointment of Mr Thomas Richard John Ferguson as a secretary on 2023-08-18
dot icon29/08/2023
Termination of appointment of Anand Rati Nitin Sodha as a director on 2023-08-18
dot icon29/08/2023
Appointment of Mr Sebastian Hobbs as a director on 2023-08-18
dot icon29/08/2023
Appointment of Miss Katherine Rebecca Jacob as a director on 2023-08-18
dot icon25/05/2023
Memorandum and Articles of Association
dot icon25/05/2023
Resolutions
dot icon18/04/2023
Appointment of Anand Rati Nitin Sodha as a director on 2023-04-14
dot icon18/04/2023
Termination of appointment of Anup Sodha as a director on 2023-04-14
dot icon18/04/2023
Termination of appointment of Pankaj Sodha as a director on 2023-04-14
dot icon18/04/2023
Termination of appointment of Nitin Trembaklal Sodha as a director on 2023-04-14
dot icon10/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon13/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon11/02/2022
Total exemption full accounts made up to 2021-04-30
dot icon19/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon03/06/2021
Total exemption full accounts made up to 2020-04-30
dot icon15/04/2021
Termination of appointment of Pritesh Ramesh Sonpal as a director on 2021-04-09
dot icon15/04/2021
Termination of appointment of Pritesh Ramesh Sonpal as a secretary on 2021-04-09
dot icon14/10/2020
Confirmation statement made on 2020-09-30 with updates
dot icon21/04/2020
Confirmation statement made on 2019-09-30 with no updates
dot icon03/02/2020
Total exemption full accounts made up to 2019-04-30
dot icon08/03/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon05/02/2019
Total exemption full accounts made up to 2018-04-30
dot icon16/05/2018
Compulsory strike-off action has been discontinued
dot icon15/05/2018
First Gazette notice for compulsory strike-off
dot icon09/05/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon23/03/2018
Current accounting period extended from 2018-03-31 to 2018-04-30
dot icon09/03/2018
Registered office address changed from 8 the Highway Hawarden Deeside Flintshire CH5 3DH United Kingdom to 18 Oxleasow Road Moons Moat East Redditch Worcestershire B98 0RE on 2018-03-09
dot icon09/03/2018
Appointment of Mr Pritesh Ramesh Sonpal as a secretary on 2018-03-01
dot icon09/03/2018
Appointment of Mr Pankaj Sodha as a director on 2018-03-01
dot icon09/03/2018
Appointment of Mr Nitin Trembaklal Sodha as a director on 2018-03-01
dot icon09/03/2018
Appointment of Mr Anup Sodha as a director on 2018-03-01
dot icon09/03/2018
Appointment of Mr Pritesh Ramesh Sonpal as a director on 2018-03-01
dot icon09/03/2018
Termination of appointment of Robert Bromfield Cole as a director on 2018-03-01
dot icon09/03/2018
Termination of appointment of Robert Bromfield Cole as a secretary on 2018-03-01
dot icon09/03/2018
Termination of appointment of Gerald Thomas as a director on 2018-03-01
dot icon09/03/2018
Termination of appointment of Paul Francis Murphy as a director on 2018-03-01
dot icon09/03/2018
Termination of appointment of Barry Downey as a director on 2018-03-01
dot icon01/03/2018
Satisfaction of charge 11 in full
dot icon01/03/2018
Satisfaction of charge 10 in full
dot icon25/10/2017
Accounts for a dormant company made up to 2017-03-31
dot icon01/03/2017
Confirmation statement made on 2017-02-23 with updates
dot icon07/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon15/03/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon10/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon24/07/2015
Registered office address changed from Unit C Eden House Lakeside Chester Business Park Chester Cheshire CH4 9QT to 8 the Highway Hawarden Deeside Flintshire CH5 3DH on 2015-07-24
dot icon11/05/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon11/05/2015
Registered office address changed from 7 Castlecroft Road Chester Cheshire CH4 7QD to Unit C Eden House Lakeside Chester Business Park Chester Cheshire CH4 9QT on 2015-05-11
dot icon02/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon25/03/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon25/03/2014
Termination of appointment of Sanjay Anand as a director
dot icon19/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon13/03/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon12/03/2013
Termination of appointment of Lee Browne as a director
dot icon19/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon05/04/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon29/12/2011
Full accounts made up to 2011-03-31
dot icon20/04/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon19/04/2011
Termination of appointment of Geoffrey Wookey as a director
dot icon20/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon20/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon20/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon20/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon20/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon20/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon20/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon20/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/11/2010
Particulars of a mortgage or charge / charge no: 11
dot icon29/09/2010
Full accounts made up to 2010-03-31
dot icon11/05/2010
Resolutions
dot icon21/04/2010
Resolutions
dot icon20/04/2010
Appointment of Barry Downey as a director
dot icon20/04/2010
Appointment of Paul Murphy as a director
dot icon15/04/2010
Particulars of a mortgage or charge / charge no: 10
dot icon01/04/2010
Previous accounting period shortened from 2010-08-31 to 2010-03-31
dot icon31/03/2010
Full accounts made up to 2009-08-31
dot icon16/03/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon05/05/2009
Full accounts made up to 2008-08-31
dot icon20/04/2009
Return made up to 23/02/09; full list of members
dot icon02/04/2009
Ad 02/06/08\gbp si 92@1=92\gbp ic 2735/2827\
dot icon07/02/2009
Particulars of a mortgage or charge / charge no: 8
dot icon07/02/2009
Particulars of a mortgage or charge / charge no: 9
dot icon04/11/2008
Particulars of a mortgage or charge / charge no: 7
dot icon24/06/2008
Resolutions
dot icon24/04/2008
Particulars of a mortgage or charge / charge no: 6
dot icon17/04/2008
Particulars of a mortgage or charge / charge no: 5
dot icon09/04/2008
Full accounts made up to 2007-08-31
dot icon20/03/2008
Return made up to 23/02/08; full list of members
dot icon28/02/2008
Particulars of a mortgage or charge / charge no: 4
dot icon29/01/2008
Ad 11/09/06-28/11/07 £ si 495@1
dot icon10/12/2007
Resolutions
dot icon10/12/2007
Resolutions
dot icon26/06/2007
Full accounts made up to 2006-08-31
dot icon17/05/2007
Particulars of mortgage/charge
dot icon16/03/2007
Return made up to 23/02/07; full list of members
dot icon06/01/2007
Resolutions
dot icon06/01/2007
Resolutions
dot icon11/07/2006
Particulars of mortgage/charge
dot icon15/03/2006
Full accounts made up to 2005-08-31
dot icon02/03/2006
Return made up to 23/02/06; full list of members
dot icon20/09/2005
Ad 01/09/05--------- £ si 13@1=13 £ ic 2722/2735
dot icon24/03/2005
Return made up to 23/02/05; full list of members
dot icon22/03/2005
Full accounts made up to 2004-08-31
dot icon15/10/2004
Ad 30/09/04--------- £ si 85@1=85 £ ic 2637/2722
dot icon15/10/2004
Ad 30/09/04--------- £ si 254@1=254 £ ic 2383/2637
dot icon15/04/2004
Full accounts made up to 2003-08-31
dot icon01/03/2004
Return made up to 23/02/04; full list of members
dot icon25/04/2003
New director appointed
dot icon10/04/2003
Return made up to 23/02/03; full list of members
dot icon02/04/2003
Statement of affairs
dot icon02/04/2003
Ad 21/08/02--------- £ si 618@1=618 £ ic 1765/2383
dot icon10/03/2003
Full accounts made up to 2002-08-31
dot icon29/11/2002
Ad 20/11/02--------- £ si 148@1=148 £ ic 1617/1765
dot icon30/08/2002
Ad 21/08/02--------- £ si 373@1=373 £ ic 1244/1617
dot icon12/07/2002
Ad 04/07/02--------- £ si 44@1=44 £ ic 1200/1244
dot icon11/07/2002
New secretary appointed
dot icon20/05/2002
Resolutions
dot icon08/03/2002
Return made up to 23/02/02; full list of members
dot icon08/03/2002
Resolutions
dot icon19/02/2002
New director appointed
dot icon19/02/2002
Ad 13/02/02--------- £ si 200@1=200 £ ic 1000/1200
dot icon16/01/2002
Full accounts made up to 2001-08-31
dot icon03/11/2001
Resolutions
dot icon03/11/2001
£ nc 1000/10000 29/10/01
dot icon03/05/2001
Director resigned
dot icon28/02/2001
Return made up to 23/02/01; full list of members
dot icon26/02/2001
Full accounts made up to 2000-09-02
dot icon22/03/2000
Return made up to 23/02/00; full list of members
dot icon25/02/2000
Full accounts made up to 1999-08-31
dot icon14/09/1999
Secretary resigned
dot icon14/09/1999
Director resigned
dot icon14/09/1999
Director resigned
dot icon14/09/1999
Secretary resigned
dot icon14/09/1999
Registered office changed on 14/09/99 from: dolydd road wrexham clwyd LL13 7TF
dot icon14/09/1999
New director appointed
dot icon14/09/1999
New director appointed
dot icon13/09/1999
New secretary appointed
dot icon13/09/1999
New secretary appointed
dot icon23/07/1999
Accounting reference date shortened from 30/11/99 to 31/08/99
dot icon18/06/1999
Auditor's resignation
dot icon23/04/1999
Full accounts made up to 1998-11-30
dot icon31/03/1999
Particulars of mortgage/charge
dot icon26/02/1999
Return made up to 23/02/99; no change of members
dot icon10/02/1999
Secretary's particulars changed
dot icon16/12/1998
Accounting reference date shortened from 31/03/99 to 30/11/98
dot icon06/10/1998
Full accounts made up to 1998-04-04
dot icon11/03/1998
Return made up to 06/03/98; no change of members
dot icon14/10/1997
Full accounts made up to 1997-04-05
dot icon26/03/1997
Return made up to 21/03/97; full list of members
dot icon18/10/1996
Full accounts made up to 1996-03-31
dot icon04/04/1996
Return made up to 01/04/96; full list of members
dot icon25/02/1996
Secretary's particulars changed
dot icon11/10/1995
Full accounts made up to 1995-04-01
dot icon23/04/1995
Return made up to 19/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/09/1994
Full accounts made up to 1994-04-02
dot icon09/09/1994
Secretary's particulars changed
dot icon10/05/1994
Return made up to 05/05/94; no change of members
dot icon29/09/1993
Full accounts made up to 1993-04-03
dot icon19/05/1993
Return made up to 14/05/93; full list of members
dot icon12/01/1993
Ad 17/12/92--------- £ si 767@1=767 £ ic 233/1000
dot icon12/01/1993
Ad 17/12/92--------- £ si 231@1=231 £ ic 2/233
dot icon27/10/1992
Accounting reference date notified as 31/03
dot icon05/10/1992
Memorandum and Articles of Association
dot icon25/09/1992
New director appointed
dot icon25/09/1992
Director resigned;new director appointed
dot icon25/09/1992
New director appointed
dot icon25/09/1992
Secretary resigned;new secretary appointed
dot icon25/09/1992
Registered office changed on 25/09/92 from: 2 baches street london N1 6UB
dot icon21/09/1992
Certificate of change of name
dot icon21/05/1992
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
13/09/2026
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
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jacob, Katherine Rebecca
Director
18/08/2023 - 14/10/2024
178
Hobbs, Sebastian
Director
18/08/2023 - 09/09/2024
50
Pateras, Gregory Vincent
Director
09/09/2024 - Present
99
Sodha, Pankaj
Director
01/03/2018 - 14/04/2023
34
Sodha, Anup
Director
01/03/2018 - 14/04/2023
68

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 WESTMINSTER PARK PHARMACY LIMITED

WESTMINSTER PARK PHARMACY LIMITED is an(a) Active company incorporated on 21/05/1992 with the registered office located at 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 WESTMINSTER PARK PHARMACY LIMITED?

toggle

WESTMINSTER PARK PHARMACY LIMITED is currently Active. It was registered on 21/05/1992 .

Where is WESTMINSTER PARK PHARMACY LIMITED located?

toggle

WESTMINSTER PARK PHARMACY LIMITED is registered at Merchants Warehouse, Castle Street, Manchester M3 4LZ.

What does WESTMINSTER PARK PHARMACY LIMITED do?

toggle

WESTMINSTER PARK PHARMACY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for WESTMINSTER PARK PHARMACY LIMITED?

toggle

The latest filing was on 28/03/2026: Total exemption full accounts made up to 2025-06-30.