Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST. ALDHELM'S PHARMACY LIMITED
Company Information for

ST. ALDHELM'S PHARMACY LIMITED

Clarendon Business Park, 5 Morris Road, Leicester, LEICESTERSHIRE, LE2 6BR,
Company Registration Number
07385689
Private Limited Company
Active

Company Overview

About St. Aldhelm's Pharmacy Ltd
ST. ALDHELM'S PHARMACY LIMITED was founded on 2010-09-23 and has its registered office in Leicester. The organisation's status is listed as "Active". St. Aldhelm's Pharmacy Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDITED ABRIDGED
Key Data
Company Name
ST. ALDHELM'S PHARMACY LIMITED
 
Legal Registered Office
Clarendon Business Park
5 Morris Road
Leicester
LEICESTERSHIRE
LE2 6BR
Other companies in CV21
 
Filing Information
Company Number 07385689
Company ID Number 07385689
Date formed 2010-09-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-04-17
Return next due 2025-05-01
Type of accounts AUDITED ABRIDGED
Last Datalog update: 2024-04-17 10:04:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST. ALDHELM'S PHARMACY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ST. ALDHELM'S PHARMACY LIMITED

Current Directors
Officer Role Date Appointed
NIMESH HARISH DHOKIA
Director 2015-12-03
DAVID HOWEL THOMAS POWELL
Director 2010-10-19
MARK ANTHONY VOSE
Director 2010-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
TINA LOUISE BILHAM
Director 2010-10-19 2016-09-05
DIANE MARIE BUNGAY
Director 2010-10-19 2016-09-05
THOMAS EDWARD CAHILL
Director 2010-10-19 2016-09-05
PAULA MCRAE
Director 2010-10-19 2016-09-05
HELEN MARY WOOD
Director 2010-10-19 2016-09-05
KAVALJEET SINGH HUNDLE
Director 2015-12-03 2016-09-01
GRAHAM ROBERTSON STEPHENS
Director 2010-09-23 2010-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIMESH HARISH DHOKIA BASKETWATTS LIMITED Director 2018-01-08 CURRENT 2018-01-08 Active - Proposal to Strike off
NIMESH HARISH DHOKIA HUNTERS LOUTH LIMITED Director 2017-11-22 CURRENT 2017-11-22 Active - Proposal to Strike off
NIMESH HARISH DHOKIA ECOGEN EUROPE LTD Director 2017-05-09 CURRENT 2008-02-01 Active - Proposal to Strike off
NIMESH HARISH DHOKIA VALENCIA HEALTHCARE LTD Director 2016-07-06 CURRENT 2016-07-06 Active
NIMESH HARISH DHOKIA GOUDIELOCKS LTD Director 2016-02-10 CURRENT 2016-02-10 Liquidation
NIMESH HARISH DHOKIA SCARLETT PHARMA LTD Director 2015-10-06 CURRENT 2015-10-06 Active - Proposal to Strike off
NIMESH HARISH DHOKIA BEACON PRIMARY HEALTHCARE LTD Director 2012-06-01 CURRENT 2011-03-21 Active
NIMESH HARISH DHOKIA LINCOLN ELITE LTD Director 2011-08-18 CURRENT 2011-08-18 Dissolved 2013-11-05
NIMESH HARISH DHOKIA DRUG DOCTORS LTD Director 2011-07-18 CURRENT 2011-07-18 Dissolved 2013-10-08
NIMESH HARISH DHOKIA WARWICK HEALTHCARE LIMITED Director 2005-12-07 CURRENT 2005-12-07 Active
DAVID HOWEL THOMAS POWELL FROME MEDICAL CONSORTIUM COMPANY LIMITED Director 2011-02-08 CURRENT 2011-02-08 Active
MARK ANTHONY VOSE FROME HEALTH SOLUTIONS LIMITED Director 2015-03-31 CURRENT 2007-03-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-24APPOINTMENT TERMINATED, DIRECTOR BLAZEJ PIOTR JASNOWSKI
2023-04-18CONFIRMATION STATEMENT MADE ON 17/04/23, WITH NO UPDATES
2023-03-03REGISTERED OFFICE CHANGED ON 03/03/23 FROM Clarendon Business Park 59 Morris Road Leicester LE2 6BR England
2023-03-03Director's details changed for Mr Blazej Piotr Jasnowski on 2023-03-02
2023-03-03Director's details changed for Mr Nimesh Harish Dhokia on 2023-03-02
2023-03-03Director's details changed for Mr Nimesh Harish Dhokia on 2023-03-03
2023-03-03Director's details changed for Mr Kavaljeet Singh Hundle on 2023-03-02
2022-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 17/04/22, WITH UPDATES
2021-12-20Unaudited abridged accounts made up to 2021-03-31
2021-10-04AA01Previous accounting period shortened from 30/06/21 TO 31/03/21
2021-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 073856890003
2021-08-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-06-20AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 17/04/21, WITH UPDATES
2020-11-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-11-20AP01DIRECTOR APPOINTED MR BLAZEJ PIOTR JASNOWSKI
2020-11-13PSC02Notification of Warwick Healthcare Limited as a person with significant control on 2020-11-05
2020-11-13PSC07CESSATION OF DAVID HOWEL THOMAS POWELL AS A PERSON OF SIGNIFICANT CONTROL
2020-11-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOWEL THOMAS POWELL
2020-11-13AP03Appointment of Mr Kavaljeet Hundle as company secretary on 2020-11-05
2020-11-13AP01DIRECTOR APPOINTED MR KAVALJEET SINGH HUNDLE
2020-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/20 FROM Clarendon Business Park Morris Road Leicester LE2 6BR England
2020-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/20 FROM The Barn Bangle Farm, Stoney Lane Chantry Frome BA11 3LH England
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES
2020-03-31AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-24PSC04Change of details for Mr Nimesh Harish Dhokia as a person with significant control on 2020-02-21
2020-02-24CH01Director's details changed for Mr Nimesh Harish Dhokia on 2020-02-21
2020-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/20 FROM 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB United Kingdom
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES
2019-03-20AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-31PSC04Change of details for Mr Nimesh Harish Dhokia as a person with significant control on 2018-08-31
2018-08-31CH01Director's details changed for Mr Nimesh Harish Dhokia on 2018-08-31
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES
2018-08-01PSC04Change of details for Dr David Howel Thomas Powell as a person with significant control on 2016-09-05
2018-08-01PSC07CESSATION OF TINA LOUISE BILHAM AS A PERSON OF SIGNIFICANT CONTROL
2018-03-26AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-02LATEST SOC02/08/17 STATEMENT OF CAPITAL;GBP 450
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES
2017-08-02PSC04PSC'S CHANGE OF PARTICULARS / DR HELEN MARY WOOD / 20/03/2017
2017-08-02PSC04PSC'S CHANGE OF PARTICULARS / DR TINA LOUISE BILHAM / 20/03/2017
2017-08-02PSC04PSC'S CHANGE OF PARTICULARS / DR PAULA MCRAE / 05/09/2016
2017-03-28AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-09SH20Statement by Directors
2016-12-09CAP-SSSolvency Statement dated 12/09/16
2016-12-09RES13
  • Reduce share prem a/c 12/09/2016'>Resolutions passed:
    • Reduce share prem a/c 12/09/2016
  • 2016-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/16 FROM 1 Lewis Court Grove Park Leicester Leicestershire LE19 1SD England
    2016-09-26TM01APPOINTMENT TERMINATED, DIRECTOR KAVALJEET SINGH HUNDLE
    2016-09-05TM01APPOINTMENT TERMINATED, DIRECTOR TINA BILHAM
    2016-09-05TM01APPOINTMENT TERMINATED, DIRECTOR PAULA MCRAE
    2016-09-05TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CAHILL
    2016-09-05TM01APPOINTMENT TERMINATED, DIRECTOR HELEN WOOD
    2016-09-05TM01APPOINTMENT TERMINATED, DIRECTOR DIANE BUNGAY
    2016-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PAULA MCRAE / 05/09/2016
    2016-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
    2016-05-20AA01CURREXT FROM 31/03/2016 TO 30/06/2016
    2016-03-31AA30/06/15 TOTAL EXEMPTION SMALL
    2016-02-26AA01CURRSHO FROM 30/06/2016 TO 31/03/2016
    2016-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR. TINA LOUISE BILHAM / 17/02/2016
    2016-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KAVALJEET SINGH HUNDLE / 17/02/2016
    2016-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIMESH HARISH DHOKIA / 17/02/2016
    2016-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2016 FROM VICTORIA HOUSE 44-45 QUEENS ROAD COVENTRY WEST MIDLANDS CV1 3EH
    2015-12-03AP01DIRECTOR APPOINTED MR NIMESH HARISH DHOKIA
    2015-12-03AP01DIRECTOR APPOINTED MR KAVALJEET SINGH HUNDLE
    2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 451
    2015-11-20AR0124/09/15 FULL LIST
    2015-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2015 FROM MONTAGUE HOUSE 2 CLIFTON ROAD RUGBY WARWICKSHIRE CV21 3PX
    2015-11-18AR0123/09/15 FULL LIST
    2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 451
    2015-04-14SH0120/03/15 STATEMENT OF CAPITAL GBP 451.00
    2015-01-20AA30/06/14 TOTAL EXEMPTION SMALL
    2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 351
    2014-11-06AR0123/09/14 FULL LIST
    2014-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2014 FROM 16 CHURCH STREET RUGBY WARWICKSHIRE CV21 3PW ENGLAND
    2014-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2014 FROM HAMILTON HOUSE 20-24 HAMILTON TERRACE LEAMINGTON SPA CV32 4LY
    2014-02-19AA30/06/13 TOTAL EXEMPTION SMALL
    2013-12-10AA01PREVSHO FROM 30/09/2013 TO 30/06/2013
    2013-10-14AR0123/09/13 FULL LIST
    2013-07-04AA30/09/12 TOTAL EXEMPTION SMALL
    2013-02-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
    2012-10-04AR0123/09/12 FULL LIST
    2012-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
    2012-02-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
    2011-09-27AR0123/09/11 FULL LIST
    2011-02-02SH0112/01/11 STATEMENT OF CAPITAL GBP 350
    2010-10-20AP01DIRECTOR APPOINTED DR DIANE MARIE BUNGAY
    2010-10-20AP01DIRECTOR APPOINTED DR PAULA MCRAE
    2010-10-20AP01DIRECTOR APPOINTED DR HELEN MARY WOOD
    2010-10-20AP01DIRECTOR APPOINTED DR THOMAS EDWARD CAHILL
    2010-10-19AP01DIRECTOR APPOINTED DR DAVID POWELL
    2010-10-19AP01DIRECTOR APPOINTED DR MARK ANTHONY VOSE
    2010-10-19AP01DIRECTOR APPOINTED DR. TINA LOUISE BILHAM
    2010-10-05TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS
    2010-09-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
    Industry Information
    SIC/NAIC Codes
    47 - Retail trade, except of motor vehicles and motorcycles
    477 - Retail sale of other goods in specialised stores
    47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.




    Licences & Regulatory approval
    We could not find any licences issued to ST. ALDHELM'S PHARMACY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
    Share this page on Facebook
    Risks
    Legal Notices
    No legal notices or events such as winding-up orders or proposals to strike-off have been issued
    Fines / Sanctions
    No fines or sanctions have been issued against ST. ALDHELM'S PHARMACY LIMITED
    Liabilities
    Mortgages / Charges
    Total # Mortgages/Charges 3
    Mortgages/Charges outstanding 1
    Mortgages Partially Satisifed 0
    Mortgages Satisfied/Paid 2
    Details of Mortgagee Charges
    Charge Type Date of Charge Charge Status Mortgagee
    ALL ASSETS DEBENTURE 2013-02-14 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
    DEBENTURE 2012-02-25 Outstanding LLOYDS TSB BANK PLC
    Filed Financial Reports
    Annual Accounts
    2015-06-30
    Annual Accounts
    2016-06-30
    Annual Accounts
    2017-06-30
    Annual Accounts
    2018-06-30
    Annual Accounts
    2019-06-30
    Annual Accounts
    2020-06-30
    Annual Accounts
    2021-03-31

    These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ST. ALDHELM'S PHARMACY LIMITED

    Intangible Assets
    Patents
    We have not found any records of ST. ALDHELM'S PHARMACY LIMITED registering or being granted any patents
    Domain Names
    We do not have the domain name information for ST. ALDHELM'S PHARMACY LIMITED
    Trademarks
    We have not found any records of ST. ALDHELM'S PHARMACY LIMITED registering or being granted any trademarks
    Income
    Government Income
    We have not found government income sources for ST. ALDHELM'S PHARMACY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

    The top companies supplying to UK government with the same SIC code (47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.) as ST. ALDHELM'S PHARMACY LIMITED are:

    Outgoings
    Business Rates/Property Tax
    No properties were found where ST. ALDHELM'S PHARMACY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
    • The council hasnt published the data
    • We havent found or been able to process the councils data
    • The company is part of a group of companies and another company in the group is liable for business rates
    • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
    • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
    Government Grants / Awards
    Technology Strategy Board Awards
    The Technology Strategy Board has not awarded ST. ALDHELM'S PHARMACY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
    European Union CORDIS Awards
    The European Union has not awarded ST. ALDHELM'S PHARMACY LIMITED any grants or awards.
    Ownership
      We could not find any group structure information
      Is this data useful to you?
      If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
      Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
      Need more information?
      We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.