Company Information for ALLIED PHARMACY LIMITED
WESTMINSTER HOUSE BOLTON CLOSE, BELLBROOK INDUSTRIAL ESTATE, UCKFIELD, TN22 1PH,
|
Company Registration Number
04809807
Private Limited Company
Active |
Company Name | |
---|---|
ALLIED PHARMACY LIMITED | |
Legal Registered Office | |
WESTMINSTER HOUSE BOLTON CLOSE BELLBROOK INDUSTRIAL ESTATE UCKFIELD TN22 1PH Other companies in TN22 | |
Company Number | 04809807 | |
---|---|---|
Company ID Number | 04809807 | |
Date formed | 2003-06-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2022 | |
Account next due | 31/05/2024 | |
Latest return | 24/06/2016 | |
Return next due | 22/07/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB405660862 |
Last Datalog update: | 2023-07-05 17:39:36 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ALLIED PHARMACY CORPORATION | 450 SEVENTH AVENUE SUITE 931 NEW YORK NEW YORK 10123 | Active | Company formed on the 2011-03-14 | |
Allied Pharmacy Technician Training Program LLC | 5809 Lakeside Avenue Suite G1-C Henrico VA 23228 | Active | Company formed on the 2015-01-07 | |
ALLIED PHARMACY SDN. BHD. | Active | |||
Allied Pharmacy Services Inc. | 3215 Pennington Road Live Oak CA 95953 | Active | Company formed on the 2011-10-12 | |
ALLIED PHARMACY RELIEF SERVICES, INC. | 10402 CAMP MACK ROAD LAKE WALES FL 33853 | Inactive | Company formed on the 1985-04-26 | |
ALLIED PHARMACY INC. | 3964 CURTISS PARKWAY BAY 1 VIRGINIA GARDENS FL 33166 | Inactive | Company formed on the 2009-12-03 | |
ALLIED PHARMACY DISCOUNT, INC | 13876 SW 56 ST #186 MIAMI FL 33175 | Inactive | Company formed on the 2013-04-29 | |
ALLIED PHARMACY SERVICES, INC. | 4700 HIDDEN OAKS LN ARLINGTON TX 76017 | Active | Company formed on the 1995-06-02 | |
ALLIED PHARMACY CONSULTANTS, INC. | 1845 LOCKEWAY DRIVE SUITE 402 Alpharetta GA | Active/Compliance | Company formed on the 1997-02-05 | |
ALLIED PHARMACY MANAGEMENT INC | Georgia | Unknown | ||
ALLIED PHARMACY INC | Georgia | Unknown | ||
ALLIED PHARMACY SERVICE INC TEXAS | Georgia | Unknown | ||
ALLIED PHARMACY INCORPORATED | Michigan | UNKNOWN | ||
ALLIED PHARMACY GROUP PTY LTD | Active | Company formed on the 2018-12-20 | ||
ALLIED PHARMACY INC | North Carolina | Unknown | ||
ALLIED PHARMACY SERVICE INC TEXAS | Georgia | Unknown | ||
ALLIED PHARMACY INC | Georgia | Unknown | ||
ALLIED PHARMACY MANAGEMENT INC | Georgia | Unknown | ||
ALLIED PHARMACY CONSULTANTS INC | Georgia | Unknown | ||
ALLIED PHARMACY SERVICE INC | Tennessee | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PIYOOSH KAMARSHIBHAI CHOTAI |
||
BHARAT KAMARSHI CHOTAI |
||
BIPIN KAMARSHI CHOTAI |
||
PIYOOSH KAMARSHIBHAI CHOTAI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ARIFA BHAMANI |
Company Secretary | ||
ARIFA BHAMANI |
Director | ||
RASHID BHAMANI |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SUTTON CHASE LTD | Director | 2017-01-23 | CURRENT | 2016-11-16 | Active | |
D. T. WILLIAMS LIMITED | Director | 2016-12-01 | CURRENT | 1980-09-05 | Active | |
NORTHLANDS H.H LIMITED | Director | 2017-11-01 | CURRENT | 2010-06-15 | Active | |
D. T. WILLIAMS LIMITED | Director | 2016-12-01 | CURRENT | 1980-09-05 | Active | |
CHOTAI BROTHERS LIMITED | Director | 2015-06-16 | CURRENT | 2015-06-16 | Active | |
CHOTAI PARTNERSHIP LIMITED | Director | 2014-07-29 | CURRENT | 2014-07-29 | Active | |
SUSSEX APOTHECARY LIMITED | Director | 2014-04-01 | CURRENT | 1999-12-14 | Active | |
LOTUS CHEMIST LIMITED | Director | 2014-03-01 | CURRENT | 1999-04-26 | Active | |
PHARMACY INITIATIVE 2 LIMITED | Director | 2013-12-03 | CURRENT | 2000-03-02 | Active | |
ECCLESHILL HEALTH CENTRE PHARMACY LIMITED | Director | 2013-04-02 | CURRENT | 2002-09-03 | Active - Proposal to Strike off | |
ZAZA LIMITED | Director | 2012-02-01 | CURRENT | 2004-05-04 | Active - Proposal to Strike off | |
KEMP TOWN TENNIS CLUB LIMITED | Director | 2010-08-06 | CURRENT | 1998-08-18 | Active | |
PRESTON PARK CHEMISTS LIMITED | Director | 2007-07-10 | CURRENT | 2002-02-20 | Active - Proposal to Strike off | |
TANNACHEM LIMITED | Director | 2007-07-02 | CURRENT | 2002-07-26 | Active - Proposal to Strike off | |
SHANKAM LIMITED | Director | 2007-04-27 | CURRENT | 2007-04-27 | Dissolved 2013-09-03 | |
CONCEPT 2000 DESIGN LIMITED | Director | 2006-01-17 | CURRENT | 1999-09-16 | Active - Proposal to Strike off | |
SHOREEN LIMITED | Director | 2005-05-03 | CURRENT | 1976-08-16 | Active - Proposal to Strike off | |
THEAKER PHARMACY LIMITED | Director | 2004-06-02 | CURRENT | 2001-01-10 | Active - Proposal to Strike off | |
M & W (BRIGHTON) LIMITED | Director | 2004-03-18 | CURRENT | 2004-02-12 | Active | |
W.E. COLES LIMITED | Director | 1999-12-13 | CURRENT | 1955-05-25 | Active - Proposal to Strike off | |
LESLIE ROBERTSON LIMITED | Director | 1999-10-29 | CURRENT | 1977-11-14 | Dissolved 2015-08-11 | |
WAREMOSS LIMITED | Director | 1991-09-07 | CURRENT | 1979-07-03 | Active | |
G.F. BEVIS & CO. | Director | 1991-07-02 | CURRENT | 1941-03-24 | Dissolved 2015-08-11 | |
CHOTAI PARTNERSHIP LIMITED | Director | 2014-07-29 | CURRENT | 2014-07-29 | Active | |
SUSSEX APOTHECARY LIMITED | Director | 2014-04-01 | CURRENT | 1999-12-14 | Active | |
LOTUS CHEMIST LIMITED | Director | 2014-03-01 | CURRENT | 1999-04-26 | Active | |
PHARMACY INITIATIVE 2 LIMITED | Director | 2013-12-03 | CURRENT | 2000-03-02 | Active | |
ECCLESHILL HEALTH CENTRE PHARMACY LIMITED | Director | 2013-04-02 | CURRENT | 2002-09-03 | Active - Proposal to Strike off | |
ZAZA LIMITED | Director | 2012-02-01 | CURRENT | 2004-05-04 | Active - Proposal to Strike off | |
PRESTON PARK CHEMISTS LIMITED | Director | 2007-07-10 | CURRENT | 2002-02-20 | Active - Proposal to Strike off | |
TANNACHEM LIMITED | Director | 2007-07-02 | CURRENT | 2002-07-26 | Active - Proposal to Strike off | |
SHANKAM LIMITED | Director | 2007-04-27 | CURRENT | 2007-04-27 | Dissolved 2013-09-03 | |
SHOREEN LIMITED | Director | 2005-05-03 | CURRENT | 1976-08-16 | Active - Proposal to Strike off | |
THEAKER PHARMACY LIMITED | Director | 2004-06-02 | CURRENT | 2001-01-10 | Active - Proposal to Strike off | |
A. PICKLES LIMITED | Director | 1991-10-18 | CURRENT | 1955-07-15 | Dissolved 2015-08-11 | |
WAREMOSS LIMITED | Director | 1991-09-07 | CURRENT | 1979-07-03 | Active | |
G.F. BEVIS & CO. | Director | 1991-07-02 | CURRENT | 1941-03-24 | Dissolved 2015-08-11 | |
E.H. LLOYD (HOVE) LIMITED | Director | 1991-03-14 | CURRENT | 1962-11-26 | Dissolved 2015-08-11 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 24/06/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/08/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/08/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/08/22 | ||
Audit exemption subsidiary accounts made up to 2022-08-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/22, WITH NO UPDATES | |
Audit exemption statement of guarantee by parent company for period ending 31/08/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/08/21 | ||
Audit exemption subsidiary accounts made up to 2021-08-31 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/08/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/20 | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/19 | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/19 | |
AP03 | Appointment of Mr Bharat Kamarshi Chotai as company secretary on 2020-01-18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PIYOOSH KAMARSHIBHAI CHOTAI | |
TM02 | Termination of appointment of Piyoosh Kamarshibhai Chotai on 2020-01-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/19 FROM 6 Bolton Close Bellbrook Industrial Park Uckfield East Sussex TN22 1PH | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/17 | |
LATEST SOC | 26/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES | |
PSC02 | Notification of Waremoss Limited as a person with significant control on 2016-06-26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/16 | |
LATEST SOC | 24/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/06/16 ANNUAL RETURN FULL LIST | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048098070001 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/14 | |
LATEST SOC | 02/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/06/15 ANNUAL RETURN FULL LIST | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/14 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/14 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/13 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/13 | |
LATEST SOC | 03/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/06/14 FULL LIST | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/08/13 | |
AA | 01/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 24/06/13 FULL LIST | |
AA01 | CURRSHO FROM 31/03/2014 TO 31/08/2013 | |
AA01 | PREVSHO FROM 30/11/2013 TO 31/03/2013 | |
AP01 | DIRECTOR APPOINTED BHARAT KAMARSHI CHOTAI | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/2013 FROM 25 RING ROAD, LINGWELL CROFT SURGERY, MIDDLETON LEEDS WEST YORKSHIRE LS10 3LT | |
AP03 | SECRETARY APPOINTED MR PIYOOSH KAMARSHIBHAI CHOTAI | |
AP01 | DIRECTOR APPOINTED MR PIYOOSH KAMARSHIBHAI CHOTAI | |
AP01 | DIRECTOR APPOINTED MR BIPIN KAMARSHI CHOTAI | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ARIFA BHAMANI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RASHID BHAMANI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARIFA BHAMANI | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/06/12 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/06/11 FULL LIST | |
AR01 | 24/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RASHID BHAMANI / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ARIFA BHAMANI / 01/01/2010 | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/11/04 | |
88(2)R | AD 24/06/03--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
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 ALLIED PHARMACY LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Leeds City Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
Public Health Commissioned Services |
Leeds City Council | |
|
Public Health Commissioned Services |
Leeds City Council | |
|
Public Health Commissioned Services |
Leeds City Council | |
|
Public Health Commissioned Services |
Leeds City Council | |
|
Public Health Commissioned Services |
Leeds City Council | |
|
Public Health Commissioned Services |
Leeds City Council | |
|
Public Health Commissioned Services |
Leeds City Council | |
|
Public Health Commissioned Services |
Leeds City Council | |
|
Public Health Commissioned Services |
Leeds City Council | |
|
Public Health Commissioned Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |