Background WavePink WaveYellow Wave

NEWHAVEN PHARMACIES LIMITED (00696374)

NEWHAVEN PHARMACIES LIMITED (00696374) is an active UK company. incorporated on 23 June 1961. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. NEWHAVEN PHARMACIES LIMITED has been registered for 64 years. Current directors include CHEEMA, Jagdeesh Singh, CHEEMA, Satinderjit Kaur.

Company Number
00696374
Status
active
Type
ltd
Incorporated
23 June 1961
Age
64 years
Address
213 St. John Street, London, EC1V 4LY
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
CHEEMA, Jagdeesh Singh, CHEEMA, Satinderjit Kaur
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWHAVEN PHARMACIES LIMITED

NEWHAVEN PHARMACIES LIMITED is an active company incorporated on 23 June 1961 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. NEWHAVEN PHARMACIES LIMITED was registered 64 years ago.(SIC: 47730)

Status

active

Active since 64 years ago

Company No

00696374

LTD Company

Age

64 Years

Incorporated 23 June 1961

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

213 St. John Street London, EC1V 4LY,

Previous Addresses

Dolphins" Cuckmere Road Seaford Sussex BN25 4DG
From: 23 June 1961To: 7 August 2019
Timeline

17 key events • 2019 - 2021

Funding Officers Ownership
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Cleared
Aug 19
Loan Secured
Aug 19
Owner Exit
Oct 19
Director Joined
Apr 20
Director Left
Jul 20
Loan Secured
Aug 20
Loan Secured
Oct 21
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CHEEMA, Jagdeesh Singh

Active
St. John Street, LondonEC1V 4LY
Born May 1977
Director
Appointed 01 Aug 2019

CHEEMA, Satinderjit Kaur

Active
St John Street, LondonEC1V 4LY
Born June 1963
Director
Appointed 01 Feb 2020

PREDDY, Mary Barbara

Resigned
Dolphins Cuckmere Road, SeafordBN25 4DG
Secretary
Appointed N/A
Resigned 01 Aug 2019

CHEEMA, Kirandeep Singh

Resigned
St. John Street, LondonEC1V 4LY
Born November 1985
Director
Appointed 01 Aug 2019
Resigned 16 Jun 2020

PREDDY, Jeremy David Charles

Resigned
Dolphins Cuckmere Road, SeafordBN25 4DG
Born April 1956
Director
Appointed 31 Aug 1995
Resigned 08 Dec 2004

PREDDY, Leonard John Frederick

Resigned
Dolphins Cuckmere Road, SeafordBN25 4DG
Born July 1931
Director
Appointed N/A
Resigned 01 Aug 2019

PREDDY, Mary Barbara

Resigned
Dolphins Cuckmere Road, SeafordBN25 4DG
Born February 1935
Director
Appointed N/A
Resigned 01 Aug 2019

Persons with significant control

2

1 Active
1 Ceased
St. John Street, LondonEC1V 4LY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2019
Cuckmere Road, SeafordBN25 4DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Aug 2019
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 August 2023
AAAnnual Accounts
Legacy
24 August 2023
PARENT_ACCPARENT_ACC
Legacy
24 August 2023
AGREEMENT2AGREEMENT2
Legacy
24 August 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2022
AAAnnual Accounts
Legacy
2 November 2022
PARENT_ACCPARENT_ACC
Legacy
2 November 2022
AGREEMENT2AGREEMENT2
Legacy
21 September 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Legacy
1 November 2021
PARENT_ACCPARENT_ACC
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2021
MR01Registration of a Charge
Legacy
25 August 2021
GUARANTEE2GUARANTEE2
Legacy
15 July 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 July 2020
AAAnnual Accounts
Legacy
22 July 2020
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 August 2019
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
7 August 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 August 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 August 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Small
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Small
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Accounts With Accounts Type Small
1 November 2011
AAAnnual Accounts
Legacy
23 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Accounts With Accounts Type Small
2 December 2010
AAAnnual Accounts
Accounts With Accounts Type Small
7 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
23 December 2008
AAAnnual Accounts
Legacy
28 November 2008
363aAnnual Return
Accounts With Accounts Type Small
10 January 2008
AAAnnual Accounts
Legacy
23 November 2007
363aAnnual Return
Accounts With Accounts Type Small
16 January 2007
AAAnnual Accounts
Legacy
29 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2006
AAAnnual Accounts
Legacy
18 November 2005
363aAnnual Return
Legacy
3 March 2005
288bResignation of Director or Secretary
Legacy
18 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 January 2005
AAAnnual Accounts
Legacy
3 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 2003
AAAnnual Accounts
Legacy
14 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2003
AAAnnual Accounts
Legacy
27 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 2002
AAAnnual Accounts
Legacy
20 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 2000
AAAnnual Accounts
Legacy
16 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 2000
AAAnnual Accounts
Legacy
13 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 December 1998
AAAnnual Accounts
Legacy
24 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 January 1998
AAAnnual Accounts
Legacy
17 November 1997
363sAnnual Return (shuttle)
Legacy
26 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 1996
AAAnnual Accounts
Accounts With Accounts Type Small
3 January 1996
AAAnnual Accounts
Legacy
22 November 1995
363sAnnual Return (shuttle)
Legacy
7 September 1995
288288
Accounts With Accounts Type Small
5 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1994
AAAnnual Accounts
Legacy
4 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1993
AAAnnual Accounts
Legacy
11 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1992
AAAnnual Accounts
Legacy
5 December 1991
363b363b
Legacy
13 February 1991
363aAnnual Return
Accounts With Accounts Type Small
16 January 1991
AAAnnual Accounts
Legacy
21 May 1990
363363
Accounts With Accounts Type Small
21 January 1990
AAAnnual Accounts
Accounts With Accounts Type Small
19 February 1989
AAAnnual Accounts
Legacy
27 January 1989
363363
Accounts With Accounts Type Small
7 March 1988
AAAnnual Accounts
Legacy
15 October 1987
363363
Accounts With Accounts Type Small
10 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 August 1986
395Particulars of Mortgage or Charge
Legacy
31 July 1986
288288
Legacy
25 July 1986
363363
Accounts With Made Up Date
13 April 1984
AAAnnual Accounts
Accounts With Made Up Date
14 September 1983
AAAnnual Accounts
Legacy
8 September 1982
363363