Background WavePink WaveYellow Wave

WESTMINSTER PARK PHARMACY LIMITED (02717072)

WESTMINSTER PARK PHARMACY LIMITED (02717072) is an active UK company. incorporated on 21 May 1992. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WESTMINSTER PARK PHARMACY LIMITED has been registered for 33 years. Current directors include MITCHELL, Ben Richard, PATERAS, Gregory Vincent.

Company Number
02717072
Status
active
Type
ltd
Incorporated
21 May 1992
Age
33 years
Address
Merchants Warehouse, Manchester, M3 4LZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MITCHELL, Ben Richard, PATERAS, Gregory Vincent
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTMINSTER PARK PHARMACY LIMITED

WESTMINSTER PARK PHARMACY LIMITED is an active company incorporated on 21 May 1992 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WESTMINSTER PARK PHARMACY LIMITED was registered 33 years ago.(SIC: 99999)

Status

active

Active since 33 years ago

Company No

02717072

LTD Company

Age

33 Years

Incorporated 21 May 1992

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 7 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026

Previous Company Names

ADJUSTHOLD LIMITED
From: 21 May 1992To: 22 September 1992
Contact
Address

Merchants Warehouse Castle Street Manchester, M3 4LZ,

Previous Addresses

18 Oxleasow Road Moons Moat East Redditch Worcestershire B98 0RE England
From: 9 March 2018To: 7 September 2023
8 the Highway Hawarden Deeside Flintshire CH5 3DH United Kingdom
From: 24 July 2015To: 9 March 2018
Unit C Eden House Lakeside Chester Business Park Chester Cheshire CH4 9QT
From: 11 May 2015To: 24 July 2015
7 Castlecroft Road Chester Cheshire CH4 7QD
From: 21 May 1992To: 11 May 2015
Timeline

30 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
May 92
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Apr 11
Director Left
Mar 13
Director Left
Mar 14
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Apr 21
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Oct 24
Director Joined
Nov 24
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

FERGUSON, Thomas Richard John

Active
Castle Street, ManchesterM3 4LZ
Secretary
Appointed 18 Aug 2023

MITCHELL, Ben Richard

Active
Castle Street, ManchesterM3 4LZ
Born May 1972
Director
Appointed 01 Jul 2025

PATERAS, Gregory Vincent

Active
Castle Street, ManchesterM3 4LZ
Born April 1976
Director
Appointed 09 Sept 2024

COLE, Robert Bromfield

Resigned
The Pikey, WrexhamLL12 8TT
Secretary
Appointed 02 Sept 1999
Resigned 01 Mar 2018

COLE, Robert Bromfield

Resigned
The Pikey, WrexhamLL12 8TT
Secretary
Appointed 04 Sept 1992
Resigned 01 Sept 1999

SONPAL, Pritesh Ramesh

Resigned
Oxleasow Road, RedditchB98 0RE
Secretary
Appointed 01 Mar 2018
Resigned 09 Apr 2021

WOOKEY, Trudie

Resigned
45 Wood Lane, WirralL49 2PU
Secretary
Appointed 01 Sept 1999
Resigned 02 Sept 1999

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 May 1992
Resigned 04 Sept 1992

ANAND, Sanjay Kumar

Resigned
32 Blueberry Road, AltrinchamWA14 3LU
Born August 1966
Director
Appointed 01 Mar 2002
Resigned 09 Jul 2013

BEER, Thorsten

Resigned
Castle Street, ManchesterM3 4LZ
Born June 1971
Director
Appointed 23 Oct 2024
Resigned 01 Jul 2025

BROWNE, Lee Sheridan

Resigned
Wdinstones, NorthwichCW8 2LB
Born April 1969
Director
Appointed 30 Jan 2002
Resigned 19 Nov 2012

COLE, Robert Bromfield

Resigned
The Pikey, WrexhamLL12 8TT
Born March 1965
Director
Appointed 02 Sept 1999
Resigned 01 Mar 2018

DOWNEY, Barry

Resigned
St. Anne Street, BirkenheadCH41 3SJ
Born May 1958
Director
Appointed 30 Mar 2010
Resigned 01 Mar 2018

HOBBS, Sebastian

Resigned
Castle Street, ManchesterM3 4LZ
Born April 1969
Director
Appointed 18 Aug 2023
Resigned 09 Sept 2024

JACOB, Katherine Rebecca

Resigned
Castle Street, ManchesterM3 4LZ
Born October 1977
Director
Appointed 18 Aug 2023
Resigned 14 Oct 2024

MURPHY, Paul Francis

Resigned
St. Anne Street, BirkenheadCH41 3SJ
Born July 1964
Director
Appointed 30 Mar 2010
Resigned 01 Mar 2018

PENN, Joseph Jonathan

Resigned
5 Bryn Tegla, WrexhamLL11 3AX
Born March 1943
Director
Appointed 04 Sept 1992
Resigned 01 Sept 1999

SODHA, Anand Rati Nitin

Resigned
Oxleasow Road, RedditchB98 0RE
Born June 1991
Director
Appointed 14 Apr 2023
Resigned 18 Aug 2023

SODHA, Anup

Resigned
Oxleasow Road, RedditchB98 0RE
Born June 1962
Director
Appointed 01 Mar 2018
Resigned 14 Apr 2023

SODHA, Nitin Trembaklal

Resigned
Oxleasow Road, RedditchB98 0RE
Born November 1955
Director
Appointed 01 Mar 2018
Resigned 14 Apr 2023

SODHA, Pankaj

Resigned
Oxleasow Road, RedditchB98 0RE
Born April 1953
Director
Appointed 01 Mar 2018
Resigned 14 Apr 2023

SONPAL, Pritesh Ramesh

Resigned
Oxleasow Road, RedditchB98 0RE
Born January 1969
Director
Appointed 01 Mar 2018
Resigned 09 Apr 2021

THOMAS, Gerald

Resigned
St Clear, WrexhamLL12 7AU
Born September 1962
Director
Appointed 01 Jun 2002
Resigned 01 Mar 2018

THOMPSON, Glen Michael

Resigned
26 Rushfield Road, Westminster ParkCH4 7RE
Born January 1964
Director
Appointed 01 Sept 1999
Resigned 21 Apr 2001

WOOKEY, Geoffrey

Resigned
The Stables Fron Farm, FronLL11 5TW
Born April 1958
Director
Appointed 04 Sept 1992
Resigned 15 Sept 2010

YOUNG, Alexander Stuart

Resigned
Pistyll House Farm, WrexhamLL12 8YS
Born October 1939
Director
Appointed 04 Sept 1992
Resigned 01 Sept 1999

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 21 May 1992
Resigned 04 Sept 1992

Persons with significant control

1

Vittoria Healthcare Limited

Active
The Highway, DeesideCH5 3DH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

185

Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
23 July 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
22 September 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 September 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 August 2023
AP03Appointment of Secretary
Resolution
25 May 2023
RESOLUTIONSResolutions
Memorandum Articles
25 May 2023
MAMA
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 April 2021
TM02Termination of Secretary
Confirmation Statement With Updates
14 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 March 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 March 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
9 March 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 March 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
1 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
25 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Dormant
10 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Termination Director Company With Name
25 March 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Legacy
20 January 2011
MG02MG02
Legacy
20 January 2011
MG02MG02
Legacy
20 January 2011
MG02MG02
Legacy
20 January 2011
MG02MG02
Legacy
20 January 2011
MG02MG02
Legacy
20 January 2011
MG02MG02
Legacy
20 January 2011
MG02MG02
Legacy
20 January 2011
MG02MG02
Legacy
20 January 2011
MG02MG02
Legacy
9 November 2010
MG01MG01
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Resolution
11 May 2010
RESOLUTIONSResolutions
Resolution
21 April 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Legacy
15 April 2010
MG01MG01
Change Account Reference Date Company Previous Shortened
1 April 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
31 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Accounts With Accounts Type Full
5 May 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Legacy
2 April 2009
88(2)Return of Allotment of Shares
Legacy
7 February 2009
395Particulars of Mortgage or Charge
Legacy
7 February 2009
395Particulars of Mortgage or Charge
Legacy
4 November 2008
395Particulars of Mortgage or Charge
Resolution
24 June 2008
RESOLUTIONSResolutions
Legacy
24 April 2008
395Particulars of Mortgage or Charge
Legacy
17 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 April 2008
AAAnnual Accounts
Legacy
20 March 2008
363sAnnual Return (shuttle)
Legacy
28 February 2008
395Particulars of Mortgage or Charge
Legacy
29 January 2008
88(2)R88(2)R
Resolution
10 December 2007
RESOLUTIONSResolutions
Resolution
10 December 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 June 2007
AAAnnual Accounts
Legacy
17 May 2007
395Particulars of Mortgage or Charge
Legacy
16 March 2007
363sAnnual Return (shuttle)
Resolution
6 January 2007
RESOLUTIONSResolutions
Resolution
6 January 2007
RESOLUTIONSResolutions
Legacy
11 July 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 March 2006
AAAnnual Accounts
Legacy
2 March 2006
363sAnnual Return (shuttle)
Legacy
20 September 2005
88(2)R88(2)R
Legacy
24 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 2005
AAAnnual Accounts
Legacy
15 October 2004
88(2)R88(2)R
Legacy
15 October 2004
88(2)R88(2)R
Accounts With Accounts Type Full
15 April 2004
AAAnnual Accounts
Legacy
1 March 2004
363sAnnual Return (shuttle)
Legacy
25 April 2003
288aAppointment of Director or Secretary
Legacy
10 April 2003
363sAnnual Return (shuttle)
Statement Of Affairs
2 April 2003
SASA
Legacy
2 April 2003
88(2)R88(2)R
Accounts With Accounts Type Full
10 March 2003
AAAnnual Accounts
Legacy
29 November 2002
88(2)R88(2)R
Legacy
30 August 2002
88(2)R88(2)R
Legacy
12 July 2002
88(2)R88(2)R
Legacy
11 July 2002
288aAppointment of Director or Secretary
Resolution
20 May 2002
RESOLUTIONSResolutions
Legacy
8 March 2002
363sAnnual Return (shuttle)
Resolution
8 March 2002
RESOLUTIONSResolutions
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
88(2)R88(2)R
Accounts With Accounts Type Full
16 January 2002
AAAnnual Accounts
Resolution
3 November 2001
RESOLUTIONSResolutions
Legacy
3 November 2001
123Notice of Increase in Nominal Capital
Legacy
3 May 2001
288bResignation of Director or Secretary
Legacy
28 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 2001
AAAnnual Accounts
Legacy
22 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 2000
AAAnnual Accounts
Legacy
14 September 1999
288bResignation of Director or Secretary
Legacy
14 September 1999
288bResignation of Director or Secretary
Legacy
14 September 1999
288bResignation of Director or Secretary
Legacy
14 September 1999
288bResignation of Director or Secretary
Legacy
14 September 1999
287Change of Registered Office
Legacy
14 September 1999
288aAppointment of Director or Secretary
Legacy
14 September 1999
288aAppointment of Director or Secretary
Legacy
13 September 1999
288aAppointment of Director or Secretary
Legacy
13 September 1999
288aAppointment of Director or Secretary
Legacy
23 July 1999
225Change of Accounting Reference Date
Auditors Resignation Company
18 June 1999
AUDAUD
Accounts With Accounts Type Full
23 April 1999
AAAnnual Accounts
Legacy
31 March 1999
395Particulars of Mortgage or Charge
Legacy
26 February 1999
363sAnnual Return (shuttle)
Legacy
10 February 1999
288cChange of Particulars
Legacy
16 December 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
6 October 1998
AAAnnual Accounts
Legacy
11 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1997
AAAnnual Accounts
Legacy
26 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1996
AAAnnual Accounts
Legacy
4 April 1996
363sAnnual Return (shuttle)
Legacy
25 February 1996
288288
Accounts With Accounts Type Full
11 October 1995
AAAnnual Accounts
Legacy
23 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
20 September 1994
AAAnnual Accounts
Legacy
9 September 1994
288288
Legacy
10 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1993
AAAnnual Accounts
Legacy
19 May 1993
363sAnnual Return (shuttle)
Legacy
12 January 1993
88(2)R88(2)R
Legacy
12 January 1993
88(2)R88(2)R
Legacy
27 October 1992
224224
Memorandum Articles
5 October 1992
MEM/ARTSMEM/ARTS
Legacy
25 September 1992
288288
Legacy
25 September 1992
288288
Legacy
25 September 1992
288288
Legacy
25 September 1992
288288
Legacy
25 September 1992
287Change of Registered Office
Certificate Change Of Name Company
21 September 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 May 1992
NEWINCIncorporation