Background WavePink WaveYellow Wave

SANDBEDS PHARMACY LIMITED (02783824)

SANDBEDS PHARMACY LIMITED (02783824) is an active UK company. incorporated on 26 January 1993. with registered office in South Ockendon. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. SANDBEDS PHARMACY LIMITED has been registered for 33 years. Current directors include CHEEMA, Jaipal Singh, CHEEMA, Satinderjit Kaur.

Company Number
02783824
Status
active
Type
ltd
Incorporated
26 January 1993
Age
33 years
Address
Allcures House, South Ockendon, RM15 5TT
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
CHEEMA, Jaipal Singh, CHEEMA, Satinderjit Kaur
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDBEDS PHARMACY LIMITED

SANDBEDS PHARMACY LIMITED is an active company incorporated on 26 January 1993 with the registered office located in South Ockendon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. SANDBEDS PHARMACY LIMITED was registered 33 years ago.(SIC: 47730)

Status

active

Active since 33 years ago

Company No

02783824

LTD Company

Age

33 Years

Incorporated 26 January 1993

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 26 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

JEWELRIDGE LIMITED
From: 26 January 1993To: 19 April 1993
Contact
Address

Allcures House Arisdale Avenue South Ockendon, RM15 5TT,

Previous Addresses

Paddock Business Centre 2 Paddock Road West Pimbo Industrial Estate Skelmersdale Lancashire WN8 9PL England
From: 8 July 2016To: 8 June 2022
96 Marsh Lane Leeds West Yorkshire LS9 8SR
From: 26 January 1993To: 8 July 2016
Timeline

29 key events • 1993 - 2022

Funding Officers Ownership
Company Founded
Jan 93
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Loan Secured
Jul 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Director Left
Nov 18
Director Left
Nov 18
Owner Exit
Jun 22
Owner Exit
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Loan Secured
Jun 22
Loan Cleared
Jun 22
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

CHEEMA, Jaipal Singh

Active
Arisdale Avenue, South OckendonRM15 5TT
Born March 1956
Director
Appointed 06 Jun 2022

CHEEMA, Satinderjit Kaur

Active
Arisdale Avenue, South OckendonRM15 5TT
Born June 1963
Director
Appointed 06 Jun 2022

DEADMAN, Mavis

Resigned
The Poplars Rothwell Mount, HalifaxHX1 2HB
Secretary
Appointed 07 Apr 1993
Resigned 24 Jan 1996

FELDMAN, Stephen, Dr.

Resigned
Allerton Hill, LeedsLS7 3QB
Secretary
Appointed 03 Apr 2006
Resigned 01 Jul 2016

FERN, Douglas

Resigned
91 The Avenue, LeedsLS17 7NY
Secretary
Appointed 30 Mar 1995
Resigned 31 Mar 2000

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 26 Jan 1993
Resigned 07 Apr 1993

LESTNER, Alison Michelle

Resigned
Bracken Point 1 Bracken Park, LeedsLS14 3HZ
Secretary
Appointed 31 Mar 2000
Resigned 03 Apr 2006

ADHIKARI, Sheela

Resigned
47 Moore Avenue, BradfordBD6 3HJ
Born August 1946
Director
Appointed 07 Apr 1993
Resigned 31 Mar 2000

ATKINSON, David

Resigned
Arisdale Avenue, South OckendonRM15 5TT
Born March 1973
Director
Appointed 01 Jul 2016
Resigned 06 Jun 2022

BALL, Christopher

Resigned
2 Paddock Road, SkelmersdaleWN8 9PL
Born February 1960
Director
Appointed 01 Jul 2016
Resigned 15 Oct 2018

BUTTERWORTH, Andrew Craig

Resigned
Arisdale Avenue, South OckendonRM15 5TT
Born May 1972
Director
Appointed 01 Jul 2016
Resigned 06 Jun 2022

DEADMAN, Mavis

Resigned
The Poplars Rothwell Mount, HalifaxHX1 2HB
Born November 1929
Director
Appointed 07 Apr 1993
Resigned 30 Mar 1995

FERN, Douglas

Resigned
91 The Avenue, LeedsLS17 7NY
Born June 1947
Director
Appointed 01 Sept 1993
Resigned 31 Mar 2000

FERN, Felicia Adele

Resigned
91 The Avenue, LeedsLS17 7NY
Born December 1948
Director
Appointed 31 Mar 2000
Resigned 31 Mar 2000

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 26 Jan 1993
Resigned 07 Apr 1993

JEFFERS, Stephen Thomas

Resigned
2 Paddock Road, SkelmersdaleWN8 9PL
Born February 1956
Director
Appointed 01 Jul 2016
Resigned 15 Oct 2018

LESTNER, Alison Michelle

Resigned
Bracken Point 1 Bracken Park, LeedsLS14 3HZ
Born January 1962
Director
Appointed 31 Mar 2000
Resigned 27 Nov 2000

LESTNER, Barry Conrad

Resigned
75 High Ash Avenue, LeedsLS17 8RX
Born August 1929
Director
Appointed 31 Mar 2000
Resigned 27 Nov 2000

LESTNER, David Andrew

Resigned
Hall Green Lane, LeedsLS17 0DW
Born June 1962
Director
Appointed 31 Mar 2000
Resigned 01 Jul 2016

Persons with significant control

3

1 Active
2 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 06 Jun 2022
Ceased 06 Jun 2022
Paddock Road, SkelmersdaleWN8 9PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2022
West Pimbo Industrial Estate, SkelmersdaleWN8 9PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jul 2016
Ceased 06 Jun 2022
Fundings
Financials
Latest Activities

Filing History

174

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
13 February 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Resolution
15 September 2022
RESOLUTIONSResolutions
Memorandum Articles
15 September 2022
MAMA
Mortgage Satisfy Charge Full
20 June 2022
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
9 June 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
8 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 June 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 June 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Notification Of A Person With Significant Control
30 August 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 August 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2017
AAAnnual Accounts
Memorandum Articles
21 November 2017
MAMA
Resolution
21 November 2017
RESOLUTIONSResolutions
Change Sail Address Company With New Address
23 October 2017
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Shortened
21 September 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
25 April 2017
AAAnnual Accounts
Legacy
25 April 2017
GUARANTEE2GUARANTEE2
Legacy
24 April 2017
PARENT_ACCPARENT_ACC
Legacy
24 April 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2016
MR04Satisfaction of Charge
Legacy
15 July 2016
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 July 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 July 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
8 July 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Small
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Small
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Mortgage Satisfy Charge Full
23 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
19 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 June 2013
MR01Registration of a Charge
Accounts With Accounts Type Small
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Accounts Type Small
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Small
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Small
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Accounts With Accounts Type Small
7 July 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Legacy
18 March 2009
288cChange of Particulars
Legacy
18 March 2009
288cChange of Particulars
Accounts With Accounts Type Small
9 June 2008
AAAnnual Accounts
Legacy
29 January 2008
363aAnnual Return
Accounts With Accounts Type Small
25 June 2007
AAAnnual Accounts
Legacy
6 February 2007
363aAnnual Return
Accounts With Accounts Type Small
13 June 2006
AAAnnual Accounts
Legacy
28 April 2006
288bResignation of Director or Secretary
Legacy
28 April 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
363aAnnual Return
Accounts With Accounts Type Small
12 May 2005
AAAnnual Accounts
Legacy
11 March 2005
395Particulars of Mortgage or Charge
Legacy
1 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 2004
AAAnnual Accounts
Legacy
30 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 2003
AAAnnual Accounts
Legacy
11 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 2002
AAAnnual Accounts
Legacy
5 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 2001
AAAnnual Accounts
Legacy
19 February 2001
363sAnnual Return (shuttle)
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
21 December 2000
155(6)a155(6)a
Resolution
12 December 2000
RESOLUTIONSResolutions
Resolution
12 December 2000
RESOLUTIONSResolutions
Legacy
12 December 2000
288bResignation of Director or Secretary
Legacy
12 December 2000
288bResignation of Director or Secretary
Legacy
9 December 2000
403aParticulars of Charge Subject to s859A
Legacy
8 December 2000
395Particulars of Mortgage or Charge
Legacy
8 December 2000
395Particulars of Mortgage or Charge
Legacy
8 December 2000
395Particulars of Mortgage or Charge
Auditors Resignation Company
1 November 2000
AUDAUD
Accounts With Accounts Type Small
1 November 2000
AAAnnual Accounts
Legacy
26 September 2000
225Change of Accounting Reference Date
Legacy
2 June 2000
288aAppointment of Director or Secretary
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
9 May 2000
287Change of Registered Office
Legacy
9 May 2000
288aAppointment of Director or Secretary
Legacy
9 May 2000
288bResignation of Director or Secretary
Legacy
9 May 2000
288bResignation of Director or Secretary
Legacy
9 May 2000
288bResignation of Director or Secretary
Legacy
9 May 2000
288bResignation of Director or Secretary
Legacy
10 February 2000
363sAnnual Return (shuttle)
Legacy
5 November 1999
88(2)R88(2)R
Resolution
5 November 1999
RESOLUTIONSResolutions
Resolution
5 November 1999
RESOLUTIONSResolutions
Resolution
5 November 1999
RESOLUTIONSResolutions
Resolution
5 November 1999
RESOLUTIONSResolutions
Legacy
5 November 1999
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
20 October 1999
AAAnnual Accounts
Legacy
16 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 November 1998
AAAnnual Accounts
Legacy
16 February 1998
363sAnnual Return (shuttle)
Resolution
7 January 1998
RESOLUTIONSResolutions
Legacy
7 January 1998
169169
Accounts With Accounts Type Small
25 November 1997
AAAnnual Accounts
Legacy
28 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 1996
AAAnnual Accounts
Accounts With Accounts Type Full
5 June 1996
AAAnnual Accounts
Legacy
6 February 1996
363sAnnual Return (shuttle)
Legacy
9 April 1995
288288
Accounts With Accounts Type Small
10 February 1995
AAAnnual Accounts
Legacy
10 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 August 1994
395Particulars of Mortgage or Charge
Legacy
15 March 1994
363sAnnual Return (shuttle)
Legacy
7 September 1993
288288
Legacy
7 September 1993
287Change of Registered Office
Legacy
7 September 1993
88(2)R88(2)R
Legacy
7 September 1993
123Notice of Increase in Nominal Capital
Memorandum Articles
7 September 1993
MEM/ARTSMEM/ARTS
Resolution
7 September 1993
RESOLUTIONSResolutions
Resolution
7 September 1993
RESOLUTIONSResolutions
Resolution
7 September 1993
RESOLUTIONSResolutions
Resolution
7 September 1993
RESOLUTIONSResolutions
Legacy
6 July 1993
288288
Legacy
6 July 1993
288288
Legacy
6 July 1993
288288
Legacy
26 May 1993
288288
Legacy
26 May 1993
288288
Legacy
26 May 1993
287Change of Registered Office
Resolution
27 April 1993
RESOLUTIONSResolutions
Resolution
27 April 1993
RESOLUTIONSResolutions
Legacy
27 April 1993
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
16 April 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 January 1993
NEWINCIncorporation