Background WavePink WaveYellow Wave

EASTWARE PHARMACY LIMITED (02904997)

EASTWARE PHARMACY LIMITED (02904997) is an active UK company. incorporated on 4 March 1994. with registered office in Amersham. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. EASTWARE PHARMACY LIMITED has been registered for 32 years. Current directors include RADIA, Neal Praful.

Company Number
02904997
Status
active
Type
ltd
Incorporated
4 March 1994
Age
32 years
Address
2 Burton House Repton Place, Amersham, HP7 9LP
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
RADIA, Neal Praful
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASTWARE PHARMACY LIMITED

EASTWARE PHARMACY LIMITED is an active company incorporated on 4 March 1994 with the registered office located in Amersham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. EASTWARE PHARMACY LIMITED was registered 32 years ago.(SIC: 47730)

Status

active

Active since 32 years ago

Company No

02904997

LTD Company

Age

32 Years

Incorporated 4 March 1994

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 March 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

2 Burton House Repton Place White Lion Road Amersham, HP7 9LP,

Previous Addresses

Dolphin House Burgage Lane Ware SG12 9FT England
From: 30 July 2022To: 9 October 2023
2B East Street Ware Hertfordshire SG12 9HJ
From: 4 March 1994To: 30 July 2022
Timeline

15 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Mar 94
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
New Owner
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

RADIA, Neal Praful

Active
White Lion Road, AmershamHP7 9LP
Born August 1983
Director
Appointed 03 Oct 2023

SHUKLA, Minaxi

Resigned
21 Mymms Drive, Brookmans ParkAL9 7AE
Secretary
Appointed 04 Mar 1994
Resigned 03 Oct 2023

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 04 Mar 1994
Resigned 04 Mar 1994

SHUKLA, Dilip

Resigned
21 Mymms Drive, Brookmans ParkAL9 7AE
Born November 1951
Director
Appointed 04 Mar 1994
Resigned 03 Oct 2023

SHUKLA, Minaxi

Resigned
21 Mymms Drive, Brookmans ParkAL9 7AE
Born September 1955
Director
Appointed 04 Mar 1994
Resigned 03 Oct 2023

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 04 Mar 1994
Resigned 04 Mar 1994

Persons with significant control

3

1 Active
2 Ceased

Radiant Medicare Limited

Active
White Lion Road, AmershamHP7 9LP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Oct 2023

Mr Dilip Kantilal Shukla

Ceased
Mymms Drive, HatfieldAL9 7AE
Born November 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Mar 2017
Ceased 03 Oct 2023

Mrs Minaxi Shukla

Ceased
Burgage Lane, WareSG12 9FT
Born September 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Oct 2023
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Small
29 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
14 January 2026
AD04Change of Accounting Records Location
Accounts With Accounts Type Small
30 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 January 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
9 October 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 October 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
1 October 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
17 May 2023
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
17 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
14 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 December 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Move Registers To Sail Company
9 March 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Sail Address Company
9 March 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
8 November 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 November 2008
AAAnnual Accounts
Legacy
3 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 December 2007
AAAnnual Accounts
Legacy
30 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 December 2006
AAAnnual Accounts
Legacy
14 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 November 2005
AAAnnual Accounts
Legacy
7 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 March 2005
AAAnnual Accounts
Accounts With Accounts Type Full
24 January 2005
AAAnnual Accounts
Legacy
10 March 2004
363sAnnual Return (shuttle)
Legacy
24 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 2002
AAAnnual Accounts
Legacy
7 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 2001
AAAnnual Accounts
Legacy
8 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 2001
AAAnnual Accounts
Legacy
8 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 2000
AAAnnual Accounts
Legacy
17 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1998
AAAnnual Accounts
Legacy
10 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 1998
AAAnnual Accounts
Legacy
20 March 1997
363sAnnual Return (shuttle)
Resolution
31 January 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 December 1996
AAAnnual Accounts
Legacy
21 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1996
AAAnnual Accounts
Legacy
14 March 1995
363sAnnual Return (shuttle)
Statement Of Affairs
21 February 1995
SASA
Legacy
21 February 1995
88(2)O88(2)O
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
12 September 1994
88(2)P88(2)P
Legacy
17 August 1994
395Particulars of Mortgage or Charge
Legacy
17 August 1994
395Particulars of Mortgage or Charge
Legacy
17 August 1994
395Particulars of Mortgage or Charge
Legacy
17 August 1994
395Particulars of Mortgage or Charge
Legacy
8 August 1994
395Particulars of Mortgage or Charge
Legacy
6 May 1994
224224
Legacy
8 April 1994
287Change of Registered Office
Legacy
8 April 1994
288288
Legacy
8 April 1994
288288
Incorporation Company
4 March 1994
NEWINCIncorporation