Background WavePink WaveYellow Wave

VILLAGE STREET PHARMACY LIMITED (03115332)

VILLAGE STREET PHARMACY LIMITED (03115332) is an active UK company. incorporated on 18 October 1995. with registered office in Walsall. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores and 1 other business activities. VILLAGE STREET PHARMACY LIMITED has been registered for 30 years. Current directors include KAUR, Paramjit, KUMAR, Bindhu Satwinder.

Company Number
03115332
Status
active
Type
ltd
Incorporated
18 October 1995
Age
30 years
Address
Office 1, 21 Hatherton Street, Walsall, WS4 2LA
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
KAUR, Paramjit, KUMAR, Bindhu Satwinder
SIC Codes
47730, 86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VILLAGE STREET PHARMACY LIMITED

VILLAGE STREET PHARMACY LIMITED is an active company incorporated on 18 October 1995 with the registered office located in Walsall. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores and 1 other business activity. VILLAGE STREET PHARMACY LIMITED was registered 30 years ago.(SIC: 47730, 86220)

Status

active

Active since 30 years ago

Company No

03115332

LTD Company

Age

30 Years

Incorporated 18 October 1995

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 2 June 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

SERVICECOST LIMITED
From: 18 October 1995To: 24 November 1995
Contact
Address

Office 1, 21 Hatherton Street Walsall, WS4 2LA,

Previous Addresses

First Floor 61-63 Alexandra Road Walsall WS1 4DX England
From: 2 June 2020To: 9 December 2021
3rd Floor Butt Dyke House 33 Park Row Nottingham NG1 6EE
From: 28 March 2012To: 2 June 2020
, 2a Peveril Drive, Nottingham, Nottinghamshire, NG7 1DE
From: 18 October 1995To: 28 March 2012
Timeline

8 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Oct 95
Loan Secured
Sept 15
Director Joined
Oct 15
Director Left
Oct 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Director Left
Jun 20
Director Joined
May 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

KAUR, Paramjit

Active
Hatherton Street, WalsallWS4 2LA
Born May 1963
Director
Appointed 15 May 2025

KUMAR, Bindhu Satwinder

Active
Hatherton Street, WalsallWS4 2LA
Born November 1963
Director
Appointed 28 Sept 2015

BEECH, Linda

Resigned
Butt Dyke House, NottinghamNG1 6EE
Secretary
Appointed 06 Nov 1995
Resigned 26 May 2020

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 18 Oct 1995
Resigned 06 Nov 1995

BEECH, Linda

Resigned
Butt Dyke House, NottinghamNG1 6EE
Born December 1956
Director
Appointed 06 Nov 1995
Resigned 26 May 2020

COOK, Peter Cyril

Resigned
Innovation Way, FostonDE65 5BU
Born October 1943
Director
Appointed 06 Nov 1995
Resigned 28 Sept 2015

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 18 Oct 1995
Resigned 06 Nov 1995

Persons with significant control

1

21 Hatherton Street, WalsallWS4 2LA

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2024
AAAnnual Accounts
Change To A Person With Significant Control
18 October 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 June 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 June 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 October 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Second Filing Of Form With Form Type Made Up Date
13 May 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Resolution
16 October 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Change Person Director Company With Change Date
5 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 August 2009
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 September 2008
AAAnnual Accounts
Legacy
29 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 September 2007
AAAnnual Accounts
Legacy
2 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 October 2006
AAAnnual Accounts
Legacy
3 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 September 2005
AAAnnual Accounts
Legacy
22 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 September 2004
AAAnnual Accounts
Legacy
29 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 October 2003
AAAnnual Accounts
Legacy
6 June 2003
287Change of Registered Office
Legacy
6 March 2003
353353
Accounts With Accounts Type Total Exemption Full
22 December 2002
AAAnnual Accounts
Legacy
12 November 2002
363sAnnual Return (shuttle)
Legacy
28 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 September 2001
AAAnnual Accounts
Legacy
6 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 2000
AAAnnual Accounts
Accounts With Accounts Type Full
16 March 2000
AAAnnual Accounts
Legacy
16 November 1999
363sAnnual Return (shuttle)
Legacy
30 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 1998
AAAnnual Accounts
Legacy
30 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1997
AAAnnual Accounts
Legacy
31 October 1996
363sAnnual Return (shuttle)
Legacy
24 January 1996
88(2)R88(2)R
Legacy
24 January 1996
224224
Memorandum Articles
8 December 1995
MEM/ARTSMEM/ARTS
Legacy
8 December 1995
287Change of Registered Office
Legacy
8 December 1995
288288
Legacy
8 December 1995
288288
Legacy
8 December 1995
288288
Legacy
8 December 1995
288288
Certificate Change Of Name Company
23 November 1995
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 November 1995
RESOLUTIONSResolutions
Incorporation Company
18 October 1995
NEWINCIncorporation