Background WavePink WaveYellow Wave

PILL BOX CHEMISTS LIMITED (03784836)

PILL BOX CHEMISTS LIMITED (03784836) is an active UK company. incorporated on 9 June 1999. with registered office in Slough. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. PILL BOX CHEMISTS LIMITED has been registered for 26 years. Current directors include VIRDEE, Davinder Singh, VIRDEE, Harminder Kaur.

Company Number
03784836
Status
active
Type
ltd
Incorporated
9 June 1999
Age
26 years
Address
17 David Road, Slough, SL3 0DB
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
VIRDEE, Davinder Singh, VIRDEE, Harminder Kaur
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PILL BOX CHEMISTS LIMITED

PILL BOX CHEMISTS LIMITED is an active company incorporated on 9 June 1999 with the registered office located in Slough. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. PILL BOX CHEMISTS LIMITED was registered 26 years ago.(SIC: 86210)

Status

active

Active since 26 years ago

Company No

03784836

LTD Company

Age

26 Years

Incorporated 9 June 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

HEATH END PHARMACY LIMITED
From: 9 June 1999To: 16 December 2002
Contact
Address

17 David Road Colnbrook Slough, SL3 0DB,

Previous Addresses

1 Alexandra Court Alexandra Road Englefield Green Egham Surrey TW20 0RR
From: 9 June 1999To: 26 March 2014
Timeline

25 key events • 1999 - 2019

Funding Officers Ownership
Company Founded
Jun 99
Loan Secured
Dec 13
Loan Secured
Apr 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Aug 15
Loan Secured
Aug 15
New Owner
Jun 17
Loan Secured
Jan 18
Loan Secured
May 18
Loan Secured
Jul 19
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

VIRDEE, Harminder Kaur

Active
David Road, SloughSL3 0DB
Secretary
Appointed 09 Jun 1999

VIRDEE, Davinder Singh

Active
David Road, SloughSL3 0DB
Born September 1965
Director
Appointed 09 Jun 1999

VIRDEE, Harminder Kaur

Active
David Road, SloughSL3 0DB
Born October 1965
Director
Appointed 18 Jun 2004

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 09 Jun 1999
Resigned 09 Jun 1999

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 09 Jun 1999
Resigned 09 Jun 1999

Persons with significant control

1

Mr Davinder Singh Virdee

Active
Bagshot Road, AscotSL5 9JL
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Jun 2017
Fundings
Financials
Latest Activities

Filing History

143

Accounts With Accounts Type Group
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
30 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2019
MR01Registration of a Charge
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
3 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
4 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2018
MR01Registration of a Charge
Change Person Secretary Company With Change Date
8 November 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2017
CH01Change of Director Details
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
10 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Accounts With Accounts Type Full
11 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Medium
11 May 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Medium
21 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 March 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
20 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Full
23 April 2013
AAAnnual Accounts
Auditors Resignation Company
15 February 2013
AUDAUD
Auditors Resignation Company
13 February 2013
AUDAUD
Legacy
5 October 2012
MG01MG01
Legacy
28 September 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Legacy
8 June 2012
MG01MG01
Accounts With Accounts Type Group
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Legacy
7 May 2011
MG01MG01
Accounts With Accounts Type Group
28 April 2011
AAAnnual Accounts
Legacy
30 December 2010
MG02MG02
Legacy
17 December 2010
MG02MG02
Legacy
17 December 2010
MG02MG02
Legacy
17 December 2010
MG02MG02
Legacy
17 December 2010
MG02MG02
Legacy
17 December 2010
MG02MG02
Legacy
17 December 2010
MG02MG02
Legacy
5 November 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Legacy
5 May 2010
MG02MG02
Legacy
5 May 2010
MG02MG02
Accounts With Accounts Type Full
5 May 2010
AAAnnual Accounts
Legacy
29 April 2010
MG02MG02
Legacy
29 April 2010
MG02MG02
Legacy
29 April 2010
MG02MG02
Legacy
29 April 2010
MG02MG02
Legacy
29 April 2010
MG02MG02
Legacy
29 April 2010
MG02MG02
Legacy
29 April 2010
MG02MG02
Legacy
29 April 2010
MG02MG02
Legacy
29 April 2010
MG02MG02
Legacy
6 March 2010
MG01MG01
Legacy
6 March 2010
MG01MG01
Legacy
6 March 2010
MG01MG01
Legacy
6 March 2010
MG01MG01
Legacy
6 March 2010
MG01MG01
Accounts With Accounts Type Medium
19 August 2009
AAAnnual Accounts
Miscellaneous
27 July 2009
MISCMISC
Legacy
8 July 2009
363aAnnual Return
Legacy
19 November 2008
395Particulars of Mortgage or Charge
Legacy
18 August 2008
287Change of Registered Office
Legacy
9 August 2008
395Particulars of Mortgage or Charge
Legacy
15 July 2008
395Particulars of Mortgage or Charge
Legacy
4 July 2008
363aAnnual Return
Accounts With Accounts Type Medium
2 July 2008
AAAnnual Accounts
Legacy
21 December 2007
395Particulars of Mortgage or Charge
Legacy
6 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 November 2007
AAAnnual Accounts
Legacy
9 August 2007
395Particulars of Mortgage or Charge
Legacy
6 July 2007
363aAnnual Return
Legacy
22 June 2007
288cChange of Particulars
Legacy
3 March 2007
395Particulars of Mortgage or Charge
Legacy
18 November 2006
395Particulars of Mortgage or Charge
Legacy
11 August 2006
363sAnnual Return (shuttle)
Legacy
21 June 2006
395Particulars of Mortgage or Charge
Legacy
21 June 2006
395Particulars of Mortgage or Charge
Legacy
13 June 2006
88(2)R88(2)R
Accounts With Accounts Type Small
28 April 2006
AAAnnual Accounts
Legacy
15 December 2005
395Particulars of Mortgage or Charge
Legacy
24 August 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
11 August 2005
AAAnnual Accounts
Legacy
27 July 2005
363sAnnual Return (shuttle)
Legacy
14 July 2005
288aAppointment of Director or Secretary
Legacy
26 March 2005
395Particulars of Mortgage or Charge
Legacy
10 July 2004
395Particulars of Mortgage or Charge
Legacy
28 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 2004
AAAnnual Accounts
Legacy
5 July 2003
288cChange of Particulars
Legacy
5 July 2003
288cChange of Particulars
Legacy
5 July 2003
287Change of Registered Office
Legacy
25 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 2003
AAAnnual Accounts
Memorandum Articles
19 December 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 December 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 2002
AAAnnual Accounts
Legacy
14 August 2001
395Particulars of Mortgage or Charge
Legacy
10 August 2001
363aAnnual Return
Accounts With Accounts Type Small
24 May 2001
AAAnnual Accounts
Legacy
30 April 2001
287Change of Registered Office
Legacy
13 March 2001
395Particulars of Mortgage or Charge
Legacy
16 February 2001
395Particulars of Mortgage or Charge
Legacy
18 July 2000
363aAnnual Return
Legacy
4 October 1999
395Particulars of Mortgage or Charge
Legacy
14 July 1999
288bResignation of Director or Secretary
Legacy
14 July 1999
288bResignation of Director or Secretary
Legacy
14 July 1999
288aAppointment of Director or Secretary
Legacy
14 July 1999
288aAppointment of Director or Secretary
Incorporation Company
9 June 1999
NEWINCIncorporation