Background WavePink WaveYellow Wave

PRESCRIPTIONS 2 U LTD (03891514)

PRESCRIPTIONS 2 U LTD (03891514) is an active UK company. incorporated on 9 December 1999. with registered office in Stourbridge. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. PRESCRIPTIONS 2 U LTD has been registered for 26 years. Current directors include AFROZ, Nishat, ESHAK, Mohammed.

Company Number
03891514
Status
active
Type
ltd
Incorporated
9 December 1999
Age
26 years
Address
2 Cedargrove, Stourbridge, DY9 0DR
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
AFROZ, Nishat, ESHAK, Mohammed
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRESCRIPTIONS 2 U LTD

PRESCRIPTIONS 2 U LTD is an active company incorporated on 9 December 1999 with the registered office located in Stourbridge. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. PRESCRIPTIONS 2 U LTD was registered 26 years ago.(SIC: 47730)

Status

active

Active since 26 years ago

Company No

03891514

LTD Company

Age

26 Years

Incorporated 9 December 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027

Previous Company Names

CITY LOCUM SERVICES LIMITED
From: 9 December 1999To: 27 September 2006
Contact
Address

2 Cedargrove Hagley Stourbridge, DY9 0DR,

Previous Addresses

34 Hartsbourne Drive Halesowen West Midlands B62 8ST
From: 9 December 1999To: 3 April 2015
Timeline

8 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Dec 99
Funding Round
Apr 14
Funding Round
Jul 16
Director Left
Dec 16
Director Joined
Jan 17
Director Joined
Jan 17
Owner Exit
Oct 17
Director Left
Feb 24
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

ESHAK, Mohammed

Active
20 Carisbrooke Road, BirminghamB17 8NW
Secretary
Appointed 05 Sept 2005

AFROZ, Nishat

Active
Carisbrooke Road, BirminghamB17 8NW
Born February 1972
Director
Appointed 07 Jan 2017

ESHAK, Mohammed

Active
20 Carisbrooke Road, BirminghamB17 8NW
Born March 1968
Director
Appointed 05 Sept 2005

ALAM, Jarvid

Resigned
6 Jacey Road, BirminghamB16 0LL
Secretary
Appointed 10 Jun 2002
Resigned 05 Sept 2005

SCOTT, Stephen John

Resigned
52 Mucklow Hill, BirminghamB62 8BL
Nominee secretary
Appointed 09 Dec 1999
Resigned 09 Dec 1999

COMPREHENSIVE SECRETARY SERVICES LIMITED

Resigned
1st Floor 266-272 High Street, SmethwickB66 3NL
Corporate secretary
Appointed 09 Dec 1999
Resigned 20 Jul 2000

JA & COMPANY

Resigned
Lloyds Bank Chambers, SmethwickB66 1AE
Corporate secretary
Appointed 14 Jun 2000
Resigned 10 Jun 2002

ALAM, Baboo

Resigned
52 Selwyn Road, BirminghamB16 0SW
Born February 1967
Director
Appointed 01 Aug 2000
Resigned 19 Nov 2016

ESHAK, Mohammed

Resigned
20 Carisbrooke Road, BirminghamB17 8NW
Born March 1968
Director
Appointed 14 Jun 2000
Resigned 30 Nov 2001

ILIYAS, Mohammed

Resigned
Cedargrove, StourbridgeDY9 0DR
Born June 1994
Director
Appointed 07 Jan 2017
Resigned 15 Feb 2024

SCOTT, Jacqueline

Resigned
52 Mucklow Hill, BirminghamB62 8BL
Born April 1951
Nominee director
Appointed 09 Dec 1999
Resigned 09 Dec 1999

COMPREHENSIVE SECRETARY SERVICES LIMITED

Resigned
1st Floor 266-272 High Street, SmethwickB66 3NL
Corporate director
Appointed 09 Dec 1999
Resigned 14 Jun 2000

Persons with significant control

2

1 Active
1 Ceased

Mr Baboo Alam

Ceased
Selwyn Road, BirminghamB16 0SW
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 19 Nov 2016

Mr Mohammed Eshak

Active
Carisbrooke Road, BirminghamB17 8NW
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2016
TM01Termination of Director
Confirmation Statement With Updates
6 August 2016
CS01Confirmation Statement
Capital Allotment Shares
31 July 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 April 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Capital Allotment Shares
23 April 2014
SH01Allotment of Shares
Gazette Notice Compulsary
8 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
19 November 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2010
AAAnnual Accounts
Legacy
8 May 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 November 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 November 2008
AAAnnual Accounts
Legacy
11 July 2008
288cChange of Particulars
Legacy
4 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 October 2007
AAAnnual Accounts
Legacy
19 March 2007
363aAnnual Return
Legacy
19 March 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
30 January 2007
AAAnnual Accounts
Certificate Change Of Name Company
27 September 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 September 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
1 June 2006
AAAnnual Accounts
Legacy
12 May 2006
363aAnnual Return
Legacy
8 May 2006
287Change of Registered Office
Resolution
8 May 2006
RESOLUTIONSResolutions
Resolution
8 May 2006
RESOLUTIONSResolutions
Resolution
8 May 2006
RESOLUTIONSResolutions
Legacy
27 October 2005
288aAppointment of Director or Secretary
Legacy
27 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 May 2005
AAAnnual Accounts
Legacy
17 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 2004
AAAnnual Accounts
Legacy
11 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 April 2003
AAAnnual Accounts
Legacy
2 January 2003
363sAnnual Return (shuttle)
Legacy
4 October 2002
88(2)R88(2)R
Legacy
27 September 2002
395Particulars of Mortgage or Charge
Legacy
13 July 2002
395Particulars of Mortgage or Charge
Legacy
21 June 2002
395Particulars of Mortgage or Charge
Legacy
21 June 2002
288aAppointment of Director or Secretary
Legacy
21 June 2002
288bResignation of Director or Secretary
Legacy
25 February 2002
225Change of Accounting Reference Date
Legacy
28 January 2002
363sAnnual Return (shuttle)
Legacy
28 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 October 2001
AAAnnual Accounts
Legacy
9 January 2001
363sAnnual Return (shuttle)
Legacy
15 August 2000
288bResignation of Director or Secretary
Legacy
9 August 2000
288aAppointment of Director or Secretary
Legacy
25 July 2000
288bResignation of Director or Secretary
Legacy
17 July 2000
288aAppointment of Director or Secretary
Legacy
17 July 2000
288aAppointment of Director or Secretary
Legacy
17 July 2000
287Change of Registered Office
Legacy
17 July 2000
288bResignation of Director or Secretary
Legacy
17 July 2000
288bResignation of Director or Secretary
Legacy
15 December 1999
287Change of Registered Office
Legacy
15 December 1999
288aAppointment of Director or Secretary
Legacy
15 December 1999
288aAppointment of Director or Secretary
Legacy
15 December 1999
288bResignation of Director or Secretary
Legacy
15 December 1999
288bResignation of Director or Secretary
Incorporation Company
9 December 1999
NEWINCIncorporation