Background WavePink WaveYellow Wave

THE HEALTH DISPENSARY LTD (03982975)

THE HEALTH DISPENSARY LTD (03982975) is an active UK company. incorporated on 28 April 2000. with registered office in Neath. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. THE HEALTH DISPENSARY LTD has been registered for 25 years. Current directors include SPARKES, Alison Linda.

Company Number
03982975
Status
active
Type
ltd
Incorporated
28 April 2000
Age
25 years
Address
153 Windsor Road, Neath, SA11 1NU
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
SPARKES, Alison Linda
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HEALTH DISPENSARY LTD

THE HEALTH DISPENSARY LTD is an active company incorporated on 28 April 2000 with the registered office located in Neath. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. THE HEALTH DISPENSARY LTD was registered 25 years ago.(SIC: 47730)

Status

active

Active since 25 years ago

Company No

03982975

LTD Company

Age

25 Years

Incorporated 28 April 2000

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 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026

Previous Company Names

NOVEL SERVICES LIMITED
From: 28 April 2000To: 14 August 2015
Contact
Address

153 Windsor Road Neath, SA11 1NU,

Timeline

9 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Apr 00
Loan Secured
Aug 16
Loan Secured
Nov 16
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

SPARKES, Alison Linda

Active
Windsor Road, NeathSA11 1NU
Born July 1962
Director
Appointed 24 May 2000

DAVIES, Yvonne

Resigned
19 Commercial Street, SwanseaSA9 2HR
Secretary
Appointed 24 May 2000
Resigned 21 Apr 2004

GREAVES, Yvonne

Resigned
Windsor Road, NeathSA11 1NU
Secretary
Appointed 22 Aug 2007
Resigned 16 Aug 2016

HARVEY, Amanda Elizabeth

Resigned
1 Maes Y Wawr, SwanseaSA7 0HL
Secretary
Appointed 21 Apr 2004
Resigned 22 Aug 2007

ENERGIZE SECRETARY LIMITED

Resigned
31 Buxton Road, StockportSK2 6LS
Corporate nominee secretary
Appointed 28 Apr 2000
Resigned 24 May 2000

ENERGIZE DIRECTOR LIMITED

Resigned
31 Buxton Road, StockportSK2 6LS
Corporate nominee director
Appointed 28 Apr 2000
Resigned 24 May 2000

Persons with significant control

1

Ms Alison Linda Sparkes

Active
Felindre, SwanseaSA5 7ND
Born July 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2019
MR01Registration of a Charge
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2016
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
16 August 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2015
AAAnnual Accounts
Certificate Change Of Name Company
14 August 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Change Person Secretary Company With Change Date
21 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2011
AR01AR01
Legacy
3 February 2011
MG02MG02
Legacy
3 February 2011
MG02MG02
Legacy
3 February 2011
MG02MG02
Legacy
3 February 2011
MG02MG02
Legacy
3 February 2011
MG02MG02
Legacy
3 February 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2009
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Legacy
14 May 2008
190190
Legacy
14 May 2008
353353
Legacy
14 May 2008
287Change of Registered Office
Legacy
25 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
29 August 2007
288bResignation of Director or Secretary
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
29 August 2007
288cChange of Particulars
Legacy
21 May 2007
363aAnnual Return
Legacy
7 January 2007
288cChange of Particulars
Legacy
7 January 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 November 2006
AAAnnual Accounts
Legacy
17 May 2006
395Particulars of Mortgage or Charge
Legacy
28 April 2006
363aAnnual Return
Legacy
1 April 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
16 December 2005
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2005
AAAnnual Accounts
Legacy
5 May 2004
363sAnnual Return (shuttle)
Legacy
5 May 2004
288aAppointment of Director or Secretary
Legacy
2 March 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
25 January 2004
AAAnnual Accounts
Legacy
29 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 February 2003
AAAnnual Accounts
Legacy
24 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2002
AAAnnual Accounts
Legacy
25 January 2002
88(2)R88(2)R
Legacy
24 May 2001
363sAnnual Return (shuttle)
Legacy
14 September 2000
287Change of Registered Office
Legacy
6 September 2000
225Change of Accounting Reference Date
Legacy
15 July 2000
395Particulars of Mortgage or Charge
Legacy
12 July 2000
395Particulars of Mortgage or Charge
Legacy
16 June 2000
288aAppointment of Director or Secretary
Legacy
8 June 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
288bResignation of Director or Secretary
Legacy
5 June 2000
288bResignation of Director or Secretary
Incorporation Company
28 April 2000
NEWINCIncorporation