Background WavePink WaveYellow Wave

CARE4U PHARMACY LIMITED (03983332)

CARE4U PHARMACY LIMITED (03983332) is an active UK company. incorporated on 28 April 2000. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CARE4U PHARMACY LIMITED has been registered for 25 years. Current directors include BEER, Thorsten, MITCHELL, Ben Richard, PATERAS, Gregory Vincent.

Company Number
03983332
Status
active
Type
ltd
Incorporated
28 April 2000
Age
25 years
Address
Merchants Warehouse, Manchester, M3 4LZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BEER, Thorsten, MITCHELL, Ben Richard, PATERAS, Gregory Vincent
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARE4U PHARMACY LIMITED

CARE4U PHARMACY LIMITED is an active company incorporated on 28 April 2000 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CARE4U PHARMACY LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

03983332

LTD Company

Age

25 Years

Incorporated 28 April 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 28 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

HOOLSTAR LIMITED
From: 28 April 2000To: 14 August 2000
Contact
Address

Merchants Warehouse Castle Street Manchester, M3 4LZ,

Previous Addresses

1 Angel Square Manchester M60 0AG
From: 27 February 2015To: 14 September 2015
1a Palace Avenue Paignton Devon TQ3 3EF
From: 28 April 2000To: 27 February 2015
Timeline

30 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Apr 00
Share Issue
Aug 13
Loan Cleared
Jun 14
Share Issue
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Director Left
Jul 17
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Feb 21
Director Left
Feb 21
Capital Update
Sept 22
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Oct 24
Director Joined
Nov 24
Director Joined
Jul 25
3
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

FERGUSON, Thomas Richard John

Active
Castle Street, ManchesterM3 4LZ
Secretary
Appointed 26 Apr 2019

BEER, Thorsten

Active
Castle Street, ManchesterM3 4LZ
Born June 1971
Director
Appointed 23 Oct 2024

MITCHELL, Ben Richard

Active
Castle Street, ManchesterM3 4LZ
Born May 1972
Director
Appointed 01 Jul 2025

PATERAS, Gregory Vincent

Active
Castle Street, ManchesterM3 4LZ
Born April 1976
Director
Appointed 09 Sept 2024

HEALEY, Mark Williamson

Resigned
290 Dartmouth Road, PaigntonTQ4 6LH
Secretary
Appointed 12 Jun 2000
Resigned 27 Feb 2015

HILTON, Caroline

Resigned
Castle Street, ManchesterM3 4LZ
Secretary
Appointed 27 Feb 2015
Resigned 10 Aug 2018

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 28 Apr 2000
Resigned 12 Jun 2000

FRANKLAND, William Martin

Resigned
Cranmere 5 South Road, Newton AbbotTQ12 1HQ
Born May 1958
Director
Appointed 30 Apr 2004
Resigned 27 Feb 2015

HEALEY, Mark Williamson

Resigned
290 Dartmouth Road, PaigntonTQ4 6LH
Born July 1960
Director
Appointed 12 Jun 2000
Resigned 27 Feb 2015

HOBBS, Sebastian

Resigned
Castle Street, ManchesterM3 4LZ
Born April 1969
Director
Appointed 30 Sept 2019
Resigned 09 Sept 2024

JACOB, Katherine Rebecca

Resigned
Castle Street, ManchesterM3 4LZ
Born October 1977
Director
Appointed 29 Jan 2021
Resigned 14 Oct 2024

KRIGE, Lynette Gillian

Resigned
Castle Street, ManchesterM3 4LZ
Born September 1966
Director
Appointed 30 Sept 2019
Resigned 29 Jan 2021

MUCKIAN, Kevin Thomas

Resigned
Hallowdene, TorquayTQ1 2QL
Born April 1959
Director
Appointed 12 Jun 2000
Resigned 27 Feb 2015

NUTTALL, John Branson

Resigned
Castle Street, ManchesterM3 4LZ
Born July 1963
Director
Appointed 27 Feb 2015
Resigned 30 Sept 2019

SMITH, Anthony John

Resigned
Castle Street, ManchesterM3 4LZ
Born December 1967
Director
Appointed 27 Feb 2015
Resigned 19 Jul 2017

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 28 Apr 2000
Resigned 12 Jun 2000

Persons with significant control

1

Castle Street, ManchesterM3 4LZ

Nature of Control

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

Filing History

175

Accounts With Accounts Type Dormant
28 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 April 2024
AAAnnual Accounts
Legacy
15 April 2024
PARENT_ACCPARENT_ACC
Legacy
15 April 2024
AGREEMENT2AGREEMENT2
Legacy
15 April 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 March 2023
AAAnnual Accounts
Legacy
14 March 2023
PARENT_ACCPARENT_ACC
Legacy
14 March 2023
AGREEMENT2AGREEMENT2
Legacy
14 March 2023
GUARANTEE2GUARANTEE2
Capital Statement Capital Company With Date Currency Figure
28 September 2022
SH19Statement of Capital
Resolution
28 September 2022
RESOLUTIONSResolutions
Legacy
28 September 2022
CAP-SSCAP-SS
Legacy
28 September 2022
SH20SH20
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 March 2022
AAAnnual Accounts
Legacy
30 March 2022
PARENT_ACCPARENT_ACC
Legacy
30 March 2022
AGREEMENT2AGREEMENT2
Legacy
30 March 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
1 July 2021
AAAnnual Accounts
Legacy
30 June 2021
PARENT_ACCPARENT_ACC
Legacy
29 June 2021
PARENT_ACCPARENT_ACC
Legacy
29 June 2021
GUARANTEE2GUARANTEE2
Legacy
29 June 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 April 2020
AAAnnual Accounts
Legacy
6 April 2020
PARENT_ACCPARENT_ACC
Legacy
30 March 2020
GUARANTEE2GUARANTEE2
Legacy
30 March 2020
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 April 2019
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
13 March 2019
AAAnnual Accounts
Legacy
13 March 2019
PARENT_ACCPARENT_ACC
Legacy
13 March 2019
GUARANTEE2GUARANTEE2
Legacy
13 March 2019
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
10 August 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 March 2018
AAAnnual Accounts
Legacy
28 March 2018
PARENT_ACCPARENT_ACC
Legacy
28 March 2018
GUARANTEE2GUARANTEE2
Legacy
28 March 2018
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 May 2017
AAAnnual Accounts
Legacy
2 May 2017
PARENT_ACCPARENT_ACC
Legacy
2 May 2017
AGREEMENT2AGREEMENT2
Legacy
10 April 2017
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Change Sail Address Company With Old Address New Address
3 May 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
14 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 September 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
3 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Change Sail Address Company With Old Address New Address
9 July 2015
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
20 April 2015
AA01Change of Accounting Reference Date
Miscellaneous
30 March 2015
MISCMISC
Miscellaneous
23 March 2015
MISCMISC
Mortgage Satisfy Charge Full
11 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2015
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
2 March 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 February 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 February 2015
AD01Change of Registered Office Address
Capital Alter Shares Redemption Statement Of Capital
18 February 2015
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 June 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Group
20 December 2013
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
16 August 2013
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Legacy
30 January 2013
MG02MG02
Accounts With Accounts Type Full
11 October 2012
AAAnnual Accounts
Legacy
19 September 2012
MG01MG01
Legacy
21 June 2012
MG01MG01
Legacy
1 June 2012
MG01MG01
Memorandum Articles
14 May 2012
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
14 May 2012
CC04CC04
Resolution
14 May 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Move Registers To Registered Office Company
3 May 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Legacy
19 April 2011
MG02MG02
Legacy
19 April 2011
MG02MG02
Legacy
19 April 2011
MG02MG02
Legacy
19 April 2011
MG02MG02
Legacy
19 April 2011
MG02MG02
Legacy
19 April 2011
MG02MG02
Legacy
19 April 2011
MG02MG02
Legacy
18 April 2011
MG01MG01
Legacy
15 April 2011
MG01MG01
Legacy
15 April 2011
MG01MG01
Legacy
15 April 2011
MG01MG01
Legacy
15 April 2011
MG01MG01
Legacy
15 April 2011
MG01MG01
Legacy
15 April 2011
MG01MG01
Legacy
15 April 2011
MG01MG01
Legacy
13 April 2011
MG01MG01
Accounts With Accounts Type Full
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Move Registers To Sail Company
29 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
28 April 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
29 October 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Legacy
6 May 2009
287Change of Registered Office
Accounts With Accounts Type Small
4 December 2008
AAAnnual Accounts
Legacy
16 August 2008
395Particulars of Mortgage or Charge
Legacy
30 April 2008
363aAnnual Return
Accounts With Accounts Type Small
30 January 2008
AAAnnual Accounts
Legacy
27 December 2007
287Change of Registered Office
Legacy
15 June 2007
395Particulars of Mortgage or Charge
Legacy
8 June 2007
363sAnnual Return (shuttle)
Legacy
12 April 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
4 November 2006
AAAnnual Accounts
Legacy
1 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 November 2005
AAAnnual Accounts
Resolution
26 August 2005
RESOLUTIONSResolutions
Legacy
21 April 2005
363sAnnual Return (shuttle)
Legacy
9 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
29 October 2004
AAAnnual Accounts
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
12 May 2004
88(2)R88(2)R
Legacy
12 May 2004
123Notice of Increase in Nominal Capital
Resolution
12 May 2004
RESOLUTIONSResolutions
Resolution
12 May 2004
RESOLUTIONSResolutions
Resolution
12 May 2004
RESOLUTIONSResolutions
Resolution
12 May 2004
RESOLUTIONSResolutions
Resolution
12 May 2004
RESOLUTIONSResolutions
Legacy
20 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 October 2003
AAAnnual Accounts
Legacy
6 May 2003
363sAnnual Return (shuttle)
Legacy
4 October 2002
395Particulars of Mortgage or Charge
Legacy
4 October 2002
395Particulars of Mortgage or Charge
Legacy
1 October 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
11 July 2002
AAAnnual Accounts
Legacy
23 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 November 2001
AAAnnual Accounts
Legacy
1 May 2001
363sAnnual Return (shuttle)
Legacy
21 February 2001
225Change of Accounting Reference Date
Legacy
20 February 2001
88(2)R88(2)R
Memorandum Articles
17 August 2000
MEM/ARTSMEM/ARTS
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
17 August 2000
288bResignation of Director or Secretary
Legacy
17 August 2000
288bResignation of Director or Secretary
Resolution
17 August 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 August 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 June 2000
287Change of Registered Office
Incorporation Company
28 April 2000
NEWINCIncorporation