Background WavePink WaveYellow Wave

ASKYOURPHARMACIST LIMITED (04141474)

ASKYOURPHARMACIST LIMITED (04141474) is an active UK company. incorporated on 15 January 2001. with registered office in St Albans. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. ASKYOURPHARMACIST LIMITED has been registered for 25 years. Current directors include BANGE, Baldev Raj, BASRA, Sukhvir Kaur, KAYE, Nick Robert and 1 others.

Company Number
04141474
Status
active
Type
ltd
Incorporated
15 January 2001
Age
25 years
Address
Mallinson House, St Albans, AL1 3NP
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
BANGE, Baldev Raj, BASRA, Sukhvir Kaur, KAYE, Nick Robert, PICARD, Olivier
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASKYOURPHARMACIST LIMITED

ASKYOURPHARMACIST LIMITED is an active company incorporated on 15 January 2001 with the registered office located in St Albans. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. ASKYOURPHARMACIST LIMITED was registered 25 years ago.(SIC: 94110)

Status

active

Active since 25 years ago

Company No

04141474

LTD Company

Age

25 Years

Incorporated 15 January 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

Mallinson House 38-42 St Peters Street St Albans, AL1 3NP,

Timeline

20 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jan 01
Director Left
Apr 10
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Left
May 18
Director Left
Jul 19
Director Left
Oct 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Apr 25
Director Left
Apr 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

BANGE, Baldev Raj

Active
Mallinson House, St AlbansAL1 3NP
Born January 1973
Director
Appointed 01 May 2025

BASRA, Sukhvir Kaur

Active
Mallinson House, St AlbansAL1 3NP
Born September 1973
Director
Appointed 01 May 2025

KAYE, Nick Robert

Active
Mallinson House, St AlbansAL1 3NP
Born November 1975
Director
Appointed 22 Oct 2022

PICARD, Olivier

Active
Mallinson House, St AlbansAL1 3NP
Born January 1974
Director
Appointed 01 May 2025

JOSHI, Dilip

Resigned
12 Downs Side, SuttonSM2 7EQ
Secretary
Appointed 29 Jan 2008
Resigned 23 Apr 2018

MAW, Richard Jonathon Crompton

Resigned
Two Dells Lane, CheshamHP5 3RB
Secretary
Appointed 15 Jan 2001
Resigned 31 Oct 2007

WHITE, Alison Joy

Resigned
8 Kingfisher Drive, Hemel HempsteadHP3 9DD
Secretary
Appointed 31 Oct 2007
Resigned 15 Jan 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Jan 2001
Resigned 15 Jan 2001

D'ARCY, John Gerard Patrick

Resigned
48 Crouch Hall Lane, St AlbansAL3 7EU
Born January 1958
Director
Appointed 15 Jan 2001
Resigned 30 Apr 2007

DOVE, Walter Frederick

Resigned
Segensworth House, TitchfieldPO15 5DU
Born September 1944
Director
Appointed 29 Jan 2008
Resigned 26 Apr 2010

GUERIN, Michael Francis

Resigned
Mallinson House, St AlbansAL1 3NP
Born June 1963
Director
Appointed 29 Apr 2014
Resigned 31 Mar 2025

JOSHI, Dilip

Resigned
12 Downs Side, SuttonSM2 7EQ
Born July 1957
Director
Appointed 29 Jan 2008
Resigned 23 Apr 2018

KAYE, Nicholas Robert

Resigned
Mallinson House, St AlbansAL1 3NP
Born November 1975
Director
Appointed 29 Apr 2014
Resigned 12 Aug 2014

LANE, Andrew

Resigned
Mallinson House, St AlbansAL1 3NP
Born November 1959
Director
Appointed 22 Oct 2022
Resigned 31 Mar 2025

MAW, Richard Jonathon Crompton

Resigned
Two Dells Lane, CheshamHP5 3RB
Born May 1954
Director
Appointed 15 Jan 2001
Resigned 31 Oct 2007

SODHA, Nitin Trembaklal

Resigned
Mallinson House, St AlbansAL1 3NP
Born November 1955
Director
Appointed 29 Apr 2014
Resigned 02 Jul 2019

STRACHAN, Ian Cameron

Resigned
Mallinson House, St AlbansAL1 3NP
Born August 1965
Director
Appointed 29 Apr 2014
Resigned 03 Oct 2022

WHITE, Alison Joy

Resigned
8 Kingfisher Drive, Hemel HempsteadHP3 9DD
Born April 1959
Director
Appointed 24 Oct 2007
Resigned 15 Jan 2008

WOOD, James William

Resigned
Mallinson House, St AlbansAL1 3NP
Born July 1982
Director
Appointed 29 Apr 2014
Resigned 12 Aug 2014

WOODWARD, Sean Philip

Resigned
Roseacre 34 Parkway, Stoke On TrentST4 8AG
Born August 1965
Director
Appointed 29 Jan 2008
Resigned 29 Apr 2014

Persons with significant control

1

40-42 St Peters Street, St AlbansAL1 3NP

Nature of Control

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

Filing History

82

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 May 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Dormant
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Dormant
9 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Dormant
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Dormant
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Dormant
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Dormant
17 September 2010
AAAnnual Accounts
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Accounts With Accounts Type Dormant
23 October 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
31 October 2008
AAAnnual Accounts
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 December 2007
AAAnnual Accounts
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
8 November 2007
288bResignation of Director or Secretary
Legacy
8 November 2007
288bResignation of Director or Secretary
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
7 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 November 2006
AAAnnual Accounts
Legacy
8 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 August 2005
AAAnnual Accounts
Legacy
20 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 September 2004
AAAnnual Accounts
Legacy
9 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 August 2003
AAAnnual Accounts
Legacy
5 February 2003
363sAnnual Return (shuttle)
Legacy
21 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 October 2002
AAAnnual Accounts
Legacy
27 September 2001
225Change of Accounting Reference Date
Legacy
16 January 2001
288bResignation of Director or Secretary
Incorporation Company
15 January 2001
NEWINCIncorporation