Background WavePink WaveYellow Wave

PATEL'S CHEMIST LIMITED (04454193)

PATEL'S CHEMIST LIMITED (04454193) is an active UK company. incorporated on 5 June 2002. with registered office in Oldham. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. PATEL'S CHEMIST LIMITED has been registered for 23 years. Current directors include KHAN, Amjad, MOHAMMED, Sakib.

Company Number
04454193
Status
active
Type
ltd
Incorporated
5 June 2002
Age
23 years
Address
33 Werneth Hall Road, Oldham, OL8 4BB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
KHAN, Amjad, MOHAMMED, Sakib
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PATEL'S CHEMIST LIMITED

PATEL'S CHEMIST LIMITED is an active company incorporated on 5 June 2002 with the registered office located in Oldham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. PATEL'S CHEMIST LIMITED was registered 23 years ago.(SIC: 86900)

Status

active

Active since 23 years ago

Company No

04454193

LTD Company

Age

23 Years

Incorporated 5 June 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 27 July 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

AMONFIELD LIMITED
From: 5 June 2002To: 26 September 2002
Contact
Address

33 Werneth Hall Road Oldham, OL8 4BB,

Previous Addresses

Regency House 45-51 Chorley New Road Bolton BL1 4QR
From: 11 November 2010To: 3 January 2018
Regency House 45-49 Chorley New Road Bolton Lancashire BL1 4QR
From: 5 June 2002To: 11 November 2010
Timeline

9 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Jun 02
Loan Secured
Nov 17
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Director Left
Jul 21
Director Joined
Jul 22
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

KHAN, Amjad

Active
Werneth Hall Road, OldhamOL8 4BB
Born May 1984
Director
Appointed 01 Jul 2022

MOHAMMED, Sakib

Active
Werneth Hall Road, OldhamOL8 4BB
Born June 1982
Director
Appointed 01 Dec 2017

PATEL, Ratan Bhimji

Resigned
45-51 Chorley New Road, BoltonBL1 4QR
Secretary
Appointed 05 Jun 2002
Resigned 01 Dec 2017

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 05 Jun 2002
Resigned 05 Jun 2002

KHAN, Amjad

Resigned
Werneth Hall Road, OldhamOL8 4BB
Born May 1984
Director
Appointed 01 Dec 2017
Resigned 30 Jun 2021

PATEL, Bhimji Kalyan

Resigned
45-51 Chorley New Road, BoltonBL1 4QR
Born October 1959
Director
Appointed 05 Jun 2002
Resigned 01 Dec 2017

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 05 Jun 2002
Resigned 05 Jun 2002

Persons with significant control

3

1 Active
2 Ceased
Chamber Hall Close, OldhamOL8 4DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2017

Mr Bhimji Kalyan Patel

Ceased
Werneth Hall Road, OldhamOL8 4BB
Born October 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Dec 2017

Ratan Bhimji Patel

Ceased
Werneth Hall Road, OldhamOL8 4BB
Born April 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Dec 2017
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Unaudited Abridged
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Gazette Notice Compulsory
23 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
2 July 2022
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Gazette Notice Compulsory
24 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
26 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
7 May 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
31 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 June 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 January 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 January 2018
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
30 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 March 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
11 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2010
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 February 2009
AAAnnual Accounts
Legacy
26 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 February 2008
AAAnnual Accounts
Legacy
4 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 June 2007
AAAnnual Accounts
Legacy
19 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 May 2006
AAAnnual Accounts
Legacy
27 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 April 2005
AAAnnual Accounts
Legacy
2 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 April 2004
AAAnnual Accounts
Legacy
3 July 2003
363sAnnual Return (shuttle)
Legacy
3 July 2003
88(2)R88(2)R
Legacy
27 September 2002
287Change of Registered Office
Legacy
27 September 2002
225Change of Accounting Reference Date
Legacy
27 September 2002
288bResignation of Director or Secretary
Legacy
27 September 2002
288bResignation of Director or Secretary
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
27 September 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 September 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 June 2002
NEWINCIncorporation