Background WavePink WaveYellow Wave

T & C HUNT (PHARMACY) LIMITED (04528583)

T & C HUNT (PHARMACY) LIMITED (04528583) is an active UK company. incorporated on 6 September 2002. with registered office in Norwich. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. T & C HUNT (PHARMACY) LIMITED has been registered for 23 years. Current directors include PATEL, Divya Harshad, PATEL, Harshad Haribhai, PATEL, Mitul Harshad and 1 others.

Company Number
04528583
Status
active
Type
ltd
Incorporated
6 September 2002
Age
23 years
Address
205 Plumstead Road, Norwich, NR1 4AB
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
PATEL, Divya Harshad, PATEL, Harshad Haribhai, PATEL, Mitul Harshad, PATEL, Sonali Mitul
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T & C HUNT (PHARMACY) LIMITED

T & C HUNT (PHARMACY) LIMITED is an active company incorporated on 6 September 2002 with the registered office located in Norwich. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. T & C HUNT (PHARMACY) LIMITED was registered 23 years ago.(SIC: 47730)

Status

active

Active since 23 years ago

Company No

04528583

LTD Company

Age

23 Years

Incorporated 6 September 2002

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 11 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

205 Plumstead Road Norwich, NR1 4AB,

Previous Addresses

, 397 Old Bedford Road, Luton, LU2 7BZ
From: 23 July 2012To: 30 September 2012
, 5 Postwick Lane, Brundall, Norwich, Norfolk, NR13 5RD
From: 6 September 2002To: 23 July 2012
Timeline

8 key events • 2002 - 2018

Funding Officers Ownership
Company Founded
Sept 02
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Loan Cleared
Mar 18
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

PATEL, Divya Harshad

Active
Plumstead Road, NorwichNR1 4AB
Secretary
Appointed 05 Jul 2012

PATEL, Divya Harshad

Active
Plumstead Road, NorwichNR1 4AB
Born January 1958
Director
Appointed 05 Jul 2012

PATEL, Harshad Haribhai

Active
Plumstead Road, NorwichNR1 4AB
Born January 1957
Director
Appointed 05 Jul 2012

PATEL, Mitul Harshad

Active
Plumstead Road, NorwichNR1 4AB
Born June 1981
Director
Appointed 05 Jul 2012

PATEL, Sonali Mitul

Active
Plumstead Road, NorwichNR1 4AB
Born December 1981
Director
Appointed 05 Jul 2012

HUNT, Cheryl Ann

Resigned
5 Postwick Lane, NorwichNR13 5RD
Secretary
Appointed 06 Sept 2002
Resigned 05 Jul 2012

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 06 Sept 2002
Resigned 06 Sept 2002

HUNT, Cheryl Ann

Resigned
5 Postwick Lane, NorwichNR13 5RD
Born July 1952
Director
Appointed 06 Sept 2002
Resigned 05 Jul 2012

HUNT, Timothy

Resigned
5 Postwick Lane, NorwichNR13 5RD
Born May 1948
Director
Appointed 06 Sept 2002
Resigned 05 Jul 2012

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 06 Sept 2002
Resigned 06 Sept 2002

Persons with significant control

1

Plumstead Road, NorwichNR1 4AB

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

75

Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 March 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
9 January 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Change Account Reference Date Company Current Extended
8 July 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
30 September 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
6 August 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
23 July 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
23 July 2012
TM02Termination of Secretary
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
23 July 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2012
AP01Appointment of Director
Resolution
16 July 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
16 July 2012
CC04CC04
Legacy
10 July 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2010
AAAnnual Accounts
Legacy
11 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 August 2009
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 October 2007
AAAnnual Accounts
Legacy
7 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 October 2006
AAAnnual Accounts
Legacy
13 October 2006
363aAnnual Return
Legacy
26 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 September 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 September 2004
AAAnnual Accounts
Legacy
31 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 October 2003
AAAnnual Accounts
Legacy
25 September 2003
287Change of Registered Office
Legacy
17 September 2003
363sAnnual Return (shuttle)
Legacy
22 October 2002
225Change of Accounting Reference Date
Legacy
22 October 2002
88(2)R88(2)R
Legacy
18 October 2002
288bResignation of Director or Secretary
Legacy
18 October 2002
288bResignation of Director or Secretary
Legacy
18 October 2002
288aAppointment of Director or Secretary
Legacy
3 October 2002
288aAppointment of Director or Secretary
Legacy
3 October 2002
288aAppointment of Director or Secretary
Incorporation Company
6 September 2002
NEWINCIncorporation