Background WavePink WaveYellow Wave

THE CONCOURSE PHARMACY LIMITED (04586339)

THE CONCOURSE PHARMACY LIMITED (04586339) is an active UK company. incorporated on 11 November 2002. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. THE CONCOURSE PHARMACY LIMITED has been registered for 23 years. Current directors include CATTEE, Peter, TIMS, Geoffrey Alan, PCT HEALTHCARE LIMITED.

Company Number
04586339
Status
active
Type
ltd
Incorporated
11 November 2002
Age
23 years
Address
11 Manchester Road, Manchester, M28 3NS
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
CATTEE, Peter, TIMS, Geoffrey Alan, PCT HEALTHCARE LIMITED
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CONCOURSE PHARMACY LIMITED

THE CONCOURSE PHARMACY LIMITED is an active company incorporated on 11 November 2002 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. THE CONCOURSE PHARMACY LIMITED was registered 23 years ago.(SIC: 47730)

Status

active

Active since 23 years ago

Company No

04586339

LTD Company

Age

23 Years

Incorporated 11 November 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 10 June 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

11 Manchester Road Walkden Manchester, M28 3NS,

Previous Addresses

25 Grosvenor Road Wrexham LL11 1BT
From: 11 November 2002To: 1 July 2013
Timeline

7 key events • 2002 - 2013

Funding Officers Ownership
Company Founded
Nov 02
Loan Cleared
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jul 13
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

CATTEE, Angela Jane

Active
Somersall Lane, ChesterfieldS40 3LA
Secretary
Appointed 10 Jun 2013

CATTEE, Peter

Active
Somersall Lane, ChesterfieldS40 3LA
Born March 1952
Director
Appointed 10 Jun 2013

TIMS, Geoffrey Alan

Active
Hazelhurst Road, ManchesterM28 2SP
Born May 1943
Director
Appointed 10 Jun 2013

PCT HEALTHCARE LIMITED

Active
Manchester Road, ManchesterM28 3NS
Corporate director
Appointed 10 Jun 2013

BROWN, Eric Ronald

Resigned
201 Menlove Avenue, LiverpoolL18 3EF
Secretary
Appointed 11 Nov 2002
Resigned 10 Jun 2013

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 11 Nov 2002
Resigned 11 Nov 2002

BROWN, Eric Ronald

Resigned
201 Menlove Avenue, LiverpoolL18 3EF
Born July 1952
Director
Appointed 11 Nov 2002
Resigned 10 Jun 2013

BROWN, Sheila Mary

Resigned
201 Menlove Avenue, LiverpoolL18 3EF
Born March 1952
Director
Appointed 11 Nov 2002
Resigned 10 Jun 2013

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 11 Nov 2002
Resigned 11 Nov 2002

Persons with significant control

1

Manchester Road, ManchesterM28 3NS

Nature of Control

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

Filing History

65

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Dormant
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Small
5 September 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 May 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 May 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Termination Secretary Company With Name
26 July 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
9 July 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 July 2013
AP03Appointment of Secretary
Termination Secretary Company
1 July 2013
TM02Termination of Secretary
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Change Account Reference Date Company Previous Extended
1 July 2013
AA01Change of Accounting Reference Date
Appoint Corporate Director Company With Name
1 July 2013
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 July 2013
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
12 June 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 January 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2007
AAAnnual Accounts
Legacy
22 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
5 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2005
AAAnnual Accounts
Legacy
24 November 2004
363sAnnual Return (shuttle)
Legacy
15 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 July 2003
AAAnnual Accounts
Legacy
1 April 2003
225Change of Accounting Reference Date
Legacy
19 March 2003
395Particulars of Mortgage or Charge
Legacy
26 November 2002
288aAppointment of Director or Secretary
Legacy
26 November 2002
288aAppointment of Director or Secretary
Legacy
26 November 2002
288bResignation of Director or Secretary
Legacy
26 November 2002
288bResignation of Director or Secretary
Incorporation Company
11 November 2002
NEWINCIncorporation