Background WavePink WaveYellow Wave

STATION PHARMACY LIMITED (04594543)

STATION PHARMACY LIMITED (04594543) is an active UK company. incorporated on 19 November 2002. with registered office in Tonbridge. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. STATION PHARMACY LIMITED has been registered for 23 years. Current directors include AUJLA, Bhupinder Singh, TAKHAR, Jagninder Kaur.

Company Number
04594543
Status
active
Type
ltd
Incorporated
19 November 2002
Age
23 years
Address
11 Old Road, Tonbridge, TN12 5AS
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
AUJLA, Bhupinder Singh, TAKHAR, Jagninder Kaur
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STATION PHARMACY LIMITED

STATION PHARMACY LIMITED is an active company incorporated on 19 November 2002 with the registered office located in Tonbridge. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. STATION PHARMACY LIMITED was registered 23 years ago.(SIC: 47730)

Status

active

Active since 23 years ago

Company No

04594543

LTD Company

Age

23 Years

Incorporated 19 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 30 May 2025 (11 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

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

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

11 Old Road East Peckham Tonbridge, TN12 5AS,

Previous Addresses

355 Wrotham Road Istead Rise Gravesend Kent DA13 9EF
From: 1 November 2013To: 19 November 2018
22-24 Station Road, Maghull Liverpool Merseyside L31 3DB
From: 19 November 2002To: 1 November 2013
Timeline

9 key events • 2002 - 2013

Funding Officers Ownership
Company Founded
Nov 02
Director Left
Jan 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Funding Round
Nov 13
Loan Secured
Nov 13
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

TAKHAR, Jagninder Kaur

Active
Old Road, TonbridgeTN12 5AS
Secretary
Appointed 01 Nov 2013

AUJLA, Bhupinder Singh

Active
Old Road, TonbridgeTN12 5AS
Born July 1970
Director
Appointed 01 Nov 2013

TAKHAR, Jagninder Kaur

Active
Old Road, TonbridgeTN12 5AS
Born November 1971
Director
Appointed 01 Nov 2013

CROSS, Christine Isobel

Resigned
Cliff Lane Farm, WarringtonWA4 4SH
Secretary
Appointed 19 Nov 2002
Resigned 01 Dec 2003

CROSS, John Massey

Resigned
Cliff Lane Farm, CheshireWA4 4SH
Secretary
Appointed 01 Dec 2003
Resigned 01 Nov 2013

CRS LEGAL SERVICES LIMITED

Resigned
4 Clos Gwastir, CaerphillyCF83 1TD
Corporate nominee secretary
Appointed 19 Nov 2002
Resigned 19 Nov 2002

BLUNDELL, Anne Elizabeth

Resigned
3 Elvington Road, LiverpoolL38 9AN
Born August 1955
Director
Appointed 19 Nov 2002
Resigned 01 Nov 2013

BLUNDELL, John Christopher

Resigned
3 Elvington Road, LiverpoolL38 9AN
Born May 1953
Director
Appointed 19 Nov 2002
Resigned 01 Nov 2013

CROSS, Christine Isobel

Resigned
Cliff Lane Farm, WarringtonWA4 4SH
Born November 1954
Director
Appointed 19 Nov 2002
Resigned 29 Nov 2012

CROSS, John Massey

Resigned
Cliff Lane Farm, CheshireWA4 4SH
Born September 1954
Director
Appointed 19 Nov 2002
Resigned 01 Nov 2013

MC FORMATIONS LIMITED

Resigned
4 Clos Gwastir, CaerphillyCF83 1TD
Corporate nominee director
Appointed 19 Nov 2002
Resigned 19 Nov 2002

Persons with significant control

1

Old Road, TonbridgeTN12 5AS

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

81

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
5 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
5 September 2024
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
27 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Mortgage Create With Deed With Charge Number
9 November 2013
MR01Registration of a Charge
Capital Allotment Shares
4 November 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
1 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 November 2013
AP03Appointment of Secretary
Termination Director Company With Name
1 November 2013
TM01Termination of Director
Termination Director Company With Name
1 November 2013
TM01Termination of Director
Termination Director Company With Name
1 November 2013
TM01Termination of Director
Termination Secretary Company With Name
1 November 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
1 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 February 2013
AAAnnual Accounts
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Legacy
6 July 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 June 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 June 2008
AAAnnual Accounts
Legacy
30 November 2007
363aAnnual Return
Legacy
30 November 2007
190190
Legacy
30 November 2007
353353
Legacy
30 November 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
12 June 2007
AAAnnual Accounts
Legacy
11 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 July 2006
AAAnnual Accounts
Legacy
16 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 August 2005
AAAnnual Accounts
Legacy
25 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 September 2004
AAAnnual Accounts
Legacy
13 January 2004
363sAnnual Return (shuttle)
Legacy
13 January 2004
288aAppointment of Director or Secretary
Legacy
13 January 2004
288bResignation of Director or Secretary
Legacy
12 January 2004
288aAppointment of Director or Secretary
Legacy
28 March 2003
395Particulars of Mortgage or Charge
Legacy
2 December 2002
288bResignation of Director or Secretary
Legacy
2 December 2002
288bResignation of Director or Secretary
Legacy
2 December 2002
288aAppointment of Director or Secretary
Legacy
2 December 2002
288aAppointment of Director or Secretary
Legacy
2 December 2002
288aAppointment of Director or Secretary
Legacy
2 December 2002
288aAppointment of Director or Secretary
Legacy
2 December 2002
287Change of Registered Office
Incorporation Company
19 November 2002
NEWINCIncorporation