Background WavePink WaveYellow Wave

HEALTHY LIVING PHARMACY LIMITED (05098078)

HEALTHY LIVING PHARMACY LIMITED (05098078) is an active UK company. incorporated on 7 April 2004. with registered office in Bradford. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. HEALTHY LIVING PHARMACY LIMITED has been registered for 22 years. Current directors include BASHIR, Shakeel Ahmed, SEEDAT, Mohammed.

Company Number
05098078
Status
active
Type
ltd
Incorporated
7 April 2004
Age
22 years
Address
40 Reevy Road West, Bradford, BD6 3LX
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
BASHIR, Shakeel Ahmed, SEEDAT, Mohammed
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTHY LIVING PHARMACY LIMITED

HEALTHY LIVING PHARMACY LIMITED is an active company incorporated on 7 April 2004 with the registered office located in Bradford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. HEALTHY LIVING PHARMACY LIMITED was registered 22 years ago.(SIC: 47730)

Status

active

Active since 22 years ago

Company No

05098078

LTD Company

Age

22 Years

Incorporated 7 April 2004

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

40 Reevy Road West Buttershaw Bradford, BD6 3LX,

Timeline

18 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Apr 04
Loan Cleared
Sept 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Owner Exit
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Apr 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Oct 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BASHIR, Shakeel Ahmed

Active
40 Reevy Road West, BradfordBD6 3LX
Born February 1978
Director
Appointed 01 Oct 2025

SEEDAT, Mohammed

Active
40 Reevy Road West, BradfordBD6 3LX
Born October 1983
Director
Appointed 01 Dec 2024

CHENERY, Jayne Elizabeth

Resigned
40 Reevy Road West, BradfordBD6 3LX
Secretary
Appointed 07 Apr 2004
Resigned 22 Oct 2021

ALI, Asad

Resigned
40 Reevy Road West, BradfordBD6 3LX
Born December 1983
Director
Appointed 22 Oct 2021
Resigned 01 Jul 2025

BASHIR, Shakeel Ahmed

Resigned
40 Reevy Road West, BradfordBD6 3LX
Born February 1978
Director
Appointed 19 Nov 2021
Resigned 01 Jul 2025

CHENERY, Jayne Elizabeth

Resigned
136 Highgate Road, BradfordBD13 1EL
Born March 1972
Director
Appointed 07 Apr 2004
Resigned 01 Jan 2005

CHENERY, Mark

Resigned
40 Reevy Road West, BradfordBD6 3LX
Born July 1976
Director
Appointed 01 Jan 2005
Resigned 22 Oct 2021

LEAKEY, David Mark

Resigned
40 Reevy Road West, BradfordBD6 3LX
Born May 1976
Director
Appointed 07 Apr 2004
Resigned 22 Oct 2021

QURESHI, Khizer Mohammad

Resigned
40 Reevy Road West, BradfordBD6 3LX
Born February 1981
Director
Appointed 19 Nov 2021
Resigned 01 Jul 2025

RAZAQ, Sajid

Resigned
40 Reevy Road West, BradfordBD6 3LX
Born June 1981
Director
Appointed 22 Oct 2021
Resigned 01 Jul 2025

Persons with significant control

2

1 Active
1 Ceased
Wellgate, RotherhamS60 2PD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Oct 2021

Mr David Mark Leakey

Ceased
40 Reevy Road West, BradfordBD6 3LX
Born May 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Apr 2017
Ceased 22 Oct 2021
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Confirmation Statement With Updates
15 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2023
CS01Confirmation Statement
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 November 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 November 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 September 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
28 April 2020
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 September 2009
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Legacy
29 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 December 2008
AAAnnual Accounts
Legacy
9 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 November 2007
AAAnnual Accounts
Legacy
23 October 2007
403aParticulars of Charge Subject to s859A
Legacy
13 June 2007
395Particulars of Mortgage or Charge
Legacy
26 April 2007
363aAnnual Return
Legacy
26 April 2007
288cChange of Particulars
Legacy
26 April 2007
288cChange of Particulars
Legacy
26 April 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 July 2006
AAAnnual Accounts
Legacy
19 May 2006
363aAnnual Return
Legacy
22 August 2005
363aAnnual Return
Legacy
18 June 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
9 April 2005
AAAnnual Accounts
Legacy
23 March 2005
225Change of Accounting Reference Date
Legacy
21 February 2005
288cChange of Particulars
Legacy
7 February 2005
288bResignation of Director or Secretary
Legacy
7 February 2005
287Change of Registered Office
Legacy
7 February 2005
288aAppointment of Director or Secretary
Incorporation Company
7 April 2004
NEWINCIncorporation