Background WavePink WaveYellow Wave

ASSAN PHARMACY LIMITED (05171309)

ASSAN PHARMACY LIMITED (05171309) is an active UK company. incorporated on 6 July 2004. with registered office in Bolton. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. ASSAN PHARMACY LIMITED has been registered for 21 years. Current directors include CAUNCE, Andrew John, SERRANT, Zoe, GORGEMEAD LIMITED.

Company Number
05171309
Status
active
Type
ltd
Incorporated
6 July 2004
Age
21 years
Address
Lynstock House Lynstock Way, Bolton, BL6 4SA
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
CAUNCE, Andrew John, SERRANT, Zoe, GORGEMEAD LIMITED
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSAN PHARMACY LIMITED

ASSAN PHARMACY LIMITED is an active company incorporated on 6 July 2004 with the registered office located in Bolton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. ASSAN PHARMACY LIMITED was registered 21 years ago.(SIC: 47730)

Status

active

Active since 21 years ago

Company No

05171309

LTD Company

Age

21 Years

Incorporated 6 July 2004

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 10 November 2025 (4 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

ASSURA PHARMACY LIMITED
From: 3 October 2006To: 16 November 2012
HEALTHCARE PHARMACIES LIMITED
From: 6 July 2004To: 3 October 2006
Contact
Address

Lynstock House Lynstock Way Lostock Bolton, BL6 4SA,

Previous Addresses

the Brew House Greenalls Avenue Warrington England WA4 6HL England
From: 14 March 2011To: 25 July 2011
3300 Daresbury Business Park Warrington Cheshire WA4 4HS
From: 6 July 2004To: 14 March 2011
Timeline

44 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Jul 04
Director Joined
Nov 09
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Mar 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Oct 11
Director Joined
Jan 12
Director Left
Aug 14
Director Left
Sept 14
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Capital Update
Jan 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Director Joined
Jul 23
1
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

CAUNCE, Andrew John

Active
Lynstock Way, BoltonBL6 4SA
Born June 1974
Director
Appointed 26 Nov 2015

SERRANT, Zoe

Active
Lynstock Way, BoltonBL6 4SA
Born August 1973
Director
Appointed 26 Jul 2023

GORGEMEAD LIMITED

Active
Lynstock Way, BoltonBL6 4SA
Corporate director
Appointed 26 Nov 2015

MCMAHON, Gregory Joseph

Resigned
11 Mayfield Road, AltrinchamWA15 7TB
Secretary
Appointed 15 Feb 2008
Resigned 28 Feb 2009

RAWLINGS, Nigel

Resigned
Regus House,, ChesterCH4 9QR
Secretary
Appointed 06 Jul 2004
Resigned 27 Oct 2008

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 06 Jul 2004
Resigned 06 Jul 2004

BURRELL, Richard

Resigned
Regus House,, ChesterCH4 9QR
Born March 1966
Director
Appointed 06 Jul 2004
Resigned 23 Mar 2007

CAMPBELL, James Stewart

Resigned
Shaw's Crescent, PenicuikEH26 0RE
Born February 1966
Director
Appointed 20 Mar 2009
Resigned 22 Jun 2009

CURRAN, John Gerard, Dr

Resigned
Le Pavillon D'Eglise La Longue Rue, GuernseyGY5 7RU
Born August 1958
Director
Appointed 01 Feb 2006
Resigned 23 Mar 2007

CURRAN, John Gerard, Dr

Resigned
Le Pavillon D'Eglise La Longue Rue, GuernseyGY5 7RU
Born August 1958
Director
Appointed 01 Nov 2005
Resigned 01 Nov 2005

DALY, Conor Patrick

Resigned
St Anns Road, LondonSW13 9LJ
Born May 1971
Director
Appointed 01 Mar 2010
Resigned 31 Mar 2011

DALY, Conor

Resigned
6 Livingstone Mansions, LondonW14 9RW
Born May 1971
Director
Appointed 01 Nov 2005
Resigned 23 Mar 2007

DAVIES, Tim Michael

Resigned
Out Lane, LeylandPR26 9HJ
Born December 1973
Director
Appointed 16 Nov 2007
Resigned 12 Jul 2011

DAVIES, Tim

Resigned
9 Jubilee Way, LeylandPR26 9HD
Born December 1973
Director
Appointed 17 Oct 2005
Resigned 23 Mar 2007

DICKSON, Peter Alan

Resigned
Pointer House Farm, PrestonPR3 2JS
Born October 1954
Director
Appointed 01 Nov 2005
Resigned 30 Dec 2005

FISHWICK, Craig Bernard

Resigned
Lynstock Way, BoltonBL6 4SA
Born December 1974
Director
Appointed 01 Nov 2011
Resigned 26 Nov 2015

MURRAY, Andrew Philip

Resigned
The Paddock, ChristletonCH3 7AJ
Born September 1973
Director
Appointed 01 Feb 2006
Resigned 24 Apr 2009

MURRAY, Andrew Philip

Resigned
Flat 2 22 Saumarez Street, GuernseyGY1 2PU
Born September 1973
Director
Appointed 01 Apr 2005
Resigned 09 Nov 2005

PATEL, Anwer Ibrahim Issa Ismail

Resigned
Lynstock Way, BoltonBL6 4SA
Born October 1954
Director
Appointed 12 Jul 2011
Resigned 26 Nov 2015

PATEL, Yakub Ibrahim

Resigned
Lynstock Way, BoltonBL6 4SA
Born August 1953
Director
Appointed 12 Jul 2011
Resigned 26 Nov 2015

RAWLINGS, Nigel Keith

Resigned
18 Hollin Lane, StyalSK9 4JH
Born March 1956
Director
Appointed 27 Oct 2008
Resigned 12 Jul 2011

RAWLINGS, Nigel Keith

Resigned
18 Hollin Lane, StyalSK9 4JH
Born March 1956
Director
Appointed 01 Feb 2006
Resigned 23 Mar 2007

RAWLINGS, Nigel

Resigned
Regus House,, ChesterCH4 9QR
Born March 1956
Director
Appointed 06 Jul 2004
Resigned 09 Nov 2005

ROSE, Alexandra

Resigned
Daresbury Business Park, WarringtonWA4 4HS
Born June 1970
Director
Appointed 23 Mar 2007
Resigned 31 Mar 2010

SIMPSON, Sarah

Resigned
Lynstock Way, BoltonBL6 4SA
Born August 1984
Director
Appointed 01 Jan 2012
Resigned 01 Sept 2014

TREMLETT, Serena Juliet

Resigned
Douaire, Les Grandes CapellesGY2 4UT
Born December 1964
Director
Appointed 23 Mar 2007
Resigned 16 Nov 2007

WILD, Steven

Resigned
Lynstock Way, BoltonBL6 4SA
Born September 1945
Director
Appointed 12 Jul 2011
Resigned 19 Sept 2014

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 06 Jul 2004
Resigned 06 Jul 2004

ASSURA CORPORATE SERVICES LIMITED

Resigned
Daresbury Business Park, WarringtonWA4 4HS
Corporate director
Appointed 03 Nov 2009
Resigned 01 Mar 2010

ASSURA CORPORATE SERVICES LIMITED

Resigned
Daresbury Business Park, WarringtonWA4 4HS
Corporate director
Appointed 09 May 2008
Resigned 16 Jun 2009

ASSURA LIMITED

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Corporate director
Appointed 19 Mar 2010
Resigned 12 Jul 2011

Persons with significant control

1

Lynstock Way, BoltonBL6 4SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as firm
Notified 25 Jul 2016
Fundings
Financials
Latest Activities

Filing History

192

Accounts With Accounts Type Dormant
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Legacy
13 February 2017
MG01MG01
Legacy
13 February 2017
MG01MG01
Capital Statement Capital Company With Date Currency Figure
23 January 2017
SH19Statement of Capital
Legacy
3 January 2017
SH20SH20
Legacy
3 January 2017
CAP-SSCAP-SS
Resolution
3 January 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2016
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
26 November 2015
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Full
19 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Accounts With Accounts Type Full
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Full
6 June 2013
AAAnnual Accounts
Certificate Change Of Name Company
16 November 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
12 November 2012
NM06NM06
Change Of Name Notice
12 November 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Change Account Reference Date Company Current Extended
7 March 2012
AA01Change of Accounting Reference Date
Second Filing Of Form With Form Type
19 January 2012
RP04RP04
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Legacy
22 December 2011
MG04MG04
Legacy
22 December 2011
MG04MG04
Legacy
12 December 2011
MG04MG04
Legacy
12 December 2011
MG04MG04
Legacy
12 December 2011
MG04MG04
Auditors Resignation Company
15 November 2011
AUDAUD
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Legacy
6 October 2011
MG04MG04
Legacy
7 September 2011
MG01MG01
Legacy
7 September 2011
MG01MG01
Legacy
7 September 2011
MG01MG01
Legacy
24 August 2011
MG01MG01
Legacy
19 August 2011
MG01MG01
Legacy
19 August 2011
MG01MG01
Legacy
19 August 2011
MG01MG01
Legacy
19 August 2011
MG01MG01
Legacy
19 August 2011
MG01MG01
Legacy
19 August 2011
MG01MG01
Legacy
19 August 2011
MG01MG01
Legacy
19 August 2011
MG01MG01
Legacy
19 August 2011
MG01MG01
Legacy
19 August 2011
MG01MG01
Resolution
2 August 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Termination Director Company With Name
29 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
29 July 2011
AP01Appointment of Director
Termination Director Company
29 July 2011
TM01Termination of Director
Termination Director Company
28 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 July 2011
AP01Appointment of Director
Accounts With Accounts Type Full
28 July 2011
AAAnnual Accounts
Change Sail Address Company With Old Address
28 July 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
28 July 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
25 July 2011
AD01Change of Registered Office Address
Termination Director Company With Name
25 July 2011
TM01Termination of Director
Termination Director Company With Name
25 July 2011
TM01Termination of Director
Termination Director Company With Name
25 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2011
AP01Appointment of Director
Legacy
20 July 2011
MG01MG01
Move Registers To Registered Office Company
31 May 2011
AD04Change of Accounting Records Location
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Change Corporate Director Company With Change Date
16 March 2011
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address
14 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 January 2011
AAAnnual Accounts
Move Registers To Sail Company
22 July 2010
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Sail Address Company
22 July 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
28 May 2010
AAAnnual Accounts
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Appoint Corporate Director Company With Name
22 March 2010
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
1 March 2010
AP01Appointment of Director
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Appoint Corporate Director Company With Name
16 November 2009
AP02Appointment of Corporate Director
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
6 August 2009
AAAnnual Accounts
Legacy
16 July 2009
403aParticulars of Charge Subject to s859A
Legacy
8 July 2009
363aAnnual Return
Legacy
2 July 2009
288bResignation of Director or Secretary
Legacy
2 July 2009
288bResignation of Director or Secretary
Legacy
6 May 2009
288bResignation of Director or Secretary
Legacy
6 May 2009
288bResignation of Director or Secretary
Legacy
27 March 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
403aParticulars of Charge Subject to s859A
Legacy
7 January 2009
403aParticulars of Charge Subject to s859A
Resolution
11 December 2008
RESOLUTIONSResolutions
Legacy
11 December 2008
288bResignation of Director or Secretary
Legacy
11 December 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
288cChange of Particulars
Legacy
29 July 2008
288cChange of Particulars
Legacy
21 July 2008
287Change of Registered Office
Legacy
16 July 2008
363aAnnual Return
Legacy
20 May 2008
288cChange of Particulars
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
88(2)Return of Allotment of Shares
Resolution
22 April 2008
RESOLUTIONSResolutions
Legacy
26 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 March 2008
AAAnnual Accounts
Legacy
18 February 2008
225Change of Accounting Reference Date
Resolution
15 February 2008
RESOLUTIONSResolutions
Legacy
19 December 2007
88(2)R88(2)R
Legacy
29 November 2007
395Particulars of Mortgage or Charge
Legacy
23 November 2007
288bResignation of Director or Secretary
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
5 November 2007
88(2)R88(2)R
Legacy
12 October 2007
88(2)R88(2)R
Legacy
22 August 2007
88(2)R88(2)R
Legacy
22 August 2007
123Notice of Increase in Nominal Capital
Legacy
3 August 2007
363aAnnual Return
Resolution
14 May 2007
RESOLUTIONSResolutions
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
5 April 2007
288bResignation of Director or Secretary
Legacy
5 April 2007
288bResignation of Director or Secretary
Legacy
5 April 2007
288bResignation of Director or Secretary
Legacy
5 April 2007
288bResignation of Director or Secretary
Legacy
5 April 2007
288bResignation of Director or Secretary
Legacy
5 April 2007
288aAppointment of Director or Secretary
Resolution
9 January 2007
RESOLUTIONSResolutions
Legacy
9 January 2007
88(2)R88(2)R
Certificate Change Of Name Company
3 October 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
10 August 2006
AAAnnual Accounts
Legacy
8 August 2006
363aAnnual Return
Legacy
29 June 2006
395Particulars of Mortgage or Charge
Resolution
20 June 2006
RESOLUTIONSResolutions
Legacy
8 June 2006
88(2)R88(2)R
Legacy
19 May 2006
123Notice of Increase in Nominal Capital
Legacy
25 April 2006
88(2)R88(2)R
Resolution
25 April 2006
RESOLUTIONSResolutions
Legacy
25 April 2006
288bResignation of Director or Secretary
Legacy
1 February 2006
288aAppointment of Director or Secretary
Legacy
1 February 2006
288aAppointment of Director or Secretary
Legacy
1 February 2006
288aAppointment of Director or Secretary
Legacy
18 January 2006
363sAnnual Return (shuttle)
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
11 November 2005
288aAppointment of Director or Secretary
Legacy
29 July 2005
395Particulars of Mortgage or Charge
Legacy
12 July 2005
363sAnnual Return (shuttle)
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
18 April 2005
225Change of Accounting Reference Date
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
6 July 2004
288bResignation of Director or Secretary
Incorporation Company
6 July 2004
NEWINCIncorporation