Background WavePink WaveYellow Wave

EAST MIDLANDS PHARMA LIMITED (05365532)

EAST MIDLANDS PHARMA LIMITED (05365532) is an active UK company. incorporated on 15 February 2005. with registered office in Leicester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). EAST MIDLANDS PHARMA LIMITED has been registered for 21 years. Current directors include PATEL, Jayanti Chimanbhai.

Company Number
05365532
Status
active
Type
ltd
Incorporated
15 February 2005
Age
21 years
Address
Unit 1 Rothley Lodge Loughborough Road, Leicester, LE7 7NL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
PATEL, Jayanti Chimanbhai
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST MIDLANDS PHARMA LIMITED

EAST MIDLANDS PHARMA LIMITED is an active company incorporated on 15 February 2005 with the registered office located in Leicester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). EAST MIDLANDS PHARMA LIMITED was registered 21 years ago.(SIC: 46460)

Status

active

Active since 21 years ago

Company No

05365532

LTD Company

Age

21 Years

Incorporated 15 February 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

Unit 1 Rothley Lodge Loughborough Road Rothley Leicester, LE7 7NL,

Previous Addresses

Unit 2a Old Dalby Business Park Unit 2a Old Dalby Business Park Station Road Old Dalby Leicestershire LE14 3NJ England
From: 23 January 2017To: 20 September 2023
Unit 2a Old Dalby Trading Estate, Station Road Old Dalby Melton Mowbray LE14 3NJ England
From: 29 September 2016To: 23 January 2017
16 Rancliffe Avenue Keyworth Nottinghamshire NG12 5HY
From: 15 February 2005To: 29 September 2016
Timeline

27 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Feb 05
Funding Round
Mar 10
Loan Cleared
Oct 13
Loan Secured
Oct 13
Loan Secured
Apr 14
Loan Cleared
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Mar 15
Loan Secured
Oct 15
Loan Cleared
Feb 16
Director Left
Aug 16
Director Joined
Sept 16
Director Left
Jan 19
Director Left
Jan 19
Director Joined
May 19
Loan Cleared
May 19
Loan Cleared
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 20
Director Left
Feb 22
Director Left
Jul 23
Loan Secured
Jan 24
Loan Secured
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

PATEL, Kirit Chimanbhai

Active
Springbottom Lane, RedhillRH1 4QZ
Secretary
Appointed 01 Aug 2014

PATEL, Jayanti Chimanbhai

Active
Waterhouse Lane, RedhillRH1 4LU
Born November 1984
Director
Appointed 01 Aug 2014

ABLEY, John Frederick

Resigned
16 Rancliffe Avenue, KeyworthNG12 5HY
Secretary
Appointed 15 Feb 2005
Resigned 31 Jul 2014

ARGUS NOMINEE DIRECTORS LIMITED

Resigned
Wharf Lodge, DerbyDE1 3RA
Corporate secretary
Appointed 15 Feb 2005
Resigned 15 Feb 2005

ABLEY, Gillian Lesley

Resigned
16 Rancliffe Avenue, KeyworthNG12 5HY
Born July 1959
Director
Appointed 01 Sept 2007
Resigned 17 Dec 2018

ABLEY, Kevan

Resigned
Rancliffe Avenue, NottinghamNG12 5HY
Born April 1963
Director
Appointed 15 Feb 2005
Resigned 17 Dec 2018

ADAMSON, Ian Robert

Resigned
Peterwood Way, CroydonCR0 4UQ
Born October 1958
Director
Appointed 19 Sept 2016
Resigned 09 Feb 2022

CANN, Michael James

Resigned
Peterwood Way, CroydonCR0 4UQ
Born July 1965
Director
Appointed 17 Apr 2019
Resigned 19 Jul 2023

NEWBOLD, Peter

Resigned
71 Main Street, NottinghamNG15 8FE
Born September 1959
Director
Appointed 09 Sept 2009
Resigned 31 Jul 2014

PATEL, Kirit Chimanbhai

Resigned
Springbottom Lane, RedhillRH1 4QZ
Born December 1949
Director
Appointed 01 Aug 2014
Resigned 16 Jul 2016

ARGUS NOMINEE SECRETARIES LIMITED

Resigned
Wharf Lodge, DerbyDE1 3RA
Corporate director
Appointed 15 Feb 2005
Resigned 15 Feb 2005

Persons with significant control

1

Peterwood Way, CroydonCR0 4UQ

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

120

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2025
AAAnnual Accounts
Legacy
13 October 2025
PARENT_ACCPARENT_ACC
Legacy
13 October 2025
GUARANTEE2GUARANTEE2
Legacy
13 October 2025
AGREEMENT2AGREEMENT2
Resolution
21 August 2025
RESOLUTIONSResolutions
Memorandum Articles
21 August 2025
MAMA
Mortgage Satisfy Charge Full
20 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 December 2024
AAAnnual Accounts
Legacy
2 December 2024
PARENT_ACCPARENT_ACC
Legacy
2 December 2024
GUARANTEE2GUARANTEE2
Legacy
2 December 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 May 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2024
AAAnnual Accounts
Legacy
5 January 2024
PARENT_ACCPARENT_ACC
Legacy
5 January 2024
AGREEMENT2AGREEMENT2
Legacy
5 January 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
20 September 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2022
AAAnnual Accounts
Legacy
27 September 2022
PARENT_ACCPARENT_ACC
Legacy
27 September 2022
GUARANTEE2GUARANTEE2
Legacy
27 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2021
AAAnnual Accounts
Legacy
30 December 2021
PARENT_ACCPARENT_ACC
Legacy
30 December 2021
AGREEMENT2AGREEMENT2
Legacy
30 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2019
CH01Change of Director Details
Memorandum Articles
9 October 2019
MAMA
Resolution
9 October 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 September 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 May 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 January 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 September 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
14 September 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Mortgage Satisfy Charge Full
2 February 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Auditors Resignation Company
12 May 2015
AUDAUD
Auditors Resignation Company
22 April 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
4 December 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 August 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 August 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
25 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
1 November 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 October 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2010
AAAnnual Accounts
Capital Allotment Shares
12 March 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 November 2009
AAAnnual Accounts
Resolution
28 September 2009
RESOLUTIONSResolutions
Legacy
25 September 2009
395Particulars of Mortgage or Charge
Legacy
15 September 2009
403aParticulars of Charge Subject to s859A
Legacy
13 September 2009
288aAppointment of Director or Secretary
Legacy
18 August 2009
395Particulars of Mortgage or Charge
Legacy
12 June 2009
403aParticulars of Charge Subject to s859A
Legacy
2 March 2009
225Change of Accounting Reference Date
Legacy
26 February 2009
363aAnnual Return
Legacy
26 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
13 October 2008
AAAnnual Accounts
Legacy
25 April 2008
395Particulars of Mortgage or Charge
Legacy
31 March 2008
363aAnnual Return
Legacy
29 January 2008
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
26 October 2007
AAAnnual Accounts
Legacy
29 September 2007
395Particulars of Mortgage or Charge
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 November 2006
AAAnnual Accounts
Legacy
8 August 2006
225Change of Accounting Reference Date
Legacy
22 February 2006
363sAnnual Return (shuttle)
Legacy
4 August 2005
288bResignation of Director or Secretary
Legacy
4 August 2005
288bResignation of Director or Secretary
Legacy
15 March 2005
288bResignation of Director or Secretary
Legacy
15 March 2005
288bResignation of Director or Secretary
Legacy
23 February 2005
288aAppointment of Director or Secretary
Legacy
23 February 2005
288aAppointment of Director or Secretary
Legacy
23 February 2005
287Change of Registered Office
Incorporation Company
15 February 2005
NEWINCIncorporation