Background WavePink WaveYellow Wave

KAPOOR PHARMACY SERVICES LTD (05570984)

KAPOOR PHARMACY SERVICES LTD (05570984) is an active UK company. incorporated on 22 September 2005. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. KAPOOR PHARMACY SERVICES LTD has been registered for 20 years. Current directors include KAPOOR, Aneet, KAPOOR, Maneet.

Company Number
05570984
Status
active
Type
ltd
Incorporated
22 September 2005
Age
20 years
Address
521 Wilbraham Road, Manchester, M21 0UF
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
KAPOOR, Aneet, KAPOOR, Maneet
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KAPOOR PHARMACY SERVICES LTD

KAPOOR PHARMACY SERVICES LTD is an active company incorporated on 22 September 2005 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. KAPOOR PHARMACY SERVICES LTD was registered 20 years ago.(SIC: 47730)

Status

active

Active since 20 years ago

Company No

05570984

LTD Company

Age

20 Years

Incorporated 22 September 2005

Size

N/A

Accounts

ARD: 28/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 May 2027
Period: 1 September 2025 - 28 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

521 Wilbraham Road Manchester, M21 0UF,

Previous Addresses

6 Highbury Road Whalley Range Manchester M16 8PT
From: 22 September 2005To: 1 May 2020
Timeline

10 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Sept 05
New Owner
Mar 18
New Owner
Mar 18
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Feb 25
New Owner
Feb 25
3
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

KAPOOR, Aneet

Active
6 Highbury Road, ManchesterM16 8PT
Secretary
Appointed 22 Sept 2005

KAPOOR, Aneet

Active
6 Highbury Road, ManchesterM16 8PT
Born August 1981
Director
Appointed 22 Sept 2005

KAPOOR, Maneet

Active
6 Highbury Road, ManchesterM16 8PT
Born January 1973
Director
Appointed 22 Sept 2005

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 22 Sept 2005
Resigned 22 Sept 2005

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 22 Sept 2005
Resigned 22 Sept 2005

Persons with significant control

3

Kishen Kapoor

Active
Wilbraham Road, ManchesterM21 0UF
Born January 1999

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Feb 2025

Mr Maneet Kapoor

Active
Highbury Road, ManchesterM16 8PT
Born January 1973

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Aneet Kapoor

Active
Highbury Road, ManchesterM16 8PT
Born August 1981

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Total Exemption Full
16 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Resolution
12 February 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
11 February 2025
AAAnnual Accounts
Capital Allotment Shares
11 February 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
11 February 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Resolution
11 February 2022
RESOLUTIONSResolutions
Capital Allotment Shares
13 December 2021
SH01Allotment of Shares
Change To A Person With Significant Control
10 December 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
10 December 2021
PSC04Change of PSC Details
Capital Allotment Shares
10 December 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 May 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
24 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
6 March 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 March 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
6 March 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 July 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Move Registers To Sail Company
29 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
28 September 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2009
AAAnnual Accounts
Legacy
18 December 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
28 November 2008
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Legacy
25 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 August 2007
AAAnnual Accounts
Legacy
24 July 2007
225Change of Accounting Reference Date
Legacy
29 May 2007
395Particulars of Mortgage or Charge
Legacy
14 April 2007
395Particulars of Mortgage or Charge
Legacy
14 November 2006
363sAnnual Return (shuttle)
Legacy
3 November 2005
88(2)R88(2)R
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
22 September 2005
288bResignation of Director or Secretary
Legacy
22 September 2005
288bResignation of Director or Secretary
Incorporation Company
22 September 2005
NEWINCIncorporation