Background WavePink WaveYellow Wave

PREMIER PHARMACY LIMITED (06002334)

PREMIER PHARMACY LIMITED (06002334) is an active UK company. incorporated on 17 November 2006. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. PREMIER PHARMACY LIMITED has been registered for 19 years. Current directors include RAJJA, Kapil, STREET, Roger Anthony.

Company Number
06002334
Status
active
Type
ltd
Incorporated
17 November 2006
Age
19 years
Address
121 Shady Lane, Birmingham, B44 9ET
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
RAJJA, Kapil, STREET, Roger Anthony
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIER PHARMACY LIMITED

PREMIER PHARMACY LIMITED is an active company incorporated on 17 November 2006 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. PREMIER PHARMACY LIMITED was registered 19 years ago.(SIC: 47730)

Status

active

Active since 19 years ago

Company No

06002334

LTD Company

Age

19 Years

Incorporated 17 November 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 27 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

121 Shady Lane Great Barr Birmingham, B44 9ET,

Previous Addresses

5 Dwellings Lane Quinton Birmingham B32 1RJ England
From: 2 October 2017To: 19 June 2024
40 Statfold Lane Fradley Lichfield Staffordshire WS13 8NY
From: 17 December 2013To: 2 October 2017
4 Knighton Road, Four Oaks Sutton Coldfield West Midlands B74 4NY
From: 17 November 2006To: 17 December 2013
Timeline

17 key events • 2006 - 2017

Funding Officers Ownership
Company Founded
Nov 06
Loan Secured
Sept 13
Director Left
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Secured
Feb 14
Director Joined
Jun 14
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Loan Secured
Oct 17
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

RAJJA, Kapil

Active
Shady Lane, BirminghamB44 9ET
Born June 1959
Director
Appointed 02 Oct 2017

STREET, Roger Anthony

Active
Shady Lane, BirminghamB44 9ET
Born May 1952
Director
Appointed 02 Oct 2017

SHINEBAUM, Howard

Resigned
4 Knighton Road, Sutton ColdfieldB74 4NY
Secretary
Appointed 17 Nov 2006
Resigned 17 Dec 2013

SHINEBAUM, Howard

Resigned
4 Knighton Road, Sutton ColdfieldB74 4NY
Born February 1955
Director
Appointed 17 Nov 2006
Resigned 17 Dec 2013

SHINEBAUM, Martin

Resigned
Statfold Lane, LichfieldWS13 8NY
Born February 1981
Director
Appointed 17 Nov 2006
Resigned 02 Oct 2017

SHINEBAUM, Rachael Marie

Resigned
Dwellings Lane, BirminghamB32 1RJ
Born December 1984
Director
Appointed 17 Dec 2013
Resigned 02 Oct 2017

Persons with significant control

1

Statfold Lane, LichfieldWS13 8NY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 July 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
10 July 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
20 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
28 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
20 February 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
4 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 December 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
17 December 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
17 December 2013
TM02Termination of Secretary
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Change Person Director Company With Change Date
18 September 2013
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
4 September 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 July 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 September 2008
AAAnnual Accounts
Legacy
27 November 2007
363aAnnual Return
Legacy
20 August 2007
225Change of Accounting Reference Date
Legacy
24 February 2007
395Particulars of Mortgage or Charge
Legacy
25 January 2007
395Particulars of Mortgage or Charge
Legacy
18 January 2007
395Particulars of Mortgage or Charge
Legacy
9 January 2007
395Particulars of Mortgage or Charge
Incorporation Company
17 November 2006
NEWINCIncorporation