Background WavePink WaveYellow Wave

ASSAN PHARMACY (SOUTH WEST) LIMITED (06087891)

ASSAN PHARMACY (SOUTH WEST) LIMITED (06087891) is an active UK company. incorporated on 7 February 2007. with registered office in Bolton. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. ASSAN PHARMACY (SOUTH WEST) LIMITED has been registered for 19 years. Current directors include CAUNCE, Andrew John, GORGEMEAD LIMITED.

Company Number
06087891
Status
active
Type
ltd
Incorporated
7 February 2007
Age
19 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, GORGEMEAD LIMITED
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSAN PHARMACY (SOUTH WEST) LIMITED

ASSAN PHARMACY (SOUTH WEST) LIMITED is an active company incorporated on 7 February 2007 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 (SOUTH WEST) LIMITED was registered 19 years ago.(SIC: 47730)

Status

active

Active since 19 years ago

Company No

06087891

LTD Company

Age

19 Years

Incorporated 7 February 2007

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

5 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

ASSURA PHARMACY (SOUTH WEST) LIMITED
From: 16 May 2011To: 16 November 2012
GP CARE PHARMACY LIMITED
From: 28 January 2008To: 16 May 2011
HEALTHCARE PHARMACIES LIMITED
From: 7 February 2007To: 28 January 2008
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: 26 July 2011
3300 Daresbury Business Park Warrington Cheshire WA4 4HS
From: 7 February 2007To: 14 March 2011
Timeline

30 key events • 2007 - 2017

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
Nov 09
Director Left
Feb 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Mar 11
Director Left
Mar 11
Funding Round
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Oct 11
Director Joined
Jan 12
Director Joined
May 12
Director Left
May 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
2
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

CAUNCE, Andrew John

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

GORGEMEAD LIMITED

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

BUTTERWORTH, Andrew Craig

Resigned
Daresbury Business Park, WarringtonWA4 4HS
Secretary
Appointed 07 Feb 2007
Resigned 09 Apr 2010

MELLOR, Andrew

Resigned
Daresbury Business Park, WarringtonWA4 4HS
Secretary
Appointed 14 May 2010
Resigned 22 Mar 2011

BUCKLEY, Carole, Dr

Resigned
Wells Close, BristolBS48 2SW
Born July 1955
Director
Appointed 21 Dec 2007
Resigned 23 Feb 2011

CAMPBELL, James Stewart

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

CAMPBELL, Jonathan Mark

Resigned
Birchall Road, BristolBS6 7TT
Born December 1967
Director
Appointed 26 Jun 2009
Resigned 22 Mar 2011

DAVIES, Tim Michael

Resigned
Out Lane, LeylandPR26 9HJ
Born December 1973
Director
Appointed 03 Mar 2010
Resigned 12 Jul 2011

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 15 Aug 2007
Resigned 24 Apr 2009

PATEL, Anwer Ibrahim Issa Ismail

Resigned
Lynstock Way, BoltonBL6 4SA
Born October 1954
Director
Appointed 01 Apr 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
Hollin Lane, StyalSK9 4JH
Born March 1956
Director
Appointed 22 Mar 2011
Resigned 12 Jul 2011

RAWLINGS, Nigel Keith

Resigned
18 Hollin Lane, StyalSK9 4JH
Born March 1956
Director
Appointed 07 Feb 2007
Resigned 15 Aug 2007

ROSE, Alexandra

Resigned
29 Oathills, MalpasSY14 8HX
Born June 1970
Director
Appointed 15 Aug 2007
Resigned 21 Dec 2007

SALIM, Nadeem

Resigned
Lynstock Way, BoltonBL6 4SA
Born December 1972
Director
Appointed 24 May 2012
Resigned 01 Sept 2014

STODDART, Stephen John

Resigned
Lynstock Way, BoltonBL6 4SA
Born July 1976
Director
Appointed 01 Jan 2012
Resigned 24 May 2012

TENNANT, Mark David Trenchard

Resigned
Sarn Road, ThreapwoodSY14 7AW
Born August 1966
Director
Appointed 21 Dec 2007
Resigned 31 Dec 2008

TREMLETT, Serena Juliet

Resigned
Douaire, Les Grandes CapellesGY2 4UT
Born December 1964
Director
Appointed 15 Aug 2007
Resigned 21 Dec 2007

TWEEDALE, Roger

Resigned
85 Lyncombe Hill, BathBA2 4PJ
Born November 1964
Director
Appointed 21 Dec 2007
Resigned 23 Feb 2011

WILD, Steven

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

WILES, Ian Derek

Resigned
Lower Twinhoe Cottage, BathBA2 8QY
Born February 1960
Director
Appointed 26 Jun 2009
Resigned 03 Mar 2010

ASSURA CORPORATE SERVICES LIMITED

Resigned
Daresbury Business Park, WarringtonWA4 4HS
Corporate director
Appointed 03 Nov 2009
Resigned 27 Jan 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 22 Mar 2011
Resigned 12 Jul 2011

Persons with significant control

1

Assan Pharmacy Limited

Active
Lynstock Way, BoltonBL6 4SA

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

121

Accounts With Accounts Type Dormant
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
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
Accounts With Accounts Type Full
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
26 November 2015
AP02Appointment of Corporate 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
Accounts With Accounts Type Full
19 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
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
Accounts With Accounts Type Full
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Full
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
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
Appoint Person Director Company With Name
25 May 2012
AP01Appointment of Director
Termination Director Company With Name
25 May 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
7 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Second Filing Of Form With Form Type
9 December 2011
RP04RP04
Auditors Resignation Company
15 November 2011
AUDAUD
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Legacy
2 September 2011
MG01MG01
Resolution
2 August 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 July 2011
AD01Change of Registered Office Address
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Legacy
20 July 2011
MG01MG01
Legacy
13 July 2011
MG02MG02
Certificate Change Of Name Company
16 May 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 May 2011
CONNOTConfirmation Statement Notification
Change Of Name Request Comments
12 April 2011
NM06NM06
Appoint Corporate Director Company With Name
22 March 2011
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
22 March 2011
AP01Appointment of Director
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Termination Secretary Company With Name
22 March 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
14 March 2011
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
8 March 2011
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Capital Allotment Shares
8 March 2011
SH01Allotment of Shares
Statement Of Companys Objects
8 March 2011
CC04CC04
Resolution
8 March 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Accounts With Accounts Type Full
25 January 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
21 April 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Appoint Person Director Company With Name
3 March 2010
AP01Appointment of Director
Termination Director Company
3 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 March 2010
AAAnnual Accounts
Termination Director Company With Name
2 February 2010
TM01Termination of Director
Appoint Corporate Director Company With Name
16 November 2009
AP02Appointment of Corporate Director
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Legacy
9 July 2009
288aAppointment of Director or Secretary
Legacy
6 July 2009
288aAppointment of Director or Secretary
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 April 2009
288aAppointment of Director or Secretary
Legacy
4 March 2009
363aAnnual Return
Legacy
10 November 2008
288cChange of Particulars
Legacy
29 July 2008
288cChange of Particulars
Legacy
21 July 2008
287Change of Registered Office
Legacy
18 June 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
12 June 2008
AAAnnual Accounts
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
7 April 2008
288cChange of Particulars
Legacy
7 April 2008
363aAnnual Return
Legacy
27 March 2008
225Change of Accounting Reference Date
Legacy
21 February 2008
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
28 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 January 2008
288aAppointment of Director or Secretary
Resolution
16 January 2008
RESOLUTIONSResolutions
Resolution
16 January 2008
RESOLUTIONSResolutions
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
88(2)R88(2)R
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
7 September 2007
288aAppointment of Director or Secretary
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
4 September 2007
225Change of Accounting Reference Date
Legacy
4 September 2007
288bResignation of Director or Secretary
Incorporation Company
7 February 2007
NEWINCIncorporation