Background WavePink WaveYellow Wave

PLEASLEY PHARMACY LIMITED (06185362)

PLEASLEY PHARMACY LIMITED (06185362) is an active UK company. incorporated on 26 March 2007. with registered office in Sutton Coldfield. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. PLEASLEY PHARMACY LIMITED has been registered for 19 years. Current directors include PATEL, Hiren Arvindbhai, PATEL, Nicky.

Company Number
06185362
Status
active
Type
ltd
Incorporated
26 March 2007
Age
19 years
Address
St James House, Sutton Coldfield, B75 5BY
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
PATEL, Hiren Arvindbhai, PATEL, Nicky
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLEASLEY PHARMACY LIMITED

PLEASLEY PHARMACY LIMITED is an active company incorporated on 26 March 2007 with the registered office located in Sutton Coldfield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. PLEASLEY PHARMACY LIMITED was registered 19 years ago.(SIC: 86900)

Status

active

Active since 19 years ago

Company No

06185362

LTD Company

Age

19 Years

Incorporated 26 March 2007

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 3 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026
Contact
Address

St James House 65 Mere Green Road Sutton Coldfield, B75 5BY,

Previous Addresses

Mansfield Business Centre Ashfield Avenue Mansfield Nottinghamshire NG18 2AE
From: 19 April 2010To: 5 March 2026
62 Commercial Gate Mansfield Nottinghamshire NG18 1EU
From: 26 March 2007To: 19 April 2010
Timeline

6 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Mar 07
Funding Round
May 23
Director Left
Mar 26
Owner Exit
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

PATEL, Hiren Arvindbhai

Active
65 Mere Green Road, Sutton ColdfieldB75 5BY
Born August 1979
Director
Appointed 02 Mar 2026

PATEL, Nicky

Active
65 Mere Green Road, Sutton ColdfieldB75 5BY
Born September 1987
Director
Appointed 02 Mar 2026

HAYES, Jacqui Loraine

Resigned
46 Farmer Street, NottinghamNG11 6PE
Secretary
Appointed 26 Mar 2007
Resigned 02 Mar 2026

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 26 Mar 2007
Resigned 26 Mar 2007

HAYES, David

Resigned
Farmer Street, BradmoreNG11 6PE
Born April 1964
Director
Appointed 26 Mar 2007
Resigned 02 Mar 2026

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 26 Mar 2007
Resigned 26 Mar 2007

Persons with significant control

2

1 Active
1 Ceased
65 Mere Green Road, Sutton ColdfieldB75 5BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2026

Mr David Hayes

Ceased
Ashfield Avenue, MansfieldNG18 2AE
Born April 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Mar 2017
Ceased 02 Mar 2026
Fundings
Financials
Latest Activities

Filing History

53

Notification Of A Person With Significant Control
5 March 2026
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 March 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
5 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
5 March 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Capital Allotment Shares
11 May 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Change Person Director Company With Change Date
8 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 December 2008
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Legacy
17 June 2007
288aAppointment of Director or Secretary
Legacy
17 June 2007
288aAppointment of Director or Secretary
Legacy
15 April 2007
287Change of Registered Office
Legacy
15 April 2007
288bResignation of Director or Secretary
Legacy
15 April 2007
288bResignation of Director or Secretary
Incorporation Company
26 March 2007
NEWINCIncorporation