Background WavePink WaveYellow Wave

WHITE ROSE PHARMACY SERVICES LTD (06424014)

WHITE ROSE PHARMACY SERVICES LTD (06424014) is an active UK company. incorporated on 12 November 2007. with registered office in Dewsbury. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. WHITE ROSE PHARMACY SERVICES LTD has been registered for 18 years. Current directors include GULFRAZ, Mohammad Iftikhar, HUSSAIN, Mohammed Ghafoor, HUSSAIN, Mohammed Shafaq.

Company Number
06424014
Status
active
Type
ltd
Incorporated
12 November 2007
Age
18 years
Address
Unit 6d Ravensthorpe Retail Park, Dewsbury, WF13 3HN
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
GULFRAZ, Mohammad Iftikhar, HUSSAIN, Mohammed Ghafoor, HUSSAIN, Mohammed Shafaq
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITE ROSE PHARMACY SERVICES LTD

WHITE ROSE PHARMACY SERVICES LTD is an active company incorporated on 12 November 2007 with the registered office located in Dewsbury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. WHITE ROSE PHARMACY SERVICES LTD was registered 18 years ago.(SIC: 47730)

Status

active

Active since 18 years ago

Company No

06424014

LTD Company

Age

18 Years

Incorporated 12 November 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 18 November 2025 (4 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

1 year left

Last Filed

Made up to 20 March 2026 (Just now)
Submitted on 27 March 2026 (Just now)

Next Due

Due by 3 April 2027
For period ending 20 March 2027
Contact
Address

Unit 6d Ravensthorpe Retail Park Huddersfield Road Dewsbury, WF13 3HN,

Previous Addresses

Unit 6D Ravensthorpe Retail Park Huddersfield Road Dewsbury West Yorkshire WF13 3HN
From: 5 October 2009To: 24 January 2013
31 Foundry Street Dewsbury WF13 1QP
From: 12 November 2007To: 5 October 2009
Timeline

4 key events • 2007 - 2018

Funding Officers Ownership
Company Founded
Nov 07
Director Left
Aug 15
New Owner
Jul 18
New Owner
Jul 18
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

GULFRAZ, Mohammad Iftikhar

Active
Healds Road, DewsburyWF13 4HU
Born April 1984
Director
Appointed 01 Apr 2008

HUSSAIN, Mohammed Ghafoor

Active
West Park Street, DewsburyWF13 4LD
Born January 1976
Director
Appointed 01 Apr 2008

HUSSAIN, Mohammed Shafaq

Active
West Park Street, DewsburyWF13 4LD
Born December 1983
Director
Appointed 01 Apr 2008

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 12 Nov 2007
Resigned 13 Nov 2007

HUSSAIN, Mohammed Ikhlaq

Resigned
46 West Park Street, DewsburyWF13 4LD
Born November 1980
Director
Appointed 01 Apr 2008
Resigned 10 Jul 2008

MUGHAL, Rubina

Resigned
Mexborough Street, LeedsLS7 3JF
Born May 1977
Director
Appointed 11 Jul 2008
Resigned 26 Aug 2015

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 12 Nov 2007
Resigned 13 Nov 2007

Persons with significant control

2

Mr Mohammed Shafaq Hussain

Active
Ravensthorpe Retail Park, DewsburyWF13 3HN
Born December 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Jul 2018

Mr Mohammed Ghafoor Hussain

Active
Ravensthorpe Retail Park, DewsburyWF13 3HN
Born January 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Jul 2018
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
23 August 2022
MR05Certification of Charge
Accounts With Accounts Type Unaudited Abridged
11 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 July 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Unaudited Abridged
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Termination Director Company With Name Termination Date
26 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
24 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Change Person Director Company With Change Date
7 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Change Person Director Company With Change Date
7 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 October 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
11 August 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
5 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 August 2009
AAAnnual Accounts
Legacy
18 April 2009
395Particulars of Mortgage or Charge
Legacy
16 January 2009
363aAnnual Return
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Incorporation Company
12 November 2007
NEWINCIncorporation