Background WavePink WaveYellow Wave

THE HIGHLANDS PHARMACY LIMITED (06521889)

THE HIGHLANDS PHARMACY LIMITED (06521889) is an active UK company. incorporated on 3 March 2008. with registered office in Luton. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. THE HIGHLANDS PHARMACY LIMITED has been registered for 18 years. Current directors include AZIMI, Leda, AZIMI, Mitra, AZIMI, Rohola and 1 others.

Company Number
06521889
Status
active
Type
ltd
Incorporated
3 March 2008
Age
18 years
Address
9a Blenheim Crescent, Luton, LU3 1HA
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
AZIMI, Leda, AZIMI, Mitra, AZIMI, Rohola, BALUCH, Arsalan
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HIGHLANDS PHARMACY LIMITED

THE HIGHLANDS PHARMACY LIMITED is an active company incorporated on 3 March 2008 with the registered office located in Luton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. THE HIGHLANDS PHARMACY LIMITED was registered 18 years ago.(SIC: 47730)

Status

active

Active since 18 years ago

Company No

06521889

LTD Company

Age

18 Years

Incorporated 3 March 2008

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 12 August 2025 (7 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 July 2024 - 31 May 2025

Confirmation Statement

Overdue

9 days overdue

Last Filed

Made up to 3 March 2025 (1 year ago)
Submitted on 3 March 2025 (1 year ago)

Next Due

Due by 17 March 2026
For period ending 3 March 2026
Contact
Address

9a Blenheim Crescent Luton, LU3 1HA,

Previous Addresses

C/O the Surgery Highlands Flitwick Bedfordshire MK45 1DZ
From: 3 March 2008To: 17 August 2023
Timeline

23 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Aug 16
Director Left
Mar 17
Director Left
Aug 23
Owner Exit
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Director Joined
Aug 23
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

AZIMI, Leda

Active
Blenheim Crescent, LutonLU3 1HA
Born July 1998
Director
Appointed 10 Aug 2023

AZIMI, Mitra

Active
Blenheim Crescent, LutonLU3 1HA
Born June 1988
Director
Appointed 10 Aug 2023

AZIMI, Rohola

Active
Blenheim Crescent, LutonLU3 1HA
Born October 1992
Director
Appointed 10 Aug 2023

BALUCH, Arsalan

Active
Blenheim Crescent, LutonLU3 1HA
Born June 1977
Director
Appointed 10 Aug 2023

DE GROOT, William Thys, Dr

Resigned
Church Street, AmpthillMK45 2PL
Secretary
Appointed 03 Mar 2008
Resigned 14 Apr 2011

SHARRATT, Philip Michael

Resigned
Highlands, FlitwickMK45 1DZ
Secretary
Appointed 26 Apr 2013
Resigned 26 Apr 2013

SHARRATT, Philip Michael

Resigned
Blenheim Crescent, LutonLU3 1HA
Secretary
Appointed 26 Apr 2013
Resigned 10 Aug 2023

SHORT, Stuart David, Dr

Resigned
Highlands, FlitwickMK45 1DZ
Secretary
Appointed 14 Apr 2011
Resigned 26 Apr 2013

BAKER, Sarah Jane

Resigned
Southill Road, BedfordMK44 3TA
Born March 1959
Director
Appointed 03 Mar 2008
Resigned 10 Aug 2023

DE GROOT, Williams Thys

Resigned
Binderton, ChichesterPO18 0JS
Born November 1951
Director
Appointed 03 Mar 2008
Resigned 10 Aug 2023

HAYWOOD, Rebecca Juliet, Dr

Resigned
County School, DerehamNR20 5LE
Born July 1965
Director
Appointed 03 Mar 2008
Resigned 07 Jun 2011

LING, Hee Liong, Dr

Resigned
High Knoll, AmpthillMK45 1BP
Born October 1947
Director
Appointed 03 Mar 2008
Resigned 16 Mar 2017

LING, Penelope Ann

Resigned
4 The Avenue, AmpthillMK45 2NR
Born March 1951
Director
Appointed 10 Nov 2015
Resigned 10 Aug 2023

MAN, Kevin Wai Kueng

Resigned
Cowslip Close, NorthamptonNN4 6NF
Born December 1969
Director
Appointed 26 Apr 2013
Resigned 10 Aug 2023

MAN, Kevin Wai Kueng

Resigned
The Meadows, NorthamptonNN4 5BU
Born May 1972
Director
Appointed 26 Apr 2013
Resigned 26 Apr 2013

SHARRATT, Philip Michael

Resigned
Manton Drive, LutonLU2 7DJ
Born December 1969
Director
Appointed 26 Apr 2013
Resigned 26 Apr 2013

SHARRATT, Philip Michael

Resigned
Manton Drive, LutonLU2 7DJ
Born May 1972
Director
Appointed 26 Apr 2013
Resigned 10 Aug 2023

SHORT, Stuart David, Dr

Resigned
Odell Road, SharnbrookMK44 1JL
Born May 1966
Director
Appointed 03 Mar 2008
Resigned 10 Aug 2023

Persons with significant control

2

1 Active
1 Ceased

Aza Pharma Limited

Active
Blenheim Crescent, LutonLU3 1HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Aug 2023

Mrs Penelope Ann Ling

Ceased
4 The Avenue, AmpthillMK45 2NR
Born March 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Aug 2023
Fundings
Financials
Latest Activities

Filing History

80

Change Account Reference Date Company Previous Shortened
12 August 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
17 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 August 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control
17 August 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 August 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Change Person Director Company With Change Date
16 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Appoint Person Secretary Company With Name
15 April 2014
AP03Appointment of Secretary
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Termination Secretary Company With Name
15 April 2014
TM02Termination of Secretary
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Change Person Director Company With Change Date
7 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Change Person Director Company With Change Date
2 April 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name
1 April 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Change Person Director Company With Change Date
1 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Termination Secretary Company With Name
1 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
19 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
19 May 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
3 March 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
21 August 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Legacy
20 April 2009
288cChange of Particulars
Incorporation Company
3 March 2008
NEWINCIncorporation