Background WavePink WaveYellow Wave

DROITWICH PHARMACY LTD (06582808)

DROITWICH PHARMACY LTD (06582808) is an active UK company. incorporated on 1 May 2008. with registered office in South Yardley. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. DROITWICH PHARMACY LTD has been registered for 17 years. Current directors include HASSAM, Shan Abbas, KANANI, Abbas Mohamed, KANANI, Mohamed Gulamali.

Company Number
06582808
Status
active
Type
ltd
Incorporated
1 May 2008
Age
17 years
Address
1406 Coventry Road, South Yardley, B25 8AE
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
HASSAM, Shan Abbas, KANANI, Abbas Mohamed, KANANI, Mohamed Gulamali
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DROITWICH PHARMACY LTD

DROITWICH PHARMACY LTD is an active company incorporated on 1 May 2008 with the registered office located in South Yardley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. DROITWICH PHARMACY LTD was registered 17 years ago.(SIC: 47730)

Status

active

Active since 17 years ago

Company No

06582808

LTD Company

Age

17 Years

Incorporated 1 May 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

1406 Coventry Road South Yardley, B25 8AE,

Previous Addresses

the Old Forge Shernal Green Droitwich Spa Worcestershire WR9 7JS United Kingdom
From: 1 May 2008To: 5 February 2014
Timeline

13 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Apr 08
Loan Cleared
Jun 13
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Loan Secured
Feb 14
Loan Secured
Feb 14
New Owner
Jun 17
Loan Secured
Feb 20
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

KANANI, Abbas Mohamed

Active
Coventry Road, South YardleyB25 8AE
Secretary
Appointed 04 Feb 2014

HASSAM, Shan Abbas

Active
Coventry Road, South YardleyB25 8AE
Born March 1985
Director
Appointed 04 Feb 2014

KANANI, Abbas Mohamed

Active
Coventry Road, South YardleyB25 8AE
Born May 1984
Director
Appointed 04 Feb 2014

KANANI, Mohamed Gulamali

Active
Coventry Road, South YardleyB25 8AE
Born September 1952
Director
Appointed 04 Feb 2014

HINKS, Jillian

Resigned
Shernal Green, DroitwichWR9 7JS
Secretary
Appointed 01 May 2008
Resigned 04 Feb 2014

HINKS, John Edward Arthur

Resigned
The Old Forge, DroitwichWR9
Born March 1946
Director
Appointed 01 May 2008
Resigned 04 Feb 2014

Persons with significant control

2

Coventry Road, BirminghamB25 8AE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Jul 2016

Mr Mohamed Gulamali Kanani

Active
Coventry Road, South YardleyB25 8AE
Born September 1952

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Small
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 May 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
14 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
7 January 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
14 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Small
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Change Account Reference Date Company Previous Extended
5 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
8 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
7 February 2014
MR01Registration of a Charge
Appoint Person Secretary Company With Name
6 February 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2014
AP01Appointment of Director
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Termination Secretary Company With Name
5 February 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 February 2014
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
7 January 2014
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 June 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Legacy
10 September 2008
395Particulars of Mortgage or Charge
Legacy
24 July 2008
225Change of Accounting Reference Date
Legacy
5 June 2008
88(2)Return of Allotment of Shares
Legacy
22 May 2008
128(4)128(4)
Incorporation Company
1 May 2008
NEWINCIncorporation