Background WavePink WaveYellow Wave

DT PHARMACIES HOLDINGS LIMITED (06634960)

DT PHARMACIES HOLDINGS LIMITED (06634960) is an active UK company. incorporated on 1 July 2008. with registered office in Warwick. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DT PHARMACIES HOLDINGS LIMITED has been registered for 17 years. Current directors include TAYLOR, Christopher John, TAYLOR, Michael James.

Company Number
06634960
Status
active
Type
ltd
Incorporated
1 July 2008
Age
17 years
Address
Leafield Estate, Warwick, CV34 6RA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
TAYLOR, Christopher John, TAYLOR, Michael James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DT PHARMACIES HOLDINGS LIMITED

DT PHARMACIES HOLDINGS LIMITED is an active company incorporated on 1 July 2008 with the registered office located in Warwick. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DT PHARMACIES HOLDINGS LIMITED was registered 17 years ago.(SIC: 74990)

Status

active

Active since 17 years ago

Company No

06634960

LTD Company

Age

17 Years

Incorporated 1 July 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 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 28 June 2025 (10 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

DTPH LIMITED
From: 15 August 2008To: 28 August 2008
DTPH LIMITED
From: 1 July 2008To: 11 August 2008
Contact
Address

Leafield Estate Stratford Road Warwick, CV34 6RA,

Previous Addresses

Taylor Group House Wedgnock Lane Warwick CV34 5YA
From: 8 February 2010To: 7 September 2022
Taylor Group House Wedgnock Lane Warwick Warwickshire CV34 5YA
From: 28 January 2010To: 8 February 2010
No 1 Colmore Square Birmingham B4 6AA
From: 1 July 2008To: 28 January 2010
Timeline

3 key events • 2008 - 2017

Funding Officers Ownership
Company Founded
Jun 08
New Owner
Jul 17
New Owner
Jul 17
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

TAYLOR, Christopher John

Active
Stratford Road, WarwickCV34 6RA
Born July 1953
Director
Appointed 14 Sept 2009

TAYLOR, Michael James

Active
Stratford Road, WarwickCV34 6RA
Born March 1957
Director
Appointed 14 Sept 2009

PHILSEC LIMITED

Resigned
Colmore Square, BirminghamB4 6AA
Corporate secretary
Appointed 01 Jul 2008
Resigned 14 Sept 2009

MEAUJO INCORPORATIONS LIMITED

Resigned
Colmore Square, BirminghamB4 6AA
Corporate director
Appointed 01 Jul 2008
Resigned 14 Sept 2009

Persons with significant control

2

Mr Michael James Taylor

Active
Stratford Road, WarwickCV34 6RA
Born March 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Christopher John Taylor

Active
Stratford Road, WarwickCV34 6RA
Born July 1953

Nature of Control

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

Filing History

55

Accounts With Accounts Type Dormant
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
31 October 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
7 September 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
28 June 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
28 June 2018
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
9 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Dormant
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Accounts With Accounts Type Dormant
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Dormant
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Dormant
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Dormant
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Dormant
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Accounts With Accounts Type Dormant
8 March 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 February 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
28 January 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
15 January 2010
AA01Change of Accounting Reference Date
Legacy
17 September 2009
288bResignation of Director or Secretary
Legacy
17 September 2009
288bResignation of Director or Secretary
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
17 September 2009
88(2)Return of Allotment of Shares
Legacy
6 August 2009
363aAnnual Return
Memorandum Articles
3 September 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 August 2008
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
21 August 2008
MISCMISC
Incorporation Company
1 July 2008
NEWINCIncorporation