Background WavePink WaveYellow Wave

BOWNESS PHARMACY LIMITED (06652821)

BOWNESS PHARMACY LIMITED (06652821) is an active UK company. incorporated on 22 July 2008. with registered office in Cheadle. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores and 1 other business activities. BOWNESS PHARMACY LIMITED has been registered for 17 years. Current directors include DALAL, Alihussein Aziz, DALAL, Lamya, KARIMJEE, Shamoil Zulfikar and 1 others.

Company Number
06652821
Status
active
Type
ltd
Incorporated
22 July 2008
Age
17 years
Address
16 Daylesford Road, Cheadle, SK8 1LF
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
DALAL, Alihussein Aziz, DALAL, Lamya, KARIMJEE, Shamoil Zulfikar, KARIMJEE, Zulfikar Mustafa
SIC Codes
47730, 47749

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOWNESS PHARMACY LIMITED

BOWNESS PHARMACY LIMITED is an active company incorporated on 22 July 2008 with the registered office located in Cheadle. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores and 1 other business activity. BOWNESS PHARMACY LIMITED was registered 17 years ago.(SIC: 47730, 47749)

Status

active

Active since 17 years ago

Company No

06652821

LTD Company

Age

17 Years

Incorporated 22 July 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

16 Daylesford Road Cheadle, SK8 1LF,

Previous Addresses

5 Lynwood Hale Altrincham WA15 0NF England
From: 8 May 2018To: 11 July 2018
26 Bowness Road Langley Middleton Manchester M24 4WT
From: 22 July 2008To: 8 May 2018
Timeline

18 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
Jul 08
Director Joined
Apr 15
Director Joined
Apr 15
Loan Secured
May 18
Loan Secured
May 18
Loan Secured
May 18
Owner Exit
May 18
Owner Exit
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Director Joined
Mar 21
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

DALAL, Alihussein Aziz

Active
Daylesford Road, CheadleSK8 1LF
Born November 1985
Director
Appointed 01 May 2018

DALAL, Lamya

Active
Daylesford Road, CheadleSK8 1LF
Born April 1992
Director
Appointed 01 May 2018

KARIMJEE, Shamoil Zulfikar

Active
Lynwood, AltrinchamWA15 0NF
Born May 1987
Director
Appointed 18 Mar 2021

KARIMJEE, Zulfikar Mustafa

Active
Lynwood, AltrinchamWA15 0NF
Born March 1963
Director
Appointed 01 May 2018

JHA, Nicola

Resigned
Langley, ManchesterM24 4WT
Born December 1977
Director
Appointed 01 Apr 2015
Resigned 01 May 2018

JHA, Prakash

Resigned
Langley, ManchesterM24 4WT
Born September 1974
Director
Appointed 22 Jul 2008
Resigned 01 May 2018

KAPOOR, Andrea Michelle

Resigned
Langley, ManchesterM24 4WT
Born January 1979
Director
Appointed 01 Apr 2015
Resigned 01 May 2018

KAPOOR, Kieran Shane

Resigned
Langley, ManchesterM24 4WT
Born August 1980
Director
Appointed 22 Jul 2008
Resigned 01 May 2018

Persons with significant control

3

1 Active
2 Ceased
Lynwood, AltrinchamWA15 0NF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 May 2018

Mr Kieran Shane Kapoor

Ceased
Lynwood, AltrinchamWA15 0NF
Born August 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 01 May 2018

Mr Prakash Jha

Ceased
Lynwood, AltrinchamWA15 0NF
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 01 May 2018
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 June 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 July 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
11 July 2018
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
8 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 May 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 May 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 August 2016
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2016
CS01Confirmation Statement
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Change Person Director Company With Change Date
4 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Capital Name Of Class Of Shares
19 April 2011
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
19 April 2011
SH10Notice of Particulars of Variation
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 April 2010
AAAnnual Accounts
Legacy
7 August 2009
363aAnnual Return
Legacy
23 January 2009
287Change of Registered Office
Legacy
23 January 2009
225Change of Accounting Reference Date
Legacy
7 January 2009
395Particulars of Mortgage or Charge
Legacy
7 January 2009
395Particulars of Mortgage or Charge
Legacy
10 December 2008
395Particulars of Mortgage or Charge
Incorporation Company
22 July 2008
NEWINCIncorporation