Background WavePink WaveYellow Wave

COMMUNITY PHARMACIES (UK) LIMITED (06912826)

COMMUNITY PHARMACIES (UK) LIMITED (06912826) is an active UK company. incorporated on 21 May 2009. with registered office in Croydon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. COMMUNITY PHARMACIES (UK) LIMITED has been registered for 16 years. Current directors include PATEL, Jayanti Chimanbhai, PATEL, Kirit Chimanbhai Tulsibhai.

Company Number
06912826
Status
active
Type
ltd
Incorporated
21 May 2009
Age
16 years
Address
2 Peterwood Way, Croydon, CR0 4UQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
PATEL, Jayanti Chimanbhai, PATEL, Kirit Chimanbhai Tulsibhai
SIC Codes
70100, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMUNITY PHARMACIES (UK) LIMITED

COMMUNITY PHARMACIES (UK) LIMITED is an active company incorporated on 21 May 2009 with the registered office located in Croydon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. COMMUNITY PHARMACIES (UK) LIMITED was registered 16 years ago.(SIC: 70100, 86900)

Status

active

Active since 16 years ago

Company No

06912826

LTD Company

Age

16 Years

Incorporated 21 May 2009

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 9 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

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

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

2 Peterwood Way Croydon, CR0 4UQ,

Previous Addresses

Unit 7 Venture Point Stanney Mill Road Little Stanney Chester CH2 4NE
From: 20 August 2012To: 7 July 2017
Century House Old Mill Place Tattenhall Chester Cheshire CH3 9RJ
From: 25 May 2010To: 20 August 2012
Century House Old Mill Place Off High Street Tattenhall Chester Cheshire CH3 9PX United Kingdom
From: 6 April 2010To: 25 May 2010
Century House High Street Tattenhall Chester Cheshire CH3 9PX United Kingdom
From: 4 February 2010To: 6 April 2010
49 Peter Street Manchester M2 3NG
From: 21 May 2009To: 4 February 2010
Timeline

20 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
May 09
Director Joined
Sept 11
Director Joined
Dec 14
Owner Exit
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Secured
Jan 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Secured
Sept 20
Director Left
Oct 24
Loan Secured
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

PATEL, Jayanti Chimanbhai

Active
Waterhouse Lane, RedhillRH1 4LU
Born November 1984
Director
Appointed 30 Jun 2017

PATEL, Kirit Chimanbhai Tulsibhai

Active
Springbottom Lane, RedhillRH1 4QZ
Born March 1980
Director
Appointed 30 Jun 2017

PATEL, Ameetkumar Ramanbhai

Resigned
Peterwood Way, CroydonCR0 4UQ
Secretary
Appointed 30 Jun 2017
Resigned 15 Jun 2022

PATEL, Heena

Resigned
Somerset Road, LondonSW19 5JB
Secretary
Appointed 15 Jun 2022
Resigned 30 Sept 2024

JOSHUA, Kevin William

Resigned
Venture Point, ChesterCH2 4NE
Born February 1973
Director
Appointed 01 Sept 2011
Resigned 30 Jun 2017

MURRAY, Andrew Philip

Resigned
Venture Point, ChesterCH2 4NE
Born September 1973
Director
Appointed 21 May 2009
Resigned 30 Jun 2017

PATEL, Heena

Resigned
Peterwood Way, CroydonCR0 4UQ
Born September 1963
Director
Appointed 30 Jun 2017
Resigned 30 Sept 2024

WILLETTS, Anthony Joseph

Resigned
Venture Point, ChesterCH2 4NE
Born November 1962
Director
Appointed 04 Dec 2014
Resigned 30 Jun 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Andrew Murray

Ceased
Venture Point, ChesterCH2 4NE
Born September 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Jun 2017
Stanney Mill Road, ChesterCH2 4NE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Change Person Director Company With Change Date
12 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2025
AAAnnual Accounts
Legacy
9 October 2025
PARENT_ACCPARENT_ACC
Legacy
9 October 2025
GUARANTEE2GUARANTEE2
Legacy
9 October 2025
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
20 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 December 2024
AAAnnual Accounts
Legacy
2 December 2024
PARENT_ACCPARENT_ACC
Legacy
2 December 2024
GUARANTEE2GUARANTEE2
Legacy
2 December 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 October 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Partial Exemption
5 January 2024
AAAnnual Accounts
Legacy
5 January 2024
PARENT_ACCPARENT_ACC
Legacy
5 January 2024
AGREEMENT2AGREEMENT2
Legacy
5 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2022
AAAnnual Accounts
Legacy
19 October 2022
PARENT_ACCPARENT_ACC
Legacy
27 September 2022
GUARANTEE2GUARANTEE2
Legacy
27 September 2022
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
15 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 June 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2021
AAAnnual Accounts
Legacy
20 December 2021
PARENT_ACCPARENT_ACC
Legacy
20 December 2021
GUARANTEE2GUARANTEE2
Legacy
20 December 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 February 2021
AAAnnual Accounts
Legacy
21 February 2021
PARENT_ACCPARENT_ACC
Legacy
21 February 2021
GUARANTEE2GUARANTEE2
Legacy
21 February 2021
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
29 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2018
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
4 August 2017
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
17 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
7 July 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
7 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 July 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Full
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Full
7 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 August 2012
AD01Change of Registered Office Address
Resolution
15 August 2012
RESOLUTIONSResolutions
Legacy
29 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Change Person Director Company With Change Date
6 June 2012
CH01Change of Director Details
Legacy
26 May 2012
MG01MG01
Legacy
4 January 2012
MG01MG01
Legacy
4 January 2012
MG01MG01
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Legacy
12 August 2011
MG02MG02
Legacy
12 August 2011
MG02MG02
Legacy
9 August 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
25 May 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
6 April 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
4 February 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Legacy
27 October 2009
MG01MG01
Legacy
6 October 2009
MG01MG01
Legacy
12 August 2009
225Change of Accounting Reference Date
Incorporation Company
21 May 2009
NEWINCIncorporation