Background WavePink WaveYellow Wave

HEALTHCARE DRUGSTORES LIMITED (07264746)

HEALTHCARE DRUGSTORES LIMITED (07264746) is an active UK company. incorporated on 25 May 2010. with registered office in Croydon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HEALTHCARE DRUGSTORES LIMITED has been registered for 15 years. Current directors include PATEL, Jayanti Chimanbhai, PATEL, Jayantilal Chimanbhai.

Company Number
07264746
Status
active
Type
ltd
Incorporated
25 May 2010
Age
15 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, Jayantilal Chimanbhai
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTHCARE DRUGSTORES LIMITED

HEALTHCARE DRUGSTORES LIMITED is an active company incorporated on 25 May 2010 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. HEALTHCARE DRUGSTORES LIMITED was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

07264746

LTD Company

Age

15 Years

Incorporated 25 May 2010

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 6 October 2025 (5 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

10 weeks left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

2 Peterwood Way Croydon, CR0 4UQ,

Previous Addresses

Lion House Red Lion Street London WC1R 4GB
From: 22 June 2010To: 3 March 2016
6 Bruce Grove, Tottenham, London N17 6RA United Kingdom
From: 25 May 2010To: 22 June 2010
Timeline

23 key events • 2010 - 2025

Funding Officers Ownership
Director Left
May 10
Company Founded
May 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Funding Round
Jun 10
Director Joined
Dec 12
Loan Secured
Aug 13
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Loan Secured
Sept 15
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Secured
Feb 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Loan Secured
Sept 20
Director Left
Oct 24
Loan Cleared
Aug 25
Loan Cleared
Aug 25
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

PATEL, Jayanti Chimanbhai

Active
Waterhouse Lane, RedhillRH1 4LU
Born November 1984
Director
Appointed 05 Dec 2012

PATEL, Jayantilal Chimanbhai

Active
Springbottom Lane, RedhillRH1 4QZ
Born December 1945
Director
Appointed 16 Jul 2016

PATEL, Ameetkumar

Resigned
Peterwood Way, CroydonCR0 4UQ
Secretary
Appointed 25 May 2010
Resigned 15 Jun 2022

PATEL, Heena

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

CATTEE, Angela Jane

Resigned
Smeckley Wood Close, ChesterfieldS41 9PZ
Born March 1953
Director
Appointed 25 May 2010
Resigned 28 Aug 2015

CATTEE, Peter

Resigned
Smeckley Wood Close, ChesterfieldS41 9PZ
Born March 1952
Director
Appointed 25 May 2010
Resigned 28 Aug 2015

PATEL, Heena

Resigned
Somerset Road, LondonSW19 5JB
Born September 1963
Director
Appointed 01 Sept 2015
Resigned 30 Sept 2024

PATEL, Kirit Chimanbhai

Resigned
Peterwood Way, CroydonCR0 4UQ
Born December 1949
Director
Appointed 25 May 2010
Resigned 16 Jul 2016

PATEL JUNIOR, Kirit Chimanbhai

Resigned
Peterwood Way, CroydonCR0 4UQ
Born March 1980
Director
Appointed 25 May 2010
Resigned 16 Jul 2016

SHAH, Ela

Resigned
Green Lane, NorthwoodHA6 3AE
Born August 1952
Director
Appointed 25 May 2010
Resigned 25 May 2010

Persons with significant control

1

Peterwood Way, CroydonCR0 4UQ

Nature of Control

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

Filing History

84

Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2025
MR04Satisfaction of Charge
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
AGREEMENT2AGREEMENT2
Legacy
2 December 2024
GUARANTEE2GUARANTEE2
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
28 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 May 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2023
AAAnnual Accounts
Legacy
20 December 2023
PARENT_ACCPARENT_ACC
Legacy
20 December 2023
GUARANTEE2GUARANTEE2
Legacy
20 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2022
AAAnnual Accounts
Legacy
27 September 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
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2021
AAAnnual Accounts
Legacy
17 December 2021
PARENT_ACCPARENT_ACC
Legacy
17 December 2021
GUARANTEE2GUARANTEE2
Legacy
17 December 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 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
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 March 2016
AD01Change of Registered Office Address
Memorandum Articles
1 March 2016
MAMA
Resolution
1 March 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Group
22 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Group
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Group
17 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
28 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Group
2 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Group
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
5 July 2011
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
22 December 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
10 December 2010
RESOLUTIONSResolutions
Resolution
28 October 2010
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
22 June 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Capital Allotment Shares
22 June 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
22 June 2010
AD01Change of Registered Office Address
Termination Director Company With Name
25 May 2010
TM01Termination of Director
Incorporation Company
25 May 2010
NEWINCIncorporation