Background WavePink WaveYellow Wave

LIVERPOOL PH@RMACY GRP LTD (07295672)

LIVERPOOL PH@RMACY GRP LTD (07295672) is an active UK company. incorporated on 25 June 2010. with registered office in St. Helens. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. LIVERPOOL PH@RMACY GRP LTD has been registered for 15 years. Current directors include RYDER, Damian, SHARIEF, Abdulsattar.

Company Number
07295672
Status
active
Type
ltd
Incorporated
25 June 2010
Age
15 years
Address
Unit 18 Neills Road, St. Helens, WA9 4TU
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
RYDER, Damian, SHARIEF, Abdulsattar
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVERPOOL PH@RMACY GRP LTD

LIVERPOOL PH@RMACY GRP LTD is an active company incorporated on 25 June 2010 with the registered office located in St. Helens. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. LIVERPOOL PH@RMACY GRP LTD was registered 15 years ago.(SIC: 47730)

Status

active

Active since 15 years ago

Company No

07295672

LTD Company

Age

15 Years

Incorporated 25 June 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 3 January 2026 (2 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

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

Unit 18 Neills Road Bold St. Helens, WA9 4TU,

Previous Addresses

14 Hillcrest Road Prestwich Manchester Greater Manchester M25 9UD
From: 26 November 2014To: 23 August 2022
Green Lane Pharmacy 17 Green Lane Stoneycroft Liverpool L13 7DT
From: 11 September 2013To: 26 November 2014
Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN United Kingdom
From: 6 July 2012To: 11 September 2013
Hanover Buildings 11-13 Hanover Street Liverpool L1 3DN United Kingdom
From: 22 May 2012To: 6 July 2012
Suite 26 Century Buildings Brunswick Business Park Liverpool Merseyside L3 4BJ United Kingdom
From: 7 March 2011To: 22 May 2012
11 Alder Grove Liverpool Merseyside L22 2AL England
From: 25 June 2010To: 7 March 2011
Timeline

32 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Left
Mar 13
Director Joined
Mar 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
New Owner
Jun 17
New Owner
Jun 17
New Owner
Nov 21
New Owner
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Jul 22
Owner Exit
Jul 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
0
Funding
18
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

RYDER, Damian

Active
Neills Road, St. HelensWA9 4TU
Born December 1986
Director
Appointed 23 Aug 2022

SHARIEF, Abdulsattar

Active
Neills Road, St. HelensWA9 4TU
Born May 1984
Director
Appointed 23 Aug 2022

APPLEBY, Paul

Resigned
Alder Grove, LiverpoolL22 2AL
Born October 1974
Director
Appointed 25 Jun 2010
Resigned 26 Jun 2010

BRENNAN, Paul

Resigned
Hillcrest Road, ManchesterM25 9UD
Born September 1965
Director
Appointed 25 Jun 2010
Resigned 04 Nov 2014

BRENNAN, Paul

Resigned
Alder Grove, LiverpoolL22 2AL
Born September 1965
Director
Appointed 25 Jun 2010
Resigned 26 Jun 2010

ESMAILJEE, Saifuddin Anverali Tayabali

Resigned
Hillcrest Road, ManchesterM25 9UD
Born April 1968
Director
Appointed 04 Nov 2014
Resigned 03 Nov 2021

HIGGINS, Patrick Philip Joseph

Resigned
Hillcrest Road, ManchesterM25 9UD
Born October 1969
Director
Appointed 26 Jun 2013
Resigned 04 Nov 2014

HIGGINS, Patrick Philip Joseph

Resigned
Buildings, LiverpoolL1 3DN
Born October 1969
Director
Appointed 26 Jun 2010
Resigned 08 Mar 2013

KARIMJEE, Shamoil Zulfikar

Resigned
Lynwood, AltrinchamWA15 0NF
Born May 1987
Director
Appointed 03 Nov 2021
Resigned 04 Jul 2022

KARIMJEE, Zuifikar Mustapha

Resigned
Lynwood, AltrinchamWA15 0NF
Born March 1963
Director
Appointed 04 Nov 2014
Resigned 03 Nov 2021

NOORI, Omar Hosam

Resigned
Kingsway, ManchesterM19 1QA
Born October 1991
Director
Appointed 03 Nov 2021
Resigned 23 Aug 2022

Persons with significant control

6

1 Active
5 Ceased
Neills Road, St. HelensWA9 4TU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jun 2022

Mr Omar Hosam Noori

Ceased
Kingsway, ManchesterM19 1QA
Born October 1991

Nature of Control

Right to appoint and remove directors
Notified 03 Nov 2021
Ceased 23 Aug 2022

Mr Shamoil Zulfikar Karimjee

Ceased
Lynwood, AltrinchamWA15 0NF
Born May 1987

Nature of Control

Right to appoint and remove directors
Notified 03 Nov 2021
Ceased 04 Jul 2022
Hillcrest Road, ManchesterM25 9UD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Aug 2022

Mr Zulfikar Mustapha Karimjee

Ceased
Lynwood, AltrinchamWA15 0NF
Born March 1963

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Nov 2021

Mr Saifuddin Anverali Tayabali Esmailjee

Ceased
Hillcrest Road, ManchesterM25 9UD
Born April 1968

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Nov 2021
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2026
AAAnnual Accounts
Legacy
3 January 2026
PARENT_ACCPARENT_ACC
Legacy
3 January 2026
GUARANTEE2GUARANTEE2
Legacy
3 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 June 2025
AAAnnual Accounts
Legacy
25 June 2025
PARENT_ACCPARENT_ACC
Legacy
25 June 2025
GUARANTEE2GUARANTEE2
Legacy
25 June 2025
AGREEMENT2AGREEMENT2
Legacy
27 May 2025
GUARANTEE2GUARANTEE2
Legacy
27 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 April 2024
AAAnnual Accounts
Legacy
6 April 2024
PARENT_ACCPARENT_ACC
Legacy
6 April 2024
GUARANTEE2GUARANTEE2
Legacy
6 April 2024
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Extended
2 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
26 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 August 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 August 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
23 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
4 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
4 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 May 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
4 November 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 November 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
13 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Change Person Director Company With Change Date
21 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 November 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
18 November 2014
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
11 November 2014
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
7 November 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Gazette Filings Brought Up To Date
2 July 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
1 July 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Change Person Director Company With Change Date
19 July 2013
CH01Change of Director Details
Termination Director Company With Name
8 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Change Person Director Company With Change Date
4 October 2012
CH01Change of Director Details
Legacy
3 August 2012
MG01MG01
Legacy
30 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
6 July 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
22 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Legacy
25 March 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
7 March 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Termination Director Company With Name
11 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Incorporation Company
25 June 2010
NEWINCIncorporation