Background WavePink WaveYellow Wave

WORTHING PHARMACIES LIMITED (07508850)

WORTHING PHARMACIES LIMITED (07508850) is an active UK company. incorporated on 28 January 2011. with registered office in Maidstone. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. WORTHING PHARMACIES LIMITED has been registered for 15 years. Current directors include MCCONVILLE, John Patrick, PAY, Alexander George.

Company Number
07508850
Status
active
Type
ltd
Incorporated
28 January 2011
Age
15 years
Address
C/O Paydens Limited Parkwood, Maidstone, ME15 9NE
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
MCCONVILLE, John Patrick, PAY, Alexander George
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORTHING PHARMACIES LIMITED

WORTHING PHARMACIES LIMITED is an active company incorporated on 28 January 2011 with the registered office located in Maidstone. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. WORTHING PHARMACIES LIMITED was registered 15 years ago.(SIC: 47730)

Status

active

Active since 15 years ago

Company No

07508850

LTD Company

Age

15 Years

Incorporated 28 January 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

WORTHING P LIMITED
From: 28 January 2011To: 17 March 2011
Contact
Address

C/O Paydens Limited Parkwood Sutton Road Maidstone, ME15 9NE,

Previous Addresses

Vertex Law Llp 23 Kings Hill Avenue Kings Hill West Malling Kent ME19 4UA
From: 14 February 2011To: 28 August 2014
Parkwood Sutton Road Maidstone Kent ME15 9NN England
From: 28 January 2011To: 14 February 2011
Timeline

20 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Funding Round
Feb 11
Loan Secured
Nov 14
Loan Secured
Mar 17
Director Joined
Oct 17
Loan Secured
Feb 19
Owner Exit
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Secured
Apr 24
1
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MCCONVILLE, John Patrick

Active
Sutton Road, MaidstoneME15 9NE
Born March 1959
Director
Appointed 11 Feb 2011

PAY, Alexander George

Active
Parkwood, MaidstoneME15 9NE
Born March 1984
Director
Appointed 16 Oct 2017

WARE, Alison

Resigned
Sutton Road, MaidstoneME15 9NE
Secretary
Appointed 11 Feb 2011
Resigned 28 Mar 2024

AUSTEN, Nicholas Richard

Resigned
St James Park, Tunbridge WellsTN1 2LG
Born February 1970
Director
Appointed 28 Jan 2011
Resigned 11 Feb 2011

VERTEX LAW (CO SECRETARIAL) LIMITED

Resigned
Kings Hill Avenue, West MallingME19 4UA
Corporate director
Appointed 28 Jan 2011
Resigned 11 Feb 2011

Persons with significant control

5

1 Active
4 Ceased
Sittingbourne Road, MaidstoneME14 3EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Feb 2021

Mrs Natalie Ann Cerda

Ceased
Sutton Road, MaidstoneME15 9NE
Born June 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Feb 2021

Mr Alexander George Pay

Ceased
Parkwood, MaidstoneME15 9NE
Born March 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Feb 2021

Gregory Charles Pay

Ceased
Parkwood, MaidstoneME15 9NE
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Feb 2021

Mrs Joanne Elizabeth Fernando

Ceased
Parkwood, MaidstoneME15 9NE
Born October 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Feb 2021
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Resolution
4 May 2024
RESOLUTIONSResolutions
Memorandum Articles
4 May 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2024
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
3 April 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
10 March 2020
PSC04Change of PSC Details
Accounts With Accounts Type Group
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
1 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
26 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
30 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Group
15 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Group
23 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
28 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Accounts With Accounts Type Group
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Accounts With Accounts Type Group
26 October 2012
AAAnnual Accounts
Legacy
20 July 2012
MG01MG01
Legacy
20 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Change Account Reference Date Company Current Extended
29 June 2011
AA01Change of Accounting Reference Date
Legacy
7 May 2011
MG01MG01
Certificate Change Of Name Company
17 March 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 March 2011
RESOLUTIONSResolutions
Change Of Name Notice
9 March 2011
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
14 February 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 February 2011
AP03Appointment of Secretary
Termination Director Company With Name
14 February 2011
TM01Termination of Director
Termination Director Company With Name
14 February 2011
TM01Termination of Director
Capital Allotment Shares
14 February 2011
SH01Allotment of Shares
Resolution
14 February 2011
RESOLUTIONSResolutions
Incorporation Company
28 January 2011
NEWINCIncorporation