Background WavePink WaveYellow Wave

WESTCLIFFE PHARMA LTD (07526043)

WESTCLIFFE PHARMA LTD (07526043) is an active UK company. incorporated on 11 February 2011. with registered office in Shipley. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. WESTCLIFFE PHARMA LTD has been registered for 15 years. Current directors include BOYLE, Andrew John, DAWSON, Richard James, Dr, KHODADI, Mahmoud and 1 others.

Company Number
07526043
Status
active
Type
ltd
Incorporated
11 February 2011
Age
15 years
Address
Westcliffe Medical Centre, Shipley, BD18 3EE
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
BOYLE, Andrew John, DAWSON, Richard James, Dr, KHODADI, Mahmoud, WINTERBOTTOM, Julie
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTCLIFFE PHARMA LTD

WESTCLIFFE PHARMA LTD is an active company incorporated on 11 February 2011 with the registered office located in Shipley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. WESTCLIFFE PHARMA LTD was registered 15 years ago.(SIC: 47730)

Status

active

Active since 15 years ago

Company No

07526043

LTD Company

Age

15 Years

Incorporated 11 February 2011

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 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

Westcliffe Medical Centre Westcliffe Road Shipley, BD18 3EE,

Timeline

13 key events • 2011 - 2019

Funding Officers Ownership
Funding Round
Feb 11
Director Joined
Feb 11
Company Founded
Feb 11
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Nov 12
Owner Exit
Apr 19
Share Issue
Apr 19
2
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

WINTERBOTTOM, Julie

Active
Newlands Way, BradfordBD10 0JE
Secretary
Appointed 11 Feb 2011

BOYLE, Andrew John

Active
Westcliffe Road, ShipleyBD18 3EE
Born June 1957
Director
Appointed 15 Mar 2012

DAWSON, Richard James, Dr

Active
Westcliffe Road, ShipleyBD18 3EE
Born April 1975
Director
Appointed 11 Feb 2011

KHODADI, Mahmoud

Active
Westcliffe Road, ShipleyBD18 3EE
Born December 1986
Director
Appointed 15 Mar 2012

WINTERBOTTOM, Julie

Active
Newlands Way, BradfordBD10 0JE
Born June 1965
Director
Appointed 11 Feb 2011

CUTHBERT, Mary Margaret, Dr

Resigned
Westcliffe Road, ShipleyBD18 3EE
Born December 1955
Director
Appointed 11 Feb 2011
Resigned 15 Mar 2012

DALTON, Esther Mary, Dr

Resigned
Westcliffe Road, ShipleyBD18 3EE
Born September 1968
Director
Appointed 11 Feb 2011
Resigned 15 Mar 2012

FAY, Matthew Robert, Dr

Resigned
Old Allen Road, BradfordBD13 3RY
Born November 1968
Director
Appointed 11 Feb 2011
Resigned 15 Mar 2012

HUMPHREY, Sara Helen, Dr

Resigned
Westcliffe Road, ShipleyBD18 3EE
Born May 1967
Director
Appointed 11 Feb 2011
Resigned 15 Mar 2012

RUTTER, Ian Paul, Dr

Resigned
Westcliffe Road, ShipleyBD18 3EE
Born May 1953
Director
Appointed 11 Feb 2011
Resigned 14 Feb 2012

STOCKWELL, Ruth Alison, Dr

Resigned
Westcliffe Road, ShipleyBD18 3EE
Born September 1977
Director
Appointed 11 Feb 2011
Resigned 15 Mar 2012

Persons with significant control

2

1 Active
1 Ceased
Carr House Road, HalifaxHX3 7QY

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 31 Mar 2019
Westcliffe Road, ShipleyBD18 3EE

Nature of Control

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

Filing History

68

Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
12 February 2026
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
12 February 2026
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
3 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
26 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 January 2024
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
27 April 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
19 February 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2020
AAAnnual Accounts
Capital Alter Shares Subdivision
30 April 2019
SH02Allotment of Shares (prescribed particulars)
Cessation Of A Person With Significant Control
18 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
11 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2019
CH01Change of Director Details
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
20 February 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
23 March 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2015
CH01Change of Director Details
Move Registers To Sail Company With New Address
4 March 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 March 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Change Account Reference Date Company Current Extended
20 November 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
14 November 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 November 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
25 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2012
AP01Appointment of Director
Termination Director Company With Name
25 October 2012
TM01Termination of Director
Termination Director Company With Name
25 October 2012
TM01Termination of Director
Termination Director Company With Name
25 October 2012
TM01Termination of Director
Termination Director Company With Name
25 October 2012
TM01Termination of Director
Termination Director Company With Name
25 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Change Person Director Company With Change Date
23 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 February 2012
CH03Change of Secretary Details
Capital Allotment Shares
11 February 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
11 February 2011
AP01Appointment of Director
Incorporation Company
11 February 2011
NEWINCIncorporation