Background WavePink WaveYellow Wave

SALUS PHARMACY LIMITED (07599863)

SALUS PHARMACY LIMITED (07599863) is an active UK company. incorporated on 11 April 2011. with registered office in St. Helens. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. SALUS PHARMACY LIMITED has been registered for 14 years. Current directors include SHARIEF, Suhail.

Company Number
07599863
Status
active
Type
ltd
Incorporated
11 April 2011
Age
14 years
Address
Unit 18 Neills Road Bold Industrial Park Bold, St. Helens, WA9 4TU
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
SHARIEF, Suhail
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALUS PHARMACY LIMITED

SALUS PHARMACY LIMITED is an active company incorporated on 11 April 2011 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. SALUS PHARMACY LIMITED was registered 14 years ago.(SIC: 47730)

Status

active

Active since 14 years ago

Company No

07599863

LTD Company

Age

14 Years

Incorporated 11 April 2011

Size

N/A

Accounts

ARD: 29/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 30 March 2024 - 29 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 30 March 2025 - 29 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

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

Previous Addresses

Unit 2 Micklehead Business Park St. Michaels Road Lea Green St. Helens WA9 4YU England
From: 3 February 2021To: 4 February 2021
Unit 18 Neills Road Bold Industrial Park, Bold St. Helens Merseyside WA9 4TU
From: 20 January 2012To: 3 February 2021
Unit 8 Neills Road Bold Industrial Park, Bold St. Helens Merseyside WA9 4TU England
From: 15 December 2011To: 20 January 2012
415 Princess Road Fallowfield Manchester M14 7FG United Kingdom
From: 11 April 2011To: 15 December 2011
Timeline

10 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Apr 11
Funding Round
Nov 11
Director Joined
May 12
Director Left
May 15
Director Joined
Feb 16
Director Left
Mar 17
Director Left
Dec 17
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Cleared
Sept 22
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SHARIEF, Suhail

Active
Neills Road, St. HelensWA9 4TU
Born November 1980
Director
Appointed 11 Apr 2011

ALI, Kazam Mohammed

Resigned
Neills Road, St. HelensWA9 4TU
Born October 1982
Director
Appointed 01 Aug 2015
Resigned 31 Oct 2016

DICKSON, Michael Gino

Resigned
1-3 Beaufort House, ManchesterM20 1LL
Born November 1980
Director
Appointed 11 Apr 2011
Resigned 01 Jul 2014

MALIK, Zubair Ashraf

Resigned
Neills Road, St. HelensWA9 4TU
Born June 1974
Director
Appointed 20 Oct 2011
Resigned 01 Nov 2016

Persons with significant control

1

Sharief Healthcare Ltd

Active
Bold, St. HelensWA9 4TU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2023
AAAnnual Accounts
Legacy
11 January 2023
PARENT_ACCPARENT_ACC
Legacy
11 January 2023
AGREEMENT2AGREEMENT2
Legacy
11 January 2023
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
9 September 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
16 November 2021
AAAnnual Accounts
Legacy
16 November 2021
PARENT_ACCPARENT_ACC
Legacy
16 November 2021
AGREEMENT2AGREEMENT2
Legacy
16 November 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2021
AAAnnual Accounts
Legacy
8 April 2021
PARENT_ACCPARENT_ACC
Legacy
8 April 2021
AGREEMENT2AGREEMENT2
Legacy
8 April 2021
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
5 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 February 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2020
AAAnnual Accounts
Legacy
6 January 2020
PARENT_ACCPARENT_ACC
Legacy
6 January 2020
AGREEMENT2AGREEMENT2
Legacy
6 January 2020
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2019
MR01Registration of a Charge
Legacy
2 August 2019
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Legacy
25 June 2019
AGREEMENT2AGREEMENT2
Legacy
25 June 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 March 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
13 December 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
9 August 2017
AAAnnual Accounts
Legacy
9 August 2017
PARENT_ACCPARENT_ACC
Legacy
9 August 2017
GUARANTEE2GUARANTEE2
Legacy
9 August 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Change Account Reference Date Company Previous Extended
16 March 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
5 April 2016
AAAnnual Accounts
Legacy
5 April 2016
PARENT_ACCPARENT_ACC
Legacy
5 April 2016
AGREEMENT2AGREEMENT2
Legacy
5 April 2016
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Accounts Amended With Accounts Type Audit Exemption Subsiduary
15 April 2015
AAMDAAMD
Legacy
15 April 2015
PARENT_ACCPARENT_ACC
Legacy
15 April 2015
AGREEMENT2AGREEMENT2
Legacy
15 April 2015
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Small
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 January 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
15 December 2011
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
15 November 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
15 November 2011
SH01Allotment of Shares
Resolution
15 November 2011
RESOLUTIONSResolutions
Incorporation Company
11 April 2011
NEWINCIncorporation