Background WavePink WaveYellow Wave

PHARMACY MEDICINES LTD (07847528)

PHARMACY MEDICINES LTD (07847528) is an active UK company. incorporated on 15 November 2011. with registered office in Peterborough. The company operates in the Manufacturing sector, engaged in unknown sic code (21200). PHARMACY MEDICINES LTD has been registered for 14 years. Current directors include KAUSER, Fiaz, KAUSER, Riaz.

Company Number
07847528
Status
active
Type
ltd
Incorporated
15 November 2011
Age
14 years
Address
20 Allen Road, Peterborough, PE1 3BT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (21200)
Directors
KAUSER, Fiaz, KAUSER, Riaz
SIC Codes
21200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHARMACY MEDICINES LTD

PHARMACY MEDICINES LTD is an active company incorporated on 15 November 2011 with the registered office located in Peterborough. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (21200). PHARMACY MEDICINES LTD was registered 14 years ago.(SIC: 21200)

Status

active

Active since 14 years ago

Company No

07847528

LTD Company

Age

14 Years

Incorporated 15 November 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

CARE HOME MEDICINES LIMITED
From: 15 November 2011To: 12 April 2012
Contact
Address

20 Allen Road Peterborough, PE1 3BT,

Previous Addresses

60 Hargate Way Peterborough PE7 8DS
From: 15 November 2011To: 11 September 2017
Timeline

10 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Jun 12
Director Left
Apr 13
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Nov 16
Director Joined
Jan 18
Director Left
Sept 18
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

KAUSER, Fiaz

Active
Allen Road, PeterboroughPE1 3BT
Born May 1975
Director
Appointed 31 Dec 2014

KAUSER, Riaz

Active
Allen Road, PeterboroughPE1 3BT
Born May 1976
Director
Appointed 27 Mar 2014

HUSSAIN, Arshad

Resigned
Sallows Road, PeterboroughPE1 4EX
Born April 1976
Director
Appointed 10 Jan 2018
Resigned 31 Aug 2018

KAUSER, Mohammed Riaz

Resigned
Hargate Way, PeterboroughPE7 8DS
Born May 1976
Director
Appointed 25 Jun 2012
Resigned 22 Apr 2013

KAUSER, Mohammed Sajaad

Resigned
Hargate Way, PeterboroughPE7 8DS
Born November 1972
Director
Appointed 15 Nov 2011
Resigned 01 Apr 2014

KAUSER, Sajaad

Resigned
Hargate Way, PeterboroughPE7 8DS
Born November 1972
Director
Appointed 16 Nov 2014
Resigned 04 Sept 2016

Persons with significant control

2

Mr Riaz Kauser

Active
Allen Road, PeterboroughPE1 3BT
Born May 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Fiaz Kauser

Active
Allen Road, PeterboroughPE1 3BT
Born May 1975

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

46

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 August 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 January 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
3 June 2013
CH01Change of Director Details
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
14 December 2012
SH10Notice of Particulars of Variation
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Change Account Reference Date Company Current Extended
27 November 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Certificate Change Of Name Company
12 April 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
12 April 2012
NM06NM06
Change Of Name Notice
12 April 2012
CONNOTConfirmation Statement Notification
Incorporation Company
15 November 2011
NEWINCIncorporation