Background WavePink WaveYellow Wave

M & M PHARMACIES LIMITED (07867438)

M & M PHARMACIES LIMITED (07867438) is an active UK company. incorporated on 1 December 2011. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. M & M PHARMACIES LIMITED has been registered for 14 years. Current directors include MITCHELL, Ben Richard, PATERAS, Gregory Vincent.

Company Number
07867438
Status
active
Type
ltd
Incorporated
1 December 2011
Age
14 years
Address
Merchants Warehouse, Manchester, M3 4LZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MITCHELL, Ben Richard, PATERAS, Gregory Vincent
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M & M PHARMACIES LIMITED

M & M PHARMACIES LIMITED is an active company incorporated on 1 December 2011 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. M & M PHARMACIES LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07867438

LTD Company

Age

14 Years

Incorporated 1 December 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

Merchants Warehouse Castle Street Manchester, M3 4LZ,

Previous Addresses

18-18a Oxleasow Road Moon Moat East Redditch Worcestershire B98 0RE United Kingdom
From: 2 August 2018To: 7 September 2023
203 Newgate Street Bishop Auckland DL14 7EL
From: 1 December 2011To: 2 August 2018
Timeline

34 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Nov 11
Funding Round
Mar 13
Loan Secured
May 13
Director Joined
Jun 16
Director Left
Mar 17
Director Joined
Oct 17
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Owner Exit
Aug 18
Loan Cleared
Aug 18
Director Left
Apr 21
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Oct 24
Director Joined
Nov 24
Director Joined
Jul 25
Director Left
Jul 25
1
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

FERGUSON, Thomas Richard John

Active
Castle Street, ManchesterM3 4LZ
Secretary
Appointed 18 Aug 2023

MITCHELL, Ben Richard

Active
Castle Street, ManchesterM3 4LZ
Born May 1972
Director
Appointed 01 Jul 2025

PATERAS, Gregory Vincent

Active
Castle Street, ManchesterM3 4LZ
Born April 1976
Director
Appointed 09 Sept 2024

KING, Patricia Anne

Resigned
The Dell, Bishop AucklandDL14 7HJ
Secretary
Appointed 01 Dec 2011
Resigned 01 Aug 2018

SONPAL, Pritesh Ramesh

Resigned
Oxleasow Road, RedditchB98 0RE
Secretary
Appointed 01 Aug 2018
Resigned 09 Apr 2021

BEER, Thorsten

Resigned
Castle Street, ManchesterM3 4LZ
Born June 1971
Director
Appointed 23 Oct 2024
Resigned 01 Jul 2025

CANT, Stewart Gordon

Resigned
Rogerson Terrace, DurhamDH6 5HJ
Born July 1959
Director
Appointed 01 Dec 2011
Resigned 01 Aug 2018

CLARKE, Clare Francis Desavigny, Mrs.

Resigned
Bishop AucklandDL14 7EL
Born June 1965
Director
Appointed 01 Apr 2016
Resigned 01 Aug 2018

HOBBS, Sebastian

Resigned
Castle Street, ManchesterM3 4LZ
Born April 1969
Director
Appointed 18 Aug 2023
Resigned 09 Sept 2024

JACOB, Katherine Rebecca

Resigned
Castle Street, ManchesterM3 4LZ
Born October 1977
Director
Appointed 18 Aug 2023
Resigned 14 Oct 2024

KING, Athol Norman Forbes

Resigned
The Dell, Bishop AucklandDL14 7HJ
Born April 1952
Director
Appointed 01 Dec 2011
Resigned 01 Aug 2018

KING, Athol Richard Forbes

Resigned
Newgate Street, Bishop AucklandDL14 7EL
Born January 1983
Director
Appointed 01 Dec 2011
Resigned 01 Aug 2018

KING, Eamonn Thomas Forbes

Resigned
Newgate Street, Bishop AucklandDL14 7EL
Born December 1984
Director
Appointed 01 Dec 2011
Resigned 01 Aug 2018

KING, Patricia Anne

Resigned
The Dell, Bishop AucklandDL14 7HJ
Born May 1955
Director
Appointed 01 Dec 2011
Resigned 01 Aug 2018

MANNERS, Robert Bion

Resigned
Piercebridge Grange, DarlingtonDL2 3TN
Born September 1952
Director
Appointed 01 Dec 2011
Resigned 28 Jul 2016

MILLS, Stephen

Resigned
Newgate Street, Bishop AucklandDL14 7EL
Born May 1971
Director
Appointed 01 Dec 2011
Resigned 01 Aug 2018

SODHA, Anand Rati Nitin

Resigned
Oxleasow Road, RedditchB98 0RE
Born June 1991
Director
Appointed 14 Apr 2023
Resigned 18 Aug 2023

SODHA, Anup

Resigned
Oxleasow Road, RedditchB98 0RE
Born June 1962
Director
Appointed 01 Aug 2018
Resigned 14 Apr 2023

SODHA, Nitin Trembaklal

Resigned
Oxleasow Road, RedditchB98 0RE
Born November 1955
Director
Appointed 01 Aug 2018
Resigned 14 Apr 2023

SODHA, Pankaj

Resigned
Oxleasow Road, RedditchB98 0RE
Born April 1953
Director
Appointed 01 Aug 2018
Resigned 14 Apr 2023

SONPAL, Pritesh Ramesh

Resigned
Oxleasow Road, RedditchB98 0RE
Born January 1969
Director
Appointed 01 Aug 2018
Resigned 09 Apr 2021

WOOLLEY, Shana Louise

Resigned
Bishop AucklandDL14 7EL
Born July 1974
Director
Appointed 16 Aug 2017
Resigned 01 Aug 2018

Persons with significant control

2

1 Active
1 Ceased
Oxleasow Road, RedditchB98 0RE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2018
Bishop AucklandDL14 7EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Aug 2018
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
25 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 September 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 September 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 August 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 August 2023
TM01Termination of Director
Resolution
25 May 2023
RESOLUTIONSResolutions
Memorandum Articles
25 May 2023
MAMA
Memorandum Articles
15 May 2023
MAMA
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Resolution
22 August 2018
RESOLUTIONSResolutions
Second Filing Of Change Of Director Details With Name
8 August 2018
RP04CH01RP04CH01
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 August 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 August 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
2 August 2018
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
2 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 August 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 August 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
2 August 2018
MR04Satisfaction of Charge
Change Person Director Company With Change Date
10 July 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Dormant
29 August 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
24 May 2013
MR01Registration of a Charge
Capital Allotment Shares
28 March 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
28 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Incorporation Company
1 December 2011
NEWINCIncorporation