Background WavePink WaveYellow Wave

WEBMED PHARMACY LTD (09331258)

WEBMED PHARMACY LTD (09331258) is an active UK company. incorporated on 27 November 2014. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. WEBMED PHARMACY LTD has been registered for 11 years. Current directors include BUTCHER, Keith, KRAFTMAN, Michael Benjamin, O'BRIEN, Brendan Celestine.

Company Number
09331258
Status
active
Type
ltd
Incorporated
27 November 2014
Age
11 years
Address
201 Temple Chambers 3-7 Temple Avenue, London, EC4Y 0DT
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BUTCHER, Keith, KRAFTMAN, Michael Benjamin, O'BRIEN, Brendan Celestine
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEBMED PHARMACY LTD

WEBMED PHARMACY LTD is an active company incorporated on 27 November 2014 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. WEBMED PHARMACY LTD was registered 11 years ago.(SIC: 86900)

Status

active

Active since 11 years ago

Company No

09331258

LTD Company

Age

11 Years

Incorporated 27 November 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 June 2025 (10 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

7 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

201 Temple Chambers 3-7 Temple Avenue London, EC4Y 0DT,

Previous Addresses

Pentland House, Suite 4 Village Way Wilmslow Cheshire SK9 2GH England
From: 25 March 2019To: 19 March 2026
Pentland House, Suite 4 Village Way Wilmslow Cheshire SK9 2GH England
From: 25 March 2019To: 25 March 2019
Abney Hall Suite 11 Manchester Road Cheadle Cheshire SK8 2PD
From: 27 November 2014To: 25 March 2019
Timeline

6 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BUTCHER, Keith

Active
3-7 Temple Avenue, LondonEC4Y 0DT
Born December 1962
Director
Appointed 19 Mar 2026

KRAFTMAN, Michael Benjamin

Active
Shelton Street, LondonWC2H 9JQ
Born October 1957
Director
Appointed 19 Mar 2026

O'BRIEN, Brendan Celestine

Active
Shelton Street, LondonWC2H 9JQ
Born March 1968
Director
Appointed 19 Mar 2026

HUDSON, Margaret Mcghee

Resigned
Village Way, WilmslowSK9 2GH
Born November 1956
Director
Appointed 27 Nov 2014
Resigned 19 Mar 2026

HUDSON, Peter Geoffrey

Resigned
Village Way, WilmslowSK9 2GH
Born October 1958
Director
Appointed 27 Nov 2014
Resigned 19 Mar 2026

Persons with significant control

2

Mrs Margaret Mcghee Hudson

Active
3-7 Temple Avenue, LondonEC4Y 0DT
Born November 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Peter Geoffrey Hudson

Active
3-7 Temple Avenue, LondonEC4Y 0DT
Born October 1958

Nature of Control

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

Filing History

36

Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 March 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Incorporation Company
27 November 2014
NEWINCIncorporation