Background WavePink WaveYellow Wave

PHARMACO PARTNERSHIP LIMITED (10474227)

PHARMACO PARTNERSHIP LIMITED (10474227) is an active UK company. incorporated on 11 November 2016. with registered office in Norwich. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. PHARMACO PARTNERSHIP LIMITED has been registered for 9 years. Current directors include DHANOA, Kanwardeep Singh, PATEL, Mitul Harshad.

Company Number
10474227
Status
active
Type
ltd
Incorporated
11 November 2016
Age
9 years
Address
C/O Hunts Pharmacy, Norwich, NR1 4AB
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
DHANOA, Kanwardeep Singh, PATEL, Mitul Harshad
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHARMACO PARTNERSHIP LIMITED

PHARMACO PARTNERSHIP LIMITED is an active company incorporated on 11 November 2016 with the registered office located in Norwich. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. PHARMACO PARTNERSHIP LIMITED was registered 9 years ago.(SIC: 47730)

Status

active

Active since 9 years ago

Company No

10474227

LTD Company

Age

9 Years

Incorporated 11 November 2016

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 23 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

C/O Hunts Pharmacy 205 Plumstead Road Norwich, NR1 4AB,

Previous Addresses

228 Portland House Portland Crescent Stanmore HA7 1LS England
From: 13 January 2020To: 26 February 2021
C/O Hunts Pharmacy 205 Plumstead Road Norwich Norfolk NR1 4AB United Kingdom
From: 11 November 2016To: 13 January 2020
Timeline

15 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Nov 16
Loan Secured
May 17
New Owner
Dec 17
New Owner
Dec 17
New Owner
Dec 17
New Owner
Dec 17
Loan Cleared
May 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Owner Exit
Aug 23
Owner Exit
Aug 23
Owner Exit
Aug 23
Owner Exit
Aug 23
0
Funding
4
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DHANOA, Kanwardeep Singh

Active
Bridge Road, LowestoftNR32 3LL
Born December 1977
Director
Appointed 01 Aug 2022

PATEL, Mitul Harshad

Active
205 Plumstead Road, NorwichNR1 4AB
Born June 1981
Director
Appointed 11 Nov 2016

PATEL, Harshad Haribhai

Resigned
205 Plumstead Road, NorwichNR1 4AB
Born January 1957
Director
Appointed 11 Nov 2016
Resigned 01 Aug 2022

PRENDERGAST, Anthony Ailwyn

Resigned
205 Plumstead Road, NorwichNR1 4AB
Born December 1966
Director
Appointed 11 Nov 2016
Resigned 01 Aug 2022

WATSON, Michael, Dr

Resigned
205 Plumstead Road, NorwichNR1 4AB
Born January 1947
Director
Appointed 11 Nov 2016
Resigned 01 Aug 2022

Persons with significant control

5

1 Active
4 Ceased
Bridge Road, LowestoftNR32 3LL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Aug 2022

Mr Anthony Ailwyn Prendergast

Ceased
205 Plumstead Road, NorwichNR1 4AB
Born December 1966

Nature of Control

Significant influence or control
Notified 01 May 2017
Ceased 01 Aug 2022

Mr Mitul Harshad Patel

Ceased
205 Plumstead Road, NorwichNR1 4AB
Born June 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2017
Ceased 01 Aug 2022

Mr Harshad Haribhai Patel

Ceased
205 Plumstead Road, NorwichNR1 4AB
Born January 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2017
Ceased 01 Aug 2022

Dr Michael Watson

Ceased
205 Plumstead Road, NorwichNR1 4AB
Born January 1947

Nature of Control

Significant influence or control
Notified 01 May 2017
Ceased 01 Aug 2022
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
23 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 August 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 May 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 February 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
4 January 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 August 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
6 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 December 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 December 2017
PSC09Update to PSC Statements
Change Person Director Company With Change Date
7 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2017
MR01Registration of a Charge
Incorporation Company
11 November 2016
NEWINCIncorporation