Background WavePink WaveYellow Wave

ST JOHN PHARMACY LTD (10723647)

ST JOHN PHARMACY LTD (10723647) is an active UK company. incorporated on 13 April 2017. with registered office in Slough. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. ST JOHN PHARMACY LTD has been registered for 8 years. Current directors include VIRDEE, Davinder Singh.

Company Number
10723647
Status
active
Type
ltd
Incorporated
13 April 2017
Age
8 years
Address
17 David Road, Slough, SL3 0DB
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
VIRDEE, Davinder Singh
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST JOHN PHARMACY LTD

ST JOHN PHARMACY LTD is an active company incorporated on 13 April 2017 with the registered office located in Slough. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. ST JOHN PHARMACY LTD was registered 8 years ago.(SIC: 47730)

Status

active

Active since 8 years ago

Company No

10723647

LTD Company

Age

8 Years

Incorporated 13 April 2017

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 31 March 2026 (1 month 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

19 days left

Last Filed

Made up to 12 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

17 David Road Colnbrook Slough, SL3 0DB,

Previous Addresses

6 st John Road Wroughton Swindon Wiltshire SN4 9ED United Kingdom
From: 13 April 2017To: 9 July 2021
Timeline

7 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Apr 17
Director Left
Dec 18
Loan Secured
Jun 21
Director Left
Jul 21
Director Joined
Jul 21
Owner Exit
Jul 21
Director Left
Jul 21
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

VIRDEE, Davinder Singh

Active
David Road, SloughSL3 0DB
Born September 1965
Director
Appointed 14 Jun 2021

JEPHSON, Janine Sandra

Resigned
Wroughton, SwindonSN4 9ED
Born October 1944
Director
Appointed 13 Apr 2017
Resigned 13 Nov 2018

JEPHSON, Nicholas Laurence

Resigned
Wroughton, SwindonSN4 9ED
Born November 1969
Director
Appointed 13 Apr 2017
Resigned 14 Jun 2021

JEPHSON, Timothy Paul

Resigned
David Road, SloughSL3 0DB
Born September 1974
Director
Appointed 13 Apr 2017
Resigned 14 Jun 2021

Persons with significant control

2

1 Active
1 Ceased

Breakspear (Ashford) Limited

Active
David Road, SloughSL3 0DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Jun 2021
Broad Hinton, SwindonSN4 9PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Apr 2017
Ceased 14 Jun 2021
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 July 2021
PSC03Notification of Other Registrable Person PSC
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Change Person Director Company With Change Date
9 July 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 July 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 February 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Incorporation Company
13 April 2017
NEWINCIncorporation