Background WavePink WaveYellow Wave

NEATH PHARMACY LTD (11966426)

NEATH PHARMACY LTD (11966426) is an active UK company. incorporated on 27 April 2019. with registered office in Neath. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. NEATH PHARMACY LTD has been registered for 6 years. Current directors include SPARKES, Alison Linda.

Company Number
11966426
Status
active
Type
ltd
Incorporated
27 April 2019
Age
6 years
Address
153 Windsor Road Windsor Road, Neath, SA11 1NU
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
SPARKES, Alison Linda
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEATH PHARMACY LTD

NEATH PHARMACY LTD is an active company incorporated on 27 April 2019 with the registered office located in Neath. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. NEATH PHARMACY LTD was registered 6 years ago.(SIC: 47730)

Status

active

Active since 6 years ago

Company No

11966426

LTD Company

Age

6 Years

Incorporated 27 April 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 13 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 24 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

MANICHEM (NEATH) LIMITED
From: 27 April 2019To: 3 December 2019
Contact
Address

153 Windsor Road Windsor Road Neath, SA11 1NU,

Previous Addresses

109-111 Field Road Eastcote Middlesex HA5 1QG United Kingdom
From: 27 April 2019To: 16 October 2019
Timeline

7 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Apr 19
Owner Exit
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Loan Secured
Oct 19
Owner Exit
Sept 20
New Owner
Sept 20
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SPARKES, Alison Linda

Active
Neath, Neath Port TalbotSA11 1NU
Born July 1962
Director
Appointed 11 Oct 2019

PATEL, Vikash

Resigned
Windsor Road, NeathSA11 1NU
Born February 1982
Director
Appointed 27 Apr 2019
Resigned 11 Oct 2019

Persons with significant control

3

1 Active
2 Ceased

Ms Alison Linda Sparkes

Active
Windsor Road, NeathSA11 1NU
Born July 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Sept 2020
Windsor Road, NeathSA11 1NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2019
Ceased 15 Sept 2020
Field Road, EastcoteHA5 1QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Apr 2019
Ceased 11 Oct 2019
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Dormant
13 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 September 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
22 May 2020
CS01Confirmation Statement
Certificate Change Of Name Company
3 December 2019
CERTNMCertificate of Incorporation on Change of Name
Resolution
27 November 2019
RESOLUTIONSResolutions
Change Of Name Notice
27 November 2019
CONNOTConfirmation Statement Notification
Cessation Of A Person With Significant Control
16 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 October 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 October 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2019
MR01Registration of a Charge
Incorporation Company
27 April 2019
NEWINCIncorporation