Background WavePink WaveYellow Wave

PILLCARE PHARMA LIMITED (14591726)

PILLCARE PHARMA LIMITED (14591726) is an active UK company. incorporated on 13 January 2023. with registered office in Sheffield. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. PILLCARE PHARMA LIMITED has been registered for 3 years. Current directors include AGGARWAL, Amit, CHINTHALAPANI, Keshava Reddy, TAIYEBI, Ali Samee and 1 others.

Company Number
14591726
Status
active
Type
ltd
Incorporated
13 January 2023
Age
3 years
Address
14 Oxclose Park Rise, Sheffield, S20 8GW
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
AGGARWAL, Amit, CHINTHALAPANI, Keshava Reddy, TAIYEBI, Ali Samee, TAIYEBI, Zehra Ali Samee
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PILLCARE PHARMA LIMITED

PILLCARE PHARMA LIMITED is an active company incorporated on 13 January 2023 with the registered office located in Sheffield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. PILLCARE PHARMA LIMITED was registered 3 years ago.(SIC: 47730)

Status

active

Active since 3 years ago

Company No

14591726

LTD Company

Age

3 Years

Incorporated 13 January 2023

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 19 February 2026 (2 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

14 Oxclose Park Rise Halfway Sheffield, S20 8GW,

Timeline

10 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Loan Secured
Mar 25
Loan Secured
Dec 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

AGGARWAL, Amit

Active
Oxclose Park Rise, SheffieldS20 8GW
Born September 1977
Director
Appointed 26 Jan 2023

CHINTHALAPANI, Keshava Reddy

Active
Peveril Road, SheffieldS11 7AQ
Born June 1979
Director
Appointed 13 Jan 2023

TAIYEBI, Ali Samee

Active
Oxclose Park Rise, SheffieldS20 8GW
Born April 1983
Director
Appointed 13 Jan 2023

TAIYEBI, Zehra Ali Samee

Active
Bracken Close, DoncasterDN3 3UL
Born February 1988
Director
Appointed 26 Jan 2023

CHINTHALAPANI, Ragasri

Resigned
Peveril Road, SheffieldS11 7AQ
Born March 1984
Director
Appointed 26 Jan 2023
Resigned 05 Dec 2023

KANENGONI, Peter

Resigned
Wentworth Drive, RotherhamS62 6FG
Born February 1974
Director
Appointed 13 Jan 2023
Resigned 05 Dec 2023

KANSAL, Neha

Resigned
Oxclose Park Rise, SheffieldS20 8GW
Born August 1984
Director
Appointed 26 Jan 2023
Resigned 05 Dec 2023

Persons with significant control

1

Mr Amit Aggarwal

Active
Oxclose Park Rise, SheffieldS20 8GW
Born September 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Jan 2023
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Unaudited Abridged
19 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
16 December 2025
RP01AP01RP01AP01
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2025
MR01Registration of a Charge
Gazette Filings Brought Up To Date
14 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 December 2024
AAAnnual Accounts
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Incorporation Company
13 January 2023
NEWINCIncorporation