UKBizDB.co.uk

FORWARD PHARMACY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Forward Pharmacy Limited. The company was founded 17 years ago and was given the registration number 05959105. The firm's registered office is in . You can find them at 648 Mile End Road, London, , . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:FORWARD PHARMACY LIMITED
Company Number:05959105
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:648 Mile End Road, London, E3 4LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
648 Mile End Road, London, E3 4LH

Director11 November 2016Active
648 Mile End Road, London, E3 4LH

Director11 November 2016Active
648 Mile End Road, London, E3 4LH

Director11 November 2016Active
648 Mile End Road, London, E3 4LH

Director11 November 2016Active
90, Church Road, London, England, SW13 0DQ

Secretary06 October 2006Active
Tansy Cottage, Ferry Road, Bray, Maidenhead, England, SL6 2AT

Director06 October 2006Active
33, Gayhurst Road, London, England, E8 3EH

Director06 October 2006Active

People with Significant Control

Milepharma Limited
Notified on:11 November 2016
Status:Active
Country of residence:United Kingdom
Address:648 Mile End Road, London, United Kingdom, E3 4LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Julian Samier Al-Mushadani
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:United Kingdom
Address:Tansy Cottage, Ferry Road, Maidenhead, United Kingdom, SL6 2AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jonathan Davey
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:United Kingdom
Address:Northwood, Sheffield Road, Hope Valley, United Kingdom, S32 1DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Accounts

Accounts with accounts type total exemption full.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Accounts

Accounts with accounts type total exemption full.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Officers

Change person director company with change date.

Download
2019-11-06Accounts

Accounts with accounts type total exemption full.

Download
2019-02-14Mortgage

Mortgage charge part release with charge number.

Download
2019-02-14Mortgage

Mortgage charge part release with charge number.

Download
2019-02-14Mortgage

Mortgage charge part release with charge number.

Download
2019-02-14Mortgage

Mortgage satisfy charge full.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Persons with significant control

Change to a person with significant control.

Download
2018-01-09Accounts

Accounts with accounts type total exemption full.

Download
2017-12-19Accounts

Change account reference date company previous shortened.

Download
2017-11-09Confirmation statement

Confirmation statement with updates.

Download
2017-09-19Persons with significant control

Notification of a person with significant control.

Download
2017-09-19Persons with significant control

Cessation of a person with significant control.

Download
2017-09-19Persons with significant control

Cessation of a person with significant control.

Download
2017-09-19Address

Move registers to sail company with new address.

Download

Copyright © 2024. All rights reserved.