UKBizDB.co.uk

PHARMACY INITIATIVE 2 LIMITED

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

This company is commonly known as Pharmacy Initiative 2 Limited. The company was founded 24 years ago and was given the registration number 03941870. The firm's registered office is in UCKFIELD. You can find them at Westminster House Bolton Close, Bellbrook Industrial Estate, Uckfield, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:PHARMACY INITIATIVE 2 LIMITED
Company Number:03941870
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2000
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:Westminster House Bolton Close, Bellbrook Industrial Estate, Uckfield, England, TN22 1PH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westminster House, Bolton Close, Bellbrook Industrial Estate, Uckfield, England, TN22 1PH

Secretary18 January 2020Active
Westminster House, Bolton Close, Bellbrook Industrial Estate, Uckfield, England, TN22 1PH

Director18 January 2020Active
Highfield Bank, Milton Street, Polegate, England, BN26 5RP

Director03 December 2013Active
Alliance House, 2 Heath Road, Weybridge, KT13 8AP

Secretary27 June 2001Active
55 Parklawn Avenue, Epsom, KT18 7SJ

Secretary02 March 2000Active
2, Lennox Gardens, London, England, NW10 1AB

Secretary03 December 2013Active
1 St Clements House, Church Street, Walton On Thames, KT12 2QN

Secretary30 October 2003Active
2 The Heights, Brooklands, Weybridge, KT13 0NY

Secretary28 May 2004Active
4th Floor, Sedley Place, 361 Oxford Street, London, W1C 2JL

Secretary10 December 2009Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary02 March 2000Active
Alliance Healtcare 43, Cox Lane, Chessington, KT9 1SN

Director10 December 2009Active
2, Lennox Gardens, London, England, NW10 1AB

Director03 December 2013Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director02 March 2000Active
2, The Heights, Brooklands, Weybridge, England, KT13 0NY

Director05 April 2013Active
26 Queens Road, Thames Ditton, KT7 0QX

Director31 August 2000Active
The Ridges, Penwith Drive, Haslemere, GU27 3PP

Director30 October 2003Active
Damson Cottage, Ifield Road, Charlwood, Horley, RH6 0DQ

Director02 March 2000Active
2, The Heights, Brooklands, Weybridge, England, KT13 0NY

Director30 September 2013Active
43 Lymington Bottom Road, Medstead, Alton, GU34 5EW

Director30 October 2003Active
4 Portman Road, Kingston Upon Thames, KT1 3DY

Director02 March 2000Active
Rose Wood The Ridge, Epsom, KT18 7ET

Director02 April 2001Active
43, Cox Lane, Chessington, United Kingdom, KT9 1SN

Director01 February 2012Active
43, Cox Lane, Chessington, United Kingdom, KT9 1SN

Director02 December 2013Active
Pharmacy Office, D90 Es09, 1 Thane Road West, Nottingham, NG2 3AA

Director10 December 2009Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director02 March 2000Active

People with Significant Control

Waremoss Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6, Bolton Close, Uckfield, England, TN22 1PH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-05-05Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Address

Change sail address company with old address new address.

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Officers

Appoint person director company with name date.

Download
2020-01-31Officers

Appoint person secretary company with name date.

Download
2020-01-31Officers

Termination director company with name termination date.

Download
2020-01-31Officers

Termination secretary company with name termination date.

Download
2019-07-23Address

Change registered office address company with date old address new address.

Download
2019-06-05Accounts

Accounts with accounts type dormant.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2017-06-07Accounts

Accounts with accounts type total exemption full.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2017-02-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-06-06Accounts

Accounts with accounts type total exemption small.

Download
2016-06-06Accounts

Legacy.

Download
2016-06-06Other

Legacy.

Download

Copyright © 2024. All rights reserved.