UKBizDB.co.uk

PHARMACY INITIATIVE 3 LIMITED

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

This company is commonly known as Pharmacy Initiative 3 Limited. The company was founded 24 years ago and was given the registration number 03941867. The firm's registered office is in CROYDON. You can find them at 63-65 Whitehorse Road, , Croydon, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:PHARMACY INITIATIVE 3 LIMITED
Company Number:03941867
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 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:63-65 Whitehorse Road, Croydon, England, CR0 2JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
63-65, Whitehorse Road, Croydon, England, CR0 2JG

Director03 May 2017Active
Alliance House, 2 Heath Road, Weybridge, KT13 8AP

Secretary04 March 2002Active
55 Parklawn Avenue, Epsom, KT18 7SJ

Secretary02 March 2000Active
1 St Clements House, Church Street, Walton On Thames, KT12 2QN

Secretary30 October 2003Active
Premier House, 36-48 Queen Street, Horsham, England, RH13 5AD

Secretary31 December 2012Active
2 The Heights, Brooklands, Weybridge, KT13 0NY

Secretary28 May 2004Active
63-65, Whitehorse Road, Croydon, England, CR0 2JG

Secretary19 February 2014Active
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 Healthcare 43, Cox Lane, Chessington, KT9 1SN

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

Nominee Director02 March 2000Active
26 Queens Road, Thames Ditton, KT7 0QX

Director05 March 2002Active
The Ridges, Penwith Drive, Haslemere, GU27 3PP

Director30 October 2003Active
36-48, Premier House, 36-48 Queen Street, Horsham, England,

Director31 December 2012Active
Damson Cottage, Ifield Road, Charlwood, Horley, RH6 0DQ

Director02 March 2000Active
43 Lymington Bottom Road, Medstead, Alton, GU34 5EW

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

Director02 March 2000Active
63-65, Whitehorse Road, Croydon, England, CR0 2JG

Director19 February 2014Active
Rose Wood The Ridge, Epsom, KT18 7ET

Director16 October 2003Active
43, Cox Lane, Chessington, United Kingdom, KT9 1SN

Director01 February 2012Active
Pharmacy Office, D90 Es09, 1 Thane Road West, Nottingham, NG2 3AA

Director10 December 2009Active
63-65, Whitehorse Road, Croydon, England, CR0 2JG

Director19 February 2014Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director02 March 2000Active

People with Significant Control

Ampharm Limited
Notified on:16 January 2019
Status:Active
Country of residence:United Kingdom
Address:63-65, Whitehorse Road, Croydon, United Kingdom, CR0 2JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sanjaykumar Jayantilal Patel
Notified on:02 May 2017
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:England
Address:4, Avondale Avenue, Esher, England, KT10 0DA
Nature of control:
  • Ownership of shares 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.