UKBizDB.co.uk

THE PHARMACIST COOPERATIVE LIMITED

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

This company is commonly known as The Pharmacist Cooperative Limited. The company was founded 5 years ago and was given the registration number 11545815. The firm's registered office is in SALFORD. You can find them at The Landing Blue Tower, Media City Uk, Salford, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:THE PHARMACIST COOPERATIVE LIMITED
Company Number:11545815
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 2018
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:The Landing Blue Tower, Media City Uk, Salford, England, M50 2ST
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35 Edgeworth Drive, Manchester, United Kingdom, M14 6RU

Director31 August 2018Active
13, West Grove, Manchester, England, M13 0AY

Director24 April 2019Active
87, Water Lane, Ilford, England, IG3 9HT

Director31 August 2018Active
27, Montreal Road, Blackburn, England, BB2 7BY

Director24 April 2019Active

People with Significant Control

Mr Adam Esa
Notified on:31 August 2018
Status:Active
Date of birth:June 1992
Nationality:British
Country of residence:United Kingdom
Address:27 Montreal Road, Blackburn, United Kingdom, BB2 7BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mahdi Rafsanjani
Notified on:31 August 2018
Status:Active
Date of birth:July 1989
Nationality:British
Country of residence:United Kingdom
Address:13 West Grove, Manchester, United Kingdom, M13 0AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Muhammad Siddiqur Rahman
Notified on:31 August 2018
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:England
Address:87, Water Lane, Ilford, England, IG3 9HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mohammed Tohidul Islam
Notified on:31 August 2018
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:England
Address:35, Edgeworth Drive, Manchester, England, M14 6RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type micro entity.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts with accounts type micro entity.

Download
2021-12-01Address

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

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-05-31Accounts

Accounts with accounts type micro entity.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-05-31Accounts

Accounts with accounts type micro entity.

Download
2020-01-30Persons with significant control

Cessation of a person with significant control.

Download
2020-01-30Officers

Termination director company with name termination date.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Officers

Change person director company with change date.

Download
2019-04-24Persons with significant control

Change to a person with significant control.

Download
2019-04-24Officers

Appoint person director company with name date.

Download
2019-04-24Officers

Appoint person director company with name date.

Download
2019-04-24Persons with significant control

Notification of a person with significant control.

Download
2019-04-24Persons with significant control

Notification of a person with significant control.

Download
2019-03-26Address

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

Download
2019-01-21Officers

Change person director company with change date.

Download
2019-01-19Officers

Change person director company with change date.

Download
2018-08-31Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.