UKBizDB.co.uk

WHITES PHARMACY LIMITED

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

This company is commonly known as Whites Pharmacy Limited. The company was founded 21 years ago and was given the registration number 04528584. The firm's registered office is in BIRMINGHAM. You can find them at 788 Alcester Road South, Kings Heath, Birmingham, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:WHITES PHARMACY LIMITED
Company Number:04528584
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 2002
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:788 Alcester Road South, Kings Heath, Birmingham, B14 5EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Greenland Road, Selly Park, Birmingham, B29 7PP

Director06 September 2002Active
5, Temple Avenue, Birmingham, England, B28 9LJ

Corporate Director23 November 2022Active
Sp Vinshaw Unit 36, Dwight Road, Watford, England, WD18 9SB

Corporate Director22 November 2022Active
6 Greenland Road, Selly Park, Birmingham, B29 7PP

Secretary06 September 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary06 September 2002Active
6, Greenland Road, Selly Park, Birmingham, England, B29 7PP

Director21 March 2018Active
51, Grove Farm Park, Northwood, England, HA6 2BQ

Director21 March 2018Active
38, Newey Road, Birmingham, England, B28 0JQ

Corporate Director22 November 2022Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director06 September 2002Active
5, Temple Avenue, Birmingham, England, B28 9LJ

Corporate Director22 November 2022Active
182, Vicarage Road, Oldbury, England, B68 8JB

Corporate Director22 November 2022Active
109, Percy Road, Birmingham, England, B11 3NQ

Corporate Director21 November 2022Active
8a, Farquhar Road, Edgbaston, Birmingham, England, B15 3RB

Corporate Director21 November 2022Active

People with Significant Control

Masters Pharmacy Limited
Notified on:22 November 2022
Status:Active
Country of residence:England
Address:182, Vicarage Road, Oldbury, England, B68 8JB
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Mushtaq Jafferali Ismail
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Address:788 Alcester Road South, Birmingham, B14 5EZ
Nature of control:
  • Significant influence or control

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
2024-05-17Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Accounts

Accounts with accounts type total exemption full.

Download
2023-05-17Confirmation statement

Confirmation statement with updates.

Download
2022-12-12Officers

Termination director company with name termination date.

Download
2022-12-03Persons with significant control

Notification of a person with significant control.

Download
2022-12-03Officers

Appoint corporate director company with name date.

Download
2022-12-03Officers

Termination director company with name termination date.

Download
2022-12-03Officers

Termination director company with name termination date.

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-12-02Officers

Termination secretary company with name termination date.

Download
2022-12-02Persons with significant control

Cessation of a person with significant control.

Download
2022-12-02Confirmation statement

Confirmation statement with updates.

Download
2022-12-02Capital

Capital allotment shares.

Download
2022-12-02Officers

Appoint corporate director company with name date.

Download
2022-12-02Officers

Appoint corporate director company with name date.

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-12-02Officers

Appoint corporate director company with name date.

Download
2022-12-02Officers

Appoint corporate director company with name date.

Download
2022-12-02Officers

Appoint corporate director company with name date.

Download
2022-12-02Officers

Appoint corporate director company with name date.

Download
2022-08-10Officers

Change person director company with change date.

Download
2022-07-25Mortgage

Mortgage satisfy charge full.

Download
2022-07-25Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.