Company NameMastercare (U.K.) Limited
DirectorZahera Fidhusem Alimohamed Master
Company StatusActive
Company Number01852132
CategoryPrivate Limited Company
Incorporation Date2 October 1984(39 years, 7 months ago)
Previous NamePascrown Limited

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMs Zahera Fidhusem Alimohamed Master
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1991(6 years, 3 months after company formation)
Appointment Duration33 years, 4 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address14 Wellington Close
Watford
Hertfordshire
WD19 5BF
Secretary NameMiss Ashraf Alimohamed
NationalityBritish
StatusResigned
Appointed02 January 1991(6 years, 3 months after company formation)
Appointment Duration23 years, 7 months (resigned 01 August 2014)
RoleCompany Director
Correspondence Address85 Riverside Road
Watford
Hertfordshire
WD19 4HX

Contact

Websiteintrapharm.com

Location

Registered AddressUnimix House, Platinum Suite
Abbey Road
London
NW10 7TR
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

12k at £1Zahera Fidhusem Alimohamed Master
99.98%
Ordinary
2 at £1Miss Ashraf Ali Mohamed
0.02%
Ordinary

Financials

Year2014
Net Worth£104,283
Cash£24,423
Current Liabilities£90,548

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 January 2024 (3 months, 3 weeks ago)
Next Return Due25 January 2025 (8 months, 3 weeks from now)

Charges

7 August 1987Delivered on: 18 August 1987
Satisfied on: 8 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 and 40 little oxley lane south oxley hertfordshire.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

2 February 2024Confirmation statement made on 11 January 2024 with no updates (3 pages)
14 January 2024Total exemption full accounts made up to 31 March 2023 (6 pages)
1 February 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
9 January 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
20 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
5 January 2022Total exemption full accounts made up to 31 March 2021 (6 pages)
9 February 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
9 February 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
27 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
8 February 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
9 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
28 January 2018Confirmation statement made on 11 January 2018 with updates (4 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
6 March 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 October 2016Registered office address changed from C/O Platinum Financial Solutionz Suite 3a. Floor 2, Wembley Point 1 Harrow Road Wembley Middlesex HA9 6DE England to C/O Platinum Financial Solutionz Unimix House, Platinum Suite Abbey Road London NW10 7TR on 28 October 2016 (1 page)
28 October 2016Registered office address changed from C/O Platinum Financial Solutionz Suite 3a. Floor 2, Wembley Point 1 Harrow Road Wembley Middlesex HA9 6DE England to C/O Platinum Financial Solutionz Unimix House, Platinum Suite Abbey Road London NW10 7TR on 28 October 2016 (1 page)
15 March 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 12,000
(3 pages)
15 March 2016Director's details changed for Ms Zahera Fidhusem Alimohamed Master on 11 March 2016 (2 pages)
15 March 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 12,000
(3 pages)
15 March 2016Director's details changed for Ms Zahera Fidhusem Alimohamed Master on 11 March 2016 (2 pages)
17 January 2016Registered office address changed from 37 Warren Street London W1T 6AD to C/O Platinum Financial Solutionz Suite 3a. Floor 2, Wembley Point 1 Harrow Road Wembley Middlesex HA9 6DE on 17 January 2016 (1 page)
17 January 2016Registered office address changed from 37 Warren Street London W1T 6AD to C/O Platinum Financial Solutionz Suite 3a. Floor 2, Wembley Point 1 Harrow Road Wembley Middlesex HA9 6DE on 17 January 2016 (1 page)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 12,000
(3 pages)
30 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 12,000
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 September 2014Termination of appointment of Ashraf Alimohamed as a secretary on 1 August 2014 (1 page)
12 September 2014Termination of appointment of Ashraf Alimohamed as a secretary on 1 August 2014 (1 page)
12 September 2014Termination of appointment of Ashraf Alimohamed as a secretary on 1 August 2014 (1 page)
24 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 12,000
(4 pages)
24 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 12,000
(4 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 February 2009Return made up to 11/01/09; full list of members (3 pages)
17 February 2009Return made up to 11/01/09; full list of members (3 pages)
21 October 2008Secretary's change of particulars / ashraf mohamed / 16/10/2008 (1 page)
21 October 2008Secretary's change of particulars / ashraf mohamed / 16/10/2008 (1 page)
1 October 2008Director's change of particulars / zehra master / 05/09/2008 (1 page)
1 October 2008Director's change of particulars / zehra master / 05/09/2008 (1 page)
1 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 January 2008Return made up to 11/01/08; full list of members (2 pages)
23 January 2008Director's particulars changed (1 page)
23 January 2008Director's particulars changed (1 page)
23 January 2008Return made up to 11/01/08; full list of members (2 pages)
6 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 August 2007Declaration of satisfaction of mortgage/charge (1 page)
8 August 2007Declaration of satisfaction of mortgage/charge (1 page)
15 January 2007Director's particulars changed (1 page)
15 January 2007Return made up to 11/01/07; full list of members (2 pages)
15 January 2007Director's particulars changed (1 page)
15 January 2007Return made up to 11/01/07; full list of members (2 pages)
11 January 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
11 January 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
26 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 June 2006Registered office changed on 13/06/06 from: silver levene incorporating modiplus 37 warren street london W1T 6AD (1 page)
13 June 2006Registered office changed on 13/06/06 from: silver levene incorporating modiplus 37 warren street london W1T 6AD (1 page)
25 January 2006Return made up to 11/01/06; full list of members (2 pages)
25 January 2006Return made up to 11/01/06; full list of members (2 pages)
28 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
28 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
7 November 2005Registered office changed on 07/11/05 from: modiplus LTD 200 west end lane london NW6 1SG (1 page)
7 November 2005Registered office changed on 07/11/05 from: modiplus LTD 200 west end lane london NW6 1SG (1 page)
29 July 2005Registered office changed on 29/07/05 from: 24 little oxhey lane watford hertfordshire WD1 5HR (1 page)
29 July 2005Registered office changed on 29/07/05 from: 24 little oxhey lane watford hertfordshire WD1 5HR (1 page)
10 March 2005Return made up to 11/01/05; full list of members (6 pages)
10 March 2005Return made up to 11/01/05; full list of members (6 pages)
20 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
20 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
18 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
18 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
17 January 2003Return made up to 11/01/03; full list of members (6 pages)
17 January 2003Return made up to 11/01/03; full list of members (6 pages)
25 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
25 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
3 January 2002Return made up to 02/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 January 2002Return made up to 02/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
27 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
21 March 2001Return made up to 02/01/01; full list of members (6 pages)
21 March 2001Return made up to 02/01/01; full list of members (6 pages)
13 October 2000Return made up to 02/01/00; full list of members (6 pages)
13 October 2000Return made up to 02/01/00; full list of members (6 pages)
13 October 2000Full accounts made up to 31 March 2000 (6 pages)
13 October 2000Full accounts made up to 31 March 2000 (6 pages)
13 December 1999Full accounts made up to 31 March 1999 (7 pages)
13 December 1999Full accounts made up to 31 March 1999 (7 pages)
14 January 1999Return made up to 02/01/99; no change of members (4 pages)
14 January 1999Return made up to 02/01/99; no change of members (4 pages)
12 January 1999Full accounts made up to 31 March 1998 (9 pages)
12 January 1999Full accounts made up to 31 March 1998 (9 pages)
24 February 1998Return made up to 02/01/98; full list of members (6 pages)
24 February 1998Return made up to 02/01/98; full list of members (6 pages)
31 December 1997Full accounts made up to 30 March 1997 (9 pages)
31 December 1997Full accounts made up to 30 March 1997 (9 pages)
29 January 1997Return made up to 02/01/97; no change of members (4 pages)
29 January 1997Return made up to 02/01/97; no change of members (4 pages)
21 January 1997Full accounts made up to 31 March 1996 (9 pages)
21 January 1997Full accounts made up to 31 March 1996 (9 pages)
4 February 1996Full accounts made up to 31 March 1995 (8 pages)
4 February 1996Full accounts made up to 31 March 1995 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
16 July 1990Ad 06/09/88--------- £ si 7680@1 (2 pages)
16 July 1990Ad 06/09/88--------- £ si 7680@1 (2 pages)
26 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
26 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
18 August 1987Particulars of mortgage/charge (3 pages)
18 August 1987Particulars of mortgage/charge (3 pages)