Company NameHealthxchange Pharmacy UK Limited
DirectorsKaren Hill and Jack Xavier Curran
Company StatusActive
Company Number01999872
CategoryPrivate Limited Company
Incorporation Date14 March 1986(38 years ago)
Previous NameBenson Chemists Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameKaren Hill
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2005(19 years, 8 months after company formation)
Appointment Duration18 years, 4 months
RoleManaging Director
Country of ResidenceGuernsey
Correspondence AddressAlbert House South Esplanade
St. Peter Port
Guernsey
Channel Isles
GY1 1AJ
Director NameMr Jack Xavier Curran
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(29 years, 5 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23, 75 Leman Street
London
E1 8EY
Secretary NameMCS Formations Limited (Corporation)
StatusCurrent
Appointed25 April 2006(20 years, 1 month after company formation)
Appointment Duration17 years, 11 months
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
Director NameSarah Caroline Berg
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(5 years, 10 months after company formation)
Appointment Duration13 years, 9 months (resigned 04 November 2005)
RolePharmacist
Correspondence Address31 Glover Road
Pinner
Middlesex
HA5 1LQ
Director NameDouglas John Simpson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(5 years, 10 months after company formation)
Appointment Duration13 years, 9 months (resigned 04 November 2005)
RoleChemist
Correspondence Address51 Hill Road
Pinner
Middlesex
HA5 1LD
Secretary NameDouglas John Simpson
NationalityBritish
StatusResigned
Appointed24 January 1992(5 years, 10 months after company formation)
Appointment Duration13 years, 9 months (resigned 04 November 2005)
RoleCompany Director
Correspondence Address51 Hill Road
Pinner
Middlesex
HA5 1LD
Secretary NameGuy Willson Plummer
NationalityBritish
StatusResigned
Appointed04 November 2005(19 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 April 2006)
RoleAccountant
Correspondence AddressCoin Dor
Bunker Hill
Lancresse
Channel Islands
GY3 5BA

Contact

Websitehealthxchange.com
Telephone0161 0170113
Telephone regionManchester

Location

Registered Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Pharma-e- LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£125,589
Cash£139,044
Current Liabilities£1,376,608

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due27 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End27 December

Returns

Latest Return24 January 2024 (2 months ago)
Next Return Due7 February 2025 (10 months, 2 weeks from now)

Charges

15 January 2014Delivered on: 30 January 2014
Persons entitled: The Royal Bank of Scotland International Limited Trading as Natwest

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
9 September 2008Delivered on: 12 September 2008
Persons entitled: Pontsarn Investments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge all interest in the account and the deposit balance see image for full details.
Outstanding

Filing History

9 February 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
22 January 2021Total exemption full accounts made up to 31 December 2019 (5 pages)
4 February 2020Director's details changed for Karen Hill on 31 January 2020 (2 pages)
4 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
22 August 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
24 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
5 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
6 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
17 January 2018Change of details for Mrs Mary Christine Curran as a person with significant control on 17 January 2018 (2 pages)
17 January 2018Change of details for Dr John Gerald Curran as a person with significant control on 17 January 2018 (2 pages)
17 January 2018Change of details for Dr Robert George Hanna as a person with significant control on 17 January 2018 (2 pages)
14 December 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
14 December 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
24 November 2017Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 24 November 2017 (1 page)
24 November 2017Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 24 November 2017 (1 page)
17 November 2017Secretary's details changed for Mcs Formations Limited on 17 November 2017 (1 page)
17 November 2017Secretary's details changed for Mcs Formations Limited on 17 November 2017 (1 page)
27 September 2017Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page)
27 September 2017Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page)
7 February 2017Confirmation statement made on 24 January 2017 with updates (7 pages)
7 February 2017Confirmation statement made on 24 January 2017 with updates (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(5 pages)
23 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(5 pages)
2 January 2016Total exemption small company accounts made up to 28 December 2014 (4 pages)
2 January 2016Total exemption small company accounts made up to 28 December 2014 (4 pages)
29 September 2015Previous accounting period shortened from 29 December 2014 to 28 December 2014 (1 page)
29 September 2015Previous accounting period shortened from 29 December 2014 to 28 December 2014 (1 page)
24 September 2015Appointment of Mr Jack Xavier Curran as a director on 1 September 2015 (2 pages)
24 September 2015Appointment of Mr Jack Xavier Curran as a director on 1 September 2015 (2 pages)
24 September 2015Appointment of Mr Jack Xavier Curran as a director on 1 September 2015 (2 pages)
28 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
28 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
9 January 2015Total exemption small company accounts made up to 29 December 2013 (4 pages)
9 January 2015Total exemption small company accounts made up to 29 December 2013 (4 pages)
30 September 2014Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page)
30 September 2014Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page)
12 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
12 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
30 January 2014Registration of charge 019998720002 (10 pages)
30 January 2014Registration of charge 019998720002 (10 pages)
4 November 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 November 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
17 January 2012Amended accounts made up to 31 December 2010 (4 pages)
17 January 2012Amended accounts made up to 31 December 2010 (4 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
1 February 2011Director's details changed for Karen Hill on 1 January 2011 (2 pages)
1 February 2011Director's details changed for Karen Hill on 1 January 2011 (2 pages)
1 February 2011Director's details changed for Karen Hill on 1 January 2011 (2 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
18 February 2009Return made up to 24/01/09; full list of members (3 pages)
18 February 2009Return made up to 24/01/09; full list of members (3 pages)
11 December 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 December 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
12 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 January 2008Return made up to 24/01/08; full list of members (2 pages)
24 January 2008Return made up to 24/01/08; full list of members (2 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
5 February 2007Company name changed benson chemists LIMITED\certificate issued on 05/02/07 (2 pages)
5 February 2007Company name changed benson chemists LIMITED\certificate issued on 05/02/07 (2 pages)
31 January 2007Location of register of members (1 page)
31 January 2007Return made up to 24/01/07; full list of members (2 pages)
31 January 2007Return made up to 24/01/07; full list of members (2 pages)
31 January 2007Location of register of members (1 page)
29 January 2007Accounting reference date extended from 30/06/06 to 30/12/06 (1 page)
29 January 2007Accounting reference date extended from 30/06/06 to 30/12/06 (1 page)
29 January 2007Registered office changed on 29/01/07 from: c/o westbury 2ND floor 145-157 st john street london EC1V 4PY (1 page)
29 January 2007Registered office changed on 29/01/07 from: c/o westbury 2ND floor 145-157 st john street london EC1V 4PY (1 page)
5 July 2006Secretary resigned (1 page)
5 July 2006New secretary appointed (1 page)
5 July 2006New secretary appointed (1 page)
5 July 2006Secretary resigned (1 page)
13 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
13 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
16 March 2006Return made up to 24/01/06; full list of members (3 pages)
16 March 2006Return made up to 24/01/06; full list of members (3 pages)
18 November 2005Director resigned (1 page)
18 November 2005New director appointed (2 pages)
18 November 2005Secretary resigned;director resigned (1 page)
18 November 2005Secretary resigned;director resigned (1 page)
18 November 2005New secretary appointed (2 pages)
18 November 2005Director resigned (1 page)
18 November 2005New secretary appointed (2 pages)
18 November 2005New director appointed (2 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 February 2005Return made up to 24/01/05; full list of members (5 pages)
5 February 2005Return made up to 24/01/05; full list of members (5 pages)
8 June 2004Return made up to 24/01/04; full list of members (5 pages)
8 June 2004Return made up to 24/01/04; full list of members (5 pages)
28 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
28 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
7 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
7 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
18 March 2003Return made up to 24/02/03; full list of members (5 pages)
18 March 2003Return made up to 24/02/03; full list of members (5 pages)
17 March 2003Registered office changed on 17/03/03 from: c/o westbury schotness 145-157 saint john street london EC1V 4PY (1 page)
17 March 2003Registered office changed on 17/03/03 from: c/o westbury schotness 145-157 saint john street london EC1V 4PY (1 page)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
21 March 2002Return made up to 24/01/02; full list of members (5 pages)
21 March 2002Return made up to 24/01/02; full list of members (5 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
20 February 2001Return made up to 24/01/01; full list of members (5 pages)
20 February 2001Return made up to 24/01/01; full list of members (5 pages)
28 June 2000Accounts for a small company made up to 30 June 1999 (6 pages)
28 June 2000Accounts for a small company made up to 30 June 1999 (6 pages)
28 February 2000Return made up to 24/01/00; full list of members
  • 363(287) ‐ Registered office changed on 28/02/00
(6 pages)
28 February 2000Return made up to 24/01/00; full list of members
  • 363(287) ‐ Registered office changed on 28/02/00
(6 pages)
24 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
24 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
23 February 1999Return made up to 24/01/99; full list of members (6 pages)
23 February 1999Return made up to 24/01/99; full list of members (6 pages)
20 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
20 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
2 February 1998Return made up to 24/01/98; no change of members (4 pages)
2 February 1998Return made up to 24/01/98; no change of members (4 pages)
2 February 1997Return made up to 24/01/97; no change of members (4 pages)
2 February 1997Return made up to 24/01/97; no change of members (4 pages)
2 February 1996Return made up to 24/01/96; full list of members (6 pages)
2 February 1996Return made up to 24/01/96; full list of members (6 pages)
27 November 1995Accounts for a small company made up to 30 June 1995 (6 pages)
27 November 1995Accounts for a small company made up to 30 June 1995 (6 pages)
9 October 1986Company name changed vivamatch LIMITED\certificate issued on 09/10/86 (2 pages)
9 October 1986Company name changed vivamatch LIMITED\certificate issued on 09/10/86 (2 pages)
14 March 1986Incorporation (15 pages)
14 March 1986Incorporation (15 pages)