Company NameGleadless Valley Pharmacy Limited
Company StatusActive
Company Number04747975
CategoryPrivate Limited Company
Incorporation Date29 April 2003(20 years, 12 months ago)

Business Activity

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

Directors

Director NameMrs Heena Patel
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(13 years, 1 month after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Peterwood Way
Croydon
CR0 4UQ
Director NameMr Jayanti Chimanbhai Patel Junior
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(13 years, 1 month after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Peterwood Way
Croydon
CR0 4UQ
Director NameMr Kirit Chimanbhai Patel Junior
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(13 years, 1 month after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Peterwood Way
Croydon
CR0 4UQ
Secretary NameHeena Patel
StatusCurrent
Appointed15 June 2022(19 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence Address25 Somerset Road
London
SW19 5JB
Director NameMr Neville Lee
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(2 days after company formation)
Appointment Duration13 years, 1 month (resigned 01 June 2016)
RolePharmacist
Country of ResidenceEngland
Correspondence Address59 Slayleigh Lane
Sheffield
S10 3RG
Secretary NameMrs Jacqueline Diane Lee
NationalityBritish
StatusResigned
Appointed01 May 2003(2 days after company formation)
Appointment Duration13 years, 1 month (resigned 01 June 2016)
RoleHousewife
Country of ResidenceEngland
Correspondence Address59 Slayleigh Lane
Sheffield
S10 3RG
Director NameMrs Jacqueline Diane Lee
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(1 year after company formation)
Appointment Duration12 years, 1 month (resigned 01 June 2016)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address59 Slayleigh Lane
Sheffield
S10 3RG
Director NameMr Kirit Chimanbhai Patel
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(13 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Peterwood Way
Croydon
CR0 4UQ
Secretary NameAmeetkumar Ramananbhai Patel
StatusResigned
Appointed01 June 2016(13 years, 1 month after company formation)
Appointment Duration6 years (resigned 15 June 2022)
RoleCompany Director
Correspondence Address2 Peterwood Way
Croydon
CR0 4UQ
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed29 April 2003(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 2003(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Contact

Telephone0114 2648864
Telephone regionSheffield

Location

Registered Address2 Peterwood Way
Croydon
CR0 4UQ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBroad Green
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

51 at £1Mr N. Lee
51.00%
Ordinary
49 at £1Mrs J.d. Lee
49.00%
Ordinary

Financials

Year2014
Net Worth£503,227
Cash£515,219
Current Liabilities£140,494

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return29 April 2023 (11 months, 3 weeks ago)
Next Return Due13 May 2024 (3 weeks, 1 day from now)

Filing History

29 April 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
11 December 2019Accounts for a dormant company made up to 31 March 2019 (9 pages)
8 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
6 December 2018Full accounts made up to 31 March 2018 (14 pages)
11 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
20 March 2018Full accounts made up to 31 March 2017 (21 pages)
9 January 2018Previous accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
7 June 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
7 June 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
10 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
29 April 2017Previous accounting period shortened from 31 July 2016 to 31 May 2016 (1 page)
29 April 2017Previous accounting period shortened from 31 July 2016 to 31 May 2016 (1 page)
28 July 2016Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page)
28 July 2016Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page)
3 June 2016Termination of appointment of Jacqueline Diane Lee as a director on 1 June 2016 (1 page)
3 June 2016Termination of appointment of Neville Lee as a director on 1 June 2016 (1 page)
3 June 2016Termination of appointment of Jacqueline Diane Lee as a director on 1 June 2016 (1 page)
3 June 2016Termination of appointment of Jacqueline Diane Lee as a secretary on 1 June 2016 (1 page)
3 June 2016Termination of appointment of Jacqueline Diane Lee as a secretary on 1 June 2016 (1 page)
3 June 2016Termination of appointment of Neville Lee as a director on 1 June 2016 (1 page)
2 June 2016Appointment of Mr Kirit Chimanbhai Patel Junior as a director on 1 June 2016 (2 pages)
2 June 2016Appointment of Ameetkumar Ramananbhai Patel as a secretary on 1 June 2016 (2 pages)
2 June 2016Appointment of Mr Kirit Chimanbhai Patel as a director on 1 June 2016 (2 pages)
2 June 2016Registered office address changed from The Old Library 153 Blackstock Road Sheffield South Yorkshire S14 1FX to 2 Peterwood Way Croydon CR0 4UQ on 2 June 2016 (1 page)
2 June 2016Appointment of Mr Kirit Chimanbhai Patel as a director on 1 June 2016 (2 pages)
2 June 2016Appointment of Mr Jayanti Chimanbhai Patel Junior as a director on 1 June 2016 (2 pages)
2 June 2016Appointment of Mr Jayanti Chimanbhai Patel Junior as a director on 1 June 2016 (2 pages)
2 June 2016Appointment of Mr Kirit Chimanbhai Patel Junior as a director on 1 June 2016 (2 pages)
2 June 2016Appointment of Mrs Heena Patel as a director on 1 June 2016 (2 pages)
2 June 2016Appointment of Ameetkumar Ramananbhai Patel as a secretary on 1 June 2016 (2 pages)
2 June 2016Appointment of Mrs Heena Patel as a director on 1 June 2016 (2 pages)
2 June 2016Registered office address changed from The Old Library 153 Blackstock Road Sheffield South Yorkshire S14 1FX to 2 Peterwood Way Croydon CR0 4UQ on 2 June 2016 (1 page)
10 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(5 pages)
10 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(5 pages)
11 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
11 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
21 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(5 pages)
21 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(5 pages)
9 December 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
9 December 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
14 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
14 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
28 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
28 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
9 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
9 May 2013Secretary's details changed for Mrs Jacqueline Diane Lee on 1 June 2012 (2 pages)
9 May 2013Secretary's details changed for Mrs Jacqueline Diane Lee on 1 June 2012 (2 pages)
9 May 2013Secretary's details changed for Mrs Jacqueline Diane Lee on 1 June 2012 (2 pages)
9 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
8 May 2013Director's details changed for Mr Neville Lee on 1 June 2012 (2 pages)
8 May 2013Director's details changed for Mrs Jacqueline Diane Lee on 1 June 2012 (2 pages)
8 May 2013Director's details changed for Mr Neville Lee on 1 June 2012 (2 pages)
8 May 2013Director's details changed for Mrs Jacqueline Diane Lee on 1 June 2012 (2 pages)
8 May 2013Director's details changed for Mrs Jacqueline Diane Lee on 1 June 2012 (2 pages)
8 May 2013Director's details changed for Mr Neville Lee on 1 June 2012 (2 pages)
6 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
6 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
2 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
28 November 2011Total exemption small company accounts made up to 31 July 2011 (8 pages)
28 November 2011Total exemption small company accounts made up to 31 July 2011 (8 pages)
9 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
8 December 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
8 December 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
17 May 2010Director's details changed for Jacqueline Lee on 29 April 2010 (2 pages)
17 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Jacqueline Lee on 29 April 2010 (2 pages)
14 May 2010Director's details changed for Neville Lee on 29 April 2010 (2 pages)
14 May 2010Director's details changed for Neville Lee on 29 April 2010 (2 pages)
4 December 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
4 December 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
31 May 2009Return made up to 29/04/09; full list of members (4 pages)
31 May 2009Return made up to 29/04/09; full list of members (4 pages)
21 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
21 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
21 May 2008Return made up to 29/04/08; full list of members (4 pages)
21 May 2008Return made up to 29/04/08; full list of members (4 pages)
27 November 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
27 November 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
23 May 2007Return made up to 29/04/07; full list of members (2 pages)
23 May 2007Return made up to 29/04/07; full list of members (2 pages)
25 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
25 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
1 June 2006Return made up to 29/04/06; full list of members (7 pages)
1 June 2006Return made up to 29/04/06; full list of members (7 pages)
21 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
21 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
13 May 2005Return made up to 29/04/05; full list of members (7 pages)
13 May 2005Return made up to 29/04/05; full list of members (7 pages)
8 February 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
8 February 2005New director appointed (2 pages)
8 February 2005New director appointed (2 pages)
8 February 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
2 June 2004Return made up to 29/04/04; full list of members (6 pages)
2 June 2004Return made up to 29/04/04; full list of members (6 pages)
17 June 2003Registered office changed on 17/06/03 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
17 June 2003New director appointed (2 pages)
17 June 2003Registered office changed on 17/06/03 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
17 June 2003Ad 01/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 June 2003Accounting reference date extended from 30/04/04 to 31/07/04 (1 page)
17 June 2003New secretary appointed (2 pages)
17 June 2003Ad 01/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 June 2003New secretary appointed (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003Accounting reference date extended from 30/04/04 to 31/07/04 (1 page)
8 May 2003Secretary resigned (1 page)
8 May 2003Director resigned (1 page)
8 May 2003Secretary resigned (1 page)
8 May 2003Director resigned (1 page)
29 April 2003Incorporation (14 pages)
29 April 2003Incorporation (6 pages)
29 April 2003Incorporation (14 pages)