Company NamePrimary Care Chemists Limited
Company StatusActive
Company Number04876849
CategoryPrivate Limited Company
Incorporation Date26 August 2003(20 years, 8 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 NameMr Umeshkumar Nandubhai Amin
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2003(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address492a Merton Road
Southfields
London
SW18 5AE
Director NameMrs Jaymeena Umesh Amin
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2012(9 years after company formation)
Appointment Duration11 years, 7 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address492a Merton Road
Southfields
London
SW18 5AE
Director NameMr Jay Umeshkumar Amin
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(17 years, 7 months after company formation)
Appointment Duration3 years
RolePharmacist
Country of ResidenceEngland
Correspondence Address492a Merton Road
London
SW18 5AE
Director NameMrs Jaymeena Umesh Amin
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2003(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address492a Merton Road
Southfields
London
SW18 5AE
Secretary NameMr Umesh Nandhubhai Amin
NationalityBritish
StatusResigned
Appointed26 August 2003(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address492a Merton Road
Southfields
London
SW18 5AE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 August 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 August 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 87040582
Telephone regionLondon

Location

Registered Address492a Merton Road
Southfields
London
SW18 5AE
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London

Shareholders

1 at £1Mr Umesh Nandhubhai Amin
50.00%
Ordinary
1 at £1Mrs Jaymeena Umesh Amin
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,393,762
Cash£23,316
Current Liabilities£1,097,616

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return26 August 2023 (8 months, 1 week ago)
Next Return Due9 September 2024 (4 months, 1 week from now)

Charges

13 November 2014Delivered on: 18 November 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

4 September 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
25 April 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
8 January 2020Director's details changed for Mr Umesh Nandhubhai Amin on 7 January 2019 (2 pages)
8 January 2020Change of details for Mr Umesh Nandhubhai Amin as a person with significant control on 7 January 2020 (2 pages)
11 September 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
13 June 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
5 September 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 August 2017 (9 pages)
6 December 2017Total exemption full accounts made up to 31 August 2017 (9 pages)
4 September 2017Confirmation statement made on 26 August 2017 with updates (5 pages)
4 September 2017Confirmation statement made on 26 August 2017 with updates (5 pages)
4 May 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
4 May 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
2 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
17 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
17 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
23 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(3 pages)
23 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(3 pages)
21 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
21 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
18 November 2014Registration of charge 048768490001, created on 13 November 2014 (5 pages)
18 November 2014Registration of charge 048768490001, created on 13 November 2014 (5 pages)
8 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(3 pages)
8 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(3 pages)
25 February 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
25 February 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
6 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(3 pages)
6 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(3 pages)
25 September 2012Statement of capital following an allotment of shares on 1 September 2012
  • GBP 100
(3 pages)
25 September 2012Appointment of Mrs Jaymeena Umesh Amin as a director (2 pages)
25 September 2012Appointment of Mrs Jaymeena Umesh Amin as a director (2 pages)
25 September 2012Statement of capital following an allotment of shares on 1 September 2012
  • GBP 100
(3 pages)
25 September 2012Statement of capital following an allotment of shares on 1 September 2012
  • GBP 100
(3 pages)
6 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (3 pages)
6 September 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
6 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (3 pages)
6 September 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
17 May 2012Termination of appointment of Jaymeena Amin as a director (1 page)
17 May 2012Termination of appointment of Jaymeena Amin as a director (1 page)
17 May 2012Termination of appointment of Umesh Amin as a secretary (1 page)
17 May 2012Termination of appointment of Umesh Amin as a secretary (1 page)
31 August 2011Secretary's details changed for Mr Umesh Nandhubhai Amin on 26 August 2011 (1 page)
31 August 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
31 August 2011Secretary's details changed for Mr Umesh Nandhubhai Amin on 26 August 2011 (1 page)
31 August 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
31 August 2011Annual return made up to 26 August 2011 with a full list of shareholders (3 pages)
31 August 2011Annual return made up to 26 August 2011 with a full list of shareholders (3 pages)
9 November 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
9 November 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
7 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Umesh Nandhubhai Amin on 26 August 2010 (2 pages)
6 September 2010Director's details changed for Jaymeena Umesh Amin on 26 August 2010 (2 pages)
6 September 2010Director's details changed for Jaymeena Umesh Amin on 26 August 2010 (2 pages)
6 September 2010Director's details changed for Umesh Nandhubhai Amin on 26 August 2010 (2 pages)
1 September 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
1 September 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
27 August 2009Return made up to 26/08/09; full list of members (4 pages)
27 August 2009Return made up to 26/08/09; full list of members (4 pages)
8 October 2008Return made up to 26/08/08; full list of members (4 pages)
8 October 2008Return made up to 26/08/08; full list of members (4 pages)
8 October 2008Accounts for a dormant company made up to 31 August 2008 (2 pages)
8 October 2008Accounts for a dormant company made up to 31 August 2008 (2 pages)
6 December 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
6 December 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
7 November 2007Return made up to 26/08/07; full list of members (2 pages)
7 November 2007Return made up to 26/08/07; full list of members (2 pages)
21 June 2007Registered office changed on 21/06/07 from: 100 stockwell road london SW9 9HR (1 page)
21 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
21 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
21 June 2007Registered office changed on 21/06/07 from: 100 stockwell road london SW9 9HR (1 page)
29 August 2006Return made up to 26/08/06; full list of members (2 pages)
29 August 2006Return made up to 26/08/06; full list of members (2 pages)
18 October 2005Accounts for a dormant company made up to 31 August 2005 (5 pages)
18 October 2005Accounts for a dormant company made up to 31 August 2005 (5 pages)
7 October 2005Return made up to 26/08/05; full list of members (2 pages)
7 October 2005Return made up to 26/08/05; full list of members (2 pages)
26 April 2005Accounts for a dormant company made up to 31 August 2004 (5 pages)
26 April 2005Accounts for a dormant company made up to 31 August 2004 (5 pages)
2 November 2004Return made up to 26/08/04; full list of members (7 pages)
2 November 2004Ad 26/08/03--------- £ si 1@1 (2 pages)
2 November 2004Ad 26/08/03--------- £ si 1@1 (2 pages)
2 November 2004Return made up to 26/08/04; full list of members (7 pages)
25 November 2003Director resigned (1 page)
25 November 2003New secretary appointed;new director appointed (2 pages)
25 November 2003Secretary resigned (1 page)
25 November 2003New director appointed (2 pages)
25 November 2003New director appointed (2 pages)
25 November 2003New secretary appointed;new director appointed (2 pages)
25 November 2003Director resigned (1 page)
25 November 2003Secretary resigned (1 page)
26 August 2003Incorporation (16 pages)
26 August 2003Incorporation (16 pages)