Company NameHealthcare Drugstores Limited
Company StatusActive
Company Number07264746
CategoryPrivate Limited Company
Incorporation Date25 May 2010(13 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jayanti Chimanbhai Patel Junior
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2012(2 years, 6 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarry Hangers Springbottom Lane
Bletchingley
Redhill
Surrey
RH1 4QZ
Director NameMrs Heena Patel
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(5 years, 3 months after company formation)
Appointment Duration8 years, 7 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Burghley House Somerset Road
London
SW19 5JB
Director NameMr Jayantibhai Chimanbhai Patel
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2016(6 years, 1 month after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarry Hangers Springbottom Lane
Bletchingley
Redhill
Surrey
RH1 4QZ
Secretary NameHeena Patel
StatusCurrent
Appointed15 June 2022(12 years after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence Address25 Somerset Road
London
SW19 5JB
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMrs Angela Jane Cattee
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSycamore House Smeckley Wood Close
Sheepbridge Trading Estate
Chesterfield
Derbyshire
S41 9PZ
Director NameMr Peter Cattee
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSycamore House Smeckley Wood Close
Sheepbridge Trading Estate
Chesterfield
Derbyshire
S41 9PZ
Director NameMr Kirit Chimanbhai Patel
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2010(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address2 Peterwood Way
Croydon
Surrey
CR0 4UQ
Director NameMr Kirit Chimanbhai Patel Junior
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2010(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address2 Peterwood Way
Croydon
Surrey
CR0 4UQ
Secretary NameAmeetkumar Patel
NationalityBritish
StatusResigned
Appointed25 May 2010(same day as company formation)
RoleCompany Director
Correspondence Address2 Peterwood Way
Croydon
Surrey
CR0 4UQ

Contact

Websiteabcpharmacy.co.uk

Location

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

Shareholders

50 at £1Horizon Drugstores LTD
50.00%
Ordinary
25 at £1Angela Jane Cattee
25.00%
Ordinary
25 at £1Peter Cattee
25.00%
Ordinary

Financials

Year2014
Turnover£27,959,396
Gross Profit£8,669,792
Net Worth-£20,758,264
Cash£608,103
Current Liabilities£5,056,654

Accounts

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

Returns

Latest Return25 May 2023 (11 months ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Charges

4 September 2020Delivered on: 8 September 2020
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Outstanding
18 February 2016Delivered on: 25 February 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Outstanding
3 September 2015Delivered on: 3 September 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
16 August 2013Delivered on: 28 August 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

20 December 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
20 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (69 pages)
20 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
20 December 2023Audit exemption subsidiary accounts made up to 31 March 2023 (14 pages)
25 May 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
27 September 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
27 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (72 pages)
27 September 2022Audit exemption subsidiary accounts made up to 31 March 2022 (14 pages)
27 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
15 June 2022Appointment of Heena Patel as a secretary on 15 June 2022 (2 pages)
15 June 2022Termination of appointment of Ameetkumar Patel as a secretary on 15 June 2022 (1 page)
25 May 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
17 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (69 pages)
17 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
17 December 2021Audit exemption subsidiary accounts made up to 31 March 2021 (14 pages)
17 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
25 May 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
21 February 2021Audit exemption subsidiary accounts made up to 31 March 2020 (14 pages)
21 February 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
21 February 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (65 pages)
21 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
8 September 2020Registration of charge 072647460004, created on 4 September 2020 (19 pages)
3 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
26 September 2019Full accounts made up to 31 March 2019 (19 pages)
5 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
1 October 2018Full accounts made up to 31 March 2018 (18 pages)
6 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
1 November 2017Full accounts made up to 31 March 2017 (18 pages)
1 November 2017Full accounts made up to 31 March 2017 (18 pages)
1 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
22 December 2016Full accounts made up to 31 March 2016 (21 pages)
22 December 2016Full accounts made up to 31 March 2016 (21 pages)
19 August 2016Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page)
19 August 2016Termination of appointment of Kirit Chimanbhai Patel Junior as a director on 16 July 2016 (1 page)
19 August 2016Appointment of Mr Jayantilal Patel as a director on 16 July 2016 (2 pages)
19 August 2016Appointment of Mr Jayantilal Patel as a director on 16 July 2016 (2 pages)
19 August 2016Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page)
19 August 2016Termination of appointment of Kirit Chimanbhai Patel Junior as a director on 16 July 2016 (1 page)
21 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(8 pages)
21 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(8 pages)
3 March 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 2 Peterwood Way Croydon Surrey CR0 4UQ on 3 March 2016 (1 page)
3 March 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 2 Peterwood Way Croydon Surrey CR0 4UQ on 3 March 2016 (1 page)
1 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 March 2016Memorandum and Articles of Association (20 pages)
1 March 2016Memorandum and Articles of Association (20 pages)
25 February 2016Registration of charge 072647460003, created on 18 February 2016 (11 pages)
25 February 2016Registration of charge 072647460003, created on 18 February 2016 (11 pages)
19 February 2016Satisfaction of charge 072647460002 in full (1 page)
19 February 2016Satisfaction of charge 072647460001 in full (1 page)
19 February 2016Satisfaction of charge 072647460001 in full (1 page)
19 February 2016Satisfaction of charge 072647460002 in full (1 page)
22 December 2015Group of companies' accounts made up to 31 March 2015 (30 pages)
22 December 2015Group of companies' accounts made up to 31 March 2015 (30 pages)
3 September 2015Registration of charge 072647460002, created on 3 September 2015 (9 pages)
3 September 2015Registration of charge 072647460002, created on 3 September 2015 (9 pages)
3 September 2015Registration of charge 072647460002, created on 3 September 2015 (9 pages)
2 September 2015Termination of appointment of Angela Jane Cattee as a director on 28 August 2015 (1 page)
2 September 2015Termination of appointment of Peter Cattee as a director on 28 August 2015 (1 page)
2 September 2015Termination of appointment of Peter Cattee as a director on 28 August 2015 (1 page)
2 September 2015Appointment of Miss Heena Patel as a director on 1 September 2015 (2 pages)
2 September 2015Appointment of Miss Heena Patel as a director on 1 September 2015 (2 pages)
2 September 2015Termination of appointment of Angela Jane Cattee as a director on 28 August 2015 (1 page)
2 September 2015Appointment of Miss Heena Patel as a director on 1 September 2015 (2 pages)
16 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(8 pages)
16 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(8 pages)
7 January 2015Group of companies' accounts made up to 31 March 2014 (31 pages)
7 January 2015Group of companies' accounts made up to 31 March 2014 (31 pages)
18 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(8 pages)
18 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(8 pages)
17 December 2013Group of companies' accounts made up to 31 March 2013 (27 pages)
17 December 2013Group of companies' accounts made up to 31 March 2013 (27 pages)
28 August 2013Registration of charge 072647460001
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(12 pages)
28 August 2013Registration of charge 072647460001
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(12 pages)
21 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (8 pages)
21 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (8 pages)
2 January 2013Group of companies' accounts made up to 31 March 2012 (28 pages)
2 January 2013Group of companies' accounts made up to 31 March 2012 (28 pages)
5 December 2012Appointment of Mr Jayanti Chimanbhai Patel Junior as a director (2 pages)
5 December 2012Appointment of Mr Jayanti Chimanbhai Patel Junior as a director (2 pages)
30 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (7 pages)
30 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (7 pages)
17 May 2012Group of companies' accounts made up to 31 March 2011 (26 pages)
17 May 2012Group of companies' accounts made up to 31 March 2011 (26 pages)
13 July 2011Annual return made up to 25 May 2011 with a full list of shareholders (7 pages)
13 July 2011Annual return made up to 25 May 2011 with a full list of shareholders (7 pages)
5 July 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
5 July 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
22 December 2010Change of share class name or designation (2 pages)
22 December 2010Change of share class name or designation (2 pages)
10 December 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
10 December 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
28 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 June 2010Appointment of Ameetkumar Patel as a secretary (3 pages)
22 June 2010Appointment of Mbe Kirit Chimanbhai Patel as a director (3 pages)
22 June 2010Statement of capital following an allotment of shares on 18 June 2010
  • GBP 100
(4 pages)
22 June 2010Appointment of Anglela Jane Cattee as a director (3 pages)
22 June 2010Appointment of Peter Cattee as a director (3 pages)
22 June 2010Appointment of Anglela Jane Cattee as a director (3 pages)
22 June 2010Registered office address changed from 6 Bruce Grove, Tottenham, London N17 6RA United Kingdom on 22 June 2010 (2 pages)
22 June 2010Appointment of Kirit Chimanbhai Patel Junior as a director (3 pages)
22 June 2010Registered office address changed from 6 Bruce Grove, Tottenham, London N17 6RA United Kingdom on 22 June 2010 (2 pages)
22 June 2010Appointment of Ameetkumar Patel as a secretary (3 pages)
22 June 2010Appointment of Mbe Kirit Chimanbhai Patel as a director (3 pages)
22 June 2010Appointment of Peter Cattee as a director (3 pages)
22 June 2010Statement of capital following an allotment of shares on 18 June 2010
  • GBP 100
(4 pages)
22 June 2010Appointment of Kirit Chimanbhai Patel Junior as a director (3 pages)
25 May 2010Termination of appointment of Ela Shah as a director (1 page)
25 May 2010Termination of appointment of Ela Shah as a director (1 page)
25 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)