Company NameThe Learning Pharmacy Ltd
DirectorsMona Bhogal and Jagjeet Singh Bhogal
Company StatusActive
Company Number09040142
CategoryPrivate Limited Company
Incorporation Date14 May 2014(9 years, 11 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 NameMona Bhogal
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2023(9 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Golders Green Road
London
NW11 8EL
Director NameJagjeet Singh Bhogal
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2023(9 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Golders Green Road
London
NW11 8EL
Director NameMr Liam John Stapleton
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2014(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address32 Vauxhall Bridge Road
London
SW1V 2SA
Director NameJames Owen
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Vauxhall Bridge Road
London
SW1V 2SA
Director NameFarah Ali
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2015(1 year, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 November 2016)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address45 Golders Green Road
London
NW11 8EL
Director NameMs Holly Frances Turner
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2016(1 year, 10 months after company formation)
Appointment Duration7 months (resigned 07 November 2016)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Vauxhall Bridge Road
London
SW1V 2SA
Secretary NameMr Robert William Baker
StatusResigned
Appointed07 April 2016(1 year, 10 months after company formation)
Appointment Duration7 months (resigned 07 November 2016)
RoleCompany Director
Correspondence Address32 Vauxhall Bridge Road
London
SW1V 2SA
Director NameMr Patrick O'Sullivan
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2016(2 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 April 2018)
RoleChief Financial Officer
Country of ResidenceBelgium
Correspondence Address32 Vauxhall Bridge Road
London
SW1V 2SA
Director NameMr Phil Thompson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2016(2 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWrafton Wrafton
Braunton
EX33 2DL
Secretary NameMr Niall Kavanagh
StatusResigned
Appointed07 November 2016(2 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 May 2017)
RoleCompany Director
Correspondence AddressPerrigo Company Plc Treasury Building
Lower Grand Canal Street
Dublin 2
Ireland
Secretary NameMs Annette Corcoran
StatusResigned
Appointed25 May 2017(3 years after company formation)
Appointment Duration6 years, 5 months (resigned 31 October 2023)
RoleCompany Director
Correspondence Address45 Golders Green Road
London
NW11 8EL
Director NameMr Neil Thomas Lister
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(3 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Vauxhall Bridge Road
London
SW1V 2SA
Director NameMr Christopher Allan Rudd
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2018(3 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Vauxhall Bridge Road
London
SW1V 2SA
Director NameMs Sheenagh Dose
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2018(3 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 11 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Vauxhall Bridge Road
London
SW1V 2SA
Director NameMr Dominic James Rivers
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2018(3 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Golders Green Road
London
NW11 8EL
Director NameStacy Berkshire
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed21 January 2019(4 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 April 2021)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address32 Vauxhall Bridge Road
London
SW1V 2SA
Director NameMs Anja Van Winsberghe
Date of BirthOctober 1977 (Born 46 years ago)
NationalityDutch
StatusResigned
Appointed09 April 2019(4 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 October 2023)
RoleLawyer
Country of ResidenceBelgium
Correspondence Address45 Golders Green Road
London
NW11 8EL
Director NameMs Grainne Quinn
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2021(6 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2023)
RoleDoctor
Country of ResidenceIreland
Correspondence Address45 Golders Green Road
London
NW11 8EL

Contact

Websiteomega-pharma.be
Telephone01834 722899
Telephone regionNarberth

Location

Registered Address45 Golders Green Road
London
NW11 8EL
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Omega Pharma LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,126,553
Cash£287,857
Current Liabilities£3,883,150

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return14 May 2023 (11 months, 1 week ago)
Next Return Due28 May 2024 (1 month, 1 week from now)

Charges

20 April 2022Delivered on: 24 April 2022
Persons entitled: Jpmorgan Chase Bank, N.A. as Collateral Agent

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

5 January 2024Previous accounting period shortened from 31 December 2023 to 31 October 2023 (1 page)
3 November 2023Satisfaction of charge 090401420001 in full (4 pages)
2 November 2023Appointment of Mona Bhogal as a director on 31 October 2023 (2 pages)
2 November 2023Termination of appointment of Dominic James Rivers as a director on 31 October 2023 (1 page)
2 November 2023Appointment of Jagjeet Singh Bhogal as a director on 31 October 2023 (2 pages)
2 November 2023Cessation of Perrigo Company Plc as a person with significant control on 31 October 2023 (1 page)
2 November 2023Termination of appointment of Anja Van Winsberghe as a director on 31 October 2023 (1 page)
2 November 2023Termination of appointment of Annette Corcoran as a secretary on 31 October 2023 (1 page)
2 November 2023Notification of Pyramid Pharma Pharmaceuticals Limited as a person with significant control on 31 October 2023 (2 pages)
2 November 2023Termination of appointment of Grainne Quinn as a director on 31 October 2023 (1 page)
18 August 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
10 August 2023Statement of capital following an allotment of shares on 21 July 2023
  • GBP 1,001
(3 pages)
24 May 2023Full accounts made up to 31 December 2022 (17 pages)
18 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
5 September 2022Registered office address changed from 32 Vauxhall Bridge Road London SW1V 2SA to 45 Golders Green Road London NW11 8EL on 5 September 2022 (1 page)
23 June 2022Full accounts made up to 31 December 2021 (16 pages)
19 May 2022Confirmation statement made on 14 May 2022 with updates (4 pages)
25 April 2022Memorandum and Articles of Association (20 pages)
25 April 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
24 April 2022Registration of charge 090401420001, created on 20 April 2022 (58 pages)
8 July 2021Full accounts made up to 31 December 2020 (17 pages)
21 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
20 April 2021Appointment of Ms Grainne Quinn as a director on 20 April 2021 (2 pages)
20 April 2021Termination of appointment of Stacy Berkshire as a director on 20 April 2021 (1 page)
14 July 2020Full accounts made up to 31 December 2019 (16 pages)
28 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
10 July 2019Full accounts made up to 31 December 2018 (16 pages)
24 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
11 April 2019Appointment of Ms Anja Van Winsberghe as a director on 9 April 2019 (2 pages)
1 February 2019Appointment of Stacy Berkshire as a director on 21 January 2019 (2 pages)
1 February 2019Change of details for Perrigo Company Plc as a person with significant control on 21 January 2019 (2 pages)
1 February 2019Termination of appointment of Neil Thomas Lister as a director on 21 January 2019 (1 page)
1 February 2019Termination of appointment of Christopher Allan Rudd as a director on 21 January 2019 (1 page)
15 January 2019Cessation of Omega Pharma Limited as a person with significant control on 31 December 2018 (1 page)
15 January 2019Notification of Perrigo Company Plc as a person with significant control on 31 December 2018 (2 pages)
6 October 2018Accounts for a small company made up to 31 December 2017 (14 pages)
11 July 2018Termination of appointment of Sheenagh Dose as a director on 11 July 2018 (1 page)
21 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
5 April 2018Appointment of Ms Sheenagh Dose as a director on 3 April 2018 (2 pages)
5 April 2018Termination of appointment of Patrick O'sullivan as a director on 3 April 2018 (1 page)
5 April 2018Appointment of Mr Dominic James Rivers as a director on 3 April 2018 (2 pages)
5 April 2018Appointment of Mr Christopher Allan Rudd as a director on 3 April 2018 (2 pages)
5 April 2018Termination of appointment of Phil Thompson as a director on 3 April 2018 (1 page)
4 April 2018Withdrawal of a person with significant control statement on 4 April 2018 (2 pages)
22 December 2017Accounts for a small company made up to 31 December 2016 (14 pages)
22 December 2017Accounts for a small company made up to 31 December 2016 (14 pages)
29 November 2017Compulsory strike-off action has been discontinued (1 page)
29 November 2017Compulsory strike-off action has been discontinued (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
8 September 2017Appointment of Neil Thomas Lister as a director on 1 September 2017 (3 pages)
8 September 2017Appointment of Neil Thomas Lister as a director on 1 September 2017 (3 pages)
10 July 2017Notification of Omega Pharma Limited as a person with significant control on 10 July 2017 (1 page)
10 July 2017Notification of Omega Pharma Limited as a person with significant control on 6 April 2016 (1 page)
10 July 2017Notification of Omega Pharma Limited as a person with significant control on 6 April 2016 (1 page)
29 May 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
29 May 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
25 May 2017Appointment of Ms Annette Corcoran as a secretary on 25 May 2017 (2 pages)
25 May 2017Termination of appointment of Niall Kavanagh as a secretary on 25 May 2017 (1 page)
25 May 2017Appointment of Ms Annette Corcoran as a secretary on 25 May 2017 (2 pages)
25 May 2017Termination of appointment of Niall Kavanagh as a secretary on 25 May 2017 (1 page)
20 March 2017Amended full accounts made up to 31 December 2014 (14 pages)
20 March 2017Amended full accounts made up to 31 December 2014 (14 pages)
6 March 2017Full accounts made up to 31 December 2015 (13 pages)
6 March 2017Full accounts made up to 31 December 2015 (13 pages)
8 November 2016Termination of appointment of Robert William Baker as a secretary on 7 November 2016 (1 page)
8 November 2016Appointment of Mr Niall Kavanagh as a secretary on 7 November 2016 (2 pages)
8 November 2016Appointment of Mr Niall Kavanagh as a secretary on 7 November 2016 (2 pages)
8 November 2016Termination of appointment of Robert William Baker as a secretary on 7 November 2016 (1 page)
7 November 2016Termination of appointment of Holly Frances Turner as a director on 7 November 2016 (1 page)
7 November 2016Termination of appointment of Farah Ali as a director on 7 November 2016 (1 page)
7 November 2016Appointment of Mr Patrick O'sullivan as a director on 7 November 2016 (2 pages)
7 November 2016Appointment of Mr Phil Thompson as a director on 7 November 2016 (2 pages)
7 November 2016Appointment of Mr Patrick O'sullivan as a director on 7 November 2016 (2 pages)
7 November 2016Termination of appointment of Holly Frances Turner as a director on 7 November 2016 (1 page)
7 November 2016Appointment of Mr Phil Thompson as a director on 7 November 2016 (2 pages)
7 November 2016Termination of appointment of Farah Ali as a director on 7 November 2016 (1 page)
8 August 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 1,000
(7 pages)
8 August 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 1,000
(7 pages)
16 May 2016Termination of appointment of Liam John Stapleton as a director on 16 May 2016 (1 page)
16 May 2016Termination of appointment of Liam John Stapleton as a director on 16 May 2016 (1 page)
3 May 2016Appointment of Ms Holly Frances Turner as a director on 7 April 2016 (2 pages)
3 May 2016Termination of appointment of James Owen as a director on 11 April 2016 (1 page)
3 May 2016Appointment of Mr Robert William Baker as a secretary on 7 April 2016 (2 pages)
3 May 2016Appointment of Ms Holly Frances Turner as a director on 7 April 2016 (2 pages)
3 May 2016Appointment of Mr Robert William Baker as a secretary on 7 April 2016 (2 pages)
3 May 2016Termination of appointment of James Owen as a director on 11 April 2016 (1 page)
7 September 2015Appointment of Farah Ali as a director on 24 August 2015 (3 pages)
7 September 2015Appointment of Farah Ali as a director on 24 August 2015 (3 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 May 2015Statement of capital following an allotment of shares on 14 May 2014
  • GBP 1,000
(3 pages)
22 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,000
(4 pages)
22 May 2015Statement of capital following an allotment of shares on 14 May 2014
  • GBP 1,000
(3 pages)
22 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,000
(4 pages)
30 September 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (3 pages)
30 September 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (3 pages)
14 May 2014Incorporation
Statement of capital on 2014-05-14
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
14 May 2014Incorporation
Statement of capital on 2014-05-14
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)