Company NameCollins Pharmacy (Nottingham) Limited
DirectorParminder Singh Lali
Company StatusActive
Company Number01987703
CategoryPrivate Limited Company
Incorporation Date10 February 1986(38 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Parminder Singh Lali
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2021(35 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RolePharmacist
Country of ResidenceEngland
Correspondence AddressJosephs Well Suite 2c Hanover Walk
Leeds
LS3 1AB
Director NameMrs Illa Pujara
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(5 years, 8 months after company formation)
Appointment Duration29 years, 11 months (resigned 06 September 2021)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address9 Queen Marys Close
St James Park
Radcliff On Trent
Nottingham
NG12 2NR
Director NameMr Vijay Liladhar Pujara
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(5 years, 8 months after company formation)
Appointment Duration29 years, 11 months (resigned 06 September 2021)
RolePharmacist
Country of ResidenceEngland
Correspondence Address9 Queen Marys Close St James Park
Radcliffe On Trent
Nottingham
Nottinghamshire
NG12 2NR
Secretary NameMrs Illa Pujara
NationalityBritish
StatusResigned
Appointed15 October 1991(5 years, 8 months after company formation)
Appointment Duration29 years, 11 months (resigned 06 September 2021)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address9 Queen Marys Close
St James Park
Radcliff On Trent
Nottingham
NG12 2NR

Location

Registered AddressJosephs Well Suite 2c
Hanover Walk
Leeds
LS3 1AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Mr Vijay L. Pujara
50.00%
Ordinary
40 at £1Trustee Of Vijay L. Pujara & Trustee Of Shyam Vijay Pujara & Trustee Of Shivam Vijay Pujara
40.00%
Ordinary
10 at £1Mrs Illa Pujara
10.00%
Ordinary

Financials

Year2014
Net Worth£1,549,382
Cash£1,151,583
Current Liabilities£304,195

Accounts

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

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Charges

8 September 2021Delivered on: 10 September 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
6 September 2021Delivered on: 10 September 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: All that leasehold property known as 249 sneinton dale, nottingham registered at hm land registry under title number NT436094.
Outstanding
6 September 2021Delivered on: 10 September 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: All that leasehold property known as 359 carlton hill, nottingham more particularly described in a lease made between (1) vijay liladhar pujara and illaben pujara (2) collins pharmacy (nottingham) limited dated 6TH september 2021.
Outstanding
14 September 2005Delivered on: 24 September 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re: collins pharmacy LTD t/a turners pharmacy and numbered 04351795 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding
24 November 1997Delivered on: 5 December 1997
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
5 October 1994Delivered on: 11 October 1994
Persons entitled: Statim Finance Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee as security trustee for the secured parties (as defined in the debenture) under the terms of the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 February 2021Total exemption full accounts made up to 30 September 2020 (15 pages)
20 May 2020Total exemption full accounts made up to 30 September 2019 (15 pages)
13 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (16 pages)
21 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
25 June 2018Total exemption full accounts made up to 30 September 2017 (16 pages)
3 April 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
6 April 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
9 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(5 pages)
9 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(5 pages)
9 March 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
9 March 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
8 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(5 pages)
8 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(5 pages)
8 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(5 pages)
6 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
6 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
17 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
17 March 2014Registered office address changed from , 9 Queens Marys Close, St. James Park Radcliffe on Trent, Nottingham, Nottinghamshire, NG12 2HR on 17 March 2014 (1 page)
17 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
17 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
17 March 2014Registered office address changed from 9 Queens Marys Close St. James Park Radcliffe on Trent Nottingham Nottinghamshire NG12 2HR on 17 March 2014 (1 page)
3 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
3 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
6 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
25 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
18 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
9 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
20 October 2008Return made up to 30/09/08; full list of members (4 pages)
20 October 2008Registered office changed on 20/10/2008 from, 9 queens marys close, st james park radcliffe on trent, nottingham, nottinghamshire, NG12 2HR (1 page)
20 October 2008Location of register of members (1 page)
20 October 2008Return made up to 30/09/08; full list of members (4 pages)
20 October 2008Location of debenture register (1 page)
20 October 2008Location of debenture register (1 page)
20 October 2008Registered office changed on 20/10/2008 from 9 queens marys close st james park radcliffe on trent nottingham nottinghamshire NG12 2HR (1 page)
20 October 2008Location of register of members (1 page)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
16 January 2008Return made up to 30/09/07; no change of members (7 pages)
16 January 2008Return made up to 30/09/07; no change of members (7 pages)
29 June 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
29 June 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
12 January 2007Return made up to 30/09/06; full list of members (8 pages)
12 January 2007Return made up to 30/09/06; full list of members (8 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
22 December 2005Return made up to 30/09/05; full list of members (8 pages)
22 December 2005Return made up to 30/09/05; full list of members (8 pages)
24 September 2005Particulars of mortgage/charge (5 pages)
24 September 2005Particulars of mortgage/charge (5 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
11 February 2005Return made up to 30/09/04; full list of members (8 pages)
11 February 2005Return made up to 30/09/04; full list of members (8 pages)
14 September 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
14 September 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
8 October 2003Return made up to 30/09/03; full list of members (8 pages)
8 October 2003Return made up to 30/09/03; full list of members (8 pages)
23 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
23 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
3 May 2003Return made up to 30/09/01; full list of members (8 pages)
3 May 2003Return made up to 30/09/01; full list of members (8 pages)
29 April 2003Return made up to 30/09/02; full list of members (8 pages)
29 April 2003Return made up to 30/09/02; full list of members (8 pages)
21 June 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
21 June 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
25 September 2001Return made up to 30/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 September 2001Return made up to 30/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
29 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
15 February 2001Registered office changed on 15/02/01 from: 14 kirkstone drive, spring meadows, gamston, nottingham NG2 6NT (1 page)
15 February 2001Registered office changed on 15/02/01 from: 14 kirkstone drive spring meadows gamston nottingham NG2 6NT (1 page)
25 July 2000Accounts for a small company made up to 30 September 1999 (9 pages)
25 July 2000Accounts for a small company made up to 30 September 1999 (9 pages)
26 November 1999Return made up to 30/09/99; full list of members (7 pages)
26 November 1999Return made up to 30/09/99; full list of members (7 pages)
21 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
21 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
15 October 1998Return made up to 30/09/98; no change of members (4 pages)
15 October 1998Return made up to 30/09/98; no change of members (4 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
5 December 1997Particulars of mortgage/charge (6 pages)
5 December 1997Particulars of mortgage/charge (6 pages)
9 October 1997Return made up to 30/09/97; no change of members (4 pages)
9 October 1997Return made up to 30/09/97; no change of members (4 pages)
24 July 1997Accounts for a small company made up to 30 September 1996 (3 pages)
24 July 1997Accounts for a small company made up to 30 September 1996 (3 pages)
4 August 1996Accounts for a small company made up to 30 September 1995 (4 pages)
4 August 1996Accounts for a small company made up to 30 September 1995 (4 pages)
2 May 1996Full accounts made up to 31 May 1995 (8 pages)
2 May 1996Full accounts made up to 31 May 1995 (8 pages)
17 January 1996Return made up to 30/09/95; no change of members (4 pages)
17 January 1996Return made up to 30/09/95; no change of members (4 pages)