Company NamePharmed2U Limited
DirectorSanjai Kumar Ahitan
Company StatusActive
Company Number06788258
CategoryPrivate Limited Company
Incorporation Date12 January 2009(15 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Sanjai Kumar Ahitan
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2009(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paddock
Hornby
Northallerton
North Yorkshire
DL6 2JH
Director NameMr Ashu Puri
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2009(same day as company formation)
RolePharmcist
Country of ResidenceIndian
Correspondence Address31 The Orchard
Broomhill Ingleby Barwick
Stockton
Cleveland
TS17 5NA
Director NameAfetsi Fiamavle
Date of BirthMay 1974 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed01 December 2012(3 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 May 2016)
RolePharmacist
Country of ResidenceEngland
Correspondence Address20 Rudby Close
Yarm
TS15 9RS

Contact

Websitewww.pharmed2ucarehome.co.uk
Email address[email protected]
Telephone0845 6421642
Telephone regionUnknown

Location

Registered AddressThe Paddock
Hornby
Northallerton
North Yorkshire
DL6 2JH
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishHornby
WardAppleton Wiske & Smeatons
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£122,867
Cash£136,146
Current Liabilities£426,108

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return12 January 2024 (3 months, 3 weeks ago)
Next Return Due26 January 2025 (8 months, 3 weeks from now)

Filing History

31 January 2023Micro company accounts made up to 31 January 2022 (5 pages)
27 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
7 February 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
6 December 2021Micro company accounts made up to 31 January 2021 (5 pages)
5 March 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
30 October 2020Micro company accounts made up to 31 January 2020 (5 pages)
3 February 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
15 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
25 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
16 April 2018Micro company accounts made up to 31 January 2018 (5 pages)
26 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
24 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
24 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
25 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
24 May 2016Termination of appointment of Afetsi Fiamavle as a director on 24 May 2016 (1 page)
24 May 2016Termination of appointment of Afetsi Fiamavle as a director on 24 May 2016 (1 page)
29 March 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 20
(5 pages)
29 March 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 20
(5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
17 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 20
(5 pages)
17 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 20
(5 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
6 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 20
(5 pages)
6 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 20
(5 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
28 March 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
28 March 2013Appointment of Afetsi Fiamavle as a director (2 pages)
28 March 2013Appointment of Afetsi Fiamavle as a director (2 pages)
28 March 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
27 September 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
27 September 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
17 August 2012Termination of appointment of Ashu Puri as a director (1 page)
17 August 2012Termination of appointment of Ashu Puri as a director (1 page)
21 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
4 July 2011Statement of capital following an allotment of shares on 4 July 2011
  • GBP 20
(3 pages)
4 July 2011Statement of capital following an allotment of shares on 4 July 2011
  • GBP 20
(3 pages)
4 July 2011Statement of capital following an allotment of shares on 4 July 2011
  • GBP 20
(3 pages)
23 March 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
16 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
16 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
4 March 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
27 May 2009Director's change of particulars / sanjai ahitan / 08/05/2009 (1 page)
27 May 2009Director's change of particulars / sanjai ahitan / 08/05/2009 (1 page)
27 May 2009Registered office changed on 27/05/2009 from 31 the orchard ingleby barwick stockton-on-tees TS17 5NA (1 page)
27 May 2009Registered office changed on 27/05/2009 from 31 the orchard ingleby barwick stockton-on-tees TS17 5NA (1 page)
12 January 2009Incorporation (12 pages)
12 January 2009Incorporation (12 pages)