Company NameMi Pharmacare Limited
Company StatusActive
Company Number07574368
CategoryPrivate Limited Company
Incorporation Date22 March 2011(13 years ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMrs Saiqa Bi
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Clare Road
Halifax
West Yorkshire
HX1 2HX
Director NameMr Mohammed Ijaz
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2011(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address21 Clare Road
Halifax
West Yorkshire
HX1 2HX
Secretary NameMrs Saiqa Bi
StatusCurrent
Appointed22 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address21 Clare Road
Halifax
West Yorkshire
HX1 2HX
Director NameMr Mohammed Musaab
Date of BirthJuly 2000 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2024(12 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Clare Road
Halifax
West Yorkshire
HX1 2HX

Location

Registered Address21 Clare Road
Halifax
West Yorkshire
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mohammed Ijaz
100.00%
Ordinary

Financials

Year2014
Net Worth£4,495
Cash£9,736
Current Liabilities£10,280

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return19 April 2023 (12 months ago)
Next Return Due3 May 2024 (2 weeks, 2 days from now)

Filing History

20 April 2023Director's details changed for Mr Mohammed Ijaz on 11 April 2023 (2 pages)
20 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
20 April 2023Change of details for Mr Mohammed Ijaz as a person with significant control on 11 April 2023 (2 pages)
11 April 2023Director's details changed for Mrs Saiqa Bi on 11 April 2023 (2 pages)
11 April 2023Change of details for Mrs Saiqa Bi as a person with significant control on 11 April 2023 (2 pages)
11 April 2023Director's details changed for Mrs Saiqa Bi on 11 April 2023 (2 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
13 May 2022Confirmation statement made on 19 April 2022 with updates (4 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
5 May 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
10 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
27 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
22 August 2019Secretary's details changed for Mrs Saiqa Bi on 22 August 2019 (1 page)
22 August 2019Director's details changed for Mr Mohammed Ijaz on 22 August 2019 (2 pages)
1 May 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
27 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
11 April 2017Confirmation statement made on 22 March 2017 with updates (7 pages)
11 April 2017Confirmation statement made on 22 March 2017 with updates (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(5 pages)
29 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 September 2015Statement of capital following an allotment of shares on 1 January 2014
  • GBP 2
(3 pages)
24 September 2015Statement of capital following an allotment of shares on 1 January 2014
  • GBP 2
(3 pages)
24 September 2015Statement of capital following an allotment of shares on 1 January 2014
  • GBP 2
(3 pages)
24 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(5 pages)
24 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(5 pages)
18 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
23 December 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
24 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(5 pages)
24 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 December 2013Previous accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
30 December 2013Previous accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
23 May 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 June 2012Director's details changed for Mrs Sauqua Bi on 25 June 2012 (2 pages)
25 June 2012Secretary's details changed for Mrs Saiqua Bi on 25 June 2012 (1 page)
25 June 2012Director's details changed for Mrs Sauqua Bi on 25 June 2012 (2 pages)
25 June 2012Secretary's details changed for Mrs Saiqua Bi on 25 June 2012 (1 page)
27 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
26 March 2012Director's details changed for Mrs Sauqua Bi on 10 January 2012 (2 pages)
26 March 2012Director's details changed for Mrs Sauqua Bi on 10 January 2012 (2 pages)
23 March 2012Appointment of Mrs Sauqua Bi as a director (2 pages)
23 March 2012Appointment of Mrs Sauqua Bi as a director (2 pages)
10 January 2012Appointment of Mr Mohammed Ijaz as a director (2 pages)
10 January 2012Appointment of Mr Mohammed Ijaz as a director (2 pages)
10 January 2012Registered office address changed from 321 Idle Road Bradford BD2 4JU United Kingdom on 10 January 2012 (1 page)
10 January 2012Registered office address changed from 321 Idle Road Bradford BD2 4JU United Kingdom on 10 January 2012 (1 page)
22 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
22 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
22 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)