Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VILLAGE STREET PHARMACY LIMITED
Company Information for

VILLAGE STREET PHARMACY LIMITED

OFFICE 1, 21, HATHERTON STREET, WALSALL, WS4 2LA,
Company Registration Number
03115332
Private Limited Company
Active

Company Overview

About Village Street Pharmacy Ltd
VILLAGE STREET PHARMACY LIMITED was founded on 1995-10-18 and has its registered office in Walsall. The organisation's status is listed as "Active". Village Street Pharmacy Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
VILLAGE STREET PHARMACY LIMITED
 
Legal Registered Office
OFFICE 1, 21
HATHERTON STREET
WALSALL
WS4 2LA
Other companies in NG1
 
Filing Information
Company Number 03115332
Company ID Number 03115332
Date formed 1995-10-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB616587613  
Last Datalog update: 2023-11-06 07:25:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VILLAGE STREET PHARMACY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VILLAGE STREET PHARMACY LIMITED

Current Directors
Officer Role Date Appointed
LINDA BEECH
Company Secretary 1995-11-06
LINDA BEECH
Director 1995-11-06
BINDHU SATWINDER KUMAR
Director 2015-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
PETER CYRIL COOK
Director 1995-11-06 2015-09-28
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1995-10-18 1995-11-06
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1995-10-18 1995-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDA BEECH BURTON CLIFF HEALTHCARE LIMITED Director 2015-09-28 CURRENT 2015-04-01 Active
BINDHU SATWINDER KUMAR DAISY HOLDINGS (MIDLANDS) LIMITED Director 2017-11-23 CURRENT 2017-11-23 Active
BINDHU SATWINDER KUMAR SWANBURTON LIMITED Director 2015-12-23 CURRENT 2015-12-23 Dissolved 2017-06-06
BINDHU SATWINDER KUMAR BURTON CLIFF HEALTHCARE LIMITED Director 2015-09-28 CURRENT 2015-04-01 Active
BINDHU SATWINDER KUMAR CAVENS LIMITED Director 2015-01-20 CURRENT 2006-09-19 Active - Proposal to Strike off
BINDHU SATWINDER KUMAR ANNEFIELD HOUSE LTD Director 2012-11-26 CURRENT 2008-02-12 Active
BINDHU SATWINDER KUMAR AMJ SERVICES (MIDLANDS) LIMITED Director 2007-01-22 CURRENT 2007-01-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-18CONFIRMATION STATEMENT MADE ON 18/10/23, WITH NO UPDATES
2023-10-18Change of details for Burton Cliff Healthcare Limited as a person with significant control on 2021-12-09
2023-04-1730/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-19CS01CONFIRMATION STATEMENT MADE ON 18/10/22, WITH NO UPDATES
2022-06-2030/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-20AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH UPDATES
2021-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/21 FROM First Floor 61-63 Alexandra Road Walsall WS1 4DX England
2021-07-27AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES
2020-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/20 FROM 3rd Floor Butt Dyke House 33 Park Row Nottingham NG1 6EE
2020-06-02TM01APPOINTMENT TERMINATED, DIRECTOR LINDA BEECH
2020-06-02TM02Termination of appointment of Linda Beech on 2020-05-26
2020-05-26AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
2019-08-29AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2018-10-23CH01Director's details changed for Mrs Linda Beech on 2018-10-17
2018-10-23CH03SECRETARY'S DETAILS CHNAGED FOR MRS LINDA BEECH on 2018-10-17
2018-08-31AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-30AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES
2016-12-05AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-11-05DISS40Compulsory strike-off action has been discontinued
2016-11-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-05-13RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-10-18
2016-05-13ANNOTATIONClarification
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-03AR0118/10/15 FULL LIST
2015-11-03AR0118/10/15 FULL LIST
2015-10-16RES13Resolutions passed:
  • Company business 28/09/2015
2015-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 031153320003
2015-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 031153320002
2015-10-06AP01DIRECTOR APPOINTED MR BINDHU SATWINDER KUMAR
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER CYRIL COOK
2015-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 031153320001
2015-08-10AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-25AR0118/10/14 ANNUAL RETURN FULL LIST
2014-06-11AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-21AR0118/10/13 ANNUAL RETURN FULL LIST
2013-07-16AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-05AR0118/10/12 FULL LIST
2012-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER CYRIL COOK / 18/10/2012
2012-08-31AA30/11/11 TOTAL EXEMPTION SMALL
2012-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2012 FROM 2A PEVERIL DRIVE NOTTINGHAM NOTTINGHAMSHIRE NG7 1DE
2012-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2012 FROM, 2A PEVERIL DRIVE, NOTTINGHAM, NOTTINGHAMSHIRE, NG7 1DE
2011-11-15AR0118/10/11 FULL LIST
2011-08-18AA30/11/10 TOTAL EXEMPTION SMALL
2010-10-20AR0118/10/10 FULL LIST
2010-08-26AA30/11/09 TOTAL EXEMPTION SMALL
2009-11-02AR0118/10/09 FULL LIST
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER CYRIL COOK / 01/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA BEECH / 01/10/2009
2009-08-26AA30/11/08 TOTAL EXEMPTION SMALL
2008-10-21363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-09-17AA30/11/07 TOTAL EXEMPTION SMALL
2007-10-29363aRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2007-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-11-02363sRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-11-03363sRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-10-22363sRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2004-09-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2003-12-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-12-29363sRETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS
2003-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2003-06-06287REGISTERED OFFICE CHANGED ON 06/06/03 FROM: GREENWICH HOUSE OLDE ENGLISH ROAD MATLOCK DERBYS DE4 3SA
2003-06-06287REGISTERED OFFICE CHANGED ON 06/06/03 FROM: GREENWICH HOUSE, OLDE ENGLISH ROAD, MATLOCK, DERBYS DE4 3SA
2003-03-06353LOCATION OF REGISTER OF MEMBERS
2002-12-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2002-11-12363sRETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS
2001-10-28363sRETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS
2001-09-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00
2000-11-06363sRETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS
2000-09-29AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-03-16AAFULL ACCOUNTS MADE UP TO 30/11/98
1999-11-16363sRETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS
1998-12-30363sRETURN MADE UP TO 18/10/98; NO CHANGE OF MEMBERS
1998-08-25AAFULL ACCOUNTS MADE UP TO 30/11/97
1997-10-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-10-30363sRETURN MADE UP TO 18/10/97; NO CHANGE OF MEMBERS
1997-09-15AAFULL ACCOUNTS MADE UP TO 30/11/96
1996-10-31363sRETURN MADE UP TO 18/10/96; FULL LIST OF MEMBERS
1996-01-24224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11
1996-01-2488(2)RAD 06/11/95--------- £ SI 99@1=99 £ IC 1/100
1995-12-08287REGISTERED OFFICE CHANGED ON 08/12/95 FROM: 12 YORK PLACE LEEDS LS1 2DS
1995-12-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-12-08288DIRECTOR RESIGNED
1995-12-08288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-12-08288NEW DIRECTOR APPOINTED
1995-12-08288SECRETARY RESIGNED
1995-11-23CERTNMCOMPANY NAME CHANGED SERVICECOST LIMITED CERTIFICATE ISSUED ON 24/11/95
1995-11-10SRES01ALTER MEM AND ARTS 06/11/95
1995-10-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47730 - Dispensing chemist in specialised stores

86 - Human health activities
862 - Medical and dental practice activities
86220 - Specialists medical practice activities



Licences & Regulatory approval
We could not find any licences issued to VILLAGE STREET PHARMACY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VILLAGE STREET PHARMACY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of VILLAGE STREET PHARMACY LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VILLAGE STREET PHARMACY LIMITED

Intangible Assets
Patents
We have not found any records of VILLAGE STREET PHARMACY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VILLAGE STREET PHARMACY LIMITED
Trademarks
We have not found any records of VILLAGE STREET PHARMACY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VILLAGE STREET PHARMACY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47730 - Dispensing chemist in specialised stores) as VILLAGE STREET PHARMACY LIMITED are:

RESIDENTIAL COMMUNITY CARE LIMITED £ 434,566
HARBOUR CARE (UK) LIMITED £ 89,264
HARLOW OCCUPATIONAL HEALTH SERVICE LIMITED £ 67,611
BANYA LIMITED £ 48,293
MCDONOGH, SMALL AND ASSOCIATES LTD. £ 17,480
HINTON MEDICAL LIMITED £ 16,345
CLINICAL PSYCHOLOGY ASSOCIATES LIMITED £ 10,500
WILCOX PSYCHOLOGICAL ASSOCIATES LTD £ 8,468
AKW MEDI-CARE LIMITED £ 7,433
MIDLAND MEDICAL CHAMBERS LIMITED £ 2,925
SPECTRUM COMMUNITY HEALTH C.I.C. £ 8,439,936
RESIDENTIAL COMMUNITY CARE LIMITED £ 3,101,829
BANYA LIMITED £ 2,353,465
ELYSIUM HEALTHCARE (ACORN CARE) LIMITED £ 2,299,514
SARACEN CARE SERVICES LIMITED £ 1,519,323
BACK ON TRACK LIMITED £ 1,354,930
BROOK ADVISORY CENTRE (AVON) £ 913,010
AKW MEDI-CARE LIMITED £ 897,619
ACORN RECOVERY PROJECTS £ 619,008
ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED £ 598,203
SPECTRUM COMMUNITY HEALTH C.I.C. £ 8,439,936
RESIDENTIAL COMMUNITY CARE LIMITED £ 3,101,829
BANYA LIMITED £ 2,353,465
ELYSIUM HEALTHCARE (ACORN CARE) LIMITED £ 2,299,514
SARACEN CARE SERVICES LIMITED £ 1,519,323
BACK ON TRACK LIMITED £ 1,354,930
BROOK ADVISORY CENTRE (AVON) £ 913,010
AKW MEDI-CARE LIMITED £ 897,619
ACORN RECOVERY PROJECTS £ 619,008
ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED £ 598,203
SPECTRUM COMMUNITY HEALTH C.I.C. £ 8,439,936
RESIDENTIAL COMMUNITY CARE LIMITED £ 3,101,829
BANYA LIMITED £ 2,353,465
ELYSIUM HEALTHCARE (ACORN CARE) LIMITED £ 2,299,514
SARACEN CARE SERVICES LIMITED £ 1,519,323
BACK ON TRACK LIMITED £ 1,354,930
BROOK ADVISORY CENTRE (AVON) £ 913,010
AKW MEDI-CARE LIMITED £ 897,619
ACORN RECOVERY PROJECTS £ 619,008
ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED £ 598,203
Outgoings
Business Rates/Property Tax
No properties were found where VILLAGE STREET PHARMACY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VILLAGE STREET PHARMACY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VILLAGE STREET PHARMACY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.