Company NameSMS Pharmacy Ltd
DirectorDipesh Mohanlal Raghwani
Company StatusActive
Company Number07396073
CategoryPrivate Limited Company
Incorporation Date4 October 2010(13 years, 7 months ago)
Previous NameSMS Locum Ltd

Business Activity

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

Directors

Director NameMr Dipesh Mohanlal Raghwani
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2010(5 days after company formation)
Appointment Duration13 years, 7 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address84 Devonshire Street
Salford 7
Manchester
M7 4AE
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor 47 Bury New Road
Prestwich
Manchester
M25 9JY

Location

Registered Address86 Devonshire Street
Salford
M7 4AE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardBroughton
Built Up AreaGreater Manchester

Shareholders

10 at £1Dipesh Mohanlal Patel
100.00%
Ordinary

Financials

Year2014
Turnover£277,063
Gross Profit£95,148
Net Worth£42,558
Cash£16,740
Current Liabilities£89,551

Accounts

Latest Accounts31 October 2023 (6 months, 2 weeks ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return30 December 2023 (4 months, 2 weeks ago)
Next Return Due13 January 2025 (7 months, 4 weeks from now)

Charges

23 August 2022Delivered on: 23 August 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
30 September 2019Delivered on: 3 October 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
30 September 2019Delivered on: 3 October 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
30 September 2019Delivered on: 3 October 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as 86 devonshire street (ground floor) salford M7 4AE more particularly described in a lease dated on or around the date of this mortgage made between chandrika mohanlal raghwani (1) and the mortgagor (2) and being granted out of title number LA102688.
Outstanding

Filing History

4 January 2024Confirmation statement made on 30 December 2023 with no updates (3 pages)
1 November 2023Total exemption full accounts made up to 31 October 2023 (12 pages)
23 October 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
31 January 2023Registered office address changed from 322 Platt Lane Manchester M14 7DA England to 86 Devonshire Street Salford M7 4AE on 31 January 2023 (1 page)
31 January 2023Confirmation statement made on 30 December 2022 with no updates (3 pages)
23 November 2022Confirmation statement made on 11 November 2022 with no updates (3 pages)
15 September 2022Confirmation statement made on 11 November 2021 with no updates (3 pages)
23 August 2022Registration of charge 073960730004, created on 23 August 2022 (24 pages)
27 July 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
7 September 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
15 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
21 October 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
20 August 2020Confirmation statement made on 20 August 2020 with updates (4 pages)
27 October 2019Resolutions
  • RES13 ‐ Bank documents/debenture/guarantee/charge/life policy charge/transaction/company business 30/09/2019
(3 pages)
7 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
3 October 2019Registration of charge 073960730003, created on 30 September 2019 (30 pages)
3 October 2019Registration of charge 073960730001, created on 30 September 2019 (39 pages)
3 October 2019Registration of charge 073960730002, created on 30 September 2019 (43 pages)
23 July 2019Unaudited abridged accounts made up to 31 October 2018 (6 pages)
4 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
2 May 2018Registered office address changed from 68 Seymour Grove Old Trafford Manchester M16 0LN to 322 Platt Lane Manchester M14 7DA on 2 May 2018 (1 page)
23 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
31 July 2017Total exemption full accounts made up to 31 October 2016 (13 pages)
31 July 2017Total exemption full accounts made up to 31 October 2016 (13 pages)
21 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
26 June 2016Total exemption full accounts made up to 31 October 2015 (15 pages)
26 June 2016Total exemption full accounts made up to 31 October 2015 (15 pages)
9 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 10
(3 pages)
9 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 10
(3 pages)
24 July 2015Director's details changed for Mr. Dipesh Mohanlal Patel on 16 June 2015 (2 pages)
24 July 2015Total exemption full accounts made up to 31 October 2014 (15 pages)
24 July 2015Total exemption full accounts made up to 31 October 2014 (15 pages)
24 July 2015Director's details changed for Mr. Dipesh Mohanlal Patel on 16 June 2015 (2 pages)
16 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 10
(3 pages)
16 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 10
(3 pages)
16 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 10
(3 pages)
29 July 2014Total exemption full accounts made up to 31 October 2013 (14 pages)
29 July 2014Total exemption full accounts made up to 31 October 2013 (14 pages)
17 June 2014Total exemption full accounts made up to 31 October 2012 (14 pages)
17 June 2014Total exemption full accounts made up to 31 October 2012 (14 pages)
8 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 10
(3 pages)
8 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 10
(3 pages)
8 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 10
(3 pages)
11 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
11 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
11 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
9 July 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
9 July 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
24 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
24 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
24 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
12 September 2011Company name changed sms locum LTD\certificate issued on 12/09/11
  • RES15 ‐ Change company name resolution on 2011-09-02
(2 pages)
12 September 2011Company name changed sms locum LTD\certificate issued on 12/09/11
  • RES15 ‐ Change company name resolution on 2011-09-02
(2 pages)
26 August 2011Change of name with request to seek comments from relevant body (1 page)
26 August 2011Change of name with request to seek comments from relevant body (1 page)
14 June 2011Change of name notice (2 pages)
14 June 2011Change of name notice (2 pages)
15 October 2010Registered office address changed from 68 Seymour Grove Old Trafford Manchester M16 0LN United Kingdom on 15 October 2010 (2 pages)
15 October 2010Appointment of Dipesh Mohanlal Patel as a director (3 pages)
15 October 2010Statement of capital following an allotment of shares on 9 October 2010
  • GBP 10
(6 pages)
15 October 2010Statement of capital following an allotment of shares on 9 October 2010
  • GBP 10
(6 pages)
15 October 2010Appointment of Dipesh Mohanlal Patel as a director (3 pages)
15 October 2010Registered office address changed from 68 Seymour Grove Old Trafford Manchester M16 0LN United Kingdom on 15 October 2010 (2 pages)
15 October 2010Statement of capital following an allotment of shares on 9 October 2010
  • GBP 10
(6 pages)
4 October 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
4 October 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
4 October 2010Incorporation (20 pages)
4 October 2010Incorporation (20 pages)