Company NameShealmore Limited
DirectorsShahed Hassan and Saira Parveen
Company StatusActive
Company Number09801764
CategoryPrivate Limited Company
Incorporation Date30 September 2015(8 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Shahed Hassan
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2019(4 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address242 Yorkshire Street
Rochdale
OL16 2DP
Director NameMrs Saira Parveen
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2023(7 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address242 Yorkshire Street
Rochdale
OL16 2DP
Director NameMrs Yasmin Choksi
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
Lancashire
BL1 4QR
Director NameMr Javed Mohammed Choksi
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2016(3 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 21 June 2018)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address37 Warwick Gardens
Bolton
BL3 3SP
Director NameMr Zaheer Ibrahim Choksi
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2016(3 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 29 October 2018)
RolePharmacist
Country of ResidenceEngland
Correspondence Address37 Warwick Gardens
Bolton
Lancashire
BL3 3SP

Location

Registered Address242 Yorkshire Street
Rochdale
OL16 2DP
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Charges

2 December 2019Delivered on: 9 December 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
18 May 2016Delivered on: 20 May 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 13 market street, colne, lancashire t/no LAN122879.
Outstanding
17 March 2016Delivered on: 21 March 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

3 October 2023Micro company accounts made up to 30 November 2022 (3 pages)
15 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
12 September 2023Registered office address changed from 54 Oulder Hill Rochdale OL11 5LB United Kingdom to 242 Yorkshire Street Rochdale OL16 2DP on 12 September 2023 (1 page)
12 September 2023Appointment of Mrs Saira Parveen as a director on 5 September 2023 (2 pages)
6 February 2023Satisfaction of charge 098017640001 in full (1 page)
4 November 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
25 August 2022Total exemption full accounts made up to 30 November 2021 (12 pages)
29 September 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
27 August 2021Total exemption full accounts made up to 30 November 2020 (12 pages)
7 October 2020Confirmation statement made on 29 September 2020 with updates (4 pages)
29 September 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
11 March 2020Previous accounting period shortened from 28 February 2020 to 30 November 2019 (1 page)
3 February 2020Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR England to 54 Oulder Hill Rochdale OL11 5LB on 3 February 2020 (1 page)
10 December 2019Cessation of Yasmin Choksi as a person with significant control on 2 December 2019 (1 page)
10 December 2019Termination of appointment of Yasmin Choksi as a director on 2 December 2019 (1 page)
10 December 2019Appointment of Mr Shahed Hassan as a director on 2 December 2019 (2 pages)
10 December 2019Notification of Sh Pharmacore Limited as a person with significant control on 2 December 2019 (2 pages)
9 December 2019Registration of charge 098017640003, created on 2 December 2019 (60 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
5 November 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
19 November 2018Confirmation statement made on 29 September 2018 with updates (4 pages)
19 November 2018Notification of Yasmin Choksi as a person with significant control on 21 June 2018 (2 pages)
6 November 2018Cessation of Javed Mohammed Choksi as a person with significant control on 1 June 2018 (1 page)
29 October 2018Termination of appointment of Zaheer Ibrahim Choksi as a director on 29 October 2018 (1 page)
4 September 2018Cessation of Zaheer Ibrahim Choksi as a person with significant control on 1 September 2018 (1 page)
15 August 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
25 June 2018Termination of appointment of Javed Mohammed Choksi as a director on 21 June 2018 (1 page)
4 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
8 August 2017Total exemption small company accounts made up to 28 February 2017 (8 pages)
8 August 2017Total exemption small company accounts made up to 28 February 2017 (8 pages)
13 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
3 August 2016Current accounting period extended from 30 September 2016 to 28 February 2017 (1 page)
3 August 2016Current accounting period extended from 30 September 2016 to 28 February 2017 (1 page)
20 May 2016Registration of charge 098017640002, created on 18 May 2016 (9 pages)
20 May 2016Registration of charge 098017640002, created on 18 May 2016 (9 pages)
21 March 2016Registration of charge 098017640001, created on 17 March 2016 (8 pages)
21 March 2016Registration of charge 098017640001, created on 17 March 2016 (8 pages)
3 February 2016Appointment of Zaheer Ibrahim Choksi as a director on 11 January 2016 (3 pages)
3 February 2016Appointment of Zaheer Ibrahim Choksi as a director on 11 January 2016 (3 pages)
26 January 2016Appointment of Mr Javed Mohammed Choksi as a director on 11 January 2016 (3 pages)
26 January 2016Appointment of Mr Javed Mohammed Choksi as a director on 11 January 2016 (3 pages)
30 September 2015Incorporation
Statement of capital on 2015-09-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 September 2015Incorporation
Statement of capital on 2015-09-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)