Nettles Pharmacy Limited LONDON


Founded in 2016, Nettles Pharmacy, classified under reg no. 10348036 is an active company. Currently registered at Nettles Pharmacy SW17 7PG, London the company has been in the business for 8 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 2 directors, namely Ritul S., Bhaveen P.. Of them, Bhaveen P. has been with the company the longest, being appointed on 26 August 2016 and Ritul S. has been with the company for the least time - from 20 April 2021. As of 25 April 2024, there was 1 ex director - Ritul S.. There were no ex secretaries.

Nettles Pharmacy Limited Address / Contact

Office Address Nettles Pharmacy
Office Address2 18 Upper Tooting Road
Town London
Post code SW17 7PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10348036
Date of Incorporation Fri, 26th Aug 2016
Industry Dispensing chemist in specialised stores
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 8th Sep 2024 (2024-09-08)
Last confirmation statement dated Fri, 25th Aug 2023

Company staff

Ritul S.

Position: Director

Appointed: 20 April 2021

Bhaveen P.

Position: Director

Appointed: 26 August 2016

Chemexel Limited

Position: Corporate Director

Appointed: 12 September 2017

Resigned: 26 May 2021

Ritul S.

Position: Director

Appointed: 26 August 2016

Resigned: 12 September 2017

People with significant control

The register of PSCs who own or control the company includes 5 names. As we established, there is Chemexel Limited from Croydon, United Kingdom. The abovementioned PSC is classified as "a limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Village Pharmacy Charlton Ltd that entered London, United Kingdom as the official address. This PSC has a legal form of "a companies act 2006", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Ritul S., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Chemexel Limited

Doshi Accountants Ltd 6th Floor Amp House, Dingwall Road, Croydon, CR0 2LX, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Register Of Companies For England & Wales
Registration number 06303005
Notified on 26 August 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Village Pharmacy Charlton Ltd

9 The Village, London, SE7 8UG, United Kingdom

Legal authority Ltd
Legal form Companies Act 2006
Country registered United Kingdom
Place registered Register Of Companies For England & Wales
Registration number 07283629
Notified on 26 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Ritul S.

Notified on 26 August 2016
Nature of control: significiant influence or control

Bhaveen P.

Notified on 26 August 2016
Nature of control: significiant influence or control

Chemexel Limited

Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road, Croydon, CR0 2LX, United Kingdom

Legal authority Ltd
Legal form Companies Act 2006
Notified on 26 August 2016
Ceased on 26 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand10026 31911 41624 53464 44410 84942 463
Current Assets100100 39497 523158 419188 508126 366142 044
Debtors 45 81557 07383 83563 81465 04232 806
Net Assets Liabilities100-211 380-303 068-362 226-352 216-479 674-574 734
Other Debtors 11 17020 56815 24012 14415 08132 806
Property Plant Equipment 24 59618 27213 3559 3176 988 
Total Inventories 28 26029 03450 05060 25050 47566 775
Other
Accumulated Amortisation Impairment Intangible Assets 91 477182 954274 431365 908457 385548 862
Accumulated Depreciation Impairment Property Plant Equipment 8 19914 52319 44023 47823 01225 338
Amounts Owed To Group Undertakings 390 000401 000426 000426 000426 000497 000
Average Number Employees During Period17677108
Bank Borrowings Overdrafts 594 801559 716523 480481 694442 53967 200
Creditors 594 801559 716523 480481 694442 539682 534
Fixed Assets 847 889750 088653 694558 179464 373372 885
Increase From Amortisation Charge For Year Intangible Assets 91 47791 47791 47791 47791 47791 477
Increase From Depreciation Charge For Year Property Plant Equipment 8 1996 3244 9174 038-4662 326
Intangible Assets 823 293731 816640 339548 862457 385365 908
Intangible Assets Gross Cost 914 770914 770914 770914 770914 770 
Net Current Assets Liabilities100-464 468-493 440-492 440-428 701-501 508-540 490
Other Creditors 10 09111 24915 53613 74518 22318 783
Other Taxation Social Security Payable 2 8022 3703 1914 1902 9812 891
Property Plant Equipment Gross Cost 32 79532 79532 79532 79530 00032 315
Total Additions Including From Business Combinations Intangible Assets 914 770     
Total Additions Including From Business Combinations Property Plant Equipment 32 795    2 315
Total Assets Less Current Liabilities100383 421256 648161 254129 478-37 135-167 605
Trade Creditors Trade Payables 94 066108 441138 228105 371117 07096 660
Trade Debtors Trade Receivables 34 64536 50568 59551 67049 961 
Disposals Property Plant Equipment     2 795 

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 9th, November 2023
Free Download (9 pages)

Company search