Pharmacy Initiative 3 Limited CROYDON


Pharmacy Initiative 3 started in year 2000 as Private Limited Company with registration number 03941867. The Pharmacy Initiative 3 company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Croydon at 63-65 Whitehorse Road. Postal code: CR0 2JG.

The company has one director. Sanjaykumar P., appointed on 3 May 2017. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Pharmacy Initiative 3 Limited Address / Contact

Office Address 63-65 Whitehorse Road
Town Croydon
Post code CR0 2JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03941867
Date of Incorporation Thu, 2nd Mar 2000
Industry Dispensing chemist in specialised stores
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Sanjaykumar P.

Position: Director

Appointed: 03 May 2017

David W.

Position: Director

Appointed: 19 February 2014

Resigned: 03 May 2017

Anil P.

Position: Director

Appointed: 19 February 2014

Resigned: 03 May 2017

Anil P.

Position: Secretary

Appointed: 19 February 2014

Resigned: 03 May 2017

John J.

Position: Secretary

Appointed: 31 December 2012

Resigned: 20 February 2014

John J.

Position: Director

Appointed: 31 December 2012

Resigned: 19 March 2014

Karl P.

Position: Director

Appointed: 01 February 2012

Resigned: 25 May 2012

Philip W.

Position: Director

Appointed: 10 December 2009

Resigned: 31 December 2012

Frank S.

Position: Secretary

Appointed: 10 December 2009

Resigned: 31 December 2012

Stephen B.

Position: Director

Appointed: 10 December 2009

Resigned: 01 February 2012

Marco P.

Position: Secretary

Appointed: 28 May 2004

Resigned: 10 December 2009

Martin C.

Position: Secretary

Appointed: 30 October 2003

Resigned: 28 May 2004

Alan H.

Position: Director

Appointed: 30 October 2003

Resigned: 03 November 2010

Lisa M.

Position: Director

Appointed: 30 October 2003

Resigned: 19 March 2014

Anil P.

Position: Director

Appointed: 16 October 2003

Resigned: 11 November 2009

James F.

Position: Director

Appointed: 05 March 2002

Resigned: 30 October 2003

Au Cosec Limited

Position: Secretary

Appointed: 04 March 2002

Resigned: 30 October 2003

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 02 March 2000

Resigned: 02 March 2000

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 02 March 2000

Resigned: 02 March 2000

Ken M.

Position: Director

Appointed: 02 March 2000

Resigned: 05 March 2002

Combined Nominees Limited

Position: Nominee Director

Appointed: 02 March 2000

Resigned: 02 March 2000

John J.

Position: Director

Appointed: 02 March 2000

Resigned: 11 November 2009

Gillian C.

Position: Secretary

Appointed: 02 March 2000

Resigned: 04 March 2002

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats found, there is Ampharm Limited from Croydon, United Kingdom. The abovementioned PSC is categorised as "a company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Sanjaykumar P. This PSC owns 75,01-100% shares.

Ampharm Limited

63-65 Whitehorse Road, Croydon, Surrey, CR0 2JG, United Kingdom

Legal authority Uk Company Law
Legal form Company
Country registered Uk
Place registered Companies Register
Registration number 00992452
Notified on 16 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sanjaykumar P.

Notified on 2 May 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth65 115127 530196 225251 563       
Balance Sheet
Cash Bank On Hand   60 89935 36215 3885 27920 19587 868134 18140 872
Current Assets335 798384 247415 738429 921385 773577 818679 660783 4931 127 0601 249 0111 155 736
Debtors211 010199 669241 267240 235240 606429 214547 887636 804926 143996 561991 016
Net Assets Liabilities   251 563259 606354 274382 984473 617651 968783 803852 676
Other Debtors    17 669229 091349 925449 448721 460884 441860 387
Property Plant Equipment   646 951626 02322 92512 8049 38913 73911 2098 686
Total Inventories   128 787109 805133 216126 494126 494113 049118 269123 848
Cash Bank In Hand57 724103 39452 50960 899       
Net Assets Liabilities Including Pension Asset Liability65 115127 530196 225251 563       
Stocks Inventory67 06481 184121 962128 787       
Tangible Fixed Assets706 684688 531672 718646 951       
Reserves/Capital
Called Up Share Capital223 290223 290223 290223 290       
Profit Loss Account Reserve-158 175-95 760-27 06528 273       
Shareholder Funds65 115127 530196 225251 563       
Other
Accrued Liabilities    10 2145 6004 2335 3694 40012 6245 302
Accumulated Depreciation Impairment Property Plant Equipment   234 029255 250134 111144 232147 64716 44020 17023 293
Additions Other Than Through Business Combinations Property Plant Equipment     6 620  8 2441 200600
Average Number Employees During Period   1212121411101111
Bank Borrowings   565 121510 712      
Creditors   490 121438 167242 783307 656317 99142 48432 31723 333
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -124 373  -135 101  
Disposals Property Plant Equipment     -730 857  -135 101  
Increase From Depreciation Charge For Year Property Plant Equipment    21 22114 15810 1213 4153 8953 730 
Net Current Assets Liabilities76 21681 30099 000101 22976 803335 035372 004465 502682 965806 746868 727
Other Creditors    6 12318 1115 49138 78039 32234 1576 458
Other Inventories    109 805133 216126 494126 494113 049118 269123 848
Prepayments    41 48422 53516 1673 91113 4133 46117 830
Property Plant Equipment Gross Cost   880 980881 273157 036157 036157 03630 17931 37931 979
Provisions For Liabilities Balance Sheet Subtotal   6 4965 0533 6861 8241 2742 2521 8351 404
Taxation Social Security Payable    5 03120 94352 689111 300195 665181 659130 956
Total Assets Less Current Liabilities782 900769 831771 718748 180702 826357 960384 808474 891696 704817 955877 413
Total Borrowings    438 167   51 16732 31723 333
Trade Creditors Trade Payables   199 373215 057198 129245 243162 542153 541202 809134 293
Trade Debtors Trade Receivables   177 048181 453177 588181 795183 445191 270108 659112 799
Accrued Liabilities Deferred Income   8 63110 214      
Bank Borrowings Overdrafts   75 00072 545      
Corporation Tax Payable   43 7696 123      
Creditors Due After One Year713 475636 969570 001490 121       
Creditors Due Within One Year259 582302 947316 738328 692       
Merchandise   128 787109 805      
Number Shares Allotted 223 290223 290223 290       
Other Taxation Social Security Payable   1 9195 031      
Par Value Share 111       
Prepayments Accrued Income   34 67141 484      
Provisions For Liabilities Charges4 3105 3325 4926 496       
Recoverable Value-added Tax   28 51617 669      
Secured Debts781 755706 969638 501565 121       
Share Capital Allotted Called Up Paid223 290223 290223 290223 290       
Tangible Fixed Assets Additions 8 61712 2052 670       
Tangible Fixed Assets Cost Or Valuation857 488866 105878 310880 980       
Tangible Fixed Assets Depreciation150 804177 574205 592234 029       
Tangible Fixed Assets Depreciation Charged In Period 26 77028 01828 437       
Total Additions Including From Business Combinations Property Plant Equipment    293      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name 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: 21st, December 2023
Free Download (10 pages)

Company search

Advertisements