Company NameCoward Pharmacy Limited
DirectorsSri Lakshmi Narasimha Vara Prasad Kanaparthy and Vijaya Chaitanya Kanaparthy
Company StatusActive
Company Number03911791
CategoryPrivate Limited Company
Incorporation Date21 January 2000(24 years, 3 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 Sri Lakshmi Narasimha Vara Prasad Kanaparthy
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2018(18 years, 10 months after company formation)
Appointment Duration5 years, 4 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address48 Maiden View
Lanchester
Durham
DH7 0BF
Director NameMrs Vijaya Chaitanya Kanaparthy
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2018(18 years, 10 months after company formation)
Appointment Duration5 years, 4 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address48 Maiden View
Lanchester
Durham
DH7 0BF
Director NameRosalind Jane Leadbetter
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address55 Powerful Street
Walney
Barrow In Furness
Cumbria
LA14 3PL
Director NameMr Simon Owen Coward
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address5 Parkgate Road
Neston
CH64 9XF
Wales
Secretary NameRosalind Jane Leadbetter
NationalityBritish
StatusResigned
Appointed21 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address23 French Street
Walney
Barrow-In-Furness
Cumbria
LA14 3PF
Director NameMrs Rachel Christina O'Brien
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2011(11 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 03 December 2018)
RoleSchool Teacher
Country of ResidenceUnited Kingdom
Correspondence Address5 Parkgate Road
Neston
CH64 9XF
Wales
Director NameMrs Rosalind Jane Leadbetter
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2017(17 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 December 2018)
RoleManager
Country of ResidenceEngland
Correspondence Address5 Parkgate Road
Neston
CH64 9XF
Wales
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed21 January 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed21 January 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address48 Maiden View
Lanchester
Durham
DH7 0BF
Address Matches7 other UK companies use this postal address

Shareholders

52 at £1Simon Owen Coward
52.00%
Ordinary
12 at £1Christine Ann Coward
12.00%
Ordinary
12 at £1Rachel Christina O'brien
12.00%
Ordinary
12 at £1Rosalind Jane Leadbetter
12.00%
Ordinary
12 at £1Ruth Katrine Coward
12.00%
Ordinary

Financials

Year2014
Net Worth£228,839
Cash£8,384
Current Liabilities£173,455

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

3 December 2018Delivered on: 18 December 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
3 December 2018Delivered on: 4 December 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being 52 hartington street, barrow in furness, cumbria, LA14 5SR comprised in a transfer dated 3 december 2018 between christine ann coward (1) and coward pharmacy limited (2).
Outstanding
3 December 2018Delivered on: 3 December 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

8 June 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
14 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
30 May 2022Confirmation statement made on 30 May 2022 with updates (3 pages)
2 February 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
30 September 2021Registered office address changed from 88 Fenwick Way Berryedge Consett DH8 5FE England to 48 Maiden View Lanchester Durham DH7 0BF on 30 September 2021 (1 page)
6 September 2021Micro company accounts made up to 31 March 2021 (3 pages)
1 February 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
21 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
29 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
7 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 July 2019Satisfaction of charge 039117910003 in full (1 page)
29 May 2019Previous accounting period shortened from 30 April 2019 to 31 March 2019 (1 page)
4 February 2019Confirmation statement made on 21 January 2019 with updates (5 pages)
18 December 2018Registration of charge 039117910003, created on 3 December 2018 (32 pages)
10 December 2018Termination of appointment of Rosalind Jane Leadbetter as a director on 3 December 2018 (1 page)
10 December 2018Notification of Sri Kanaparthy Limited as a person with significant control on 3 December 2018 (2 pages)
10 December 2018Appointment of Mr Sri Lakshmi Narasimha Vara Prasad Kanaparthy as a director on 3 December 2018 (2 pages)
10 December 2018Termination of appointment of Rosalind Jane Leadbetter as a secretary on 3 December 2018 (1 page)
10 December 2018Cessation of Simon Owen Coward as a person with significant control on 3 December 2018 (1 page)
10 December 2018Director's details changed for Mr Vijaya Chaitanya Kanaparthy on 3 December 2018 (2 pages)
10 December 2018Termination of appointment of Rachel Christina O'brien as a director on 3 December 2018 (1 page)
10 December 2018Registered office address changed from 5 Parkgate Road Neston CH64 9XF England to 88 Fenwick Way Berryedge Consett DH8 5FE on 10 December 2018 (1 page)
10 December 2018Appointment of Mr Vijaya Chaitanya Kanaparthy as a director on 3 December 2018 (2 pages)
4 December 2018Registration of charge 039117910002, created on 3 December 2018 (41 pages)
3 December 2018Registration of charge 039117910001, created on 3 December 2018 (43 pages)
24 August 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
22 February 2018Confirmation statement made on 21 January 2018 with updates (4 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
8 June 2017Appointment of Mrs Rosalind Jane Leadbetter as a director on 7 June 2017 (2 pages)
8 June 2017Appointment of Mrs Rosalind Jane Leadbetter as a director on 7 June 2017 (2 pages)
8 June 2017Termination of appointment of Simon Owen Coward as a director on 7 June 2017 (1 page)
8 June 2017Termination of appointment of Simon Owen Coward as a director on 7 June 2017 (1 page)
21 April 2017Statement of capital following an allotment of shares on 20 March 2017
  • GBP 105
(10 pages)
21 April 2017Statement of capital following an allotment of shares on 20 March 2017
  • GBP 105
(10 pages)
7 April 2017Registered office address changed from 5 5 Parkgate Road Neston Cheshire CH64 9XF England to 5 Parkgate Road Neston CH64 9XF on 7 April 2017 (1 page)
7 April 2017Registered office address changed from 5 5 Parkgate Road Neston Cheshire CH64 9XF England to 5 Parkgate Road Neston CH64 9XF on 7 April 2017 (1 page)
22 February 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
22 February 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
21 February 2017Registered office address changed from 3 Lowther Gardens Grange-over-Sands Cumbria LA11 7EX England to 5 5 Parkgate Road Neston Cheshire CH64 9XF on 21 February 2017 (1 page)
21 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
21 February 2017Registered office address changed from 3 Lowther Gardens Grange-over-Sands Cumbria LA11 7EX England to 5 5 Parkgate Road Neston Cheshire CH64 9XF on 21 February 2017 (1 page)
21 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
21 March 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(6 pages)
21 March 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(6 pages)
18 March 2016Registered office address changed from 3 Lowther Gardens Grange-over-Sands Cumbria LA11 7EX England to 3 Lowther Gardens Grange-over-Sands Cumbria LA11 7EX on 18 March 2016 (1 page)
18 March 2016Registered office address changed from C/O Dodd & Co, Clint Mill Cornmarket Penrith Cumbria CA11 7HW to 3 Lowther Gardens Grange-over-Sands Cumbria LA11 7EX on 18 March 2016 (1 page)
18 March 2016Registered office address changed from 3 Lowther Gardens Grange-over-Sands Cumbria LA11 7EX England to 3 Lowther Gardens Grange-over-Sands Cumbria LA11 7EX on 18 March 2016 (1 page)
18 March 2016Registered office address changed from C/O Dodd & Co, Clint Mill Cornmarket Penrith Cumbria CA11 7HW to 3 Lowther Gardens Grange-over-Sands Cumbria LA11 7EX on 18 March 2016 (1 page)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(6 pages)
22 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(6 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
21 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(6 pages)
21 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(6 pages)
14 October 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
14 October 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
28 January 2013Register inspection address has been changed (1 page)
28 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (6 pages)
28 January 2013Register(s) moved to registered inspection location (1 page)
28 January 2013Register(s) moved to registered inspection location (1 page)
28 January 2013Register inspection address has been changed (1 page)
28 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (6 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
24 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
18 January 2012Director's details changed for Simon Owen Coward on 4 January 2012 (2 pages)
18 January 2012Director's details changed for Simon Owen Coward on 4 January 2012 (2 pages)
18 January 2012Director's details changed for Simon Owen Coward on 4 January 2012 (2 pages)
23 March 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
23 March 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
15 March 2011Appointment of Mrs Rachel Christina O'brien as a director (2 pages)
15 March 2011Appointment of Mrs Rachel Christina O'brien as a director (2 pages)
24 January 2011Director's details changed for Simon Owen Coward on 24 January 2011 (2 pages)
24 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
24 January 2011Director's details changed for Simon Owen Coward on 24 January 2011 (2 pages)
4 May 2010Secretary's details changed for Rosalind Jane Leadbetter on 30 April 2010 (1 page)
4 May 2010Secretary's details changed for Rosalind Jane Leadbetter on 30 April 2010 (1 page)
23 March 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
23 March 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
27 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Simon Owen Coward on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Simon Owen Coward on 27 January 2010 (2 pages)
18 February 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
18 February 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
21 January 2009Return made up to 21/01/09; full list of members (4 pages)
21 January 2009Return made up to 21/01/09; full list of members (4 pages)
21 February 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
21 February 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
24 January 2008Return made up to 21/01/08; full list of members (3 pages)
24 January 2008Return made up to 21/01/08; full list of members (3 pages)
2 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
2 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
24 January 2007Return made up to 21/01/07; full list of members (3 pages)
24 January 2007Return made up to 21/01/07; full list of members (3 pages)
24 January 2007Director's particulars changed (1 page)
24 January 2007Director's particulars changed (1 page)
6 February 2006Return made up to 21/01/06; full list of members (3 pages)
6 February 2006Return made up to 21/01/06; full list of members (3 pages)
8 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
8 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
16 March 2005Return made up to 21/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/03/05
(3 pages)
16 March 2005Return made up to 21/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/03/05
(3 pages)
22 February 2005Registered office changed on 22/02/05 from: 52 hartington street barrow in furness cumbria LA14 5SR (1 page)
22 February 2005Registered office changed on 22/02/05 from: 52 hartington street barrow in furness cumbria LA14 5SR (1 page)
19 October 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
19 October 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
4 February 2004Return made up to 21/01/04; full list of members (7 pages)
4 February 2004Return made up to 21/01/04; full list of members (7 pages)
14 January 2004Accounts for a small company made up to 30 April 2003 (7 pages)
14 January 2004Accounts for a small company made up to 30 April 2003 (7 pages)
4 March 2003Return made up to 21/01/03; full list of members (7 pages)
4 March 2003Return made up to 21/01/03; full list of members (7 pages)
12 February 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
12 February 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
24 October 2002Director resigned (1 page)
24 October 2002Director resigned (1 page)
4 February 2002Return made up to 21/01/02; full list of members (7 pages)
4 February 2002Return made up to 21/01/02; full list of members (7 pages)
13 December 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
13 December 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
30 January 2001Return made up to 21/01/01; full list of members (7 pages)
30 January 2001Return made up to 21/01/01; full list of members (7 pages)
17 October 2000Ad 31/08/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 October 2000Ad 31/08/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 September 2000Accounting reference date extended from 31/01/01 to 30/04/01 (1 page)
14 September 2000Accounting reference date extended from 31/01/01 to 30/04/01 (1 page)
7 February 2000Director resigned (1 page)
7 February 2000Registered office changed on 07/02/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page)
7 February 2000New secretary appointed;new director appointed (2 pages)
7 February 2000Director resigned (1 page)
7 February 2000Secretary resigned (1 page)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
7 February 2000Secretary resigned (1 page)
7 February 2000New secretary appointed;new director appointed (2 pages)
7 February 2000Registered office changed on 07/02/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page)
21 January 2000Incorporation (10 pages)
21 January 2000Incorporation (10 pages)