Company NameSaviours Pharma Limited
DirectorsOthman Selim Rasul and Ghulam Murtaza
Company StatusActive
Company Number07245629
CategoryPrivate Limited Company
Incorporation Date6 May 2010(13 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameMr Othman Selim Rasul
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2010(2 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 The Green
Ponteland
Newcastle Upon Tyne
NE20 9UX
Director NameMr Ghulam Murtaza
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2010(2 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Woodburn Avenue
Newcastle Upon Tyne
NE4 9EL
Director NameMr Paresh Kumar Kotecha
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2010(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address427 Gleneagles Avenue
Leicester
Leicestershire
LE4 7YJ

Contact

Websitewww.saviourspharma.com
Email address[email protected]
Telephone0191 2064069
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressAriston House
Albany Road
Gateshead
NE8 3AT
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£2,808
Cash£33,075
Current Liabilities£34,329

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 1 day from now)

Filing History

24 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
6 February 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
23 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
28 February 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
14 May 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
14 May 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
9 June 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
26 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
9 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
26 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
8 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
13 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
18 June 2017Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY to Ariston House Albany Road Gateshead NE8 3AT on 18 June 2017 (1 page)
18 June 2017Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY to Ariston House Albany Road Gateshead NE8 3AT on 18 June 2017 (1 page)
7 June 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
28 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
28 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
6 May 2016Director's details changed for Ghulam Murtaza on 6 May 2016 (2 pages)
6 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 3
(4 pages)
6 May 2016Termination of appointment of Paresh Kumar Kotecha as a director on 3 May 2016 (1 page)
6 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 3
(4 pages)
6 May 2016Director's details changed for Ghulam Murtaza on 6 May 2016 (2 pages)
6 May 2016Termination of appointment of Paresh Kumar Kotecha as a director on 3 May 2016 (1 page)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
19 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 3
(5 pages)
19 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 3
(5 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
6 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 3
(5 pages)
6 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 3
(5 pages)
6 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 3
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
21 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 3
(5 pages)
21 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 3
(5 pages)
21 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 3
(5 pages)
3 April 2013Amended accounts made up to 31 May 2012 (5 pages)
3 April 2013Amended accounts made up to 31 May 2012 (5 pages)
23 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
23 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
18 October 2012Director's details changed for Ghulam Murtaza on 18 October 2012 (2 pages)
18 October 2012Director's details changed for Ghulam Murtaza on 18 October 2012 (2 pages)
5 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 6 May 2012 (5 pages)
20 June 2012Annual return made up to 6 May 2012 (5 pages)
20 June 2012Annual return made up to 6 May 2012 (5 pages)
31 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
31 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
10 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
20 September 2010Registered office address changed from 30 Nelson Street Leicester LE1 7BA United Kingdom on 20 September 2010 (2 pages)
20 September 2010Registered office address changed from 30 Nelson Street Leicester LE1 7BA United Kingdom on 20 September 2010 (2 pages)
19 July 2010Director's details changed (2 pages)
19 July 2010Director's details changed (2 pages)
9 July 2010Appointment of Othman Selim Rasul as a director (2 pages)
9 July 2010Statement of capital following an allotment of shares on 6 July 2010
  • GBP 3
(3 pages)
9 July 2010Statement of capital following an allotment of shares on 6 July 2010
  • GBP 3
(3 pages)
9 July 2010Appointment of Othman Selim Rasul as a director (2 pages)
9 July 2010Appointment of Ghulam Murtaza as a director (2 pages)
9 July 2010Appointment of Ghulam Murtaza as a director (2 pages)
9 July 2010Statement of capital following an allotment of shares on 6 July 2010
  • GBP 3
(3 pages)
6 May 2010Incorporation (35 pages)
6 May 2010Incorporation (35 pages)