| Date | Description |
| 2025-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/25, NO UPDATES |
| 2025-05-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/24 |
| 2024-06-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/23 |
| 2024-06-13 |
delete general_emails in..@thepharmacycentre.com |
| 2024-06-13 |
insert general_emails in..@whitespharmacy.co.uk |
| 2024-06-13 |
delete email in..@thepharmacycentre.com |
| 2024-06-13 |
delete index_pages_linkeddomain medicinechest.co.uk |
| 2024-06-13 |
delete index_pages_linkeddomain projectpeach.co.uk |
| 2024-06-13 |
delete index_pages_linkeddomain thepharmacycentre.com |
| 2024-06-13 |
delete source_ip 193.200.99.10 |
| 2024-06-13 |
insert address 788 Alcester Rd S, Birmingham B14 5EZ |
| 2024-06-13 |
insert email in..@whitespharmacy.co.uk |
| 2024-06-13 |
insert index_pages_linkeddomain pharmafocus.co.uk |
| 2024-06-13 |
insert index_pages_linkeddomain setmore.com |
| 2024-06-13 |
insert source_ip 194.164.26.216 |
| 2024-06-13 |
update primary_contact null => 788 Alcester Rd S, Birmingham B14 5EZ |
| 2024-06-13 |
update website_status MaintenancePage => OK |
| 2024-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/24, NO UPDATES |
| 2024-04-17 |
update website_status OK => MaintenancePage |
| 2024-03-16 |
delete address 788 Alcester Road
Birmingham
West Midlands
B14 5EZ |
| 2024-03-16 |
delete address 788 Alcester Road, South Birmingham
West Midlands, B14 5EZ, UK |
| 2024-03-16 |
delete alias Whites Pharmacy Ltd |
| 2024-03-16 |
delete person Mushtaq Ismail |
| 2024-03-16 |
delete phone 0121 430 5435 |
| 2024-03-16 |
delete phone 01234567890 |
| 2024-03-16 |
delete phone 01494618570 |
| 2024-03-16 |
delete registration_number 4528584 |
| 2024-03-16 |
update primary_contact 788 Alcester Road
Birmingham
West Midlands
B14 5EZ => null |
| 2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
| 2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
| 2023-06-07 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
| 2023-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/23, WITH UPDATES |
| 2022-12-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR A.E ENTERPRISES LIMITED |
| 2022-12-03 |
update statutory_documents CORPORATE DIRECTOR APPOINTED KARIM'S HEALTHCARE LOCUMS LIMITED |
| 2022-12-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MASTERS PHARMACY LIMITED |
| 2022-12-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MASTERS PHARMACY LTD |
| 2022-12-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SYNERGISTIC HEALTHCARE SOLUTIONS LTD |
| 2022-12-02 |
update statutory_documents CORPORATE DIRECTOR APPOINTED A.E ENTERPRISES LIMITED |
| 2022-12-02 |
update statutory_documents CORPORATE DIRECTOR APPOINTED KARIM'S HEALTHCARE LOCUMS LIMITED |
| 2022-12-02 |
update statutory_documents CORPORATE DIRECTOR APPOINTED KERMALLI INVESTMENTS LIMITED |
| 2022-12-02 |
update statutory_documents CORPORATE DIRECTOR APPOINTED MASTERS PHARMACY LTD |
| 2022-12-02 |
update statutory_documents CORPORATE DIRECTOR APPOINTED SYNERGISTIC HEALTHCARE SOLUTIONS LTD |
| 2022-12-02 |
update statutory_documents CORPORATE DIRECTOR APPOINTED SYNERGISTIC SOLUTIONS LTD |
| 2022-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/22, WITH UPDATES |
| 2022-12-02 |
update statutory_documents CESSATION OF MUSHTAQ JAFFERALI ISMAIL AS A PSC |
| 2022-12-02 |
update statutory_documents 22/11/22 STATEMENT OF CAPITAL GBP 100 |
| 2022-12-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KARIM'S HEALTHCARE LOCUMS LIMITED |
| 2022-12-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOHAMMED ISMAIL |
| 2022-12-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SYNERGISTIC SOLUTIONS LTD |
| 2022-12-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YASIN ISMAIL |
| 2022-12-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MUMTAZ ISMAIL |
| 2022-08-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR YASIN MUSHTAQ ISMAIL / 15/06/2021 |
| 2022-08-08 |
update num_mort_outstanding 2 => 0 |
| 2022-08-08 |
update num_mort_satisfied 0 => 2 |
| 2022-07-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 2022-07-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
| 2022-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/22, NO UPDATES |
| 2022-06-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
| 2022-06-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
| 2022-05-27 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
| 2022-02-07 |
delete support_emails su..@thepharmacycentre.com |
| 2022-02-07 |
insert general_emails in..@thepharmacycentre.com |
| 2022-02-07 |
delete email su..@thepharmacycentre.com |
| 2022-02-07 |
insert email in..@thepharmacycentre.com |
| 2021-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/21, NO UPDATES |
| 2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
| 2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
| 2021-06-03 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
| 2021-01-15 |
insert support_emails su..@thepharmacycentre.com |
| 2021-01-15 |
insert email su..@thepharmacycentre.com |
| 2020-10-05 |
delete contact_pages_linkeddomain 111.nhs.uk |
| 2020-10-05 |
delete contact_pages_linkeddomain www.gov.uk |
| 2020-10-05 |
delete index_pages_linkeddomain 111.nhs.uk |
| 2020-10-05 |
delete index_pages_linkeddomain www.gov.uk |
| 2020-10-05 |
delete product_pages_linkeddomain 111.nhs.uk |
| 2020-10-05 |
delete product_pages_linkeddomain www.gov.uk |
| 2020-10-05 |
delete service_pages_linkeddomain 111.nhs.uk |
| 2020-10-05 |
delete service_pages_linkeddomain www.gov.uk |
| 2020-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES |
| 2020-07-08 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
| 2020-07-08 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
| 2020-06-15 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
| 2020-03-31 |
insert contact_pages_linkeddomain 111.nhs.uk |
| 2020-03-31 |
insert contact_pages_linkeddomain www.gov.uk |
| 2020-03-31 |
insert index_pages_linkeddomain 111.nhs.uk |
| 2020-03-31 |
insert index_pages_linkeddomain www.gov.uk |
| 2020-03-31 |
insert service_pages_linkeddomain 111.nhs.uk |
| 2020-03-31 |
insert service_pages_linkeddomain www.gov.uk |
| 2020-03-01 |
insert index_pages_linkeddomain projectpeach.co.uk |
| 2020-01-30 |
update robots_txt_status www.whitespharmacy.co.uk: 404 => 200 |
| 2019-12-31 |
delete about_pages_linkeddomain pharmacyregulation.org |
| 2019-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES |
| 2019-06-20 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
| 2019-06-20 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
| 2019-05-31 |
insert about_pages_linkeddomain pharmacyregulation.org |
| 2019-05-28 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
| 2019-05-01 |
delete about_pages_linkeddomain pharmacyregulation.org |
| 2019-04-01 |
insert about_pages_linkeddomain pharmacyregulation.org |
| 2019-04-01 |
insert address Unit 3B White Rose Park, Ten Pound Walk, Doncaster, South Yorkshire DN4 5FB |
| 2019-02-18 |
update website_status Disallowed => OK |
| 2019-02-18 |
delete source_ip 54.77.168.172 |
| 2019-02-18 |
insert source_ip 193.200.99.10 |
| 2019-02-18 |
update robots_txt_status www.whitespharmacy.co.uk: 200 => 404 |
| 2018-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES |
| 2018-06-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
| 2018-06-08 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
| 2018-06-08 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
| 2018-05-18 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
| 2018-05-13 |
update website_status FlippedRobots => Disallowed |
| 2018-04-17 |
update website_status OK => FlippedRobots |
| 2018-04-03 |
update statutory_documents DIRECTOR APPOINTED MR MOHAMMED JAFFER MUSHTAQ ISMAIL |
| 2018-04-03 |
update statutory_documents DIRECTOR APPOINTED MR YASIN MUSHTAQ ISMAIL |
| 2017-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES |
| 2017-07-02 |
delete phone 0845 548 8556 |
| 2017-07-02 |
insert phone 0300 3033380 |
| 2017-07-02 |
update robots_txt_status www.whitespharmacy.co.uk: 404 => 200 |
| 2017-05-16 |
update robots_txt_status www.whitespharmacy.co.uk: 200 => 404 |
| 2017-04-27 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
| 2017-04-27 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
| 2017-03-27 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
| 2017-03-14 |
update website_status Disallowed => OK |
| 2017-01-28 |
update website_status FlippedRobots => Disallowed |
| 2017-01-09 |
update website_status OK => FlippedRobots |
| 2016-12-11 |
update website_status Disallowed => OK |
| 2016-11-05 |
update website_status FlippedRobots => Disallowed |
| 2016-10-16 |
update website_status OK => FlippedRobots |
| 2016-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES |
| 2016-07-08 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
| 2016-07-08 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
| 2016-06-23 |
insert about_pages_linkeddomain weldricks.co.uk |
| 2016-06-23 |
insert service_pages_linkeddomain weldricks.co.uk |
| 2016-06-23 |
insert terms_pages_linkeddomain weldricks.co.uk |
| 2016-06-09 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
| 2015-10-09 |
update returns_last_madeup_date 2014-09-06 => 2015-09-06 |
| 2015-10-09 |
update returns_next_due_date 2015-10-04 => 2016-10-04 |
| 2015-09-10 |
update statutory_documents 06/09/15 FULL LIST |
| 2015-06-10 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
| 2015-06-10 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
| 2015-05-19 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
| 2015-02-08 |
update website_status FlippedRobots => OK |
| 2015-02-08 |
delete source_ip 91.209.50.69 |
| 2015-02-08 |
insert source_ip 54.77.168.172 |
| 2015-01-20 |
update website_status EmptyPage => FlippedRobots |
| 2014-12-23 |
update website_status OK => EmptyPage |
| 2014-10-07 |
update returns_last_madeup_date 2013-09-06 => 2014-09-06 |
| 2014-10-07 |
update returns_next_due_date 2014-10-04 => 2015-10-04 |
| 2014-09-30 |
update statutory_documents 06/09/14 FULL LIST |
| 2014-05-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
| 2014-05-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
| 2014-04-29 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
| 2013-12-21 |
delete registration_number 4528584 |
| 2013-12-21 |
insert registration_number 1037877 |
| 2013-10-07 |
update returns_last_madeup_date 2012-09-06 => 2013-09-06 |
| 2013-10-07 |
update returns_next_due_date 2013-10-04 => 2014-10-04 |
| 2013-09-24 |
update statutory_documents 06/09/13 FULL LIST |
| 2013-06-25 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
| 2013-06-25 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
| 2013-06-22 |
delete sic_code 5231 - Dispensing chemists |
| 2013-06-22 |
insert sic_code 47730 - Dispensing chemist in specialised stores |
| 2013-06-22 |
update returns_last_madeup_date 2011-09-06 => 2012-09-06 |
| 2013-06-22 |
update returns_next_due_date 2012-10-04 => 2013-10-04 |
| 2013-03-08 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
| 2012-09-14 |
update statutory_documents 06/09/12 FULL LIST |
| 2012-05-03 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
| 2011-09-23 |
update statutory_documents 06/09/11 FULL LIST |
| 2011-02-23 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
| 2010-09-17 |
update statutory_documents 06/09/10 FULL LIST |
| 2010-09-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MUSHTAQ JAFFERALI ISMAIL / 01/10/2009 |
| 2010-03-26 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
| 2009-09-08 |
update statutory_documents RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS |
| 2009-06-04 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
| 2009-01-07 |
update statutory_documents RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS |
| 2008-06-26 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
| 2007-11-29 |
update statutory_documents RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS; AMEND |
| 2007-09-22 |
update statutory_documents RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS |
| 2007-07-30 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 |
| 2006-10-26 |
update statutory_documents RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS |
| 2006-07-20 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 |
| 2005-09-13 |
update statutory_documents RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS |
| 2005-07-14 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 |
| 2005-06-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/05 FROM:
52 THROWLEY WAY
SUTTON
SURREY SM1 4BF |
| 2004-09-06 |
update statutory_documents RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS |
| 2004-04-07 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 |
| 2003-09-29 |
update statutory_documents RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS |
| 2003-07-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/03 FROM:
LIFFORD HALL LIFFORD LANE
KINGS NORTON
BIRMINGHAM
WEST MIDLANDS B30 3JN |
| 2003-02-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 2002-12-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 2002-10-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2002-10-10 |
update statutory_documents NEW SECRETARY APPOINTED |
| 2002-10-10 |
update statutory_documents DIRECTOR RESIGNED |
| 2002-10-10 |
update statutory_documents SECRETARY RESIGNED |
| 2002-09-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |