logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 5
  • 1
    Patel, Heena
    Director born in September 1963
    Individual (29 offsprings)
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    OF - Director → CIF 0
  • 2
    Patel Junior, Jayanti Chimanbhai
    Director born in November 1984
    Individual (85 offsprings)
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    OF - Director → CIF 0
  • 3
    Patel, Ameetkumar Ramananbhai
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    OF - Secretary → CIF 0
  • 4
    Patel Junior, Kirit Chimanbhai
    Director born in March 1980
    Individual (61 offsprings)
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    OF - Director → CIF 0
  • 5
    DAY LEWIS LIMITED - 2004-11-01
    CHIPORUM LIMITED - 2001-10-24
    icon of address2, Peterwood Way, Croydon, Surrey, England
    Active Corporate (5 parents, 57 offsprings)
    Profit/Loss (Company account)
    -7,000 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 14
  • 1
    Wyatt, Nell Victoria, Dr
    Doctor born in May 1959
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-05-30 ~ 2015-03-02
    OF - Director → CIF 0
  • 2
    Patrick, Janice, Dr
    Doctor born in December 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-05-30 ~ 2015-03-02
    OF - Director → CIF 0
  • 3
    Tees, Fiona Mary, Dr
    Doctor born in May 1963
    Individual
    Officer
    icon of calendar 2008-05-30 ~ 2015-03-02
    OF - Director → CIF 0
  • 4
    Heffer, James Sidney, Dr
    Doctor born in January 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2008-05-30 ~ 2015-03-02
    OF - Director → CIF 0
  • 5
    Beale, Joanna Caroline
    Pharmacy Manager born in July 1955
    Individual
    Officer
    icon of calendar 2004-12-20 ~ 2008-05-30
    OF - Director → CIF 0
    Beale, Joanna Caroline
    Pharmacy Manager
    Individual
    Officer
    icon of calendar 2004-12-20 ~ 2008-05-30
    OF - Secretary → CIF 0
  • 6
    Chisnall, Andrew, Dr
    Doctor born in June 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-05-30 ~ 2015-03-02
    OF - Director → CIF 0
  • 7
    Payne, John David
    Pharmacist born in December 1940
    Individual (1 offspring)
    Officer
    icon of calendar 2004-12-20 ~ 2008-05-30
    OF - Director → CIF 0
  • 8
    Benford, Angela Irena
    Practice Manager
    Individual (1 offspring)
    Officer
    icon of calendar 2008-05-30 ~ 2015-03-02
    OF - Secretary → CIF 0
  • 9
    Clark, Sarah Louise
    Pharmacist born in September 1950
    Individual
    Officer
    icon of calendar 2005-01-01 ~ 2008-05-30
    OF - Director → CIF 0
  • 10
    Paterson, Louise Charlotte, Dr.
    Doctor born in October 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-05-30 ~ 2015-03-02
    OF - Director → CIF 0
  • 11
    Patel, Kirit Chimanbhai
    Director born in December 1949
    Individual (61 offsprings)
    Officer
    icon of calendar 2015-03-02 ~ 2016-07-16
    OF - Director → CIF 0
  • 12
    Gough, Nigel Anthony, Dr
    Doctor born in January 1955
    Individual (6 offsprings)
    Officer
    icon of calendar 2008-05-30 ~ 2015-03-02
    OF - Director → CIF 0
  • 13
    icon of address31 Corsham Street, London
    Corporate
    Officer
    2004-12-20 ~ 2004-12-20
    PE - Nominee Director → CIF 0
  • 14
    A L SECRETARIAL SERVICES LTD
    icon of address31 Corsham Street, London
    Active Corporate (1 parent, 143 offsprings)
    Equity (Company account)
    103 GBP2024-09-30
    Officer
    2004-12-20 ~ 2004-12-20
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

ST. MARGARET'S PHARMACY LIMITED

Standard Industrial Classification
47730 - Dispensing Chemist In Specialised Stores
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Gross operating revenue/turnover
324,561 GBP2015-01-01 ~ 2015-02-28
Cost of Sales
-246,238 GBP2015-01-01 ~ 2015-02-28
Gross Profit/Loss
78,323 GBP2015-01-01 ~ 2015-02-28
Administrative Expenses
-1,398,184 GBP2015-01-01 ~ 2015-02-28
Operating Profit/Loss
-1,319,861 GBP2015-01-01 ~ 2015-02-28
Profit/Loss on Ordinary Activities Before Tax
2,440,490 GBP2015-03-01 ~ 2016-03-31
-1,319,861 GBP2015-01-01 ~ 2015-02-28
Net profit/loss
2,440,490 GBP2015-03-01 ~ 2016-03-31
-1,320,513 GBP2015-01-01 ~ 2015-02-28
Tangible fixed assets
7,485 GBP2015-02-28
Inventory/Stocks
71,086 GBP2015-02-28
Debtors
1,000 GBP2016-03-31
190,082 GBP2015-02-28
Cash at bank and in hand
340,890 GBP2015-02-28
Current Assets
1,000 GBP2016-03-31
602,058 GBP2015-02-28
Net Current Assets/Liabilities
1,000 GBP2016-03-31
302,974 GBP2015-02-28
Total Assets Less Current Liabilities
1,000 GBP2016-03-31
310,459 GBP2015-02-28
Net assets/liabilities excluding pension asset/liability
1,000 GBP2016-03-31
309,510 GBP2015-02-28
Called-up share capital
1,000 GBP2016-03-31
1,000 GBP2015-02-28
Retained earnings
308,510 GBP2015-02-28
Shareholder's fund
1,000 GBP2016-03-31
309,510 GBP2015-02-28
1,630,023 GBP2015-01-01
Finished Goods/Goods for Resale
71,086 GBP2015-02-28
Other Debtors
46,243 GBP2015-02-28
Other current liabilities
6,363 GBP2015-02-28
Provisions for liabilities and charges
Provisions for defferred taxation
949 GBP2015-02-28
978 GBP2015-01-01
Number of shares allotted
Class 1 ordinary share
600 shares2016-03-31
Par Value of Share
Class 1 ordinary share
1 GBP2015-03-01 ~ 2016-03-31
Paid-up share capital
Class 1 ordinary share
600 GBP2016-03-31
600 GBP2015-02-28
Number of shares allotted
Class 2 ordinary share
250 shares2016-03-31
Par Value of Share
Class 2 ordinary share
1 GBP2015-03-01 ~ 2016-03-31
Paid-up share capital
Class 2 ordinary share
250 GBP2016-03-31
250 GBP2015-02-28
Number of shares allotted
Class 3 ordinary share
150 shares2016-03-31
Par Value of Share
Class 3 ordinary share
1 GBP2015-03-01 ~ 2016-03-31
Paid-up share capital
Class 3 ordinary share
150 GBP2016-03-31
150 GBP2015-02-28

Related profiles found in government register
  • ST. MARGARET'S PHARMACY LIMITED
    Info
    Registered number 05316955
    icon of address2 Peterwood Way, Croydon, Surrey CR0 4UQ
    PRIVATE LIMITED COMPANY incorporated on 2004-12-20 and dissolved on 2017-06-27 (12 years 6 months). The company status is Dissolved.
    CIF 0
  • ST MARGARET'S PHARMACY LIMITED
    S
    Registered number missing
    icon of addressThe Health Centre, Station Approach, Bradford On Avon, Wiltshire, BA15 1DQ
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.