Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Windermere Health Centre Pharmacy Limited
Windermere Health Centre Pharmacy Limited is an active company incorporated on 13 September 2007 with the registered office located in Nelson, Lancashire. Windermere Health Centre Pharmacy Limited was registered 18 years ago.
Watch Company
Status
Active
Active since
16 years ago
Company No
06370078
Private limited company
Age
18 years
Incorporated
13 September 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
22 July 2025
(3 months ago)
Next confirmation dated
22 July 2026
Due by
5 August 2026
(8 months remaining)
Last change occurred
3 months ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
30 April 2025
Due by
31 January 2026
(2 months remaining)
Learn more about Windermere Health Centre Pharmacy Limited
Contact
Update Details
Address
49 Brier Crescent
Nelson
BB9 0QD
England
Address changed on
30 Apr 2025
(6 months ago)
Previous address was
Reedham House 31 King Street West Manchester M3 2PJ
Companies in BB9 0QD
Telephone
01539443139
Email
Unreported
Website
Windermerehealthcentre.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Ali Awais
Director • British • Lives in England • Born in Apr 1988
David John Carter
Director • Pharmacist • British • Lives in UK • Born in Jul 1947
Catherine Patricia Carter
Secretary • British • Lives in UK • Born in Mar 1950
Ali Awais & Co Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
David Carter Limited
Catherine Patricia Carter and are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
7
Decreased by 1 (-13%)
Total Assets
£142.21K
Decreased by £10.42K (-7%)
Total Liabilities
-£212.78K
Increased by £22.54K (+12%)
Net Assets
-£70.57K
Decreased by £32.96K (+88%)
Debt Ratio (%)
150%
Increased by 24.98% (+20%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 22 Jul 2025
Registered Address Changed
6 Months Ago on 30 Apr 2025
Ali Awais & Co Limited (PSC) Appointed
6 Months Ago on 29 Apr 2025
David John Carter (PSC) Resigned
6 Months Ago on 29 Apr 2025
Catherine Patricia Carter (PSC) Resigned
6 Months Ago on 29 Apr 2025
Catherine Patricia Carter Resigned
6 Months Ago on 29 Apr 2025
David John Carter Resigned
6 Months Ago on 29 Apr 2025
Mr Ali Awais Appointed
6 Months Ago on 29 Apr 2025
Micro Accounts Submitted
9 Months Ago on 30 Jan 2025
Accounting Period Shortened
9 Months Ago on 30 Jan 2025
Get Alerts
Get Credit Report
Discover Windermere Health Centre Pharmacy Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 22 July 2025 with updates
Submitted on 22 Jul 2025
Cessation of David John Carter as a person with significant control on 29 April 2025
Submitted on 30 Apr 2025
Termination of appointment of Catherine Patricia Carter as a secretary on 29 April 2025
Submitted on 30 Apr 2025
Appointment of Mr Ali Awais as a director on 29 April 2025
Submitted on 30 Apr 2025
Termination of appointment of David John Carter as a director on 29 April 2025
Submitted on 30 Apr 2025
Cessation of Catherine Patricia Carter as a person with significant control on 29 April 2025
Submitted on 30 Apr 2025
Notification of Ali Awais & Co Limited as a person with significant control on 29 April 2025
Submitted on 30 Apr 2025
Registered office address changed from Reedham House 31 King Street West Manchester M3 2PJ to 49 Brier Crescent Nelson BB9 0QD on 30 April 2025
Submitted on 30 Apr 2025
Previous accounting period shortened from 21 October 2024 to 30 April 2024
Submitted on 30 Jan 2025
Micro company accounts made up to 30 April 2024
Submitted on 30 Jan 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs