ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Angel Pharmacies Limited

Angel Pharmacies Limited is an active company incorporated on 16 April 2009 with the registered office located in London, Greater London. Angel Pharmacies Limited was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06879301
Private limited company
Age
16 years
Incorporated 16 April 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 April 2025 (6 months ago)
Next confirmation dated 16 April 2026
Due by 30 April 2026 (5 months remaining)
Last change occurred 1 year 6 months ago
Accounts
Overdue
Accounts overdue by 134 days
For period 1 May30 Jun 2023 (1 year 2 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 June 2024
Was due on 30 June 2025 (4 months ago)
Address
Level 5a Maple House
149 Tottenham Court Road
London
W1T 7NF
United Kingdom
Address changed on 13 Jun 2024 (1 year 5 months ago)
Previous address was 37 Warren Street London W1T 6AD England
Telephone
02078371663
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Secretary • Director • British • Lives in England • Born in Nov 1966
Director • British • Lives in England • Born in Feb 1969
Greenlight Healthcare Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Greenlight Healthcare Limited
Sanjay Pralhad Ganvir and John White Foreman are mutual people.
Active
Regionchoice Limited
John White Foreman and Sanjay Pralhad Ganvir are mutual people.
Active
Keencare Limited
Sanjay Pralhad Ganvir and John White Foreman are mutual people.
Active
Dejure Limited
John White Foreman and Sanjay Pralhad Ganvir are mutual people.
Active
Greenlight Wellbeing Limited
John White Foreman is a mutual person.
Active
Thepharmaclinic Limited
Sanjay Pralhad Ganvir and John White Foreman are mutual people.
Active
Greenlight Operations Limited
Sanjay Pralhad Ganvir and John White Foreman are mutual people.
Active
Greenlight Dejure Limited
Sanjay Pralhad Ganvir and John White Foreman are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Jun 2023
For period 30 Apr30 Jun 2023
Traded for 14 months
Cash in Bank
£52.6K
Increased by £41.36K (+368%)
Turnover
Unreported
Same as previous period
Employees
5
Decreased by 6 (-55%)
Total Assets
£238.71K
Increased by £39.76K (+20%)
Total Liabilities
-£233.19K
Increased by £55.75K (+31%)
Net Assets
£5.52K
Decreased by £15.99K (-74%)
Debt Ratio (%)
98%
Increased by 8.5% (+10%)
Latest Activity
New Charge Registered
1 Month Ago on 7 Oct 2025
New Charge Registered
2 Months Ago on 11 Sep 2025
Confirmation Submitted
6 Months Ago on 22 Apr 2025
Subsidiary Accounts Submitted
1 Year 1 Month Ago on 5 Oct 2024
Registered Address Changed
1 Year 5 Months Ago on 13 Jun 2024
Greenlight Healthcare Limited (PSC) Details Changed
1 Year 5 Months Ago on 4 Jun 2024
Confirmation Submitted
1 Year 6 Months Ago on 30 Apr 2024
Accounting Period Extended
1 Year 10 Months Ago on 27 Dec 2023
Mr John White Foreman Appointed
1 Year 11 Months Ago on 12 Dec 2023
Sunil Viniak Limaye Resigned
1 Year 11 Months Ago on 12 Dec 2023
Get Credit Report
Discover Angel Pharmacies Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 068793010003, created on 7 October 2025
Submitted on 7 Oct 2025
Registration of charge 068793010002, created on 11 September 2025
Submitted on 16 Sep 2025
Confirmation statement made on 16 April 2025 with no updates
Submitted on 22 Apr 2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
Submitted on 5 Oct 2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
Submitted on 5 Oct 2024
Audit exemption subsidiary accounts made up to 30 June 2023
Submitted on 5 Oct 2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
Submitted on 5 Oct 2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
Submitted on 5 Oct 2024
Change of details for Greenlight Healthcare Limited as a person with significant control on 4 June 2024
Submitted on 13 Jun 2024
Registered office address changed from 37 Warren Street London W1T 6AD England to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on 13 June 2024
Submitted on 13 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year