Company NameMedicines In Mental Health Limited
DirectorsBarbara Mary Donoghue and John Michael Donoghue
Company StatusActive
Company Number02222831
CategoryPrivate Limited Company
Incorporation Date19 February 1988(36 years, 2 months ago)
Previous NameJ.P. Pharmacy Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Barbara Mary Donoghue
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1991(3 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Wrenfield Grove
Liverpool
Merseyside
L17 9QD
Director NameMr John Michael Donoghue
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1991(3 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address4 Wrenfield Grove
Liverpool
Merseyside
L17 9QD
Secretary NameMr John Michael Donoghue
NationalityBritish
StatusCurrent
Appointed15 August 1991(3 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Wrenfield Grove
Liverpool
Merseyside
L17 9QD
Director NameMr Jack Donoghue
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2020(32 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 26 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Stanley Cort Stanley Road
Old Trafford
Manchester
M16 9DL

Location

Registered AddressBradburn & Co
Victoria House
Victoria Mount
Prenton
CH43 5TH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardOxton
Built Up AreaBirkenhead
Address MatchesOver 20 other UK companies use this postal address

Shareholders

37.5k at £1Barbara Mary Donoghue
50.00%
Ordinary
37.5k at £1John Michael Donoghue
50.00%
Ordinary

Financials

Year2014
Net Worth£151,600
Cash£16,311
Current Liabilities£51,864

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Charges

5 January 2007Delivered on: 22 January 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £75,000.00 and all other monies due or to become due.
Particulars: 164 ellerman road liverpool,. Fixed charge over all rental income and.
Outstanding
22 October 1996Delivered on: 30 October 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a kirkham house shell hill robin hoods bay whitby north yorkshire and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
9 October 1996Delivered on: 16 October 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a hilda cottage shell hill robin hoods bay whitby north yorkshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

27 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
25 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 September 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
13 September 2016Registered office address changed from Juliand 2 Menlo Close Oxton Birkenhead Wirral CH43 9YD to C/O Bradburn & Co Victoria House Victoria Mount Prenton CH43 5th on 13 September 2016 (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 75,000
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 75,000
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 75,000
(5 pages)
9 September 2013Director's details changed for Barbara Mary Donoghue on 10 July 2013 (2 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 September 2010Director's details changed for Barbara Mary Donoghue on 1 January 2010 (2 pages)
21 September 2010Director's details changed for Barbara Mary Donoghue on 1 January 2010 (2 pages)
21 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 September 2009Return made up to 15/08/09; full list of members (4 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 September 2008Return made up to 15/08/08; full list of members (4 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 December 2007Company name changed J.P. pharmacy LIMITED\certificate issued on 28/12/07 (2 pages)
14 September 2007Return made up to 15/08/07; full list of members (2 pages)
22 January 2007Particulars of mortgage/charge (4 pages)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 September 2006Return made up to 15/08/06; full list of members (2 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 September 2005Return made up to 15/08/05; full list of members (3 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 September 2004Return made up to 15/08/04; full list of members (7 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
20 October 2003Return made up to 15/08/03; full list of members (7 pages)
24 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
23 October 2002Return made up to 15/08/02; full list of members (7 pages)
20 March 2002Registered office changed on 20/03/02 from: 4 wrenfield grove liverpool merseyside L17 9QD (1 page)
20 March 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
13 March 2002Return made up to 15/08/01; full list of members (6 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 December 2000Return made up to 15/08/00; full list of members (6 pages)
27 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
29 October 1999£ nc 100/100000 05/08/96 (1 page)
29 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 September 1999Return made up to 15/08/99; no change of members (4 pages)
7 May 1999Accounts for a small company made up to 31 March 1998 (3 pages)
29 September 1998Return made up to 15/08/98; full list of members (6 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
23 October 1997Return made up to 15/08/97; no change of members (8 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
30 October 1996Particulars of mortgage/charge (3 pages)
16 October 1996Particulars of mortgage/charge (3 pages)
8 October 1996Return made up to 15/08/96; no change of members (4 pages)
26 September 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
26 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 September 1995Return made up to 15/08/95; full list of members (6 pages)