PHARMACY2U LIMITED
Get an alert when PHARMACY2U LIMITED files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2026-12-31 (in 7mo)
Last filed for 2025-03-31
Confirmation statement due
2026-07-21 (in 2mo)
Last made up 2025-07-07
Watchouts
None on the register
Accounts
Audit & accounting basis
- Accounting basis
- IFRS
- Reporting scope
- Standalone (parent only)
- Auditor
- BDO LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“The directors have considered all possible outcomes of this review in the going concern assessment, including a range of downside scenarios for a period of at least 12 months from the date of approval of these financial statements and conclude that the business would remain a going concern with sufficient funds in all possible scenarios.”
Group structure
- PHARMACY2U LIMITED · parent
- Metabolic Healthcare Limited 100%
- The PharmPet Co Limited 100%
- Medicines Management Solutions Limited 100%
- Expert Health Limited 100%
Significant events
- “On 5 October 2023 the Company acquired Metabolic Healthcare Limited, which traded as LloydsDirect. The acquisition united two of the UK's most trusted and experienced online pharmacies.”
- “On 26 April 2024 the Group acquired The PharmPet Co Limited. The acquisition brought the provision of pet prescriptions and online retail of non-prescription pet healthcare into the Group.”
- “On 22 October 2024 Medicines Management Solutions Limited was acquired. This business provides Pharmacist services to GPs and is closely aligned with the long-term NHS strategy to reduce pressure on GPs.”
- “On 25 February 2025 the Group acquired Expert Health Limited, which trades as Lloyds Pharmacy Online Doctor. This acquisition has accelerated growth in this rapidly expanding online doctor market and has resulted in significant synergies being realised shortly after year-end.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
5 active · 39 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| FAWCETT, Scott Lee | Secretary | 2012-12-17 | — | — |
| DANNATT, Gary John | Director | 2016-07-02 | Apr 1971 | British |
| DAY, Philip | Director | 2019-06-06 | Aug 1973 | British |
| FAWCETT, Scott Lee | Director | 2023-02-01 | Oct 1977 | British |
| HEATH, Kevin John | Director | 2022-12-14 | Apr 1975 | British |
Show 39 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| DOWNHAM, David Edward | Secretary | 2001-05-23 | 2009-09-17 |
| JOYCE, Shaun William | Secretary | 2009-09-17 | 2011-12-06 |
| JOYCE, Shaun William | Secretary | 2009-09-17 | 2011-12-06 |
| LEE, Andrea Donna | Secretary | 1999-07-08 | 2000-08-07 |
| LITTLEHALES, Richard | Secretary | 2000-08-07 | 2001-05-23 |
| TAVERNER, Colin | Secretary | 2011-12-06 | 2012-12-17 |
| YORK PLACE COMPANY SECRETARIES LIMITED | Corporate Nominee Secretary | 1999-07-08 | 1999-07-08 |
| BRAND, Giles Robert | Director | 2007-04-19 | 2016-07-02 |
| BROCHADO, Carolina | Director | 2016-07-02 | 2018-03-29 |
| CARMICHAEL, Nicholas Andrew | Director | 2003-02-24 | 2005-04-21 |
| CLIPPINGDALE, Mary | Director | 2000-10-17 | 2002-06-14 |
| COHEN, Jonathan Edward | Director | 2000-07-07 | 2002-03-31 |
| FAWCETT, Scott Lee | Director | 2012-12-17 | 2016-07-02 |
| GLATMAN, Mark Lewis | Director | 2008-06-02 | 2016-07-02 |
| HAIGH, Barrie Stevens | Director | 2006-03-27 | 2018-03-29 |
| HARRISON, Julian Earle | Director | 2000-02-09 | 2016-07-02 |
| HENDERSON, James | Director | 2016-07-02 | 2018-03-29 |
| HORNBY, Andrew Hedley | Director | 2016-08-10 | 2018-03-29 |
| HORNBY, Andrew Hedley | Director | 2012-06-01 | 2016-07-02 |
| HYMAN, Harry Abraham | Director | 2003-02-24 | 2004-09-24 |
| JONES, Nicholas Dann | Director | 2002-06-14 | 2003-02-24 |
| LAYCOCK, Neil Keith Joseph | Director | 2013-02-04 | 2014-03-31 |
| LEE, Daniel Mark | Director | 2018-03-29 | 2019-06-06 |
| LEE, Daniel Mark | Director | 1999-07-08 | 2016-07-02 |
| LEEMING, Robert Antony Dundas | Director | 2004-09-24 | 2006-07-31 |
| LITTLEHALES, Richard | Director | 2000-07-07 | 2001-09-25 |
| LIVINGSTONE, Mark Jonathan Charles | Director | 2016-07-02 | 2022-12-14 |
| MCCULLAGH, Keith Graham, Dr | Director | 2000-02-09 | 2016-07-02 |
| MISSOUMI, Rania | Director | 2006-07-31 | 2007-03-01 |
| O'NEAL, Dennis | Director | 2001-06-21 | 2001-11-02 |
| PEARCE, Ian Jeffrey | Director | 2001-04-24 | 2003-01-10 |
| RIDDELL, Sean | Director | 2005-09-26 | 2013-02-04 |
| SMITH, Jean Ramsay | Director | 2000-07-07 | 2000-08-04 |
| SPENCER, Christopher Michael Kennedy | Director | 2014-03-31 | 2015-12-18 |
| STONE, Richard Jeremy, Prof | Director | 2000-10-17 | 2001-06-21 |
| TAVERNER, Colin | Director | 2011-11-28 | 2013-01-16 |
| TAYLOR, Richard | Director | 2016-07-18 | 2018-03-29 |
| WILCOCK, Stephen John | Director | 2015-12-18 | 2016-07-02 |
| YORK PLACE COMPANY NOMINEES LIMITED | Corporate Nominee Director | 1999-07-08 | 1999-07-08 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| P2u Holdings Limited | Corporate entity | Shares 75–100%, Voting 75–100% | 2018-03-29 | Active |
| Bgf Gp Limited | Corporate entity | ownership-of-shares-25-to-50-percent-as-firm, voting-rights-25-to-50-percent-as-firm | 2017-04-28 | Ceased 2018-03-29 |
Filing timeline
Last 20 of 259 total filings
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2026-01-07 | AA | accounts | Accounts with accounts type full | |
| 2025-11-18 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2025-07-15 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2025-04-03 | RESOLUTIONS | resolution | Resolution | |
| 2025-04-03 | MA | incorporation | Memorandum articles | |
| 2025-03-04 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2025-02-24 | PSC05 | persons-with-significant-control | Change to a person with significant control | |
| 2024-12-18 | AA | accounts | Accounts with accounts type full | |
| 2024-07-09 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2024-01-13 | AA | accounts | Accounts with accounts type full | |
| 2023-11-16 | OC | miscellaneous | Court order | |
| 2023-07-12 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2023-05-26 | ANNOTATION | miscellaneous | Legacy | |
| 2023-05-26 | ANNOTATION | miscellaneous | Legacy | |
| 2023-05-26 | ANNOTATION | miscellaneous | Legacy | |
| 2023-05-26 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2023-05-26 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2023-04-14 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2023-03-29 | AP01 | officers | Appoint person director company with name date | |
| 2023-03-29 | AP01 | officers | Appoint person director company with name date |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 3
- Capital events
- 0
- Officers appointed
- 0
- Officers resigned
- 0
last 12 months
last 24 months
last 12 months
last 12 months
Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.
Year-on-year
Latest filed period vs the prior one