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.

Free · confirmation link first · unsubscribe in one click

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

  1. PHARMACY2U LIMITED · parent
    1. Metabolic Healthcare Limited 100%
    2. The PharmPet Co Limited 100%
    3. Medicines Management Solutions Limited 100%
    4. Expert Health Limited 100%

Significant events

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 PDF
2025-07-15 CS01 confirmation-statement Confirmation statement with no updates PDF
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 PDF
2025-02-24 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-12-18 AA accounts Accounts with accounts type full
2024-07-09 CS01 confirmation-statement Confirmation statement with no updates PDF
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 PDF
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 PDF
2023-05-26 MR04 mortgage Mortgage satisfy charge full PDF
2023-04-14 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-03-29 AP01 officers Appoint person director company with name date PDF
2023-03-29 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

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

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page