Get an alert when WEB PHARMACY 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

2026-11-30 (in 6mo)

Last filed for 2025-02-28

Confirmation statement due

2027-03-14 (in 10mo)

Last made up 2026-02-28

Watchouts

None on the register

Cash

£1M

+42.7% vs 2024

Net assets

£1M

+0.5% vs 2024

Employees

83

-3.5% vs 2024

Profit before tax

£277K

+897% vs 2024

Accounts

7-year trend · latest reflected 2025-02-28

Metric Trend 2019-02-282020-02-282021-02-282022-02-282023-02-282024-02-282025-02-28
Turnover
Operating profit
Profit before tax -£34,708£276,607
Net profit -£218,908£6,035
Cash £810,311£1,156,564
Total assets less current liabilities £6,648,520£7,555,901
Net assets £1,162,020£1,168,055
Equity £519,834£443,312£1,162,020£1,168,055
Average employees 8683
Wages £2,690,638£2,753,738

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Thomson Cooper
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“At the time of approving the financial statements, the directors expect that the company has adequate resources to continue in operational existence for a period of not less than twelve months. Thus the directors continue to adopt the going concern basis of accounting in preparing the financial statements.”

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 1 resigned

Name Role Appointed Born Nationality
EMBREY, Michael Secretary 2024-02-16
CRUICKSHANK, Alexander Douglas Miller Director 2010-08-01 Feb 1975 British
WICKS, Noel James Director 2009-06-18 May 1977 British
Show 1 resigned officer
Name Role Appointed Resigned
MCDONALD, Stefan David Director 2009-12-23 2012-09-14

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Myob Holdings Limited Corporate entity Shares 25–50% 2023-10-31 Active
Cross Healthcare Limited Corporate entity Shares 25–50%, Voting 25–50% 2016-06-19 Ceased 2023-10-31
Right Medicine Pharmacy Limited Corporate entity Shares 50–75%, Voting 50–75% 2016-06-19 Active

Filing timeline

Last 20 of 121 total filings

Date Type Category Description
2026-03-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-03-02 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2026-03-02 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2026-01-21 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2026-01-21 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2026-01-21 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2026-01-21 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-11-19 AA accounts Accounts with accounts type full PDF
2025-02-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-11-26 AA accounts Accounts with accounts type full PDF
2024-03-27 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-03-22 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-03-22 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-03-22 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-03-22 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-03-22 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-03-22 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-03-22 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-03-21 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-03-21 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
8

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

FY2024 → FY2025 · period ending 2025-02-28 vs 2024-02-28

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page