UKBizDB.co.uk

ASSOCIATION OF PHARMACY TECHNICIANS (UK)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Association Of Pharmacy Technicians (uk). The company was founded 11 years ago and was given the registration number 08506500. The firm's registered office is in BIRMINGHAM. You can find them at 0ne, Victoria Square, Birmingham, West Midlands. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:ASSOCIATION OF PHARMACY TECHNICIANS (UK)
Company Number:08506500
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2013
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:0ne, Victoria Square, Birmingham, West Midlands, B1 1BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
0ne, Victoria Square, Birmingham, B1 1BD

Director08 January 2024Active
0ne, Victoria Square, Birmingham, B1 1BD

Director01 July 2021Active
0ne, Victoria Square, Birmingham, B1 1BD

Director08 January 2024Active
0ne, Victoria Square, Birmingham, B1 1BD

Director20 June 2022Active
0ne, Victoria Square, Birmingham, B1 1BD

Director26 April 2013Active
0ne, Victoria Square, Birmingham, B1 1BD

Director15 July 2017Active
1, Victoria Square, Birmingham, Uk, B1 1BD

Director08 June 2013Active
0ne, Victoria Square, Birmingham, B1 1BD

Director08 June 2013Active
0ne, Victoria Square, Birmingham, B1 1BD

Director19 March 2016Active
0ne, Victoria Square, Birmingham, B1 1BD

Director11 March 2015Active
0ne, Victoria Square, Birmingham, B1 1BD

Director26 April 2013Active
0ne, Victoria Square, Birmingham, B1 1BD

Director26 April 2013Active
0ne, Victoria Square, Birmingham, B1 1BD

Director26 April 2013Active
0ne, Victoria Square, Birmingham, B1 1BD

Director09 February 2019Active
0ne, Victoria Square, Birmingham, B1 1BD

Director08 June 2013Active
0ne, Victoria Square, Birmingham, B1 1BD

Director16 September 2019Active
0ne, Victoria Square, Birmingham, B1 1BD

Director01 January 2018Active
0ne, Victoria Square, Birmingham, B1 1BD

Director14 June 2014Active
0ne, Victoria Square, Birmingham, B1 1BD

Director01 July 2021Active
0ne, Victoria Square, Birmingham, B1 1BD

Director20 November 2023Active
0ne, Victoria Square, Birmingham, B1 1BD

Director26 April 2013Active
0ne, Victoria Square, Birmingham, B1 1BD

Director26 April 2013Active
0ne, Victoria Square, Birmingham, B1 1BD

Director13 June 2015Active
0ne, Victoria Square, Birmingham, B1 1BD

Director01 July 2018Active
0ne, Victoria Square, Birmingham, B1 1BD

Director06 April 2019Active
0ne, Victoria Square, Birmingham, B1 1BD

Director26 April 2013Active
0ne, Victoria Square, Birmingham, B1 1BD

Director14 June 2014Active
0ne, Victoria Square, Birmingham, B1 1BD

Director26 April 2013Active
0ne, Victoria Square, Birmingham, B1 1BD

Director31 March 2016Active
0ne, Victoria Square, Birmingham, B1 1BD

Director01 July 2018Active
0ne, Victoria Square, Birmingham, B1 1BD

Director26 April 2013Active
0ne, Victoria Square, Birmingham, B1 1BD

Director01 March 2022Active
0ne, Victoria Square, Birmingham, B1 1BD

Director01 February 2022Active
0ne, Victoria Square, Birmingham, B1 1BD

Director13 July 2014Active
0ne, Victoria Square, Birmingham, B1 1BD

Director16 September 2019Active

People with Significant Control

Joseph John Myers
Notified on:08 January 2024
Status:Active
Date of birth:November 1989
Nationality:British
Address:0ne, Victoria Square, Birmingham, B1 1BD
Nature of control:
  • Significant influence or control
Philip Jones
Notified on:08 January 2024
Status:Active
Date of birth:March 1980
Nationality:British
Address:0ne, Victoria Square, Birmingham, B1 1BD
Nature of control:
  • Significant influence or control
Nicola Jayne Stockmann
Notified on:20 June 2022
Status:Active
Date of birth:November 1987
Nationality:British
Address:0ne, Victoria Square, Birmingham, B1 1BD
Nature of control:
  • Right to appoint and remove directors
Ms Claire Jillian Steele
Notified on:01 March 2022
Status:Active
Date of birth:March 1976
Nationality:British
Address:0ne, Victoria Square, Birmingham, B1 1BD
Nature of control:
  • Right to appoint and remove directors
Ms Claire Louise Sutton
Notified on:01 February 2022
Status:Active
Date of birth:November 1985
Nationality:British
Address:0ne, Victoria Square, Birmingham, B1 1BD
Nature of control:
  • Right to appoint and remove directors
Mr Dafydd Alvor James
Notified on:01 July 2021
Status:Active
Date of birth:April 1986
Nationality:British
Address:0ne, Victoria Square, Birmingham, B1 1BD
Nature of control:
  • Right to appoint and remove directors
Ms Amy Louise Laflin
Notified on:01 July 2021
Status:Active
Date of birth:March 1989
Nationality:British
Address:0ne, Victoria Square, Birmingham, B1 1BD
Nature of control:
  • Right to appoint and remove directors
Mrs Sarah Griffiths
Notified on:16 September 2019
Status:Active
Date of birth:July 1968
Nationality:British
Address:0ne, Victoria Square, Birmingham, B1 1BD
Nature of control:
  • Right to appoint and remove directors
Ms Emily Rose Wardle
Notified on:16 September 2019
Status:Active
Date of birth:March 1983
Nationality:British
Address:0ne, Victoria Square, Birmingham, B1 1BD
Nature of control:
  • Right to appoint and remove directors
Mrs Nicola Carolyn Ody
Notified on:06 April 2019
Status:Active
Date of birth:April 1977
Nationality:British
Address:0ne, Victoria Square, Birmingham, B1 1BD
Nature of control:
  • Right to appoint and remove directors
Mrs Elizabeth Anne Fidler
Notified on:09 February 2019
Status:Active
Date of birth:February 1977
Nationality:British
Address:0ne, Victoria Square, Birmingham, B1 1BD
Nature of control:
  • Right to appoint and remove directors
Mrs Ellen Marie Williams
Notified on:09 February 2019
Status:Active
Date of birth:January 1979
Nationality:British
Address:0ne, Victoria Square, Birmingham, B1 1BD
Nature of control:
  • Right to appoint and remove directors
Mrs Joanne Nevinson
Notified on:01 July 2018
Status:Active
Date of birth:April 1971
Nationality:British
Address:0ne, Victoria Square, Birmingham, B1 1BD
Nature of control:
  • Right to appoint and remove directors
Mrs Rachel Raybould
Notified on:01 July 2018
Status:Active
Date of birth:July 1980
Nationality:British
Address:0ne, Victoria Square, Birmingham, B1 1BD
Nature of control:
  • Right to appoint and remove directors
Ms Gail Elizabeth Hall
Notified on:01 April 2018
Status:Active
Date of birth:February 1973
Nationality:British
Address:0ne, Victoria Square, Birmingham, B1 1BD
Nature of control:
  • Right to appoint and remove directors
Mrs Andrea Ashton
Notified on:15 July 2017
Status:Active
Date of birth:May 1968
Nationality:British
Address:0ne, Victoria Square, Birmingham, B1 1BD
Nature of control:
  • Right to appoint and remove directors
Mrs Julie Mathieson
Notified on:06 April 2016
Status:Active
Date of birth:June 1953
Nationality:Welsh
Address:0ne, Victoria Square, Birmingham, B1 1BD
Nature of control:
  • Right to appoint and remove directors
Mrs Diane Clare Meech
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Address:0ne, Victoria Square, Birmingham, B1 1BD
Nature of control:
  • Right to appoint and remove directors
Mrs Teresa June Fenn
Notified on:06 April 2016
Status:Active
Date of birth:June 1954
Nationality:British
Address:0ne, Victoria Square, Birmingham, B1 1BD
Nature of control:
  • Right to appoint and remove directors
Mrs Dalgeet Puaar
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:British
Address:0ne, Victoria Square, Birmingham, B1 1BD
Nature of control:
  • Right to appoint and remove directors
Ms Rachael Briony Lemon
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Address:0ne, Victoria Square, Birmingham, B1 1BD
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Officers

Termination director company with name termination date.

Download
2024-03-07Persons with significant control

Cessation of a person with significant control.

Download
2024-03-07Officers

Termination director company with name termination date.

Download
2024-01-25Accounts

Accounts with accounts type total exemption full.

Download
2024-01-16Persons with significant control

Notification of a person with significant control.

Download
2024-01-16Persons with significant control

Notification of a person with significant control.

Download
2024-01-16Officers

Appoint person director company with name date.

Download
2024-01-16Officers

Appoint person director company with name date.

Download
2023-11-23Officers

Appoint person director company with name date.

Download
2023-11-07Officers

Termination director company with name termination date.

Download
2023-11-07Persons with significant control

Cessation of a person with significant control.

Download
2023-11-07Persons with significant control

Cessation of a person with significant control.

Download
2023-11-07Officers

Termination director company with name termination date.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Persons with significant control

Notification of a person with significant control.

Download
2022-06-27Officers

Appoint person director company with name date.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Persons with significant control

Notification of a person with significant control.

Download
2022-03-03Officers

Appoint person director company with name date.

Download
2022-03-03Persons with significant control

Cessation of a person with significant control.

Download
2022-03-03Officers

Termination director company with name termination date.

Download
2022-03-03Officers

Termination director company with name termination date.

Download
2022-03-03Persons with significant control

Cessation of a person with significant control.

Download
2022-02-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.