This company is commonly known as Birchwood Pharma Ltd. The company was founded 12 years ago and was given the registration number 07673770. The firm's registered office is in DARTFORD. You can find them at Regus House Victory Way, Admirals Park, Crossways, Dartford, United Kingdom. This company's SIC code is 21200 - Manufacture of pharmaceutical preparations.
Name | : | BIRCHWOOD PHARMA LTD |
---|---|---|
Company Number | : | 07673770 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 June 2011 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Regus House Victory Way, Admirals Park, Crossways, Dartford, United Kingdom, DA2 6QD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Regus House, Victory Way, Admirals Park, Crossways, Dartford, DA2 6QD | Director | 19 February 2020 | Active |
Regus House, Victory Way, Admirals Park, Crossways, Dartford, United Kingdom, DA2 6QD | Director | 27 June 2011 | Active |
Regus House, Victory Way, Admirals Park, Crossways, Dartford, DA2 6QD | Director | 04 January 2016 | Active |
Regus House, Victory Way, Admirals Park, Crossways, Dartford, DA2 6QD | Director | 11 October 2011 | Active |
2, Forest Drive Elmbridge Gate, Fyfield, Ongar, United Kingdom, CM5 0TP | Director | 17 June 2011 | Active |
Mr John Malcolm Blythe | ||
Notified on | : | 13 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1957 |
Nationality | : | British |
Address | : | Regus House, Victory Way, Crossways, DA2 6QD |
Nature of control | : |
|
Henley Laboratories Limited | ||
Notified on | : | 31 August 2017 |
---|---|---|
Status | : | Active |
Address | : | The Station House, Station Road, Clitheroe, BB7 9RT |
Nature of control | : |
|
Mr Andrew Giovanni Oades | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Address | : | Regus House, Victory Way, Admirals Park, Dartford, DA2 6QD |
Nature of control | : |
|
Mr John Keith Fisher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1972 |
Nationality | : | British |
Address | : | Regus House, Victory Way, Admirals Park, Dartford, DA2 6QD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-19 | Officers | Appoint person director company with name date. | Download |
2020-01-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-27 | Capital | Capital cancellation shares. | Download |
2020-01-27 | Capital | Capital return purchase own shares. | Download |
2019-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-13 | Officers | Termination director company with name termination date. | Download |
2018-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-27 | Officers | Termination director company with name termination date. | Download |
2017-03-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.