UKBizDB.co.uk

BIRCHWOOD PHARMA LTD

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

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.

Company Information

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:
  • 21200 - Manufacture of pharmaceutical preparations

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Regus House, Victory Way, Admirals Park, Crossways, Dartford, DA2 6QD

Director19 February 2020Active
Regus House, Victory Way, Admirals Park, Crossways, Dartford, United Kingdom, DA2 6QD

Director27 June 2011Active
Regus House, Victory Way, Admirals Park, Crossways, Dartford, DA2 6QD

Director04 January 2016Active
Regus House, Victory Way, Admirals Park, Crossways, Dartford, DA2 6QD

Director11 October 2011Active
2, Forest Drive Elmbridge Gate, Fyfield, Ongar, United Kingdom, CM5 0TP

Director17 June 2011Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
Henley Laboratories Limited
Notified on:31 August 2017
Status:Active
Address:The Station House, Station Road, Clitheroe, BB7 9RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent

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 (7 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
2024-01-18Accounts

Accounts with accounts type total exemption full.

Download
2023-08-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Accounts

Accounts with accounts type total exemption full.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-07Accounts

Accounts with accounts type total exemption full.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Accounts

Accounts with accounts type total exemption full.

Download
2020-08-04Confirmation statement

Confirmation statement with updates.

Download
2020-03-17Accounts

Accounts with accounts type total exemption full.

Download
2020-02-19Officers

Appoint person director company with name date.

Download
2020-01-28Persons with significant control

Cessation of a person with significant control.

Download
2020-01-28Persons with significant control

Notification of a person with significant control.

Download
2020-01-27Capital

Capital cancellation shares.

Download
2020-01-27Capital

Capital return purchase own shares.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Accounts

Accounts with accounts type total exemption full.

Download
2018-09-13Officers

Termination director company with name termination date.

Download
2018-07-26Confirmation statement

Confirmation statement with updates.

Download
2018-03-02Accounts

Accounts with accounts type total exemption full.

Download
2017-10-13Persons with significant control

Notification of a person with significant control.

Download
2017-10-13Persons with significant control

Cessation of a person with significant control.

Download
2017-07-27Confirmation statement

Confirmation statement with no updates.

Download
2017-05-27Officers

Termination director company with name termination date.

Download
2017-03-07Accounts

Accounts with accounts type total exemption small.

Download
2016-07-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.