UKBizDB.co.uk

INSTITUTE OF PHARMACY MANAGEMENT INTERNATIONAL LIMITED (THE)

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

This company is commonly known as Institute Of Pharmacy Management International Limited (the). The company was founded 59 years ago and was given the registration number 00811731. The firm's registered office is in CRANBROOK. You can find them at Bank Chambers, 61 High Street, Cranbrook, Kent. This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:INSTITUTE OF PHARMACY MANAGEMENT INTERNATIONAL LIMITED (THE)
Company Number:00811731
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 1964
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:Bank Chambers, 61 High Street, Cranbrook, Kent, TN17 3EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jardines-Lakeside, Shirwell Crescent, Furzton, Milton Keynes, England, MK4 1GA

Director13 April 2018Active
58, Robin Hood Way, Winnersh, Wokingham, United Kingdom, RG41 5JH

Secretary01 March 2012Active
54a Penny Street, Old Portsmouth, PO1 2NL

Secretary01 November 1994Active
Seaway Cottage Marine Road, Hoylake, Wirral, CH47 2AS

Secretary-Active
14 Coronation Way, Bearsden, Glasgow, G61 1DA

Secretary08 February 2004Active
Holt Lodge, 222 Woodlands Road, Aylesford, ME20 7QB

Secretary01 February 1997Active
The Seasons, Park Wood Doddinghurst, Brentwood, CM15 0SN

Secretary01 November 1999Active
17 Wood View, Birkby, Huddersfield, HD2 2DT

Director-Active
99 Manthorpe Road, Grantham, NG31 8DE

Director23 June 1996Active
5 Baytree Avenue, Chadderton, Oldham, OL9 0NH

Director08 February 2004Active
61 Greensand View, Woburn Sands, Milton Keynes, MK17 8GR

Director01 December 2004Active
Lavender Cottage, Sea Hill Road, Saughall, Chester, CH1 6BJ

Director22 July 2008Active
Silver Birches, Cuttinglye Road, Crawley Down, RH10 4LR

Director-Active
8 Western Road, Hagley, Stourbridge, DY9 0LA

Director-Active
Kirkstone, Grindleton Road, West Bradford, Clitheroe, United Kingdom, BB7 4TB

Director20 July 2003Active
37 Old Forge Drive, West Haddon, NN6 7ET

Director21 July 2002Active
46 Humphrey Middlemore Drive, Birmingham, B17 0JN

Director11 July 2004Active
12 Regent House, Princes Risborough, HP27 9AG

Director28 June 1998Active
10 Woodland Crescent, Abercynon, Mountain Ash, CF45 4UT

Director-Active
56a Upland Road, Selly Park, Birmingham, B29 7JS

Director13 July 1997Active
54a Penny Street, Old Portsmouth, PO1 2NL

Director-Active
23 Queens Crescent, Edinburgh, EH9 2BB

Director11 September 2005Active
Bank Chambers, 61 High Street, Cranbrook, TN17 3EG

Director31 October 2012Active
79, Milverton Road, Giffnock, Glasgow, Scotland, G46 7LQ

Director20 February 2010Active
79 Milverton Road, Giffnock, Glasgow, G46 7LQ

Director21 July 2002Active
2 Blackdown Close, Purford, Woking, GU22 8LQ

Director25 June 2000Active
55 Brentwood, Norwich, NR4 6PN

Director-Active
9 Felstead Gardens, London, E14 3BS

Director-Active
1 Saltburn Road, Plymouth, PL5 1PB

Director-Active
68 Kenilworth Road, Balsall Common, Coventry, CV7 7EX

Director19 April 1999Active
21 Newquay Close, Nuneaton, CV11 6FH

Director02 July 1995Active
53 Wrens Avenue, Tipton, DY4 8AF

Director23 April 2004Active
Sunnyside, The Street Bethersden, Ashford, TN26 3AD

Director02 February 2003Active
27 Hythegate, Werrington, Peterborough, PE4 7ZP

Director02 July 1995Active
3, Fairmile, Aylesbury, HP21 2TT

Director12 July 2009Active

People with Significant Control

Mr Hasmukh Modi
Notified on:13 April 2018
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:England
Address:Jardines-Lakeside, Shirwell Crescent, Milton Keynes, England, MK4 1GA
Nature of control:
  • Significant influence or control
Mr Peter Ian Harrison
Notified on:06 April 2016
Status:Active
Date of birth:September 1943
Nationality:British
Address:Bank Chambers, Cranbrook, TN17 3EG
Nature of control:
  • Significant influence or control
Mr John Gerard Ryan
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:England
Address:61, High Street, Cranbrook, England, TN17 3EG
Nature of control:
  • Significant influence or control
Mrs Alison Barbour Ewing
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Address:Bank Chambers, Cranbrook, TN17 3EG
Nature of control:
  • Significant influence or control
Dr Michael Harrop Jepson
Notified on:06 April 2016
Status:Active
Date of birth:January 1931
Nationality:British
Address:Bank Chambers, Cranbrook, TN17 3EG
Nature of control:
  • Significant influence or control
Mr Roger William Odd
Notified on:06 April 2016
Status:Active
Date of birth:February 1943
Nationality:British
Address:Bank Chambers, Cranbrook, TN17 3EG
Nature of control:
  • Significant influence or control
Mrs Vanessa Anne Roberts
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Address:Bank Chambers, Cranbrook, TN17 3EG
Nature of control:
  • Significant influence or control
Mr Adrian John Spooner
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Address:Bank Chambers, Cranbrook, TN17 3EG
Nature of control:
  • Significant influence or control
Dr Steven Barry Kayne
Notified on:06 April 2016
Status:Active
Date of birth:June 1944
Nationality:British
Address:Bank Chambers, Cranbrook, TN17 3EG
Nature of control:
  • Significant influence or control
Mr Ralph Harvey Higson
Notified on:06 April 2016
Status:Active
Date of birth:April 1953
Nationality:British
Address:Bank Chambers, Cranbrook, TN17 3EG
Nature of control:
  • Significant influence or control
Mr Michael Henry Keen
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:British
Address:Bank Chambers, Cranbrook, TN17 3EG
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type total exemption full.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Persons with significant control

Cessation of a person with significant control.

Download
2019-02-07Officers

Termination director company with name termination date.

Download
2018-10-05Accounts

Accounts with accounts type small.

Download
2018-09-19Persons with significant control

Cessation of a person with significant control.

Download
2018-06-19Officers

Termination director company with name termination date.

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download
2018-06-18Persons with significant control

Notification of a person with significant control.

Download
2018-06-18Persons with significant control

Cessation of a person with significant control.

Download
2018-06-18Persons with significant control

Cessation of a person with significant control.

Download
2018-06-18Persons with significant control

Cessation of a person with significant control.

Download
2018-06-18Persons with significant control

Cessation of a person with significant control.

Download
2018-06-18Persons with significant control

Cessation of a person with significant control.

Download
2018-06-18Persons with significant control

Cessation of a person with significant control.

Download
2018-06-18Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.