UKBizDB.co.uk

PANACEA HOLDINGS LIMITED

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

This company is commonly known as Panacea Holdings Limited. The company was founded 7 years ago and was given the registration number 10293870. The firm's registered office is in CORSHAM. You can find them at 23 Leafield Industrial Estate, , Corsham, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:PANACEA HOLDINGS LIMITED
Company Number:10293870
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:23 Leafield Industrial Estate, Corsham, United Kingdom, SN13 9RS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Leafield Industrial Estate, Corsham, United Kingdom, SN13 9RS

Director17 August 2016Active
23, Leafield Industrial Estate, Corsham, United Kingdom, SN13 9RS

Director17 August 2016Active
23, Leafield Industrial Estate, Corsham, United Kingdom, SN13 9RS

Director17 August 2016Active
23, Leafield Industrial Estate, Corsham, United Kingdom, SN13 9RS

Director17 August 2016Active
23, Leafield Industrial Estate, Corsham, United Kingdom, SN13 9RS

Director17 August 2016Active
23, Leafield Industrial Estate, Corsham, United Kingdom, SN13 9RS

Director17 August 2016Active
23, Leafield Industrial Estate, Corsham, United Kingdom, SN13 9RS

Director14 December 2017Active
23, Leafield Industrial Estate, Corsham, United Kingdom, SN13 9RS

Director17 August 2016Active
23, Leafield Industrial Estate, Corsham, United Kingdom, SN13 9RS

Director17 August 2016Active
23, Leafield Industrial Estate, Corsham, United Kingdom, SN13 9RS

Director25 July 2016Active
23, Leafield Industrial Estate, Corsham, United Kingdom, SN13 9RS

Director17 March 2022Active

People with Significant Control

Connectus Group Limited
Notified on:17 March 2022
Status:Active
Country of residence:United Kingdom
Address:Meteor House First Avenue, Doncaster Finningley Airport, Doncaster, United Kingdom, DN9 3GA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
David Round
Notified on:25 July 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:United Kingdom
Address:23, Leafield Industrial Estate, Corsham, United Kingdom, SN13 9RS
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2022-08-05Confirmation statement

Confirmation statement with updates.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-28Persons with significant control

Notification of a person with significant control.

Download
2022-07-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-05-23Incorporation

Memorandum articles.

Download
2022-05-23Resolution

Resolution.

Download
2022-04-27Officers

Appoint person director company with name date.

Download
2022-04-11Officers

Termination director company with name termination date.

Download
2022-04-11Officers

Termination director company with name termination date.

Download
2022-03-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-16Incorporation

Memorandum articles.

Download
2022-03-16Resolution

Resolution.

Download
2022-03-16Resolution

Resolution.

Download
2022-03-16Resolution

Resolution.

Download
2022-03-16Resolution

Resolution.

Download
2022-03-16Resolution

Resolution.

Download
2022-03-16Resolution

Resolution.

Download
2022-03-16Resolution

Resolution.

Download
2022-03-16Resolution

Resolution.

Download
2022-03-16Change of constitution

Statement of companys objects.

Download
2022-03-02Capital

Capital allotment shares.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.