UKBizDB.co.uk

PHARM MEDICA LIMITED

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

This company is commonly known as Pharm Medica Limited. The company was founded 42 years ago and was given the registration number 01594946. The firm's registered office is in WEMBLEY. You can find them at 11-12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex. This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:PHARM MEDICA LIMITED
Company Number:01594946
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 1981
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:11-12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quaverley, Ruxley Crescent, Claygate, Esher, United Kingdom, KT10 0TZ

Secretary-Active
Quaverley, Ruxley Crescent, Claygate, Esher, United Kingdom, KT10 0TZ

Director-Active
Withdean 47 Stevens Lane, Claygate, Esher, KT10 0TJ

Director31 January 1984Active
3 Glebelands, Chigwell Row, Chigwell, IG7 4QG

Director02 November 1981Active

People with Significant Control

Mr Dhimantkumar Dahyabhai Patel
Notified on:06 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:United Kingdom
Address:Quaverley, Ruxley Crescent, Esher, United Kingdom, KT10 0TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Late Mr Babubhai Kuberbhai Patel
Notified on:06 April 2016
Status:Active
Date of birth:December 1939
Nationality:British
Country of residence:United Kingdom
Address:3, Glebelands, Chigwell, United Kingdom, IG7 4QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Harish Dahyabhai Patel
Notified on:06 April 2016
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:United Kingdom
Address:Withdean 47, Stevens Lane, Esher, United Kingdom, KT10 0TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2023-02-23Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Persons with significant control

Change to a person with significant control.

Download
2022-11-21Officers

Change person secretary company with change date.

Download
2022-11-21Officers

Change person director company with change date.

Download
2022-11-21Officers

Change person director company with change date.

Download
2022-11-21Persons with significant control

Change to a person with significant control.

Download
2022-02-22Confirmation statement

Confirmation statement with updates.

Download
2022-02-04Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2020-05-02Confirmation statement

Confirmation statement with updates.

Download
2020-05-01Persons with significant control

Change to a person with significant control.

Download
2020-03-19Officers

Termination director company with name termination date.

Download
2020-01-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-30Confirmation statement

Confirmation statement with updates.

Download
2019-02-08Accounts

Accounts amended with made up date.

Download
2019-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-01Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download
2016-02-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.