UKBizDB.co.uk

PHARMA ALERT 24 LIMITED

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

This company is commonly known as Pharma Alert 24 Limited. The company was founded 16 years ago and was given the registration number 06441977. The firm's registered office is in ASHFORD. You can find them at Kingston House, The Long Barrow, Orbital Park, Ashford, Kent. This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:PHARMA ALERT 24 LIMITED
Company Number:06441977
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2007
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:Kingston House, The Long Barrow, Orbital Park, Ashford, Kent, TN24 0GP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54, The Stratford Centre, London, England, E15 1XE

Director08 February 2024Active
Pond Cottage, 8 Church Walk, Headcorn, TN27 9NP

Secretary30 November 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary30 November 2007Active
Kingston House, The Long Barrow, Orbital Park, Ashford, TN24 0GP

Director27 March 2019Active
Kingston House, The Long Barrow, Orbital Park, Ashford, TN24 0GP

Director23 April 2013Active
Kingston House, The Long Barrow, Orbital Park, Ashford, TN24 0GP

Director01 August 2013Active
Kingston House, The Long Barrow, Orbital Park, Ashford, TN24 0GP

Director31 March 2020Active
35 South Cliff, Bexhill On Sea, TN39 3EH

Director08 July 2008Active
Kingston House, The Long Barrow, Orbital Park, Ashford, TN24 0GP

Director13 April 2015Active
6 All Saints Crescent, Hastings, TN35 5PD

Director30 November 2007Active
Kingston House, The Long Barrow, Orbital Park, Ashford, TN24 0GP

Director18 September 2009Active
27 Fontwell Avenue, Little Common, Bexhill On Sea, TN39 4ES

Director30 November 2007Active
Kingston House, The Long Barrow, Orbital Park, Ashford, TN24 0GP

Director17 March 2009Active
Kingston House, The Long Barrow, Orbital Park, Ashford, TN24 0GP

Director11 September 2012Active
Lavington House, Naccolt, Brook, Ashford, TN25 5NY

Director30 November 2007Active
Kingston House, The Long Barrow, Orbital Park, Ashford, TN24 0GP

Director13 April 2015Active
Kingston House, The Long Barrow, Orbital Park, Ashford, TN24 0GP

Director06 February 2018Active
Kingston House, The Long Barrow, Orbital Park, Ashford, TN24 0GP

Director06 February 2018Active
Pond Cottage, 8 Church Walk, Headcorn, TN27 9NP

Director30 November 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Director30 November 2007Active

People with Significant Control

Pharmax (Uk) Ltd
Notified on:08 February 2024
Status:Active
Country of residence:England
Address:54, The Stratford Centre, London, England, E15 1XE
Nature of control:
  • Ownership of shares 75 to 100 percent
Integrated Care 24
Notified on:30 September 2020
Status:Active
Country of residence:England
Address:Kingston House, The Long Barrow, Ashford, England, TN24 0GP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Andrew John Catto
Notified on:31 March 2020
Status:Active
Date of birth:January 1965
Nationality:British
Address:Kingston House, The Long Barrow, Ashford, TN24 0GP
Nature of control:
  • Significant influence or control
Mr David Richard Baines
Notified on:27 March 2019
Status:Active
Date of birth:November 1964
Nationality:British
Address:Kingston House, The Long Barrow, Ashford, TN24 0GP
Nature of control:
  • Significant influence or control
Mrs Yvonne Taylor
Notified on:06 February 2018
Status:Active
Date of birth:December 1957
Nationality:British
Address:Kingston House, The Long Barrow, Ashford, TN24 0GP
Nature of control:
  • Significant influence or control
Mr Jeremy Arthur Satchwell
Notified on:06 February 2018
Status:Active
Date of birth:November 1959
Nationality:British
Address:Kingston House, The Long Barrow, Ashford, TN24 0GP
Nature of control:
  • Significant influence or control
Mrs Lorraine Gray
Notified on:30 November 2016
Status:Active
Date of birth:September 1963
Nationality:British
Address:Kingston House, The Long Barrow, Ashford, TN24 0GP
Nature of control:
  • Significant influence or control
Mr Anthony Ian Barfoot
Notified on:30 November 2016
Status:Active
Date of birth:October 1961
Nationality:British
Address:Kingston House, The Long Barrow, Ashford, TN24 0GP
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
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2024-02-08Address

Change registered office address company with date old address new address.

Download
2024-02-08Officers

Termination director company with name termination date.

Download
2024-02-08Persons with significant control

Notification of a person with significant control.

Download
2024-02-08Persons with significant control

Cessation of a person with significant control.

Download
2024-02-08Officers

Termination director company with name termination date.

Download
2024-02-08Officers

Appoint person director company with name date.

Download
2024-01-31Mortgage

Mortgage satisfy charge full.

Download
2024-01-23Accounts

Legacy.

Download
2024-01-23Other

Legacy.

Download
2024-01-23Other

Legacy.

Download
2024-01-16Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type small.

Download
2022-10-31Officers

Change person director company with change date.

Download
2022-03-21Accounts

Accounts with accounts type small.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type small.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Persons with significant control

Notification of a person with significant control.

Download
2020-10-12Persons with significant control

Cessation of a person with significant control.

Download
2020-10-12Persons with significant control

Cessation of a person with significant control.

Download
2020-03-31Officers

Appoint person director company with name date.

Download
2020-03-31Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.