UKBizDB.co.uk

PHARMED UK LIMITED

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

This company is commonly known as Pharmed Uk Limited. The company was founded 34 years ago and was given the registration number 02491098. The firm's registered office is in WILDMERE IND ESTATE. You can find them at Cephalon House, Unit 8 Manor Park, Wildmere Ind Estate, Banbury Oxon. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:PHARMED UK LIMITED
Company Number:02491098
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 1990
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Cephalon House, Unit 8 Manor Park, Wildmere Ind Estate, Banbury Oxon, OX16 3TB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cephalon House, Unit 8 Manor Park, Wildmere Ind Estate, OX16 3TB

Secretary21 March 2018Active
Cephalon House, Unit 8 Manor Park, Wildmere Ind Estate, OX16 3TB

Director03 August 2012Active
Cephalon House, Unit 8 Manor Park, Wildmere Ind Estate, OX16 3TB

Director03 August 2012Active
Cephalon House, Unit 8 Manor Park, Wildmere Ind Estate, OX16 3TB

Director03 August 2012Active
Cephalon House, Unit 8 Manor Park, Wildmere Ind Estate, OX16 3TB

Secretary06 November 2000Active
7 Derwent Road, Bicester, OX26 2JA

Secretary14 July 1994Active
25 Robert Sparrow Gardens, Crowmarsh Gifford, Wallingford, OX10 8DQ

Secretary09 November 1992Active
16 Maple Road, Thame, OX9 2BH

Secretary08 March 1999Active
The Bowe House 10 High Street, Haddenham, Aylesbury, HP17 8ER

Secretary-Active
4 Shakespeare Orchard, Grendon Underwood, Aylesbury, HP18 0SQ

Secretary01 September 1993Active
White Gate House, The Limes, Dorchester On Thames, OX10 7LL

Director-Active
Rosedene Cottage, Woodham, Aylesbury, HP18 0QH

Director01 September 1993Active
1 High House Barn Severn Stoke Bank, Severn Stoke, Worcester, WR8 9JP

Director-Active
Rathdown, Kilterham, IRISH

Director13 January 1995Active
The Bowe House 10 High Street, Haddenham, Aylesbury, HP17 8ER

Director-Active
6 The Old Maltings, Thame, OX9 3AF

Director-Active

People with Significant Control

Mr Dara Murphy
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:Irish
Address:Cephalon House, Wildmere Ind Estate, OX16 3TB
Nature of control:
  • Significant influence or control
Mr Declan Devine
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:Irish
Address:Cephalon House, Wildmere Ind Estate, OX16 3TB
Nature of control:
  • Voting rights 50 to 75 percent
Mr John Gannon
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:Irish
Address:Cephalon House, Wildmere Ind Estate, OX16 3TB
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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.