UKBizDB.co.uk

PHARMSURE UK LIMITED

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

This company is commonly known as Pharmsure Uk Limited. The company was founded 23 years ago and was given the registration number 04202043. The firm's registered office is in DISS. You can find them at Cvs House, Owen Road, Diss, Norfolk. This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:PHARMSURE UK LIMITED
Company Number:04202043
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2001
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:Cvs House, Owen Road, Diss, Norfolk, United Kingdom, IP22 4ER
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cvs House, Owen Road, Diss, United Kingdom, IP22 4ER

Director28 November 2019Active
Cvs House, Owen Road, Diss, United Kingdom, IP22 4ER

Director01 August 2018Active
Cvs House, Owen Road, Diss, United Kingdom, IP22 4ER

Director28 November 2019Active
Cvs House, Owen Road, Diss, United Kingdom, IP22 4ER

Secretary19 April 2021Active
Easton Green Cottage, Framlingham Road, Kettleburgh, Woodbridge, England, IP13 7LN

Secretary25 June 2020Active
Cvs House, Owen Road, Diss, United Kingdom, IP22 4ER

Secretary16 August 2021Active
Cvs House, Owen Road, Diss, United Kingdom, IP22 4ER

Secretary27 July 2018Active
Cvs House, Owen Road, Diss, England, IP22 4ER

Secretary01 April 2019Active
Richmond House, Walkern Road, Stevenage, SG1 3QP

Secretary20 April 2006Active
9 Brooklands Court, Brooklands Avenue, Cambridge, CB2 2BP

Secretary19 April 2001Active
Gedding Hall, Nayland Road, Assington, Sudbury, CO10 5LR

Secretary22 August 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Secretary07 October 2005Active
18 Crofton Avenue Staveley Road, Chiswick Place Chiswick, London, W4 3EW

Director22 August 2001Active
Richmond House, Walkern Road, Stevenage, England, SG1 3QP

Director27 August 2015Active
Richmond House, Walkern Road, Stevenage, England, SG1 3QP

Director14 November 2012Active
Richmond House, Walkern Road, Stevenage, SG1 3QP

Director24 April 2014Active
Richmond House, Walkern Road, Stevenage, England, SG1 3QP

Director01 June 2014Active
Richmond House, Walkern Road, Stevenage, SG1 3QP

Director07 March 2003Active
35 Bullingham Mansions, Kensington Church Street, London, W8 4BE

Director07 March 2003Active
Cvs House, Owen Road, Diss, United Kingdom, IP22 4ER

Director27 July 2018Active
Richmond House, Walkern Road, Stevenage, England, SG1 3QP

Director01 April 2016Active
Richmond House, Walkern Road, Stevenage, England, SG1 3QP

Director07 March 2003Active
Cvs House, Owen Road, Diss, United Kingdom, IP22 4ER

Director27 July 2018Active
2 The Cenacle, Cambridge, CB3 9JS

Director19 April 2001Active

People with Significant Control

Cvs (Uk) Limited
Notified on:27 July 2018
Status:Active
Country of residence:United Kingdom
Address:Cvs House, Owen Road, Diss, United Kingdom, IP22 4ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Walker Cargill
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:Richmond House, Walkern Road, Stevenage, England, SG1 3QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Charles Daniel Parker
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:England
Address:Richmond House, Walkern Road, Stevenage, England, SG1 3QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Grant Nicholas Hayes
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:Richmond House, Walkern Road, Stevenage, England, SG1 3QP
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Officers

Change person director company with change date.

Download
2023-10-27Accounts

Accounts with accounts type dormant.

Download
2023-06-12Officers

Termination secretary company with name termination date.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type dormant.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Officers

Change person secretary company with change date.

Download
2021-08-17Officers

Appoint person secretary company with name date.

Download
2021-08-17Officers

Termination secretary company with name termination date.

Download
2021-06-10Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Officers

Appoint person secretary company with name date.

Download
2021-04-21Officers

Termination secretary company with name termination date.

Download
2020-06-30Officers

Appoint person secretary company with name date.

Download
2020-06-30Officers

Termination secretary company with name termination date.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type full.

Download
2019-12-06Officers

Appoint person director company with name date.

Download
2019-12-06Officers

Appoint person director company with name date.

Download
2019-11-15Officers

Termination director company with name termination date.

Download
2019-08-06Accounts

Change account reference date company previous shortened.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-04-16Officers

Appoint person secretary company with name date.

Download
2019-04-15Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.