UKBizDB.co.uk

THE PHARMACEUTICAL CODE COMPANY LTD

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

This company is commonly known as The Pharmaceutical Code Company Ltd. The company was founded 15 years ago and was given the registration number 06656906. The firm's registered office is in PICKMERE. You can find them at Mere View Barn, Park Lane, Pickmere, Cheshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:THE PHARMACEUTICAL CODE COMPANY LTD
Company Number:06656906
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Mere View Barn, Park Lane, Pickmere, Cheshire, WA16 0LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Mere View Barn, Park Lane, Pickmere, Knutsford, England, WA16 0LG

Secretary13 November 2019Active
27 Clover Drive, Pickmere, Knutsford, WA16 0WF

Director25 July 2008Active
Unit 1, Mere View Barn, Park Lane, Pickmere, Knutsford, England, WA16 0LG

Director01 November 2022Active
Unit 1, Mere View Barn, Park Lane, Pickmere, Knutsford, England, WA16 0LG

Director01 November 2022Active
Holgrave House, 9 Holgrave Close, Knutsford, WA16 6TX

Corporate Secretary25 July 2008Active
Booths Hall, Suite M3, Chelford Road, Knutsford, England, WA16 8GS

Director27 August 2019Active
Saddleback, School Lane, Cookham Dean, SL6 3PQ

Director25 July 2008Active
48, Amery Road, Harrow, United Kingdom, HA1 3UQ

Director25 July 2008Active
Wisteria House, 6 Compton Way, Farnham, GU10 1QZ

Director25 July 2008Active
Mere View Barn, Park Lane, Pickmere, WA16 0LG

Director15 November 2019Active

People with Significant Control

Arithmostech Limited
Notified on:01 November 2022
Status:Active
Country of residence:England
Address:Chancellors House, Brampton Lane, London, England, NW4 4AB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Kerri Clare Campbell
Notified on:27 August 2019
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:Booths Hall, Suite M3, Chelford Road, Knutsford, England, WA16 8GS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ewan James Campbell
Notified on:17 July 2017
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:Booths Hall, Suite M3, Chelford Road, Knutsford, England, WA16 8GS
Nature of control:
  • Ownership of shares 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
2024-01-31Address

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

Download
2023-12-12Accounts

Accounts with accounts type micro entity.

Download
2023-07-27Confirmation statement

Confirmation statement with updates.

Download
2022-11-09Persons with significant control

Notification of a person with significant control.

Download
2022-11-09Persons with significant control

Cessation of a person with significant control.

Download
2022-11-09Persons with significant control

Cessation of a person with significant control.

Download
2022-11-07Capital

Capital allotment shares.

Download
2022-11-07Officers

Termination director company with name termination date.

Download
2022-11-04Officers

Appoint person director company with name date.

Download
2022-11-04Officers

Appoint person director company with name date.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type micro entity.

Download
2022-05-03Address

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

Download
2021-12-22Officers

Termination director company with name termination date.

Download
2021-11-12Accounts

Accounts with accounts type micro entity.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Accounts

Accounts with accounts type micro entity.

Download
2020-07-30Confirmation statement

Confirmation statement with updates.

Download
2020-03-26Accounts

Accounts with accounts type micro entity.

Download
2019-11-18Officers

Appoint person director company with name date.

Download
2019-11-15Accounts

Change account reference date company current shortened.

Download
2019-11-15Officers

Appoint person secretary company with name date.

Download
2019-10-03Capital

Capital alter shares subdivision.

Download
2019-09-11Resolution

Resolution.

Download
2019-09-11Change of constitution

Statement of companys objects.

Download

Copyright © 2024. All rights reserved.