Advanced Healthpharm Services Limited

  • Active
  • Incorporated on 18 Oct 2007

Reg Address: Allcures House, Arisdale Avenue, South Ockendon RM15 5TT, England

Company Classifications:
47730 - Dispensing chemist in specialised stores


  • Summary The company with name "Advanced Healthpharm Services Limited" is a ltd and located in Allcures House, Arisdale Avenue, South Ockendon RM15 5TT. Advanced Healthpharm Services Limited is currently in active status and it was incorporated on 18 Oct 2007 (16 years 11 months 4 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Advanced Healthpharm Services Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Satinderjit Kaur Cheema Director 6 Jun 2022 British Active
2 Jaipal Singh Cheema Director 6 Jun 2022 British Active
3 Christopher Ball Director 1 Jul 2016 British Resigned
15 Oct 2018
4 David Atkinson Director 1 Jul 2016 British Active
5 Stephen Thomas Jeffers Director 1 Jul 2016 British Resigned
15 Oct 2018
6 Andrew Craig Butterworth Director 1 Jul 2016 British Active
7 Andrew Craig Butterworth Director 1 Jul 2016 British Resigned
6 Jun 2022
8 David Atkinson Director 1 Jul 2016 British Resigned
6 Jun 2022
9 Michael Alan Williams Secretary 18 Oct 2007 British Resigned
1 Jul 2016
10 Michael Alan Williams Director 18 Oct 2007 British Resigned
1 Jul 2016
11 Malcolm Stuart Fagelman Director 18 Oct 2007 British Resigned
1 Jul 2016


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 The Hub Pharmacy Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
12 Aug 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Advanced Healthpharm Services Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Small 25 Jun 2024 Download PDF
2 Confirmation Statement - No Updates 19 Jan 2023 Download PDF
3 Incorporation - Memorandum Articles 15 Sep 2022 Download PDF
4 Resolution 15 Sep 2022 Download PDF
5 Mortgage - Satisfy Charge Full 20 Jun 2022 Download PDF
1 Pages
6 Officers - Appoint Person Director Company With Name Date 9 Jun 2022 Download PDF
2 Pages
7 Mortgage - Create With Deed With Charge Number Charge Creation Date 9 Jun 2022 Download PDF
8 Accounts - Change Account Reference Date Company Previous Extended 9 Jun 2022 Download PDF
1 Pages
9 Officers - Termination Director Company With Name Termination Date 9 Jun 2022 Download PDF
1 Pages
10 Officers - Termination Director Company With Name Termination Date 9 Jun 2022 Download PDF
1 Pages
11 Officers - Appoint Person Director Company With Name Date 9 Jun 2022 Download PDF
2 Pages
12 Address - Change Registered Office Company With Date Old New 9 Jun 2022 Download PDF
1 Pages
13 Mortgage - Satisfy Charge Full 25 May 2022 Download PDF
14 Accounts - Dormant 26 Mar 2021 Download PDF
15 Confirmation Statement - Updates 22 Oct 2020 Download PDF
4 Pages
16 Accounts - Dormant 2 Jan 2020 Download PDF
5 Pages
17 Confirmation Statement - Updates 21 Oct 2019 Download PDF
4 Pages
18 Accounts - Total Exemption Full 18 Dec 2018 Download PDF
6 Pages
19 Confirmation Statement - Updates 16 Nov 2018 Download PDF
4 Pages
20 Officers - Termination Director Company With Name Termination Date 6 Nov 2018 Download PDF
1 Pages
21 Officers - Termination Director Company With Name Termination Date 6 Nov 2018 Download PDF
1 Pages
22 Accounts - Small 6 Dec 2017 Download PDF
6 Pages
23 Address - Change Sail Company With New 23 Oct 2017 Download PDF
1 Pages
24 Confirmation Statement - Updates 20 Oct 2017 Download PDF
4 Pages
25 Accounts - Change Account Reference Date Company Previous Shortened 21 Sep 2017 Download PDF
1 Pages
26 Accounts - Total Exemption Small 23 Feb 2017 Download PDF
6 Pages
27 Confirmation Statement - Updates 6 Dec 2016 Download PDF
6 Pages
28 Mortgage - Satisfy Charge Full 18 Jul 2016 Download PDF
1 Pages
29 Officers - Termination Director Company With Name Termination Date 12 Jul 2016 Download PDF
2 Pages
30 Officers - Appoint Person Director Company With Name Date 11 Jul 2016 Download PDF
3 Pages
31 Officers - Termination Secretary Company With Name Termination Date 11 Jul 2016 Download PDF
2 Pages
32 Officers - Appoint Person Director Company With Name Date 11 Jul 2016 Download PDF
3 Pages
33 Accounts - Change Account Reference Date Company Previous Shortened 11 Jul 2016 Download PDF
3 Pages
34 Address - Change Registered Office Company With Date Old New 11 Jul 2016 Download PDF
2 Pages
35 Officers - Termination Director Company With Name Termination Date 11 Jul 2016 Download PDF
2 Pages
36 Officers - Appoint Person Director Company With Name Date 11 Jul 2016 Download PDF
3 Pages
37 Officers - Appoint Person Director Company With Name Date 11 Jul 2016 Download PDF
3 Pages
38 Resolution 8 Jul 2016 Download PDF
1 Pages
39 Mortgage - Create With Deed With Charge Number Charge Creation Date 7 Jul 2016 Download PDF
8 Pages
40 Mortgage - Create With Deed With Charge Number Charge Creation Date 7 Jul 2016 Download PDF
25 Pages
41 Mortgage - Satisfy Charge Full 17 Jun 2016 Download PDF
1 Pages
42 Accounts - Total Exemption Small 26 Feb 2016 Download PDF
6 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 21 Oct 2015 Download PDF
4 Pages
44 Accounts - Total Exemption Small 20 Mar 2015 Download PDF
6 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 20 Oct 2014 Download PDF
4 Pages
46 Accounts - Total Exemption Small 3 Mar 2014 Download PDF
6 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 18 Oct 2013 Download PDF
4 Pages
48 Accounts - Total Exemption Small 25 Feb 2013 Download PDF
6 Pages
49 Annual Return - Company With Made Up Date Full List Shareholders 19 Oct 2012 Download PDF
4 Pages
50 Accounts - Total Exemption Small 16 Mar 2012 Download PDF
7 Pages
51 Annual Return - Company With Made Up Date Full List Shareholders 24 Oct 2011 Download PDF
3 Pages
52 Accounts - Total Exemption Small 11 Jul 2011 Download PDF
5 Pages
53 Mortgage - Legacy 17 Nov 2010 Download PDF
5 Pages
54 Annual Return - Company With Made Up Date Full List Shareholders 18 Oct 2010 Download PDF
3 Pages
55 Officers - Change Person Director Company With Change Date 18 Oct 2010 Download PDF
2 Pages
56 Officers - Change Person Secretary Company With Change Date 18 Oct 2010 Download PDF
1 Pages
57 Officers - Change Person Director Company With Change Date 18 Oct 2010 Download PDF
2 Pages
58 Mortgage - Legacy 12 Oct 2010 Download PDF
5 Pages
59 Accounts - Dormant 19 Mar 2010 Download PDF
2 Pages
60 Annual Return - Company With Made Up Date Full List Shareholders 20 Oct 2009 Download PDF
6 Pages
61 Officers - Change Person Director Company With Change Date 20 Oct 2009 Download PDF
2 Pages
62 Officers - Change Person Director Company With Change Date 20 Oct 2009 Download PDF
2 Pages
63 Accounts - Dormant 3 Nov 2008 Download PDF
2 Pages
64 Annual Return - Legacy 31 Oct 2008 Download PDF
4 Pages
65 Incorporation - Company 18 Oct 2007 Download PDF
14 Pages