Advanced Healthpharm Services Limited
- Active
- Incorporated on 18 Oct 2007
Reg Address: Allcures House, Arisdale Avenue, South Ockendon RM15 5TT, England
- 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 |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.