Company NameIntegral Pharma Services Limited
DirectorKeith Charles Plumb
Company StatusActive
Company Number04535448
CategoryPrivate Limited Company
Incorporation Date16 September 2002(21 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Keith Charles Plumb
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2002(same day as company formation)
RoleEngineering Consultant
Country of ResidenceEngland
Correspondence AddressDatum House Electra Way
Crewe
Cheshire
CW1 6ZF
Secretary NamePauline Joy Plumb
NationalityBritish
StatusCurrent
Appointed06 February 2006(3 years, 4 months after company formation)
Appointment Duration18 years, 2 months
RoleBook Keeper
Correspondence AddressDatum House Electra Way
Crewe
Cheshire
CW1 6ZF
Director NameMichael John Harvey
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(same day as company formation)
RoleManagement Consultant
Correspondence AddressPinmill
5 Howey Lane
Frodsham
Cheshire
WA6 6AB
Director NameGillian Margaret Rushton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(same day as company formation)
RoleAccountant
Correspondence Address22 Ashbrook Avenue
Sutton Weaver
Cheshire
WA7 3HD
Director NameMr Robert Shaw
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressThe Commons House
31 The Commons
Sandbach
Cheshire
CW11 1FJ
Secretary NameGillian Margaret Rushton
NationalityBritish
StatusResigned
Appointed16 September 2002(same day as company formation)
RoleAccountant
Correspondence Address22 Ashbrook Avenue
Sutton Weaver
Cheshire
WA7 3HD
Secretary NameMr Robert Shaw
NationalityBritish
StatusResigned
Appointed24 November 2003(1 year, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 16 September 2004)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressThe Commons House
31 The Commons
Sandbach
Cheshire
CW11 1FJ
Secretary NameKeith Charles Plumb
NationalityBritish
StatusResigned
Appointed16 September 2004(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 06 February 2006)
RoleCompany Director
Correspondence Address38 Abington Road
Sale
Cheshire
M33 3DL
Director NameFaye Deborah Anne Litherland
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(2 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 07 October 2010)
RolePharmaceutical Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDatum House Electra Way
Crewe
Cheshire
CW1 6ZF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 September 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 September 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.integpharma.com

Location

Registered AddressDatum House
Electra Way
Crewe
Cheshire
CW1 6ZF
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1Keith Charles Plumb
51.00%
Ordinary
49 at £1Pauline Joy Plumb
49.00%
Ordinary

Financials

Year2014
Net Worth£3,890
Cash£5,414
Current Liabilities£22,498

Accounts

Latest Accounts30 November 2023 (5 months ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return16 September 2023 (7 months, 2 weeks ago)
Next Return Due30 September 2024 (5 months from now)

Filing History

22 April 2024Total exemption full accounts made up to 30 November 2023 (9 pages)
10 November 2023Director's details changed for Mr Keith Charles Plumb on 26 August 2020 (2 pages)
25 September 2023Confirmation statement made on 16 September 2023 with updates (4 pages)
16 August 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
18 October 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
19 May 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
29 September 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
7 October 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
21 September 2020Change of details for Mr Keith Charles Plumb as a person with significant control on 26 August 2020 (2 pages)
21 September 2020Change of details for Mrs Pauline Joy Plumb as a person with significant control on 26 August 2020 (2 pages)
3 September 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
21 October 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
24 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
29 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
16 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
16 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
30 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
27 July 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
27 July 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
20 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(4 pages)
20 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(4 pages)
17 August 2015Total exemption small company accounts made up to 30 November 2014 (10 pages)
17 August 2015Total exemption small company accounts made up to 30 November 2014 (10 pages)
13 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
13 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
5 August 2014Total exemption small company accounts made up to 30 November 2013 (10 pages)
5 August 2014Total exemption small company accounts made up to 30 November 2013 (10 pages)
25 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(4 pages)
25 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(4 pages)
2 August 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
2 August 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
2 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
13 August 2012Total exemption small company accounts made up to 30 November 2011 (9 pages)
13 August 2012Total exemption small company accounts made up to 30 November 2011 (9 pages)
21 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (9 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (9 pages)
27 October 2010Termination of appointment of Faye Litherland as a director (2 pages)
27 October 2010Termination of appointment of Faye Litherland as a director (2 pages)
22 October 2010Termination of appointment of Faye Litherland as a director (1 page)
22 October 2010Termination of appointment of Faye Litherland as a director (1 page)
24 September 2010Director's details changed for Keith Charles Plumb on 1 October 2009 (2 pages)
24 September 2010Director's details changed for Keith Charles Plumb on 1 October 2009 (2 pages)
24 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (3 pages)
24 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (3 pages)
24 September 2010Director's details changed for Keith Charles Plumb on 1 October 2009 (2 pages)
24 September 2010Secretary's details changed for Pauline Joy Plumb on 1 October 2009 (1 page)
24 September 2010Director's details changed for Faye Deborah Anne Litherland on 1 October 2009 (2 pages)
24 September 2010Director's details changed for Faye Deborah Anne Litherland on 1 October 2009 (2 pages)
24 September 2010Director's details changed for Faye Deborah Anne Litherland on 1 October 2009 (2 pages)
24 September 2010Secretary's details changed for Pauline Joy Plumb on 1 October 2009 (1 page)
24 September 2010Secretary's details changed for Pauline Joy Plumb on 1 October 2009 (1 page)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
25 September 2009Return made up to 16/09/09; full list of members (4 pages)
25 September 2009Return made up to 16/09/09; full list of members (4 pages)
11 September 2009Total exemption small company accounts made up to 30 November 2008 (9 pages)
11 September 2009Total exemption small company accounts made up to 30 November 2008 (9 pages)
15 October 2008Return made up to 16/09/08; full list of members (4 pages)
15 October 2008Return made up to 16/09/08; full list of members (4 pages)
26 August 2008Registered office changed on 26/08/2008 from morston house, princes court barony business park nantwich cheshire CW5 6GD (1 page)
26 August 2008Registered office changed on 26/08/2008 from morston house, princes court barony business park nantwich cheshire CW5 6GD (1 page)
16 July 2008Ad 06/04/08-06/04/08\gbp si 99@1=99\gbp ic 100/199\ (2 pages)
16 July 2008Ad 06/04/08-06/04/08\gbp si 99@1=99\gbp ic 100/199\ (2 pages)
26 June 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
26 June 2008Ad 06/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
26 June 2008Ad 06/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
26 June 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
8 October 2007Director's particulars changed (1 page)
8 October 2007Director's particulars changed (1 page)
8 October 2007Return made up to 16/09/07; full list of members (2 pages)
8 October 2007Return made up to 16/09/07; full list of members (2 pages)
24 August 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
24 August 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
26 October 2006Registered office changed on 26/10/06 from: morston house princes court barony business park nantwich cheshire CW5 6PQ (1 page)
26 October 2006Return made up to 16/09/06; full list of members (2 pages)
26 October 2006Registered office changed on 26/10/06 from: morston house princes court barony business park nantwich cheshire CW5 6PQ (1 page)
26 October 2006Return made up to 16/09/06; full list of members (2 pages)
25 October 2006Director's particulars changed (1 page)
25 October 2006Director's particulars changed (1 page)
25 October 2006Secretary's particulars changed (1 page)
25 October 2006Secretary's particulars changed (1 page)
21 July 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
21 July 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
13 February 2006Secretary resigned (1 page)
13 February 2006New secretary appointed (2 pages)
13 February 2006New secretary appointed (2 pages)
13 February 2006Secretary resigned (1 page)
14 December 2005Return made up to 16/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
14 December 2005Return made up to 16/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
13 December 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
11 November 2005Registered office changed on 11/11/05 from: the dowery, barker street nantwich cheshire CW5 5TE (1 page)
11 November 2005Registered office changed on 11/11/05 from: the dowery, barker street nantwich cheshire CW5 5TE (1 page)
13 May 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
15 November 2004Director resigned (1 page)
15 November 2004New secretary appointed (2 pages)
15 November 2004New secretary appointed (2 pages)
15 November 2004Return made up to 16/09/04; full list of members (8 pages)
15 November 2004Director resigned (1 page)
15 November 2004Secretary resigned (1 page)
15 November 2004Return made up to 16/09/04; full list of members (8 pages)
15 November 2004Secretary resigned (1 page)
9 June 2004Return made up to 16/09/03; full list of members; amend (8 pages)
9 June 2004Return made up to 16/09/03; full list of members; amend (8 pages)
28 May 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
28 May 2004Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page)
28 May 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
28 May 2004Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page)
6 January 2004Return made up to 16/09/03; full list of members (8 pages)
6 January 2004New secretary appointed (2 pages)
6 January 2004Return made up to 16/09/03; full list of members (8 pages)
6 January 2004New secretary appointed (2 pages)
18 December 2003Secretary resigned (1 page)
18 December 2003Secretary resigned (1 page)
29 July 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
29 July 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
5 November 2002New secretary appointed;new director appointed (2 pages)
5 November 2002Secretary resigned (1 page)
5 November 2002Director resigned (1 page)
5 November 2002New director appointed (2 pages)
5 November 2002New director appointed (2 pages)
5 November 2002New director appointed (2 pages)
5 November 2002New secretary appointed;new director appointed (2 pages)
5 November 2002Secretary resigned (1 page)
5 November 2002New director appointed (2 pages)
5 November 2002New director appointed (2 pages)
5 November 2002New director appointed (2 pages)
5 November 2002Director resigned (1 page)
16 September 2002Incorporation (16 pages)
16 September 2002Incorporation (16 pages)