Company NamePharmconnect Limited
Company StatusActive
Company Number06613254
CategoryPrivate Limited Company
Incorporation Date6 June 2008(15 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Godfrey Ierston
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressChurch Manor
Village Road Waverton
Chester
Cheshire
CH3 7QN
Wales
Director NameMr Nicolaus Stuart Jenkins
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressBryn Howell
Trevor
Llangollen
Clwyd
LL20 7UN
Wales
Secretary NameMr Nicolaus Stuart Jenkins
NationalityBritish
StatusCurrent
Appointed06 June 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressBryn Howell
Trevor
Llangollen
Clwyd
LL20 7UN
Wales
Director NameMr Richard David Oates
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2015(7 years after company formation)
Appointment Duration8 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt John's Chambers Love Street
Chester
Cheshire
CH1 1QN
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 June 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone01244 321359
Telephone regionChester

Location

Registered AddressSt John's Chambers
Love Street
Chester
Cheshire
CH1 1QN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£1,120
Cash£1,116

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Filing History

23 January 2024Confirmation statement made on 23 January 2024 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
23 January 2023Confirmation statement made on 23 January 2023 with updates (4 pages)
10 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
22 July 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
7 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
21 September 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
10 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
19 February 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 February 2020Change of share class name or designation (2 pages)
10 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
11 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
28 March 2018Unaudited abridged accounts made up to 30 June 2017 (16 pages)
5 July 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
5 July 2017Notification of Nicolaus Stuart Jenkins as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Richard David Oates as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Richard David Oates as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Nicolaus Stuart Jenkins as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of John Godfrey Ierston as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of John Godfrey Ierston as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
17 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 8
(7 pages)
17 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 8
(7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
17 June 2015Appointment of Mr Richard David Oates as a director on 17 June 2015 (2 pages)
17 June 2015Appointment of Mr Richard David Oates as a director on 17 June 2015 (2 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 8
(6 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 8
(6 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 8
(6 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 8
(6 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 8
(6 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 8
(6 pages)
9 August 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
9 August 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
17 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
23 August 2012Statement of capital following an allotment of shares on 1 September 2011
  • GBP 8
(4 pages)
23 August 2012Statement of capital following an allotment of shares on 1 September 2011
  • GBP 8
(4 pages)
23 August 2012Statement of capital following an allotment of shares on 1 September 2011
  • GBP 8
(4 pages)
15 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
28 July 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 July 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
7 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
24 March 2011Amended accounts made up to 30 June 2010 (5 pages)
24 March 2011Amended accounts made up to 30 June 2010 (5 pages)
27 January 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
27 January 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
18 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
11 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
11 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
7 July 2009Return made up to 06/06/09; full list of members (4 pages)
7 July 2009Return made up to 06/06/09; full list of members (4 pages)
6 July 2009Ad 06/06/08\gbp si 4@1=4\gbp ic 6/10\ (2 pages)
6 July 2009Ad 06/06/08\gbp si 4@1=4\gbp ic 6/10\ (2 pages)
24 June 2008Ad 12/06/08\gbp si 5@1=5\gbp ic 1/6\ (3 pages)
24 June 2008Ad 12/06/08\gbp si 5@1=5\gbp ic 1/6\ (3 pages)
12 June 2008Appointment terminated director waterlow nominees LIMITED (1 page)
12 June 2008Director appointed john godfrey ierston (2 pages)
12 June 2008Director and secretary appointed nicolaus stuart jenkins (2 pages)
12 June 2008Director appointed john godfrey ierston (2 pages)
12 June 2008Appointment terminated director waterlow nominees LIMITED (1 page)
12 June 2008Director and secretary appointed nicolaus stuart jenkins (2 pages)
12 June 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
12 June 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
6 June 2008Incorporation (20 pages)
6 June 2008Incorporation (20 pages)