Company NameRadius Pharma Limited
DirectorNisha Aggarwal
Company StatusActive
Company Number07281999
CategoryPrivate Limited Company
Incorporation Date11 June 2010(13 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Director

Director NameMiss Nisha Aggarwal
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2010(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address88 Hollin Lane
Hollin Lane Styal
Wilmslow
Cheshire
SK9 4JJ

Location

Registered Address88 Hollin Lane
Styal
Wilmslow
Cheshire
SK9 4JJ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishStyal
WardWilmslow Lacey Green
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 May 2023 (1 year ago)
Next Return Due20 May 2024 (1 week, 5 days from now)

Charges

7 June 2017Delivered on: 21 June 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 149 brailsford road manchester.
Outstanding
21 October 2016Delivered on: 21 October 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
10 October 2016Delivered on: 21 October 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Legal charge over 102 park road timperley.
Outstanding
16 December 2013Delivered on: 20 December 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
16 December 2013Delivered on: 20 December 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
16 December 2013Delivered on: 20 December 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The leasehold property at 102 park road, timperley, altrincham, cheshire, WA15 6TE and registered at the land registry under title number MAN214757. Notification of addition to or amendment of charge.
Outstanding

Filing History

8 June 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
6 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
8 June 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
6 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
6 June 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
6 May 2021Confirmation statement made on 6 May 2021 with updates (3 pages)
6 May 2021Change of details for Mrs Nisha Aggarwal as a person with significant control on 16 March 2021 (2 pages)
12 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
19 May 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
11 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
13 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
21 June 2017Registration of charge 072819990006, created on 7 June 2017 (40 pages)
21 June 2017Registration of charge 072819990006, created on 7 June 2017 (40 pages)
11 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
11 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
7 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 October 2016Registration of charge 072819990004, created on 10 October 2016 (38 pages)
21 October 2016Registration of charge 072819990005, created on 21 October 2016 (42 pages)
21 October 2016Registration of charge 072819990004, created on 10 October 2016 (38 pages)
21 October 2016Registration of charge 072819990005, created on 21 October 2016 (42 pages)
17 October 2016Satisfaction of charge 072819990002 in full (1 page)
17 October 2016Satisfaction of charge 072819990001 in full (1 page)
17 October 2016Satisfaction of charge 072819990003 in full (1 page)
17 October 2016Satisfaction of charge 072819990003 in full (1 page)
17 October 2016Satisfaction of charge 072819990001 in full (1 page)
17 October 2016Satisfaction of charge 072819990002 in full (1 page)
12 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 1
(3 pages)
12 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 1
(3 pages)
9 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 August 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
9 August 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(3 pages)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(3 pages)
12 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(3 pages)
12 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(3 pages)
22 January 2014Accounts for a dormant company made up to 15 December 2013 (2 pages)
22 January 2014Accounts for a dormant company made up to 15 December 2013 (2 pages)
22 January 2014Current accounting period extended from 15 December 2014 to 31 March 2015 (1 page)
22 January 2014Current accounting period extended from 15 December 2014 to 31 March 2015 (1 page)
2 January 2014Previous accounting period shortened from 30 June 2014 to 15 December 2013 (1 page)
2 January 2014Previous accounting period shortened from 30 June 2014 to 15 December 2013 (1 page)
20 December 2013Registration of charge 072819990003 (22 pages)
20 December 2013Registration of charge 072819990002 (75 pages)
20 December 2013Registration of charge 072819990001 (51 pages)
20 December 2013Registration of charge 072819990002 (75 pages)
20 December 2013Registration of charge 072819990001 (51 pages)
20 December 2013Registration of charge 072819990003 (22 pages)
13 December 2013Registered office address changed from 87 Tentelow Lane Southall Middlesex UB2 4LN on 13 December 2013 (1 page)
13 December 2013Registered office address changed from 87 Tentelow Lane Southall Middlesex UB2 4LN on 13 December 2013 (1 page)
27 October 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
27 October 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
11 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
11 June 2013Director's details changed for Mrs Nisha Aggarwal on 21 April 2013 (2 pages)
11 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
11 June 2013Director's details changed for Mrs Nisha Aggarwal on 21 April 2013 (2 pages)
14 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
14 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
17 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
17 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
9 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
9 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
7 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
7 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
7 July 2011Registered office address changed from St George's House 215-219 Chester Road Manchester Lancashire M15 4JE England on 7 July 2011 (2 pages)
7 July 2011Registered office address changed from St George's House 215-219 Chester Road Manchester Lancashire M15 4JE England on 7 July 2011 (2 pages)
7 July 2011Registered office address changed from St George's House 215-219 Chester Road Manchester Lancashire M15 4JE England on 7 July 2011 (2 pages)
21 July 2010Director's details changed for Mrs Nisha Dade on 21 July 2010 (2 pages)
21 July 2010Director's details changed for Mrs Nisha Dade on 21 July 2010 (2 pages)
11 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
11 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
11 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)