Company NamePharmassist (Solutions) Limited
Company StatusActive
Company Number08434440
CategoryPrivate Limited Company
Incorporation Date7 March 2013(11 years, 1 month ago)
Previous NameMidweek Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Stuart James Lucas
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2019(6 years after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Phoenix Rivington Road
Whitehouse Industrial Estate, Preston Brook
Runcorn
Cheshire
WA7 3DJ
Director NameMr Jeremy Charles Main
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2019(6 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressC/O Phoenix Rivington Road
Whitehouse Industrial Estate Preston Brook
Runcorn
Cheshire
WA7 3DJ
Secretary NameStephen John William Marks
StatusCurrent
Appointed23 December 2020(7 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressC/O Phoenix Medical Supplies Ltd Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameMr Alexander James Harcourt Potter
Date of BirthOctober 1978 (Born 45 years ago)
NationalityAustralian
StatusCurrent
Appointed03 November 2023(10 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Phoenix Rivington Road
Whitehouse Industrial Estate Preston Brook
Runcorn
Cheshire
WA7 3DJ
Director NameMr Jonathan Lee Fearn
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(10 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Phoenix Rivington Road
Whitehouse Industrial Estate Preston Brook
Runcorn
Cheshire
WA7 3DJ
Director NameMr Amarpal Singh Randhawa
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressC/O Phoenix Rivington Road
Whitehouse Industrial Estate Preston Brook
Runcorn
Cheshire
WA7 3DJ
Director NameMr Anthony Golombeck
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2013(3 weeks, 6 days after company formation)
Appointment Duration2 years, 7 months (resigned 20 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Park Square West
Leeds
West Yorkshire
LS1 2PW
Director NameMr Aidan Dempsey
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2013(3 weeks, 6 days after company formation)
Appointment Duration5 years, 11 months (resigned 07 March 2019)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address8 The Courtyards The Courtyards
Victoria Road
Leeds
LS14 2LB
Director NameMr Marshall Anthony Glynn
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2013(3 weeks, 6 days after company formation)
Appointment Duration5 years, 11 months (resigned 07 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 The Courtyards The Courtyards
Victoria Road
Leeds
LS14 2LB
Director NameMr John Gerard Patrick D'Arcy
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2014(1 year after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Park Square West
Leeds
West Yorkshire
LS1 2PW
Director NameMr Kevin Robert Hudson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2019(6 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRivington Road Whitehouse
Runcorn
Cheshire
WA7 3DJ
Secretary NameMrs Annabelle Burton
StatusResigned
Appointed20 September 2019(6 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 December 2020)
RoleCompany Director
Correspondence AddressC/O Phoenix Rivington Road
Whitehouse Industrial Estate Preston Brook
Runcorn
Cheshire
WA7 3DJ
Director NameMr Maximilian Martin Wachter
Date of BirthDecember 1986 (Born 37 years ago)
NationalityGerman
StatusResigned
Appointed01 December 2020(7 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2024)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Phoenix Rivington Road
Whitehouse Industrial Estate Preston Brook
Runcorn
Cheshire
WA7 3DJ

Contact

Websitepharmassistsolutions.co.uk
Email address[email protected]
Telephone01603 861635
Telephone regionNorwich

Location

Registered AddressC/O Phoenix Rivington Road
Whitehouse Industrial Estate Preston Brook
Runcorn
Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 January

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (10 months, 4 weeks from now)

Filing History

7 February 2024Appointment of Mr Jonathan Lee Fearn as a director on 1 February 2024 (2 pages)
3 November 2023Appointment of Mr Alexander James Harcourt Potter as a director on 3 November 2023 (2 pages)
3 November 2023Accounts for a small company made up to 31 January 2023 (17 pages)
3 November 2023Termination of appointment of Amarpal Singh Randhawa as a director on 3 November 2023 (1 page)
20 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
6 October 2022Accounts for a small company made up to 31 January 2022 (18 pages)
29 September 2022Director's details changed for Mr Stuart James Lucas on 26 September 2022 (2 pages)
16 September 2022Director's details changed for Mr Stuart Lucas on 15 September 2022 (2 pages)
10 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
3 October 2021Accounts for a small company made up to 31 January 2021 (19 pages)
12 August 2021Director's details changed for Mr Maximilian Martin Wachter on 12 August 2021 (2 pages)
12 August 2021Termination of appointment of Kevin Robert Hudson as a director on 31 July 2021 (1 page)
15 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
9 February 2021Accounts for a small company made up to 31 January 2020 (18 pages)
4 January 2021Termination of appointment of Annabelle Burton as a secretary on 23 December 2020 (1 page)
4 January 2021Appointment of Maximilian Martin Wachter as a director on 1 December 2020 (2 pages)
4 January 2021Appointment of Stephen John William Marks as a secretary on 23 December 2020 (2 pages)
10 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
27 December 2019Appointment of Mr Jeremy Charles Main as a director on 20 September 2019 (2 pages)
2 December 2019Appointment of Mrs Annabelle Burton as a secretary on 20 September 2019 (2 pages)
31 October 2019Current accounting period extended from 31 January 2019 to 31 January 2020 (1 page)
27 March 2019Previous accounting period extended from 30 September 2018 to 31 January 2019 (3 pages)
27 March 2019Appointment of Mr Stuart Lucas as a director on 7 March 2019 (2 pages)
27 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
27 March 2019Registered office address changed from 8 the Courtyards the Courtyards Victoria Road Leeds LS14 2LB England to C/O Phoenix Rivington Road Whitehouse Industrial Estate Preston Brook Runcorn Cheshire WA7 3DJ on 27 March 2019 (2 pages)
26 March 2019Termination of appointment of Aidan Dempsey as a director on 7 March 2019 (1 page)
26 March 2019Appointment of Mr Kevin Robert Hudson as a director on 7 March 2019 (2 pages)
26 March 2019Termination of appointment of Marshall Anthony Glynn as a director on 7 March 2019 (1 page)
7 March 2019Accounts for a small company made up to 30 September 2018 (8 pages)
12 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
16 November 2017Accounts for a small company made up to 30 September 2017 (11 pages)
16 November 2017Accounts for a small company made up to 30 September 2017 (11 pages)
17 May 2017Registered office address changed from 25 Park Square West Leeds West Yorkshire LS1 2PW to 8 the Courtyards the Courtyards Victoria Road Leeds LS14 2LB on 17 May 2017 (1 page)
17 May 2017Registered office address changed from 25 Park Square West Leeds West Yorkshire LS1 2PW to 8 the Courtyards the Courtyards Victoria Road Leeds LS14 2LB on 17 May 2017 (1 page)
21 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
9 December 2016Full accounts made up to 30 September 2016 (14 pages)
9 December 2016Full accounts made up to 30 September 2016 (14 pages)
30 September 2016Previous accounting period shortened from 31 March 2017 to 30 September 2016 (1 page)
30 September 2016Previous accounting period shortened from 31 March 2017 to 30 September 2016 (1 page)
6 September 2016Accounts for a small company made up to 31 March 2016 (5 pages)
6 September 2016Accounts for a small company made up to 31 March 2016 (5 pages)
22 April 2016Termination of appointment of Anthony Golombeck as a director on 20 November 2015 (1 page)
22 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(5 pages)
22 April 2016Termination of appointment of Anthony Golombeck as a director on 20 November 2015 (1 page)
22 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(5 pages)
22 April 2016Termination of appointment of Anthony Golombeck as a director on 20 November 2015 (1 page)
22 April 2016Termination of appointment of Anthony Golombeck as a director on 20 November 2015 (1 page)
9 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
9 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
20 May 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(5 pages)
20 May 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(5 pages)
20 May 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(5 pages)
15 December 2014Accounts for a small company made up to 31 March 2014 (4 pages)
15 December 2014Accounts for a small company made up to 31 March 2014 (4 pages)
11 November 2014Termination of appointment of John D'arcy as a director on 28 October 2014 (2 pages)
11 November 2014Termination of appointment of John D'arcy as a director on 28 October 2014 (2 pages)
15 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
15 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
15 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
1 April 2014Registered office address changed from C/O Zermanskys Solicitors 10 Butts Court Leeds West Yorkshire LS1 5JS on 1 April 2014 (2 pages)
1 April 2014Registered office address changed from C/O Zermanskys Solicitors 10 Butts Court Leeds West Yorkshire LS1 5JS on 1 April 2014 (2 pages)
1 April 2014Registered office address changed from C/O Zermanskys Solicitors 10 Butts Court Leeds West Yorkshire LS1 5JS on 1 April 2014 (2 pages)
1 April 2014Appointment of John D'arcy as a director (3 pages)
1 April 2014Appointment of John D'arcy as a director (3 pages)
6 December 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 100
(4 pages)
6 December 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 100
(4 pages)
6 December 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 100
(4 pages)
20 September 2013Appointment of Aidan Dempsey as a director (3 pages)
20 September 2013Appointment of Aidan Dempsey as a director (3 pages)
24 June 2013Registered office address changed from 9 Greenroyd Croft Birkby West Yorkshire HD2 2DQ United Kingdom on 24 June 2013 (2 pages)
24 June 2013Registered office address changed from 9 Greenroyd Croft Birkby West Yorkshire HD2 2DQ United Kingdom on 24 June 2013 (2 pages)
25 April 2013Appointment of Anthony Golombeck as a director (3 pages)
25 April 2013Appointment of Mr Marshall Glynn as a director (3 pages)
25 April 2013Appointment of Anthony Golombeck as a director (3 pages)
25 April 2013Appointment of Mr Marshall Glynn as a director (3 pages)
5 April 2013Change of name notice (2 pages)
5 April 2013Company name changed midweek LIMITED\certificate issued on 05/04/13
  • RES15 ‐ Change company name resolution on 2013-04-03
(3 pages)
5 April 2013Change of name notice (2 pages)
5 April 2013Company name changed midweek LIMITED\certificate issued on 05/04/13
  • RES15 ‐ Change company name resolution on 2013-04-03
(3 pages)
7 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
7 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
7 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)