Whitehouse Industrial Estate, Preston Brook
Runcorn
Cheshire
WA7 3DJ
Director Name | Mr Jeremy Charles Main |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2019(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | C/O Phoenix Rivington Road Whitehouse Industrial Estate Preston Brook Runcorn Cheshire WA7 3DJ |
Secretary Name | Stephen John William Marks |
---|---|
Status | Current |
Appointed | 23 December 2020(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | C/O Phoenix Medical Supplies Ltd Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Director Name | Mr Alexander James Harcourt Potter |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 03 November 2023(10 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Phoenix Rivington Road Whitehouse Industrial Estate Preston Brook Runcorn Cheshire WA7 3DJ |
Director Name | Mr Jonathan Lee Fearn |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(10 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Phoenix Rivington Road Whitehouse Industrial Estate Preston Brook Runcorn Cheshire WA7 3DJ |
Director Name | Mr Amarpal Singh Randhawa |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | C/O Phoenix Rivington Road Whitehouse Industrial Estate Preston Brook Runcorn Cheshire WA7 3DJ |
Director Name | Mr Anthony Golombeck |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2013(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Park Square West Leeds West Yorkshire LS1 2PW |
Director Name | Mr Aidan Dempsey |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2013(3 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 March 2019) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 8 The Courtyards The Courtyards Victoria Road Leeds LS14 2LB |
Director Name | Mr Marshall Anthony Glynn |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2013(3 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 The Courtyards The Courtyards Victoria Road Leeds LS14 2LB |
Director Name | Mr John Gerard Patrick D'Arcy |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2014(1 year after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 28 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Park Square West Leeds West Yorkshire LS1 2PW |
Director Name | Mr Kevin Robert Hudson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2019(6 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rivington Road Whitehouse Runcorn Cheshire WA7 3DJ |
Secretary Name | Mrs Annabelle Burton |
---|---|
Status | Resigned |
Appointed | 20 September 2019(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 December 2020) |
Role | Company Director |
Correspondence Address | C/O Phoenix Rivington Road Whitehouse Industrial Estate Preston Brook Runcorn Cheshire WA7 3DJ |
Director Name | Mr Maximilian Martin Wachter |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 December 2020(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2024) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Phoenix Rivington Road Whitehouse Industrial Estate Preston Brook Runcorn Cheshire WA7 3DJ |
Website | pharmassistsolutions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01603 861635 |
Telephone region | Norwich |
Registered Address | C/O Phoenix Rivington Road Whitehouse Industrial Estate Preston Brook Runcorn Cheshire WA7 3DJ |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Preston Brook |
Ward | Daresbury |
Built Up Area | Runcorn |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 January |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 4 weeks from now) |
7 February 2024 | Appointment of Mr Jonathan Lee Fearn as a director on 1 February 2024 (2 pages) |
---|---|
3 November 2023 | Appointment of Mr Alexander James Harcourt Potter as a director on 3 November 2023 (2 pages) |
3 November 2023 | Accounts for a small company made up to 31 January 2023 (17 pages) |
3 November 2023 | Termination of appointment of Amarpal Singh Randhawa as a director on 3 November 2023 (1 page) |
20 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
6 October 2022 | Accounts for a small company made up to 31 January 2022 (18 pages) |
29 September 2022 | Director's details changed for Mr Stuart James Lucas on 26 September 2022 (2 pages) |
16 September 2022 | Director's details changed for Mr Stuart Lucas on 15 September 2022 (2 pages) |
10 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
3 October 2021 | Accounts for a small company made up to 31 January 2021 (19 pages) |
12 August 2021 | Director's details changed for Mr Maximilian Martin Wachter on 12 August 2021 (2 pages) |
12 August 2021 | Termination of appointment of Kevin Robert Hudson as a director on 31 July 2021 (1 page) |
15 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
9 February 2021 | Accounts for a small company made up to 31 January 2020 (18 pages) |
4 January 2021 | Termination of appointment of Annabelle Burton as a secretary on 23 December 2020 (1 page) |
4 January 2021 | Appointment of Maximilian Martin Wachter as a director on 1 December 2020 (2 pages) |
4 January 2021 | Appointment of Stephen John William Marks as a secretary on 23 December 2020 (2 pages) |
10 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
27 December 2019 | Appointment of Mr Jeremy Charles Main as a director on 20 September 2019 (2 pages) |
2 December 2019 | Appointment of Mrs Annabelle Burton as a secretary on 20 September 2019 (2 pages) |
31 October 2019 | Current accounting period extended from 31 January 2019 to 31 January 2020 (1 page) |
27 March 2019 | Previous accounting period extended from 30 September 2018 to 31 January 2019 (3 pages) |
27 March 2019 | Appointment of Mr Stuart Lucas as a director on 7 March 2019 (2 pages) |
27 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
27 March 2019 | Registered 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 2019 | Termination of appointment of Aidan Dempsey as a director on 7 March 2019 (1 page) |
26 March 2019 | Appointment of Mr Kevin Robert Hudson as a director on 7 March 2019 (2 pages) |
26 March 2019 | Termination of appointment of Marshall Anthony Glynn as a director on 7 March 2019 (1 page) |
7 March 2019 | Accounts for a small company made up to 30 September 2018 (8 pages) |
12 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
16 November 2017 | Accounts for a small company made up to 30 September 2017 (11 pages) |
16 November 2017 | Accounts for a small company made up to 30 September 2017 (11 pages) |
17 May 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
9 December 2016 | Full accounts made up to 30 September 2016 (14 pages) |
9 December 2016 | Full accounts made up to 30 September 2016 (14 pages) |
30 September 2016 | Previous accounting period shortened from 31 March 2017 to 30 September 2016 (1 page) |
30 September 2016 | Previous accounting period shortened from 31 March 2017 to 30 September 2016 (1 page) |
6 September 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
6 September 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
22 April 2016 | Termination of appointment of Anthony Golombeck as a director on 20 November 2015 (1 page) |
22 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Termination of appointment of Anthony Golombeck as a director on 20 November 2015 (1 page) |
22 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Termination of appointment of Anthony Golombeck as a director on 20 November 2015 (1 page) |
22 April 2016 | Termination of appointment of Anthony Golombeck as a director on 20 November 2015 (1 page) |
9 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
9 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
20 May 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
15 December 2014 | Accounts for a small company made up to 31 March 2014 (4 pages) |
15 December 2014 | Accounts for a small company made up to 31 March 2014 (4 pages) |
11 November 2014 | Termination of appointment of John D'arcy as a director on 28 October 2014 (2 pages) |
11 November 2014 | Termination of appointment of John D'arcy as a director on 28 October 2014 (2 pages) |
15 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
1 April 2014 | Registered office address changed from C/O Zermanskys Solicitors 10 Butts Court Leeds West Yorkshire LS1 5JS on 1 April 2014 (2 pages) |
1 April 2014 | Registered office address changed from C/O Zermanskys Solicitors 10 Butts Court Leeds West Yorkshire LS1 5JS on 1 April 2014 (2 pages) |
1 April 2014 | Registered office address changed from C/O Zermanskys Solicitors 10 Butts Court Leeds West Yorkshire LS1 5JS on 1 April 2014 (2 pages) |
1 April 2014 | Appointment of John D'arcy as a director (3 pages) |
1 April 2014 | Appointment of John D'arcy as a director (3 pages) |
6 December 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
6 December 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
6 December 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
20 September 2013 | Appointment of Aidan Dempsey as a director (3 pages) |
20 September 2013 | Appointment of Aidan Dempsey as a director (3 pages) |
24 June 2013 | Registered office address changed from 9 Greenroyd Croft Birkby West Yorkshire HD2 2DQ United Kingdom on 24 June 2013 (2 pages) |
24 June 2013 | Registered office address changed from 9 Greenroyd Croft Birkby West Yorkshire HD2 2DQ United Kingdom on 24 June 2013 (2 pages) |
25 April 2013 | Appointment of Anthony Golombeck as a director (3 pages) |
25 April 2013 | Appointment of Mr Marshall Glynn as a director (3 pages) |
25 April 2013 | Appointment of Anthony Golombeck as a director (3 pages) |
25 April 2013 | Appointment of Mr Marshall Glynn as a director (3 pages) |
5 April 2013 | Change of name notice (2 pages) |
5 April 2013 | Company name changed midweek LIMITED\certificate issued on 05/04/13
|
5 April 2013 | Change of name notice (2 pages) |
5 April 2013 | Company name changed midweek LIMITED\certificate issued on 05/04/13
|
7 March 2013 | Incorporation
|
7 March 2013 | Incorporation
|
7 March 2013 | Incorporation
|