Company NameCanute Pharma Limited
DirectorRichard James Anderson
Company StatusActive
Company Number12545506
CategoryPrivate Limited Company
Incorporation Date3 April 2020(4 years ago)
Previous NameDerm Newco Limited

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMr Richard James Anderson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, 3 Royal Court Tatton Street
Knutsford
Cheshire
WA16 6EN
Director NameMr Spencer Alan Kerry
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, 3 Royal Court Tatton Street
Knutsford
Cheshire
WA16 6EN

Location

Registered AddressGround Floor, 3 Royal Court
Tatton Street
Knutsford
Cheshire
WA16 6EN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 April 2023 (1 year ago)
Next Return Due16 April 2024 (overdue)

Charges

27 July 2020Delivered on: 14 August 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
10 August 2020Delivered on: 14 August 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
31 July 2020Delivered on: 31 July 2020
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: A registered charge
Outstanding
20 May 2020Delivered on: 3 June 2020
Persons entitled: Richard Anderson

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer directly to the charging document.
Outstanding

Filing History

22 May 2023Confirmation statement made on 2 April 2023 with updates (4 pages)
18 May 2023Cessation of Spencer Alan Kerry as a person with significant control on 28 September 2022 (1 page)
16 December 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
11 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 October 2022Memorandum and Articles of Association (33 pages)
10 October 2022Termination of appointment of Spencer Alan Kerry as a director on 28 September 2022 (1 page)
5 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
6 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
29 September 2021Change of share class name or designation (2 pages)
29 September 2021Particulars of variation of rights attached to shares (2 pages)
19 April 2021Confirmation statement made on 2 April 2021 with updates (5 pages)
22 March 2021Current accounting period shortened from 30 April 2021 to 31 March 2021 (1 page)
14 August 2020Registration of charge 125455060003, created on 10 August 2020 (14 pages)
14 August 2020Registration of charge 125455060004, created on 27 July 2020 (45 pages)
31 July 2020Registration of charge 125455060002, created on 31 July 2020 (28 pages)
3 June 2020Registration of charge 125455060001, created on 20 May 2020 (29 pages)
1 June 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 June 2020Change of share class name or designation (2 pages)
1 June 2020Memorandum and Articles of Association (34 pages)
28 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-27
(3 pages)
3 April 2020Incorporation
Statement of capital on 2020-04-03
  • GBP 100
(52 pages)