Pharm-Assist (Healthcare) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2023)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2023-09-30 | |
Trade Debtors | £534,692 | -14.37% |
Employees | £39 | +7.69% |
Total assets | £2,008,022 | -6.51% |
PHARMASSIST (HEALTHCARE) LIMITED
Company type | Private Limited Company, Active |
Company Number | 05110938 |
Record last updated | Tuesday, December 6, 2016 8:33:10 AM UTC |
Official Address | 23 Oakwood Grove Leeds Ls82pa Roundhay There are 8 companies registered at this street |
Locality | Roundhay |
Region | England |
Postal Code | LS82PA |
Sector | Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c. |
Visits
Document Type | Publication date | Download link | |
Registry | Nov 22, 2016 | Appointment of a person as Shareholder (Above 75%) |  |
Financials | Jul 18, 2014 | Annual accounts |  |
Registry | Jul 16, 2014 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Jul 16, 2014 | Statement of satisfaction of a charge / full / charge no 1 5110... |  |
Registry | Mar 27, 2014 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Mar 27, 2014 | Statement of satisfaction of a charge / full / charge no 1 5110... |  |
Registry | Mar 13, 2014 | Registration of a charge / charge code |  |
Registry | Mar 13, 2014 | Registration of a charge / charge code 5110... |  |
Financials | Dec 9, 2013 | Annual accounts |  |
Registry | Nov 25, 2013 | Annual return |  |
Registry | Nov 22, 2013 | Resignation of one Secretary |  |
Registry | Sep 2, 2013 | Resignation of one Secretary (a woman) |  |
Registry | Jun 18, 2013 | Change of registered office address |  |
Registry | May 24, 2013 | Annual return |  |
Registry | May 24, 2013 | Change of particulars for director |  |
Registry | May 24, 2013 | Change of particulars for director 5110... |  |
Financials | Dec 7, 2012 | Annual accounts |  |
Registry | Nov 13, 2012 | Resignation of one Director |  |
Registry | Aug 3, 2012 | Resignation of one Director (a woman) |  |
Registry | Aug 2, 2012 | Resignation of one Director (a woman) and one Secretary (a woman) |  |
Registry | Aug 2, 2012 | Appointment of a woman as Secretary |  |
Registry | Aug 2, 2012 | Appointment of a woman as Secretary 5110... |  |
Registry | Aug 2, 2012 | Resignation of one Secretary |  |
Registry | May 21, 2012 | Annual return |  |
Registry | May 21, 2012 | Change of particulars for director |  |
Financials | Dec 20, 2011 | Annual accounts |  |
Registry | May 17, 2011 | Annual return |  |
Registry | Apr 7, 2011 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | Mar 24, 2011 | Statement of satisfaction in full or in part of mortgage or charge 5110... |  |
Registry | Mar 21, 2011 | Particulars of a mortgage or charge |  |
Registry | Jan 26, 2011 | Varying share rights and names |  |
Registry | Dec 4, 2010 | Particulars of a mortgage or charge |  |
Financials | Oct 26, 2010 | Annual accounts |  |
Registry | Sep 14, 2010 | Change of registered office address |  |
Registry | Jun 10, 2010 | Annual return |  |
Registry | Jun 10, 2010 | Change of particulars for director |  |
Registry | Jun 10, 2010 | Change of particulars for director 5110... |  |
Registry | Mar 9, 2010 | Change of accounting reference date |  |
Financials | Dec 21, 2009 | Annual accounts |  |
Registry | Nov 18, 2009 | Change of registered office address |  |
Registry | Jun 6, 2009 | Appointment of a woman as Director |  |
Registry | Jun 4, 2009 | Annual return |  |
Registry | Mar 5, 2009 | Appointment of a woman as Director |  |
Financials | Jan 29, 2009 | Annual accounts |  |
Registry | Dec 4, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Dec 4, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge 5110... |  |
Registry | Dec 3, 2008 | Particulars of a mortgage or charge |  |
Registry | Dec 3, 2008 | Particulars of a mortgage or charge 5110... |  |
Registry | Sep 6, 2008 | Particulars of a mortgage or charge |  |
Registry | Jul 17, 2008 | Resignation of a director |  |
Registry | Jul 14, 2008 | Resignation of one Director (a man) |  |
Registry | Jun 13, 2008 | Annual return |  |
Financials | Apr 2, 2008 | Annual accounts |  |
Registry | May 22, 2007 | Annual return |  |
Financials | Dec 15, 2006 | Annual accounts |  |
Registry | Dec 6, 2006 | Change of accounting reference date |  |
Registry | Aug 31, 2006 | Particulars of a mortgage or charge |  |
Registry | May 2, 2006 | Annual return |  |
Registry | Mar 11, 2006 | Particulars of a mortgage or charge |  |
Registry | Mar 8, 2006 | Particulars of a mortgage or charge 5110... |  |
Financials | Feb 22, 2006 | Annual accounts |  |
Registry | Apr 29, 2005 | Appointment of a director |  |
Registry | Apr 29, 2005 | Annual return |  |
Registry | Apr 29, 2005 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Apr 11, 2005 | Appointment of a man as Director |  |
Registry | Jun 14, 2004 | Company name change |  |
Registry | Jun 14, 2004 | Change of name certificate |  |
Registry | May 10, 2004 | Appointment of a director |  |
Registry | May 10, 2004 | Appointment of a director 5110... |  |
Registry | May 10, 2004 | Resignation of a secretary |  |
Registry | Apr 24, 2004 | Two appointments: 2 women |  |
Registry | Apr 23, 2004 | Two appointments: 2 companies |  |