PHARMACY VOICE - BASINGSTOKE
Company Profile | Company Filings |
Overview
PHARMACY VOICE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BASINGSTOKE ENGLAND and has the status: Dissolved - no longer trading.
PHARMACY VOICE was incorporated 13 years ago on 22/10/2010 and has the registered number: 07416903. The accounts status is TOTAL EXEMPTION FULL.
PHARMACY VOICE was incorporated 13 years ago on 22/10/2010 and has the registered number: 07416903. The accounts status is TOTAL EXEMPTION FULL.
PHARMACY VOICE - BASINGSTOKE
This company is listed in the following categories:
94110 - Activities of business and employers membership organizations
94110 - Activities of business and employers membership organizations
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2018 |
Registered Office
15 BARLEY VIEW
BASINGSTOKE
RG25 2ST
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DR IAN JAMES CUBBIN | Jan 1958 | British | Director | 2013-03-01 | CURRENT |
MR RICHARD JOHN DEAN | Apr 1949 | British | Director | 2013-01-07 | CURRENT |
MS PATRICIA DIANE KENNERLEY | Apr 1965 | British | Director | 2014-03-19 | CURRENT |
MR ADRIAN PAUL PRICE | May 1970 | British | Director | 2013-01-07 | CURRENT |
MR PETER CATTEE | Mar 1952 | British | Director | 2010-12-01 | CURRENT |
MR GERALD MARTIN ALEXANDER | May 1950 | British | Director | 2013-08-01 | CURRENT |
MR ADRIAN RICHARD WILKINSON | May 1972 | British | Director | 2013-02-14 UNTIL 2016-04-29 | RESIGNED |
SHERRARDS COMPANY SECRETARIAL LIMITED | Corporate Secretary | 2010-10-22 UNTIL 2010-12-01 | RESIGNED | ||
GILLIAN BOWNESS | British | Secretary | 2010-12-01 UNTIL 2017-01-06 | RESIGNED | |
MS CLAIRE MARGARET WARD | May 1972 | British | Director | 2015-04-01 UNTIL 2017-04-11 | RESIGNED |
MS PATRICIA DIANE KENNERLEY | Apr 1965 | British | Director | 2013-01-10 UNTIL 2014-03-17 | RESIGNED |
MR DEVENDRA SHAH | Jul 1967 | British | Director | 2016-04-29 UNTIL 2017-04-11 | RESIGNED |
DAVID BRUCE PIMLOTT | Oct 1952 | British | Director | 2010-12-01 UNTIL 2013-01-10 | RESIGNED |
MISS JANICE MARGARET PERKINS | Mar 1961 | British | Director | 2013-12-11 UNTIL 2016-02-03 | RESIGNED |
KIRIT CHIMANBHAI PATEL | Dec 1949 | British | Director | 2010-12-01 UNTIL 2013-02-01 | RESIGNED |
HITEN PATEL | Apr 1959 | British | Director | 2010-12-01 UNTIL 2017-04-11 | RESIGNED |
MR ANDREW MARK MURDOCK | Jan 1958 | British | Director | 2013-01-07 UNTIL 2013-11-29 | RESIGNED |
MRS MARGARET ELIZABETH MACRURY | Dec 1960 | British | Director | 2013-12-12 UNTIL 2017-04-11 | RESIGNED |
MR ANDREW LANE | Nov 1959 | British | Director | 2017-01-25 UNTIL 2017-04-11 | RESIGNED |
MRS CLARE FRANCES KERR | Oct 1966 | British | Director | 2016-02-05 UNTIL 2017-04-11 | RESIGNED |
MRS SAMANTHA JAYNE FISHER | Nov 1974 | British | Director | 2013-12-11 UNTIL 2013-12-11 | RESIGNED |
MR MICHAEL RAYMOND HEWITSON | Jun 1980 | British | Director | 2013-01-07 UNTIL 2016-12-14 | RESIGNED |
IAN MARTIN FACER | Aug 1964 | British | Director | 2010-12-01 UNTIL 2013-07-01 | RESIGNED |
MR JEAN-PAUL DA COSTA | Apr 1963 | British | Director | 2010-10-22 UNTIL 2010-12-01 | RESIGNED |
MS ELIZABETH MAY COLLING | Apr 1958 | British | Director | 2011-12-01 UNTIL 2013-12-11 | RESIGNED |
MR PAUL BENNETT | May 1963 | British | Director | 2013-10-23 UNTIL 2015-03-31 | RESIGNED |
MR STEVEN MARK ALLAN | Jan 1963 | British | Director | 2013-01-07 UNTIL 2016-07-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The National Pharmacy Association | 2016-04-06 | St. Albans |
Voting rights 25 to 50 percent as firm Right to appoint and remove directors |
|
The Company Chemists Association | 2016-04-06 | Nottingham |
Voting rights 25 to 50 percent as firm Right to appoint and remove directors |
|
Aimp Limited | 2016-04-06 | Doncaster South Yorkshire |
Voting rights 25 to 50 percent as firm Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Pharmacy Voice - Filleted accounts | 2019-10-01 | 31-12-2018 | £2,374 Cash £881 equity |
Pharmacy Voice - Filleted accounts | 2018-10-02 | 31-12-2017 | £648 Cash £348 equity |
Pharmacy Voice - Filleted accounts | 2017-09-29 | 31-12-2016 | £3,660 Cash £-4,870 equity |
Pharmacy Voice - Abbreviated accounts | 2016-09-27 | 31-12-2015 | £22,841 Cash |
Pharmacy Voice - Abbreviated accounts | 2015-09-29 | 31-12-2014 | |
Pharmacy Voice - Abbreviated accounts | 2014-09-02 | 31-12-2013 |