General information

Name:

Pharma Med Group Limited

Office Address:

09245594 - Companies House Default Address CF14 8LH Cardiff

Number: 09245594

Incorporation date: 2014-10-02

End of financial year: 31 March

Category: Private Limited Company

Description

Data updated on:

Pharma Med Group is a company registered at CF14 8LH Cardiff at 09245594 - Companies House Default Address. This firm has been in existence since 2014 and is established under the identification number 09245594. This firm has been present on the British market for 10 years now and the current status is active - proposal to strike off. Established as Home Solutions West London, the firm used the name until 2021, when it got changed to Pharma Med Group Ltd. This business's SIC and NACE codes are 46450 which means Wholesale of perfume and cosmetics. 2021-03-31 is the last time company accounts were filed.

Currently, there seems to be a solitary managing director in the company: Oilid H. (since 2022-10-01). That firm had been directed by Jolanta P. up until 2022-10-01. As a follow-up a different director, specifically Julia K. quit three years ago.

Oilid H. is the individual who has control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Pharma Med Group Ltd 2021-06-10
  • Home Solutions West London Ltd 2014-10-02

Financial data based on annual reports

Company staff

Oilid H.

Role: Director

Appointed: 01 October 2022

Latest update: 31 December 2023

People with significant control

Oilid H.
Notified on 1 October 2022
Nature of control:
over 3/4 of shares
Jolanta P.
Notified on 2 November 2020
Ceased on 1 October 2022
Nature of control:
substantial control or influence
Julia K.
Notified on 1 July 2016
Ceased on 2 November 2020
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 07 November 2023
Confirmation statement last made up date 24 October 2022
Annual Accounts 29 June 2016
Start Date For Period Covered By Report 2014-10-02
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 29 June 2016
Annual Accounts 28 July 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 28 July 2017
Annual Accounts
Start Date For Period Covered By Report 1 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 1 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
End Date For Period Covered By Report 31 March 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 7th, March 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46450 : Wholesale of perfume and cosmetics
9
Company Age