Panacea Holdings Limited

General information

Name:

Panacea Holdings Ltd

Office Address:

23 Leafield Industrial Estate SN13 9RS Corsham

Number: 10293870

Incorporation date: 2016-07-25

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Panacea Holdings Limited business has been operating in this business for eight years, as it's been established in 2016. Started with Registered No. 10293870, Panacea Holdings was set up as a Private Limited Company with office in 23 Leafield Industrial Estate, Corsham SN13 9RS. This business's SIC code is 64209 and their NACE code stands for Activities of other holding companies n.e.c.. 2022-03-31 is the last time the company accounts were filed.

In order to satisfy their clients, this particular limited company is continually controlled by a group of three directors who are Timothy M., Mark R. and Aaron P.. Their outstanding services have been of utmost use to the following limited company for eight years.

The companies with significant control over this firm are: Connectus Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Doncaster at Doncaster Finningley Airport, DN9 3GA and was registered as a PSC under the reg no 11109802.

Financial data based on annual reports

Company staff

Timothy M.

Role: Director

Appointed: 17 August 2016

Latest update: 13 November 2023

Mark R.

Role: Director

Appointed: 17 August 2016

Latest update: 13 November 2023

Aaron P.

Role: Director

Appointed: 17 August 2016

Latest update: 13 November 2023

People with significant control

Connectus Group Limited
Address: Meteor House First Avenue Doncaster Finningley Airport, Doncaster, DN9 3GA, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11109802
Notified on 17 March 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
David R.
Notified on 25 July 2016
Ceased on 17 August 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 19 August 2024
Confirmation statement last made up date 05 August 2023
Annual Accounts
Start Date For Period Covered By Report 25 July 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020

Company filings

Filing category

Hide filing type
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Director's appointment terminated on Thu, 8th Jun 2023 (TM01)
filed on: 4th, July 2023
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
7
Company Age

Similar companies nearby

Closest companies