Pharma Healthcare Services Limited

General information

Name:

Pharma Healthcare Services Ltd

Office Address:

C/o Frost Group Limited Court House The Old Police Station South Street LE65 1BS Ashby De La Zouch

Number: 07306427

Incorporation date: 2010-07-06

Dissolution date: 2023-09-01

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular company was registered in Ashby De La Zouch registered with number: 07306427. This company was registered in 2010. The main office of this firm was located at C/o Frost Group Limited Court House The Old Police Station South Street. The area code for this address is LE65 1BS. The enterprise was formally closed on Friday 1st September 2023, meaning it had been in business for 13 years. This firm has a history in business name changes. Up till now this company had two different company names. Up to 2012 this company was prospering as Regulatory Affairs Adviser and before that the registered company name was Regulatory Affairs Advisors.

Regarding to this specific company, many of director's tasks up till now have been carried out by Pallavi C. and Yogesh C.. When it comes to these two individuals, Yogesh C. had managed the company the longest, having been one of the many members of company's Management Board for 13 years.

Pallavi C. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Pharma Healthcare Services Limited 2012-09-12
  • Regulatory Affairs Adviser Limited 2010-07-28
  • Regulatory Affairs Advisors Limited 2010-07-06

Financial data based on annual reports

Company staff

Pallavi C.

Role: Director

Appointed: 01 October 2020

Latest update: 28 February 2024

Yogesh C.

Role: Director

Appointed: 06 July 2010

Latest update: 28 February 2024

People with significant control

Pallavi C.
Notified on 1 October 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Yogesh C.
Notified on 6 April 2016
Ceased on 1 October 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 20 July 2023
Confirmation statement last made up date 06 July 2022
Annual Accounts 17 April 2014
Start Date For Period Covered By Report 01 August 2012
Date Approval Accounts 17 April 2014
Annual Accounts 13 April 2015
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 13 April 2015
Annual Accounts 18 January 2016
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 18 January 2016
Annual Accounts 23 January 2017
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 23 January 2017
Annual Accounts 23 April 2018
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 23 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts 15 January 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 15 January 2013
Annual Accounts
End Date For Period Covered By Report 31 July 2013
Annual Accounts
End Date For Period Covered By Report 31 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 1st, September 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Devonshire House Manor Way

Post code:

WD6 1QQ

City / Town:

Borehamwood

HQ address,
2013

Address:

Devonshire House Manor Way

Post code:

WD6 1QQ

City / Town:

Borehamwood

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
13
Company Age

Closest Companies - by postcode