General information

Name:

Pharma Plan Ltd

Office Address:

18 Warleigh Drive BA1 7PT Bath

Number: 08192629

Incorporation date: 2012-08-28

Dissolution date: 2020-12-15

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 08192629 12 years ago, Pharma Plan Limited had been a private limited company until 2020-12-15 - the day it was dissolved. The business official office address was 18 Warleigh Drive, Bath.

For this particular limited company, the majority of director's assignments up till now have been executed by Rebecca H. and Neal H.. When it comes to these two managers, Neal H. had managed the limited company for the longest time, having become a part of officers' team 12 years ago.

Executives who controlled the firm include: Neal H. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Rebecca H. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Rebecca H.

Role: Director

Appointed: 01 September 2016

Latest update: 8 June 2023

Neal H.

Role: Director

Appointed: 28 August 2012

Latest update: 8 June 2023

People with significant control

Neal H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Rebecca H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2022
Account last made up date 31 May 2020
Confirmation statement next due date 24 August 2021
Confirmation statement last made up date 10 August 2020
Annual Accounts 13 June 2014
Start Date For Period Covered By Report 28 August 2012
Date Approval Accounts 13 June 2014
Annual Accounts 25 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 25 May 2015
Annual Accounts 10 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 10 May 2016
Annual Accounts 25 February 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 25 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
End Date For Period Covered By Report 31 August 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 15th, December 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

18 Batheaston

Post code:

BA1 7PT

City / Town:

Bath

Accountant/Auditor,
2013

Name:

Randall & Payne Llp

Address:

Chargrove House Shurdington Road

Post code:

GL51 4GA

City / Town:

Cheltenham

Accountant/Auditor,
2016

Name:

Pethericks And Gillard Limited

Address:

124 High Street Midsomer Norton

Post code:

BA3 2DA

City / Town:

Bath

Accountant/Auditor,
2014 - 2015

Name:

Randall & Payne Llp

Address:

Chargrove House Shurdington Road

Post code:

GL51 4GA

City / Town:

Cheltenham

Search other companies

Services (by SIC Code)

  • 71122 : Engineering related scientific and technical consulting activities
8
Company Age

Similar companies nearby

Closest companies