Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE PHARMACY PUBLISHING COMPANY LIMITED
Company Information for

THE PHARMACY PUBLISHING COMPANY LIMITED

PARKWOOD, SUTTON ROAD, MAIDSTONE, ME15 9NE,
Company Registration Number
03622953
Private Limited Company
Active - Proposal to Strike off

Company Overview

About The Pharmacy Publishing Company Ltd
THE PHARMACY PUBLISHING COMPANY LIMITED was founded on 1998-08-27 and has its registered office in Maidstone. The organisation's status is listed as "Active - Proposal to Strike off". The Pharmacy Publishing Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THE PHARMACY PUBLISHING COMPANY LIMITED
 
Legal Registered Office
PARKWOOD
SUTTON ROAD
MAIDSTONE
ME15 9NE
Other companies in KT2
 
Previous Names
EUROPLEX LIMITED12/09/2011
Filing Information
Company Number 03622953
Company ID Number 03622953
Date formed 1998-08-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 27/08/2015
Return next due 24/09/2016
Type of accounts DORMANT
Last Datalog update: 2018-09-04 10:04:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE PHARMACY PUBLISHING COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE PHARMACY PUBLISHING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ALISON WARE
Company Secretary 2016-11-07
JOHN PATRICK MCCONVILLE
Director 2016-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA MARY BROWN
Company Secretary 2006-11-30 2016-11-07
PATRICIA MARY BROWN
Director 2006-11-30 2016-11-07
VICTORIA KATHLEEN LOUISE GOOD
Director 2014-09-14 2016-11-07
OLIVER LIAM O'CALLAGHAN-BROWN
Director 2014-09-14 2016-11-07
PHILIP JOSEPH BROWN
Director 2006-11-30 2016-04-23
DAVID JOHN MCCARTHY
Company Secretary 1999-01-12 2006-11-30
DAVID JOHN MCCARTHY
Director 1999-01-12 2006-11-30
NEIL COLIN SINCLAIR
Director 1999-01-12 2006-11-30
MARGARET MARY WATKINS
Nominated Secretary 1998-08-27 1999-01-12
ANGELA JEAN MCCOLLUM
Nominated Director 1998-08-27 1999-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PATRICK MCCONVILLE SANGERS (MAIDSTONE) LIMITED Director 2017-10-16 CURRENT 1979-10-16 Active
JOHN PATRICK MCCONVILLE BETSY CLARA AND SOUTHDOWNS LTD Director 2017-10-16 CURRENT 1993-04-08 Active
JOHN PATRICK MCCONVILLE WONERSH PHARMACY LTD Director 2017-03-17 CURRENT 2011-03-02 Active - Proposal to Strike off
JOHN PATRICK MCCONVILLE THOMPSONS CHEMIST LIMITED Director 2017-03-01 CURRENT 2012-05-04 Active
JOHN PATRICK MCCONVILLE MAYFAIR CHEMISTS LIMITED Director 2016-11-07 CURRENT 1984-02-02 Active - Proposal to Strike off
JOHN PATRICK MCCONVILLE BOLDASSET LIMITED Director 2016-11-07 CURRENT 2005-10-03 Active
JOHN PATRICK MCCONVILLE GUIDEBROOK LIMITED Director 2016-11-07 CURRENT 2005-10-24 Active
JOHN PATRICK MCCONVILLE S G COURT LIMITED Director 2016-11-07 CURRENT 2004-09-30 Active
JOHN PATRICK MCCONVILLE NEWCO 2 LIMITED Director 2016-11-07 CURRENT 2007-11-14 Active - Proposal to Strike off
JOHN PATRICK MCCONVILLE D.A. WILLIAMS (CHEMISTS) LIMITED Director 2016-11-07 CURRENT 1993-10-18 Active - Proposal to Strike off
JOHN PATRICK MCCONVILLE BRETTS (HOLDINGS) LIMITED Director 2016-11-07 CURRENT 1995-06-06 Active - Proposal to Strike off
JOHN PATRICK MCCONVILLE PHARMACY SERVICES LIMITED Director 2016-11-07 CURRENT 2003-11-06 Active - Proposal to Strike off
JOHN PATRICK MCCONVILLE KEMSLEY PHARMACY LIMITED Director 2016-11-07 CURRENT 2004-10-04 Active - Proposal to Strike off
JOHN PATRICK MCCONVILLE ALPHACREST LIMITED Director 2016-11-07 CURRENT 2010-11-03 Active
JOHN PATRICK MCCONVILLE PIRMO CHEMISTS LIMITED Director 2016-11-07 CURRENT 1989-01-25 Active - Proposal to Strike off
JOHN PATRICK MCCONVILLE T.R. MILLMAN LIMITED Director 2016-11-07 CURRENT 1957-12-09 Active - Proposal to Strike off
JOHN PATRICK MCCONVILLE CROWN MANOR LIMITED Director 2016-11-07 CURRENT 1935-12-10 Active - Proposal to Strike off
JOHN PATRICK MCCONVILLE BRETTS LIMITED Director 2016-11-07 CURRENT 1980-04-09 Active - Proposal to Strike off
JOHN PATRICK MCCONVILLE DAVID GRAINGE LIMITED Director 2016-11-07 CURRENT 1984-09-04 Active - Proposal to Strike off
JOHN PATRICK MCCONVILLE SPENSLEY SERVICES LIMITED Director 2016-10-03 CURRENT 2009-02-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES
2017-08-30AD02SAIL ADDRESS CHANGED FROM: 13 CRAVEN STREET LONDON WC2N 5PB ENGLAND
2017-08-30PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOLDASSET LIMITED
2017-08-30PSC07CESSATION OF PHILIP JOSEPH BROWN AS A PSC
2017-08-30PSC07CESSATION OF PATRICIA MARY BROWN AS A PSC
2016-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2016 FROM WARREN HOUSE WARREN ROAD KINGSTON UPON THAMES SURREY KT2 7HY
2016-11-08TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER O'CALLAGHAN-BROWN
2016-11-08TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER O'CALLAGHAN-BROWN
2016-11-08TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA GOOD
2016-11-08TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA BROWN
2016-11-08TM02APPOINTMENT TERMINATED, SECRETARY PATRICIA BROWN
2016-11-08AP03SECRETARY APPOINTED MS ALISON WARE
2016-11-08AP01DIRECTOR APPOINTED MS JOHN PATRICK MCCONVILLE
2016-09-30MISCRP04 CS01 SECOND FILED CS01 27/08/2016 AMENDED INFORMATION ABOUT PEOPLE WITH SIGNIFICANT CONTROL
2016-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES
2016-04-29TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BROWN
2016-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-28AR0127/08/15 FULL LIST
2015-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-10-02CH03SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA MARY BROWN / 02/10/2014
2014-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP JOSEPH BROWN / 02/10/2014
2014-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA MARY BROWN / 02/10/2014
2014-09-26AP01DIRECTOR APPOINTED MR OLIVER LIAM O'CALLAGHAN-BROWN
2014-09-26AP01DIRECTOR APPOINTED MRS VICTORIA KATHLEEN LOUISE GOOD
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-22AR0127/08/14 FULL LIST
2014-09-22AD02SAIL ADDRESS CHANGED FROM: C/O RUBINSTEIN PHILLIPS 19 BUCKINGHAM STREET LONDON WC2N 6EF ENGLAND
2013-12-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-09-04AR0127/08/13 FULL LIST
2012-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-09-19AR0127/08/12 FULL LIST
2011-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-09-22AR0127/08/11 FULL LIST
2011-09-12NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2011-09-12CERTNMCOMPANY NAME CHANGED EUROPLEX LIMITED CERTIFICATE ISSUED ON 12/09/11
2011-05-19RES15CHANGE OF NAME 04/05/2011
2011-05-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-03-15AA01CURREXT FROM 31/01/2011 TO 31/03/2011
2010-10-12AR0127/08/10 FULL LIST
2010-10-11AD02SAIL ADDRESS CREATED
2010-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2009-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-09-17363aRETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS
2009-08-25287REGISTERED OFFICE CHANGED ON 25/08/2009 FROM BROOK HOUSE 10 CHURCH TERRACE RICHMOND SURREY TW10 6SE
2009-01-26AA31/01/08 TOTAL EXEMPTION SMALL
2008-09-01363aRETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS
2007-09-25363sRETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS
2007-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-08-09225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/01/07
2007-07-24225ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07
2007-02-07ELRESS386 DISP APP AUDS 17/01/07
2007-02-07ELRESS366A DISP HOLDING AGM 17/01/07
2007-01-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-19353LOCATION OF REGISTER OF MEMBERS
2006-12-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-12-19288aNEW DIRECTOR APPOINTED
2006-12-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-12-19288bDIRECTOR RESIGNED
2006-12-19287REGISTERED OFFICE CHANGED ON 19/12/06 FROM: 36 CAMBRIDGE ROAD HASTINGS EAST SUSSEX TN34 1DU
2006-09-29363sRETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS
2006-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2005-09-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-23363sRETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS
2005-05-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2004-09-16363sRETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS
2004-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2003-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-09-23395PARTICULARS OF MORTGAGE/CHARGE
2003-09-12363sRETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS
2003-07-15395PARTICULARS OF MORTGAGE/CHARGE
2003-06-23395PARTICULARS OF MORTGAGE/CHARGE
2002-09-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-30363sRETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS
2002-08-14395PARTICULARS OF MORTGAGE/CHARGE
2002-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2001-09-04363sRETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS
2001-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to THE PHARMACY PUBLISHING COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE PHARMACY PUBLISHING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 2003-09-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-07-11 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-06-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2002-07-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-10-22 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1999-03-23 Satisfied AAH PHARMACEUTICALS LIMITED
MORTGAGE DEBENTURE 1999-03-02 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of THE PHARMACY PUBLISHING COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE PHARMACY PUBLISHING COMPANY LIMITED
Trademarks
We have not found any records of THE PHARMACY PUBLISHING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE PHARMACY PUBLISHING COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as THE PHARMACY PUBLISHING COMPANY LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where THE PHARMACY PUBLISHING COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE PHARMACY PUBLISHING COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE PHARMACY PUBLISHING COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.