Company Information for SUPPORT IN PHARMACOVIGILANCE LIMITED
99 CANTERBURY ROAD, WHITSTABLE, KENT, CT5 4HG,
|
Company Registration Number
04018107
Private Limited Company
Active |
Company Name | |
---|---|
SUPPORT IN PHARMACOVIGILANCE LIMITED | |
Legal Registered Office | |
99 CANTERBURY ROAD WHITSTABLE KENT CT5 4HG Other companies in CT5 | |
Company Number | 04018107 | |
---|---|---|
Company ID Number | 04018107 | |
Date formed | 2000-06-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 20/06/2016 | |
Return next due | 18/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB754175227 |
Last Datalog update: | 2024-04-06 15:49:09 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PH SECRETARIAL SERVICES LTD |
||
RONALD ARTHUR WARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LUCILLE WARD |
Company Secretary | ||
ANDREW JOHN PAGE |
Company Secretary | ||
ASHBURTON REGISTRARS LIMITED |
Nominated Secretary | ||
AR NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QUELLE LIMITED | Director | 2005-02-28 | CURRENT | 2005-02-28 | Active |
Date | Document Type | Document Description |
---|---|---|
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES | |
30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES | |
AP04 | Appointment of Pro Active Employment Ltd as company secretary on 2021-01-07 | |
TM02 | Termination of appointment of Mph Secretarial Services Limited on 2021-01-07 | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR PH SECRETARIAL SERVICES LIMITED on 2020-05-18 | |
AAMD | Amended account full exemption | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Dr Ronald Arthur Ward as a person with significant control on 2018-09-28 | |
CH01 | Director's details changed for Dr Ronald Arthur Ward on 2018-09-28 | |
LATEST SOC | 01/06/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONALD ARTHUR WARD | |
LATEST SOC | 04/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 20/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 20/06/10 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR P H SECRETARIAL SERVICES LIMITED on 2010-01-31 | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 20/06/09; full list of members | |
287 | REGISTERED OFFICE CHANGED ON 10/02/2009 FROM 150 TANKERTON ROAD WHITSTABLE KENT CT5 2AW | |
288c | SECRETARY'S CHANGE OF PARTICULARS / PH SECRETARIAL SERVICES LIMITED / 05/01/2009 | |
287 | REGISTERED OFFICE CHANGED ON 10/02/2009 FROM, 150 TANKERTON ROAD, WHITSTABLE, KENT, CT5 2AW | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 | |
363s | RETURN MADE UP TO 20/06/07; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/10/07 FROM: 146 TANKERTON ROAD WHITSTABLE KENT CT5 2AW | |
287 | REGISTERED OFFICE CHANGED ON 01/10/07 FROM: 146 TANKERTON ROAD, WHITSTABLE, KENT CT5 2AW | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 20/06/04; NO CHANGE OF MEMBERS | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS | |
88(2)R | AD 30/04/02--------- £ SI 100@1=100 £ IC 100/200 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/06/00 FROM: 12-14 SAINT MARY STREET NEWPORT SALOP TF10 7AB | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 27/06/00 FROM: 12-14 SAINT MARY STREET, NEWPORT, SALOP TF10 7AB | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 84120 - Regulation of health care, education, cultural and other social services, not incl. social security
Creditors Due Within One Year | 2013-06-30 | £ 33,352 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 22,974 |
Creditors Due Within One Year | 2012-06-30 | £ 22,974 |
Creditors Due Within One Year | 2011-06-30 | £ 20,227 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SUPPORT IN PHARMACOVIGILANCE LIMITED
Cash Bank In Hand | 2013-06-30 | £ 414,185 |
---|---|---|
Cash Bank In Hand | 2012-06-30 | £ 362,217 |
Cash Bank In Hand | 2012-06-30 | £ 362,217 |
Cash Bank In Hand | 2011-06-30 | £ 339,756 |
Current Assets | 2013-06-30 | £ 603,034 |
Current Assets | 2012-06-30 | £ 547,776 |
Current Assets | 2012-06-30 | £ 547,776 |
Current Assets | 2011-06-30 | £ 525,315 |
Debtors | 2013-06-30 | £ 188,849 |
Debtors | 2012-06-30 | £ 185,559 |
Debtors | 2012-06-30 | £ 185,559 |
Debtors | 2011-06-30 | £ 185,559 |
Shareholder Funds | 2013-06-30 | £ 572,950 |
Shareholder Funds | 2012-06-30 | £ 528,647 |
Shareholder Funds | 2012-06-30 | £ 528,647 |
Shareholder Funds | 2011-06-30 | £ 508,713 |
Tangible Fixed Assets | 2013-06-30 | £ 3,268 |
Tangible Fixed Assets | 2012-06-30 | £ 3,845 |
Tangible Fixed Assets | 2012-06-30 | £ 3,845 |
Tangible Fixed Assets | 2011-06-30 | £ 3,625 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (84120 - Regulation of health care, education, cultural and other social services, not incl. social security) as SUPPORT IN PHARMACOVIGILANCE LIMITED are:
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. |