ACADEMY OF PHARMACEUTICAL SCIENCES

Register to unlock more data on OkredoRegister

ACADEMY OF PHARMACEUTICAL SCIENCES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04245751

Incorporation date

03/07/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Piccadilly Business Centre Unit C Aldow Enterprise Park, Blackett Street, Manchester M12 6AECopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2001)
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/10/2025
Compulsory strike-off action has been discontinued
dot icon30/09/2025
First Gazette notice for compulsory strike-off
dot icon24/09/2025
Registered office address changed from PO Box 4385 04245751 - Companies House Default Address Cardiff CF14 8LH to Piccadilly Business Centre Unit C Aldow Enterprise Park Blackett Street Manchester M12 6AE on 2025-09-24
dot icon19/08/2025
Registered office address changed to PO Box 4385, 04245751 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-19
dot icon19/08/2025
Address of officer Dr Milan Antonijevic changed to 04245751 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-19
dot icon19/08/2025
Address of officer Dr Kofi Asare-Addo changed to 04245751 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-19
dot icon19/08/2025
Address of officer Mr Arulsuthan Balasundaram changed to 04245751 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-19
dot icon19/08/2025
Address of officer Mr Robert Timothy Clay changed to 04245751 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-19
dot icon19/08/2025
Address of officer Dr Elizabeth Jane Collins changed to 04245751 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-19
dot icon19/08/2025
Address of officer Dr Terry Ernest changed to 04245751 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-19
dot icon19/08/2025
Address of officer Dr Ana Sara Caetano Cordeiro changed to 04245751 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-19
dot icon19/08/2025
Address of officer Professor Ryan Donnelly changed to 04245751 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-19
dot icon19/08/2025
Address of officer Prof Mohammad Najlah changed to 04245751 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-19
dot icon19/08/2025
Address of officer Dr Bhaven Patel changed to 04245751 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-19
dot icon19/08/2025
Address of officer Dr Friedrich Philipp Seib changed to 04245751 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-19
dot icon19/08/2025
Address of officer Mr Kieran Sproston changed to 04245751 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-19
dot icon26/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon19/03/2025
Appointment of Dr Elizabeth Jane Collins as a director on 2025-03-07
dot icon18/03/2025
Appointment of Dr Terry Ernest as a director on 2025-03-07
dot icon18/03/2025
Appointment of Dr Milan Antonijevic as a director on 2025-03-07
dot icon18/03/2025
Appointment of Dr Bhaven Patel as a director on 2025-03-07
dot icon13/01/2025
Termination of appointment of Trevor Archbold as a director on 2024-12-31
dot icon13/01/2025
Termination of appointment of Hannah Katharine Batchelor as a director on 2024-12-31
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/09/2024
Termination of appointment of Bahijja Tolulope Raimi-Abraham as a director on 2024-09-18
dot icon18/09/2024
Appointment of Mr Kieran Sproston as a director on 2024-09-18
dot icon27/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon11/04/2024
Termination of appointment of Joanne Lesley Craig as a director on 2024-03-31
dot icon11/04/2024
Termination of appointment of Maria-Begona Delgado-Charro as a director on 2024-03-31
dot icon11/04/2024
Appointment of Dr Ana Sara Caetano Cordeiro as a director on 2024-01-01
dot icon30/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon13/01/2023
Appointment of Prof Mohammad Najlah as a director on 2023-01-01
dot icon12/01/2023
Termination of appointment of Julie Kay Cahill as a director on 2022-12-31
dot icon12/01/2023
Appointment of Mr Arulsuthan Balasundaram as a director on 2023-01-01
dot icon29/11/2022
Registered office address changed from C/O Bionow, Greenheys, Manchester Science Park Pencroft Way Manchester M15 6JJ England to 83 Ducie Street Manchester M1 2JQ on 2022-11-29
dot icon15/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/11/2022
Appointment of Dr Kofi Asare-Addo as a director on 2022-01-28
dot icon14/11/2022
Appointment of Dr Friedrich Philipp Seib as a director on 2022-01-28
dot icon12/11/2022
Appointment of Dr Trevor Archbold as a director on 2022-01-28
dot icon30/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon21/03/2022
Termination of appointment of Geoffrey Michael Davison as a director on 2022-03-21
dot icon22/12/2021
Director's details changed for Dr Hannah Katharine Batchelor on 2021-12-22
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/12/2021
Termination of appointment of Stephen Mark Mcallister as a director on 2021-11-18
dot icon28/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon05/02/2021
Appointment of Professor Ryan Donnelly as a director on 2021-01-21
dot icon05/02/2021
Appointment of Dr Bahijja Tolulope Raimi-Abraham as a director on 2021-01-21
dot icon06/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon29/10/2020
Termination of appointment of Helen Louise Barker as a director on 2020-10-16
dot icon29/10/2020
Termination of appointment of Francesca Greco as a director on 2020-10-16
dot icon29/10/2020
Termination of appointment of Margaret Jayne Lawrence as a director on 2020-10-16
dot icon20/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon03/06/2020
Appointment of Joanne Lesley Craig as a director on 2020-05-29
dot icon14/02/2020
Appointment of Dr Maria Begona Delgado-Charro as a director on 2020-01-28
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/09/2019
Termination of appointment of Michael Matthew Leane as a director on 2019-09-12
dot icon18/09/2019
Termination of appointment of Yvonne Perrie as a director on 2019-09-12
dot icon28/06/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon28/03/2019
Registered office address changed from C/O Associaction Enterprises Q House Troon Way Business Centre Humberstone Lane Thurmaston Leicester LE4 9HA to C/O Bionow, Greenheys, Manchester Science Park Pencroft Way Manchester M15 6JJ on 2019-03-28
dot icon06/12/2018
Micro company accounts made up to 2018-03-31
dot icon01/11/2018
Appointment of Dr Hannah Katharine Batchelor as a director on 2018-10-30
dot icon01/11/2018
Appointment of Mr Robert Timothy Clay as a director on 2018-10-30
dot icon01/11/2018
Termination of appointment of John Christian Wahlich as a director on 2018-10-30
dot icon05/07/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon09/05/2018
Appointment of Dr Francesca Greco as a director on 2018-05-01
dot icon03/11/2017
Appointment of Dr Julie Kay Cahill as a director on 2017-09-05
dot icon24/10/2017
Termination of appointment of Linda Barbara Hakes as a director on 2017-09-05
dot icon02/08/2017
Micro company accounts made up to 2017-03-31
dot icon07/07/2017
Confirmation statement made on 2017-07-03 with no updates
dot icon25/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/10/2016
Appointment of Professor Yvonne Perrie as a director on 2016-09-05
dot icon09/09/2016
Appointment of Dr Michael Matthew Leane as a director on 2016-09-05
dot icon09/09/2016
Termination of appointment of Claire Thompson as a director on 2016-09-05
dot icon09/09/2016
Termination of appointment of Richard Anthony Storey as a director on 2016-09-05
dot icon03/08/2016
Confirmation statement made on 2016-07-03 with updates
dot icon02/08/2016
Termination of appointment of William Dawson as a director on 2015-09-08
dot icon02/08/2016
Appointment of Dr Linda Barbara Hakes as a director on 2015-09-08
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/07/2015
Annual return made up to 2015-07-03 no member list
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/10/2014
Appointment of Helen Louise Barker as a director on 2014-09-08
dot icon13/10/2014
Appointment of Dr Claire Thompson as a director on 2014-09-08
dot icon09/10/2014
Termination of appointment of Sarah Jane Eccleston as a director on 2014-09-08
dot icon09/10/2014
Termination of appointment of a director
dot icon09/10/2014
Termination of appointment of Michael John Desmond Gamlen as a director on 2014-09-08
dot icon09/10/2014
Termination of appointment of a director
dot icon09/10/2014
Termination of appointment of Kevin Roger King as a director on 2014-09-08
dot icon09/10/2014
Termination of appointment of Jamshed Anwar as a director on 2014-09-08
dot icon09/10/2014
Termination of appointment of Alan Copland Ramsay as a secretary on 2014-09-08
dot icon09/10/2014
Termination of appointment of Claire Martin as a director on 2014-09-08
dot icon09/10/2014
Termination of appointment of a director
dot icon09/10/2014
Termination of appointment of Dionysios Dennis Douroumis as a director on 2014-09-08
dot icon09/10/2014
Termination of appointment of Eddie French as a director on 2014-09-08
dot icon09/10/2014
Termination of appointment of Shaun Fitzpatrick as a director on 2014-09-08
dot icon09/10/2014
Termination of appointment of Francesca Greco as a director on 2014-09-08
dot icon29/09/2014
Termination of appointment of Shaun Fitzpatrick as a director on 9999-12-31
dot icon29/09/2014
Termination of appointment of Majella Eileen Lane as a director on 2014-09-08
dot icon29/09/2014
Termination of appointment of Michael Ernst Heinrich as a director on 2014-09-08
dot icon29/09/2014
Termination of appointment of Zhenggui James Tang as a director on 2014-09-08
dot icon24/09/2014
Statement of company's objects
dot icon24/09/2014
Resolutions
dot icon28/08/2014
Annual return made up to 2014-07-03 no member list
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/08/2013
Termination of appointment of Richard Guy as a director
dot icon06/08/2013
Annual return made up to 2013-07-03 no member list
dot icon06/08/2013
Director's details changed for Dr Dionysios Dennis Douroumis on 2012-09-13
dot icon05/08/2013
Director's details changed for Professor Michael Ernest Heinrich on 2010-09-03
dot icon05/08/2013
Director's details changed for Dr Sarah Jane Elleston on 2012-09-13
dot icon05/08/2013
Director's details changed for Dr Geoffrey Davidson on 2011-09-02
dot icon04/04/2013
Termination of appointment of David Wyatt as a director
dot icon04/04/2013
Termination of appointment of Jeremy Clarke as a director
dot icon16/11/2012
Appointment of Dr William Dawson as a director
dot icon13/11/2012
Appointment of Alan Copland Ramsay as a secretary
dot icon13/11/2012
Appointment of Professor Jamshed Anwar as a director
dot icon13/11/2012
Appointment of Dr Diouysis Dennis Douroumis as a director
dot icon13/11/2012
Appointment of Dr Sarah Jane Elleston as a director
dot icon13/11/2012
Appointment of Doctor Michael John Desmond Gamlen as a director
dot icon13/11/2012
Termination of appointment of Robert Seager as a secretary
dot icon13/11/2012
Termination of appointment of Helen Barker as a director
dot icon13/11/2012
Termination of appointment of Martin Snowden as a director
dot icon13/11/2012
Termination of appointment of Claire Thompson as a director
dot icon29/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon03/08/2012
Director's details changed for Dr Zhenggui James Tang on 2012-07-16
dot icon03/08/2012
Director's details changed for Doctor Stephen Mark Mcallister on 2012-07-16
dot icon03/08/2012
Director's details changed for Dr Majella Eileen Lane on 2012-07-16
dot icon03/08/2012
Director's details changed for Dr Kevin Roger King on 2012-07-16
dot icon03/08/2012
Director's details changed for Professor Michael Ernest Heinrich on 2012-07-16
dot icon03/08/2012
Termination of appointment of Ronald Roberts as a director
dot icon19/07/2012
Annual return made up to 2012-07-03 no member list
dot icon09/07/2012
Termination of appointment of Duncan Craig as a director
dot icon09/07/2012
Termination of appointment of Donald Cairns as a director
dot icon09/07/2012
Termination of appointment of Graeme Kay as a director
dot icon28/11/2011
Appointment of Dr Geoffrey Davidson as a director
dot icon28/11/2011
Appointment of Dr John Christian Wahlich as a director
dot icon28/11/2011
Appointment of Dr Shaun Fitzpatrick as a director
dot icon28/11/2011
Appointment of Professor Richard Henry Guy as a director
dot icon22/11/2011
Registered office address changed from C/O Associaction Enterprises Q House Troon Way Business Centre Thurmaston Leicester LE4 9HA United Kingdom on 2011-11-22
dot icon21/11/2011
Registered office address changed from Association Enterprises 840 Melton Road Thurmaston Leicester LE4 8BN on 2011-11-21
dot icon10/08/2011
Annual return made up to 2011-07-03 no member list
dot icon07/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon15/12/2010
Appointment of Doctor Stephen Mark Mcallister as a director
dot icon14/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon21/10/2010
Appointment of Dr Graeme Gillies Kay as a director
dot icon21/10/2010
Appointment of Dr Zhenggui James Tang as a director
dot icon21/10/2010
Appointment of Dr Kevin Roger King as a director
dot icon19/10/2010
Appointment of Dr Ronald John Roberts as a director
dot icon19/10/2010
Appointment of Professor Michael Ernest Heinrich as a director
dot icon19/10/2010
Appointment of Dr Majella Eileen Lane as a director
dot icon20/07/2010
Annual return made up to 2010-07-03 no member list
dot icon20/07/2010
Director's details changed for Dr David Andrew Wyatt on 2009-10-01
dot icon20/07/2010
Director's details changed for Dr Claire Thompson on 2009-10-01
dot icon20/07/2010
Director's details changed for Dr Richard Anthony Storey on 2009-10-01
dot icon20/07/2010
Director's details changed for Dr Claire Martin on 2009-10-01
dot icon20/07/2010
Director's details changed for Professor Margaret Jayne Lawrence on 2009-10-01
dot icon20/07/2010
Director's details changed for Dr Francesca Greco on 2009-10-01
dot icon20/07/2010
Director's details changed for Dr Eddie French on 2009-10-01
dot icon20/07/2010
Director's details changed for Dr Jeremy Guy Clarke on 2009-10-01
dot icon20/07/2010
Director's details changed for Prof Duncan Craig on 2009-10-01
dot icon20/07/2010
Director's details changed for Helen Louise Barker on 2009-10-01
dot icon20/07/2010
Director's details changed for Professor Donald Cairns on 2009-10-01
dot icon09/07/2010
Termination of appointment of Robert Price as a director
dot icon03/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon15/09/2009
Annual return made up to 03/07/09
dot icon15/09/2009
Director's change of particulars / francesca gresca / 03/07/2009
dot icon28/01/2009
Director appointed dr francesca gresca
dot icon13/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon15/12/2008
Appointment terminated director christopher doherty
dot icon15/12/2008
Appointment terminated director carol thomson
dot icon15/12/2008
Appointment terminated director james murray
dot icon14/10/2008
Director appointed dr claire thompson
dot icon14/10/2008
Director appointed professor donald cairns
dot icon14/10/2008
Director appointed helen louise barker
dot icon04/09/2008
Appointment terminated director ijeoma uchegbu
dot icon05/08/2008
Director appointed dr eddie french
dot icon05/08/2008
Director appointed dr claire martin
dot icon30/07/2008
Annual return made up to 03/07/08
dot icon28/05/2008
Total exemption full accounts made up to 2007-03-31
dot icon14/02/2008
Director resigned
dot icon14/02/2008
Director resigned
dot icon14/02/2008
Director resigned
dot icon14/02/2008
New director appointed
dot icon03/08/2007
Annual return made up to 03/07/07
dot icon27/11/2006
New director appointed
dot icon10/11/2006
New director appointed
dot icon10/11/2006
New director appointed
dot icon10/11/2006
New director appointed
dot icon30/10/2006
Director resigned
dot icon30/10/2006
Director resigned
dot icon30/10/2006
Director resigned
dot icon12/10/2006
Director resigned
dot icon12/10/2006
Director resigned
dot icon12/10/2006
Director resigned
dot icon12/10/2006
Director resigned
dot icon11/09/2006
Annual return made up to 03/07/06
dot icon01/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon02/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon25/07/2005
Annual return made up to 03/07/05
dot icon06/08/2004
Director resigned
dot icon06/08/2004
Annual return made up to 03/07/04
dot icon06/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon17/11/2003
Director resigned
dot icon17/11/2003
Director resigned
dot icon17/11/2003
New director appointed
dot icon17/11/2003
New director appointed
dot icon17/11/2003
New director appointed
dot icon17/11/2003
New director appointed
dot icon17/11/2003
New director appointed
dot icon17/11/2003
New director appointed
dot icon30/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon26/08/2003
Annual return made up to 03/07/03
dot icon13/05/2003
New secretary appointed
dot icon13/05/2003
Secretary resigned
dot icon19/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon01/11/2002
New director appointed
dot icon30/10/2002
New director appointed
dot icon08/08/2002
Annual return made up to 03/07/02
dot icon10/05/2002
Director resigned
dot icon27/01/2002
New director appointed
dot icon27/01/2002
New director appointed
dot icon27/01/2002
New director appointed
dot icon27/01/2002
New director appointed
dot icon27/01/2002
New director appointed
dot icon27/01/2002
New director appointed
dot icon20/11/2001
Accounting reference date shortened from 31/07/02 to 31/03/02
dot icon28/09/2001
Registered office changed on 28/09/01 from: 100 barbirolli square manchester M2 3AB
dot icon28/09/2001
Secretary resigned
dot icon28/09/2001
New secretary appointed
dot icon03/07/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-3.26 % *

* during past year

Cash in Bank

£150,283.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
114.31K
-
0.00
157.45K
-
2022
-
127.78K
-
0.00
155.34K
-
2023
-
154.45K
-
0.00
150.28K
-
2023
-
154.45K
-
0.00
150.28K
-

Employees

2023

Employees

-

Net Assets(GBP)

154.45K £Ascended20.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

150.28K £Descended-3.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

72
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collins, Elizabeth Jane, Dr
Director
07/03/2025 - Present
3
Wahlich, John Christian, Dr
Director
02/09/2011 - 30/10/2018
2
Clay, Robert Timothy
Director
30/10/2018 - Present
3
Douroumis, Dionysios Dennis
Director
13/09/2012 - 08/09/2014
4
Barker, Helen Louise
Director
08/09/2008 - 13/09/2012
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACADEMY OF PHARMACEUTICAL SCIENCES

ACADEMY OF PHARMACEUTICAL SCIENCES is an(a) Active company incorporated on 03/07/2001 with the registered office located at Piccadilly Business Centre Unit C Aldow Enterprise Park, Blackett Street, Manchester M12 6AE. There are currently 12 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACADEMY OF PHARMACEUTICAL SCIENCES?

toggle

ACADEMY OF PHARMACEUTICAL SCIENCES is currently Active. It was registered on 03/07/2001 .

Where is ACADEMY OF PHARMACEUTICAL SCIENCES located?

toggle

ACADEMY OF PHARMACEUTICAL SCIENCES is registered at Piccadilly Business Centre Unit C Aldow Enterprise Park, Blackett Street, Manchester M12 6AE.

What does ACADEMY OF PHARMACEUTICAL SCIENCES do?

toggle

ACADEMY OF PHARMACEUTICAL SCIENCES operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for ACADEMY OF PHARMACEUTICAL SCIENCES?

toggle

The latest filing was on 31/12/2025: Total exemption full accounts made up to 2025-03-31.