ADVANCED HEALTHPHARM SERVICES LIMITED

Register to unlock more data on OkredoRegister

ADVANCED HEALTHPHARM SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06403526

Incorporation date

18/10/2007

Size

Small

Contacts

Registered address

Registered address

Allcures House, Arisdale Avenue, South Ockendon RM15 5TTCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2007)
dot icon22/10/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon27/03/2025
Accounts for a small company made up to 2024-09-30
dot icon31/10/2024
Register inspection address has been changed from One St Peter's Square Manchester M2 3DE United Kingdom to Allcures House Arisdale Avenue South Ockendon RM15 5TT
dot icon31/10/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon25/06/2024
Accounts for a small company made up to 2023-09-30
dot icon22/12/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon13/07/2023
Accounts for a dormant company made up to 2022-09-30
dot icon24/03/2023
Previous accounting period shortened from 2023-05-31 to 2022-09-30
dot icon19/01/2023
Confirmation statement made on 2022-10-18 with no updates
dot icon19/12/2022
Accounts for a small company made up to 2022-05-31
dot icon15/09/2022
Resolutions
dot icon15/09/2022
Memorandum and Articles of Association
dot icon20/06/2022
Satisfaction of charge 064035260004 in full
dot icon09/06/2022
Previous accounting period extended from 2022-03-31 to 2022-05-31
dot icon09/06/2022
Termination of appointment of David Atkinson as a director on 2022-06-06
dot icon09/06/2022
Termination of appointment of Andrew Craig Butterworth as a director on 2022-06-06
dot icon09/06/2022
Appointment of Jaipal Singh Cheema as a director on 2022-06-06
dot icon09/06/2022
Appointment of Satinderjit Kaur Cheema as a director on 2022-06-06
dot icon09/06/2022
Registered office address changed from Paddock Business Centre 2 Paddock Road West Pimbo Industrial Estate Skelmersdale Lancashire WN8 9PL to Allcures House Arisdale Avenue South Ockendon RM15 5TT on 2022-06-09
dot icon09/06/2022
Registration of charge 064035260005, created on 2022-06-06
dot icon25/05/2022
Satisfaction of charge 064035260003 in full
dot icon24/01/2022
Accounts for a small company made up to 2021-03-31
dot icon18/10/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon26/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon22/10/2020
Confirmation statement made on 2020-10-18 with updates
dot icon02/01/2020
Accounts for a dormant company made up to 2019-03-31
dot icon21/10/2019
Confirmation statement made on 2019-10-18 with updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/11/2018
Confirmation statement made on 2018-10-18 with updates
dot icon06/11/2018
Termination of appointment of Stephen Thomas Jeffers as a director on 2018-10-15
dot icon06/11/2018
Termination of appointment of Christopher Ball as a director on 2018-10-15
dot icon06/12/2017
Accounts for a small company made up to 2017-03-31
dot icon23/10/2017
Register inspection address has been changed to One St Peter's Square Manchester M2 3DE
dot icon20/10/2017
Confirmation statement made on 2017-10-18 with updates
dot icon21/09/2017
Previous accounting period shortened from 2017-07-01 to 2017-03-31
dot icon23/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon06/12/2016
Confirmation statement made on 2016-10-18 with updates
dot icon18/07/2016
Satisfaction of charge 1 in full
dot icon12/07/2016
Termination of appointment of Malcolm Stuart Fagelman as a director on 2016-07-01
dot icon11/07/2016
Appointment of Christopher Ball as a director on 2016-07-01
dot icon11/07/2016
Appointment of Mr Andrew Craig Butterworth as a director on 2016-07-01
dot icon11/07/2016
Appointment of Mr Stephen Thomas Jeffers as a director on 2016-07-01
dot icon11/07/2016
Termination of appointment of Michael Alan Williams as a secretary on 2016-07-01
dot icon11/07/2016
Registered office address changed from C/O: Seligman Percy, Hilton House, Lord Street Stockport Cheshire SK1 3NA to Paddock Business Centre 2 Paddock Road West Pimbo Industrial Estate Skelmersdale Lancashire WN8 9PL on 2016-07-11
dot icon11/07/2016
Termination of appointment of Michael Alan Williams as a director on 2016-07-01
dot icon11/07/2016
Appointment of David Atkinson as a director on 2016-07-01
dot icon11/07/2016
Previous accounting period shortened from 2016-10-31 to 2016-07-01
dot icon08/07/2016
Resolutions
dot icon07/07/2016
Registration of charge 064035260003, created on 2016-07-01
dot icon07/07/2016
Registration of charge 064035260004, created on 2016-07-01
dot icon17/06/2016
Satisfaction of charge 2 in full
dot icon26/02/2016
Total exemption small company accounts made up to 2015-10-31
dot icon21/10/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon20/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon20/10/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon03/03/2014
Total exemption small company accounts made up to 2013-10-31
dot icon18/10/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon25/02/2013
Total exemption small company accounts made up to 2012-10-31
dot icon19/10/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon16/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon24/10/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon11/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon17/11/2010
Particulars of a mortgage or charge / charge no: 2
dot icon18/10/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon18/10/2010
Director's details changed for Mr Malcolm Stuart Fagelman on 2010-10-18
dot icon18/10/2010
Secretary's details changed for Mr Michael Alan Williams on 2010-10-18
dot icon18/10/2010
Director's details changed for Mr Michael Alan Williams on 2010-10-18
dot icon12/10/2010
Particulars of a mortgage or charge / charge no: 1
dot icon19/03/2010
Accounts for a dormant company made up to 2009-10-31
dot icon20/10/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon20/10/2009
Director's details changed for Michael Alan Williams on 2009-10-18
dot icon20/10/2009
Director's details changed for Malcolm Stuart Fagelman on 2009-10-18
dot icon03/11/2008
Accounts for a dormant company made up to 2008-10-31
dot icon31/10/2008
Return made up to 18/10/08; full list of members
dot icon18/10/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.53K
-
0.00
45.00
-
2022
0
1.53K
-
0.00
-
-
2022
0
1.53K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.53K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cheema, Jaipal Singh
Director
06/06/2022 - Present
58
Butterworth, Andrew Craig
Director
01/07/2016 - 06/06/2022
23
Cheema, Satinderjit Kaur
Director
06/06/2022 - Present
33
Atkinson, David
Director
01/07/2016 - 06/06/2022
17
Ball, Christopher
Director
01/07/2016 - 15/10/2018
17

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 ADVANCED HEALTHPHARM SERVICES LIMITED

ADVANCED HEALTHPHARM SERVICES LIMITED is an(a) Active company incorporated on 18/10/2007 with the registered office located at Allcures House, Arisdale Avenue, South Ockendon RM15 5TT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED HEALTHPHARM SERVICES LIMITED?

toggle

ADVANCED HEALTHPHARM SERVICES LIMITED is currently Active. It was registered on 18/10/2007 .

Where is ADVANCED HEALTHPHARM SERVICES LIMITED located?

toggle

ADVANCED HEALTHPHARM SERVICES LIMITED is registered at Allcures House, Arisdale Avenue, South Ockendon RM15 5TT.

What does ADVANCED HEALTHPHARM SERVICES LIMITED do?

toggle

ADVANCED HEALTHPHARM SERVICES LIMITED operates in the Dispensing chemist in specialised stores (47.73 - SIC 2007) sector.

What is the latest filing for ADVANCED HEALTHPHARM SERVICES LIMITED?

toggle

The latest filing was on 22/10/2025: Confirmation statement made on 2025-10-18 with no updates.