ASSOCIATION OF PHARMACY TECHNICIANS (UK)

Register to unlock more data on OkredoRegister

ASSOCIATION OF PHARMACY TECHNICIANS (UK)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08506500

Incorporation date

26/04/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ludgate House 107 - 111 Fleet Street, City Of London, London EC4A 2ABCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2013)
dot icon17/02/2026
Notification of Gail Elizabeth Hall as a person with significant control on 2026-02-09
dot icon17/02/2026
Appointment of Dr Gail Elizabeth Hall as a director on 2026-02-09
dot icon15/01/2026
Notification of Alishah Ramzan Lakha as a person with significant control on 2026-01-12
dot icon15/01/2026
Appointment of Ms Alishah Ramzan Lakha as a director on 2026-01-12
dot icon10/07/2025
Cessation of Nicola Jayne Stockmann as a person with significant control on 2025-07-02
dot icon10/07/2025
Termination of appointment of Nicola Jayne Stockmann as a director on 2025-07-02
dot icon28/04/2025
Register inspection address has been changed from 1 Victoria Square Birmingham B1 1BD England to Ludgate House Fleet Street London EC4A 2AB
dot icon28/04/2025
Confirmation statement made on 2025-04-26 with no updates
dot icon07/04/2025
Appointment of Ms Rebecca Sarah Bastable as a director on 2025-04-07
dot icon07/04/2025
Notification of Rebecca Sarah Bastable as a person with significant control on 2025-04-07
dot icon18/02/2025
Cessation of Andrew James Woods as a person with significant control on 2025-02-14
dot icon18/02/2025
Termination of appointment of Andrew James Woods as a director on 2025-02-14
dot icon03/02/2025
Termination of appointment of Joseph John Myers as a director on 2025-01-30
dot icon03/02/2025
Cessation of Joseph John Myers as a person with significant control on 2025-01-30
dot icon14/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon13/01/2025
Registered office address changed from 0Ne Victoria Square Birmingham West Midlands B1 1BD to Ludgate House 107 - 111 Fleet Street City of London London EC4A 2AB on 2025-01-13
dot icon07/05/2024
Confirmation statement made on 2024-04-26 with no updates
dot icon01/05/2024
Appointment of Mr Andrew James Woods as a director on 2024-04-29
dot icon30/04/2024
Notification of Andrew James Woods as a person with significant control on 2024-04-29
dot icon08/04/2024
Termination of appointment of Oliver Henry Jones as a director on 2024-03-31
dot icon07/03/2024
Termination of appointment of Claire Jillian Steele as a director on 2024-02-29
dot icon07/03/2024
Cessation of Claire Jillian Steele as a person with significant control on 2024-02-29
dot icon25/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon16/01/2024
Appointment of Philip Jones as a director on 2024-01-08
dot icon16/01/2024
Notification of Joseph John Myers as a person with significant control on 2024-01-08
dot icon16/01/2024
Appointment of Joseph John Myers as a director on 2024-01-08
dot icon16/01/2024
Notification of Philip Jones as a person with significant control on 2024-01-08
dot icon23/11/2023
Appointment of Mr Oliver Henry Jones as a director on 2023-11-20
dot icon07/11/2023
Termination of appointment of Claire Louise Sutton as a director on 2023-10-18
dot icon07/11/2023
Cessation of Dafydd Alvor James as a person with significant control on 2023-10-31
dot icon07/11/2023
Termination of appointment of Dafydd Alvor James as a director on 2023-10-31
dot icon07/11/2023
Cessation of Claire Louise Sutton as a person with significant control on 2023-10-18
dot icon04/05/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon15/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon27/06/2022
Appointment of Nicola Jayne Stockmann as a director on 2022-06-20
dot icon27/06/2022
Notification of Nicola Jayne Stockmann as a person with significant control on 2022-06-20
dot icon05/05/2022
Confirmation statement made on 2022-04-26 with no updates
dot icon03/03/2022
Notification of Claire Jillian Steele as a person with significant control on 2022-03-01
dot icon03/03/2022
Appointment of Ms Claire Jillian Steele as a director on 2022-03-01
dot icon03/03/2022
Cessation of Ellen Marie Williams as a person with significant control on 2022-02-28
dot icon03/03/2022
Termination of appointment of Ellen Marie Williams as a director on 2022-02-28
dot icon03/03/2022
Termination of appointment of Elizabeth Anne Fidler as a director on 2022-02-28
dot icon03/03/2022
Cessation of Elizabeth Anne Fidler as a person with significant control on 2022-02-28
dot icon07/02/2022
Termination of appointment of Gail Elizabeth Hall as a director on 2021-12-31
dot icon07/02/2022
Notification of Claire Louise Sutton as a person with significant control on 2022-02-01
dot icon07/02/2022
Appointment of Ms Claire Louise Sutton as a director on 2022-02-01
dot icon07/02/2022
Cessation of Gail Elizabeth Hall as a person with significant control on 2021-12-31
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon05/07/2021
Change of details for Ms Gail Elizabeth Hall as a person with significant control on 2021-07-01
dot icon05/07/2021
Change of details for Mrs Elizabeth Anne Fidler as a person with significant control on 2021-07-01
dot icon05/07/2021
Change of details for Mrs Ellen Marie Williams as a person with significant control on 2021-07-01
dot icon04/07/2021
Termination of appointment of Julie Mathieson as a director on 2021-07-01
dot icon04/07/2021
Termination of appointment of Sarah Griffths as a director on 2021-07-01
dot icon04/07/2021
Cessation of Sarah Griffiths as a person with significant control on 2021-07-01
dot icon04/07/2021
Appointment of Mr Dafydd Alvor James as a director on 2021-07-01
dot icon04/07/2021
Termination of appointment of Joanne Nevinson as a director on 2021-07-01
dot icon04/07/2021
Cessation of Joanne Nevinson as a person with significant control on 2021-07-01
dot icon04/07/2021
Cessation of Julie Mathieson as a person with significant control on 2021-07-01
dot icon04/07/2021
Change of details for Mr Dafydd Alvor James as a person with significant control on 2021-07-01
dot icon04/07/2021
Notification of Amy Louise Laflin as a person with significant control on 2021-07-01
dot icon04/07/2021
Appointment of Ms Amy Louise Laflin as a director on 2021-07-01
dot icon04/07/2021
Change of details for Ms Gail Elizabeth Hall as a person with significant control on 2021-07-01
dot icon04/07/2021
Change of details for Mrs Elizabeth Anne Fidler as a person with significant control on 2021-07-01
dot icon04/07/2021
Change of details for Mrs Ellen Marie Williams as a person with significant control on 2021-07-01
dot icon04/07/2021
Notification of Dafydd Alvor James as a person with significant control on 2021-07-01
dot icon02/05/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon26/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon01/11/2020
Termination of appointment of Nicola Carolyn Ody as a director on 2020-11-01
dot icon01/11/2020
Cessation of Emily Rose Wardle as a person with significant control on 2020-11-01
dot icon01/11/2020
Cessation of Nicola Carolyn Ody as a person with significant control on 2020-11-01
dot icon01/11/2020
Termination of appointment of Emily Rose Wardle as a director on 2020-11-01
dot icon05/05/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon05/05/2020
Change of details for Mrs Sarah Griffiths as a person with significant control on 2020-04-28
dot icon05/05/2020
Change of details for Mrs Ellen Williams as a person with significant control on 2020-04-28
dot icon05/05/2020
Director's details changed for Mrs Sarah Griffths on 2020-04-28
dot icon05/05/2020
Director's details changed for Mrs Ellen Marie Williams on 2020-04-28
dot icon26/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon18/09/2019
Appointment of Ms Emily Rose Wardle as a director on 2019-09-16
dot icon18/09/2019
Appointment of Mrs Sarah Griffths as a director on 2019-09-16
dot icon18/09/2019
Notification of Emily Rose Wardle as a person with significant control on 2019-09-16
dot icon18/09/2019
Notification of Sarah Griffiths as a person with significant control on 2019-09-16
dot icon18/09/2019
Cessation of Diane Clare Meech as a person with significant control on 2019-09-16
dot icon18/09/2019
Cessation of Andrea Ashton as a person with significant control on 2019-09-16
dot icon18/09/2019
Termination of appointment of Diane Clare Meech as a director on 2019-09-16
dot icon18/09/2019
Termination of appointment of Andrea Ashton as a director on 2019-09-16
dot icon06/05/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon08/04/2019
Notification of Nicola Carolyn Ody as a person with significant control on 2019-04-06
dot icon08/04/2019
Appointment of Mrs Nicola Carolyn Ody as a director on 2019-04-06
dot icon13/03/2019
Total exemption full accounts made up to 2018-04-30
dot icon11/02/2019
Notification of Ellen Williams as a person with significant control on 2019-02-09
dot icon11/02/2019
Appointment of Mrs Ellen Williams as a director on 2019-02-09
dot icon10/02/2019
Appointment of Mrs Elizabeth Anne Fidler as a director on 2019-02-09
dot icon10/02/2019
Cessation of Teresa June Fenn as a person with significant control on 2019-02-09
dot icon10/02/2019
Notification of Elizabeth Anne Fidler as a person with significant control on 2019-02-09
dot icon10/02/2019
Termination of appointment of Teresa June Fenn as a director on 2019-02-09
dot icon19/12/2018
Resolutions
dot icon07/12/2018
Cessation of Rachel Raybould as a person with significant control on 2018-12-07
dot icon07/12/2018
Termination of appointment of Rachel Raybould as a director on 2018-12-07
dot icon24/07/2018
Cessation of Dalgeet Puaar as a person with significant control on 2018-07-21
dot icon24/07/2018
Termination of appointment of Dalgeet Puaar as a director on 2018-07-21
dot icon09/07/2018
Notification of Rachel Raybould as a person with significant control on 2018-07-01
dot icon09/07/2018
Appointment of Mrs Joanne Nevinson as a director on 2018-07-01
dot icon09/07/2018
Notification of Joanne Nevinson as a person with significant control on 2018-07-01
dot icon09/07/2018
Appointment of Mrs Rachel Raybould as a director on 2018-07-01
dot icon01/05/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon06/04/2018
Notification of Gail Elizabeth Hall as a person with significant control on 2018-04-01
dot icon07/01/2018
Appointment of Ms Gail Elizabeth Hall as a director on 2018-01-01
dot icon20/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon28/07/2017
Notification of Andrea Ashton as a person with significant control on 2017-07-15
dot icon28/07/2017
Change of details for Mrs Andrea Ashton as a person with significant control on 2017-07-15
dot icon28/07/2017
Appointment of Mrs Andrea Ashton as a director on 2017-07-15
dot icon20/07/2017
Cessation of Rachael Briony Lemon as a person with significant control on 2017-07-07
dot icon20/07/2017
Termination of appointment of Rachael Briony Lemon as a director on 2017-07-07
dot icon27/04/2017
Confirmation statement made on 2017-04-26 with updates
dot icon25/04/2017
Termination of appointment of Joanne Mary Taylor as a director on 2017-04-25
dot icon25/04/2017
Register(s) moved to registered office address 0Ne Victoria Square Birmingham West Midlands B1 1BD
dot icon25/04/2017
Register inspection address has been changed from 2 School Lane Thurstaston Wirral Merseyside CH61 0HH to 1 Victoria Square Birmingham B1 1BD
dot icon01/08/2016
Termination of appointment of Kieran Casey-Mcevoy as a director on 2016-07-29
dot icon22/06/2016
Total exemption small company accounts made up to 2016-04-30
dot icon26/04/2016
Annual return made up to 2016-04-26 no member list
dot icon01/04/2016
Appointment of Mrs Dalgeet Puaar as a director on 2016-03-31
dot icon20/03/2016
Appointment of Mr Kieran Casey-Mcevoy as a director on 2016-03-19
dot icon24/02/2016
Termination of appointment of Kate Postle as a director on 2016-02-22
dot icon18/11/2015
Termination of appointment of Julie Ann Postle as a director on 2015-11-18
dot icon19/10/2015
Termination of appointment of Ellen Marie Williams as a director on 2015-10-15
dot icon31/08/2015
Termination of appointment of Mike Howes as a director on 2015-08-24
dot icon30/06/2015
Appointment of Mrs Diane Clare Meech as a director on 2015-06-13
dot icon14/06/2015
Director's details changed for Ms Kate Brereton on 2015-06-13
dot icon14/06/2015
Termination of appointment of Elizabeth Anne Fidler as a director on 2015-06-13
dot icon14/06/2015
Termination of appointment of Bianca Jayne Davies as a director on 2015-06-13
dot icon14/06/2015
Termination of appointment of Donna Bartlett as a director on 2015-06-13
dot icon04/06/2015
Total exemption small company accounts made up to 2015-04-30
dot icon29/04/2015
Register(s) moved to registered inspection location 2 School Lane Thurstaston Wirral Merseyside CH61 0HH
dot icon29/04/2015
Register(s) moved to registered inspection location 2 School Lane Thurstaston Wirral Merseyside CH61 0HH
dot icon29/04/2015
Director's details changed for Mrs Julie Mathieson on 2015-04-28
dot icon29/04/2015
Register(s) moved to registered inspection location 2 School Lane Thurstaston Wirral Merseyside CH61 0HH
dot icon28/04/2015
Register(s) moved to registered office address 0Ne Victoria Square Birmingham West Midlands B1 1BD
dot icon28/04/2015
Annual return made up to 2015-04-26 no member list
dot icon25/04/2015
Termination of appointment of Richard Lee Chappie as a director on 2015-04-22
dot icon29/03/2015
Appointment of Mr Richard Lee Chappie as a director on 2015-03-11
dot icon10/03/2015
Termination of appointment of Melanie Elizabeth Boughen as a director on 2015-03-10
dot icon15/09/2014
Register inspection address has been changed to 2 School Lane Thurstaston Wirral Merseyside CH61 0HH
dot icon15/09/2014
Register(s) moved to registered inspection location 2 School Lane Thurstaston Wirral Merseyside CH61 0HH
dot icon09/08/2014
Appointment of Mrs Joanne Mary Taylor as a director on 2014-07-13
dot icon09/07/2014
Appointment of Mr Mike Howes as a director
dot icon09/07/2014
Appointment of Ms Kate Brereton as a director
dot icon03/07/2014
Termination of appointment of Stephen Acres as a director
dot icon03/07/2014
Termination of appointment of Jeanne Wood as a director
dot icon30/06/2014
Termination of appointment of Catherine Davies as a director
dot icon30/06/2014
Termination of appointment of Fiona Price as a director
dot icon11/06/2014
Total exemption small company accounts made up to 2014-04-30
dot icon19/05/2014
Annual return made up to 2014-04-26 no member list
dot icon06/11/2013
Appointment of Donna Bartlett as a director
dot icon06/11/2013
Appointment of Elizabeth Anne Fidler as a director
dot icon06/11/2013
Appointment of Melanie Elizabeth Boughen as a director
dot icon06/11/2013
Termination of appointment of Sarah Wilcox as a director
dot icon06/11/2013
Termination of appointment of Katherine Roe as a director
dot icon26/04/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
26/04/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
21.60K
-
0.00
96.68K
-
2022
7
20.96K
-
0.00
108.39K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Laflin, Amy Louise
Director
01/07/2021 - Present
-
Stockmann, Nicola Jayne
Director
20/06/2022 - 02/07/2025
-
James, Dafydd Alvor
Director
01/07/2021 - 31/10/2023
-
Steele, Claire Jillian
Director
01/03/2022 - 29/02/2024
2
Hall, Gail Elizabeth, Dr
Director
01/01/2018 - 31/12/2021
-

Persons with Significant Control

31
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ASSOCIATION OF PHARMACY TECHNICIANS (UK)

ASSOCIATION OF PHARMACY TECHNICIANS (UK) is an(a) Active company incorporated on 26/04/2013 with the registered office located at Ludgate House 107 - 111 Fleet Street, City Of London, London EC4A 2AB. There are currently 5 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 ASSOCIATION OF PHARMACY TECHNICIANS (UK)?

toggle

ASSOCIATION OF PHARMACY TECHNICIANS (UK) is currently Active. It was registered on 26/04/2013 .

Where is ASSOCIATION OF PHARMACY TECHNICIANS (UK) located?

toggle

ASSOCIATION OF PHARMACY TECHNICIANS (UK) is registered at Ludgate House 107 - 111 Fleet Street, City Of London, London EC4A 2AB.

What does ASSOCIATION OF PHARMACY TECHNICIANS (UK) do?

toggle

ASSOCIATION OF PHARMACY TECHNICIANS (UK) operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ASSOCIATION OF PHARMACY TECHNICIANS (UK)?

toggle

The latest filing was on 17/02/2026: Notification of Gail Elizabeth Hall as a person with significant control on 2026-02-09.