CLITHEROE PHARMA LTD

Register to unlock more data on OkredoRegister

CLITHEROE PHARMA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07579983

Incorporation date

28/03/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Clitheroe Health Centre, Railway View Avenue, Clitheroe, Lancashire BB7 2JGCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2011)
dot icon12/04/2026
Appointment of Dr Russell James Iain Robb as a director on 2026-03-26
dot icon10/04/2026
Termination of appointment of Ian James Ibbotson as a director on 2026-03-26
dot icon10/04/2026
Termination of appointment of Michael Brian Doherty as a director on 2026-03-26
dot icon10/04/2026
Confirmation statement made on 2026-03-27 with no updates
dot icon27/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/04/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/04/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/03/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/04/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon08/04/2022
Change of details for Pendleside Medical Practice Limited as a person with significant control on 2016-07-01
dot icon08/04/2022
Change of details for Castle Medical Limited as a person with significant control on 2016-07-01
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/03/2021
Confirmation statement made on 2021-03-27 with updates
dot icon23/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon19/02/2021
Appointment of Dr Ian James Ibbotson as a director on 2020-12-01
dot icon08/04/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/11/2019
Termination of appointment of Sunil Kaimal Nedungayil as a director on 2019-08-31
dot icon03/04/2019
Confirmation statement made on 2019-03-27 with updates
dot icon26/03/2019
Appointment of Dr Michael Brian Doherty as a director on 2019-03-20
dot icon06/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/04/2018
Director's details changed for Dr Nigel Hugh Mcmeekin on 2018-04-11
dot icon10/04/2018
Confirmation statement made on 2018-03-27 with updates
dot icon09/04/2018
Notification of Castle Medical Limited as a person with significant control on 2016-07-01
dot icon09/04/2018
Notification of Pendleside Medical Practice Limited as a person with significant control on 2016-07-01
dot icon09/04/2018
Withdrawal of a person with significant control statement on 2018-04-09
dot icon05/04/2018
Termination of appointment of Philip Kevin Mileham as a director on 2018-03-31
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/04/2017
Confirmation statement made on 2017-03-27 with updates
dot icon10/01/2017
Amended total exemption small company accounts made up to 2015-03-31
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon10/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon27/03/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon17/02/2015
Accounts for a dormant company made up to 2014-03-31
dot icon10/02/2015
Resolutions
dot icon19/11/2014
Statement of capital following an allotment of shares on 2014-09-16
dot icon19/11/2014
Change of share class name or designation
dot icon19/11/2014
Resolutions
dot icon19/11/2014
Resolutions
dot icon18/09/2014
Appointment of Dr Syed Ahsan Raza as a director on 2014-09-01
dot icon05/09/2014
Appointment of Dr Sunil Kaimal Nedungayil as a director on 2014-09-01
dot icon04/04/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon05/01/2014
Accounts for a dormant company made up to 2013-03-31
dot icon15/04/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon06/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon24/04/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon23/04/2012
Director's details changed for Dr Nigel Hugh Mcmeekin on 2012-04-23
dot icon23/04/2012
Appointment of Dr Nigel Hugh Mcmeekin as a director
dot icon23/04/2012
Termination of appointment of Alan Crowther as a director
dot icon28/03/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/03/2026
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
4
3.56K
-
0.00
100.00
-
2022
4
4.34K
-
0.00
100.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Raza, Syed Ahsan, Dr
Director
01/09/2014 - Present
6
Ibbotson, Ian James, Dr
Director
01/12/2020 - 26/03/2026
4
Doherty, Michael Brian, Dr
Director
20/03/2019 - 26/03/2026
6
Mcmeekin, Nigel Hugh, Dr
Director
23/04/2012 - Present
4

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 CLITHEROE PHARMA LTD

CLITHEROE PHARMA LTD is an(a) Active company incorporated on 28/03/2011 with the registered office located at Clitheroe Health Centre, Railway View Avenue, Clitheroe, Lancashire BB7 2JG. There are currently 2 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 CLITHEROE PHARMA LTD?

toggle

CLITHEROE PHARMA LTD is currently Active. It was registered on 28/03/2011 .

Where is CLITHEROE PHARMA LTD located?

toggle

CLITHEROE PHARMA LTD is registered at Clitheroe Health Centre, Railway View Avenue, Clitheroe, Lancashire BB7 2JG.

What does CLITHEROE PHARMA LTD do?

toggle

CLITHEROE PHARMA LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CLITHEROE PHARMA LTD?

toggle

The latest filing was on 12/04/2026: Appointment of Dr Russell James Iain Robb as a director on 2026-03-26.