About

Registered Number: 03615600
Date of Incorporation: 14/08/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: The Bishops Centre, Hurtis Hill, Crowborough, East Sussex, TN6 3AF,

 

Having been setup in 1998, Pharmabotics Ltd are based in Crowborough. Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Rollason, Sara Constance, Dunster, Simon, Rollason, Anthony at Companies House. The company is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROLLASON, Sara Constance 31 July 2007 - 1
ROLLASON, Anthony 10 October 1998 15 August 2007 1
Secretary Name Appointed Resigned Total Appointments
DUNSTER, Simon 07 February 2008 16 September 2009 1

Filing History

Document Type Date
CS01 - N/A 05 September 2020
AA - Annual Accounts 29 May 2020
AD01 - Change of registered office address 29 November 2019
CS01 - N/A 27 August 2019
AA - Annual Accounts 02 May 2019
CH01 - Change of particulars for director 09 January 2019
PSC04 - N/A 09 January 2019
CS01 - N/A 22 August 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 23 August 2017
AA - Annual Accounts 02 May 2017
CS01 - N/A 01 September 2016
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 05 February 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 29 September 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 31 August 2012
CH01 - Change of particulars for director 31 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 01 November 2010
CH01 - Change of particulars for director 01 November 2010
AA - Annual Accounts 02 June 2010
363a - Annual Return 25 September 2009
288c - Notice of change of directors or secretaries or in their particulars 25 September 2009
288b - Notice of resignation of directors or secretaries 25 September 2009
AA - Annual Accounts 03 August 2009
363a - Annual Return 09 September 2008
AA - Annual Accounts 02 July 2008
288a - Notice of appointment of directors or secretaries 13 February 2008
288b - Notice of resignation of directors or secretaries 13 February 2008
288b - Notice of resignation of directors or secretaries 03 February 2008
363a - Annual Return 22 October 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
RESOLUTIONS - N/A 24 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2007
288a - Notice of appointment of directors or secretaries 16 August 2007
AA - Annual Accounts 05 July 2007
363a - Annual Return 04 October 2006
AA - Annual Accounts 03 July 2006
288a - Notice of appointment of directors or secretaries 18 April 2006
395 - Particulars of a mortgage or charge 23 December 2005
363s - Annual Return 24 November 2005
AA - Annual Accounts 06 July 2005
363s - Annual Return 06 September 2004
AA - Annual Accounts 01 July 2004
363s - Annual Return 15 October 2003
AA - Annual Accounts 04 July 2003
395 - Particulars of a mortgage or charge 11 February 2003
363s - Annual Return 03 October 2002
AA - Annual Accounts 01 July 2002
363s - Annual Return 06 December 2001
AA - Annual Accounts 04 July 2001
363s - Annual Return 12 September 2000
287 - Change in situation or address of Registered Office 11 September 2000
AA - Annual Accounts 12 July 2000
363s - Annual Return 26 August 1999
288a - Notice of appointment of directors or secretaries 08 December 1998
288a - Notice of appointment of directors or secretaries 08 December 1998
288b - Notice of resignation of directors or secretaries 08 December 1998
288b - Notice of resignation of directors or secretaries 08 December 1998
NEWINC - New incorporation documents 14 August 1998

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 22 December 2005 Fully Satisfied

N/A

Rent deposit deed 28 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.