About

Registered Number: 04070931
Date of Incorporation: 13/09/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: Progress Park, Bedford, Bedfordshire, MK42 9XE

 

Pharmacare Logistics Ltd was founded on 13 September 2000, it's status at Companies House is "Active". There are 6 directors listed as Clapham, Christopher Edward, Shepherd, William, Boyle, Sarah, Isles, Michael Paul, Rees, David Hugh Thomas, Tinsley, David John for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYLE, Sarah 01 February 2001 01 October 2007 1
ISLES, Michael Paul 13 September 2000 05 November 2004 1
REES, David Hugh Thomas 13 September 2000 05 November 2004 1
TINSLEY, David John 30 November 2016 01 April 2019 1
Secretary Name Appointed Resigned Total Appointments
CLAPHAM, Christopher Edward 13 September 2000 19 December 2000 1
SHEPHERD, William 01 August 2011 31 August 2012 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 11 September 2020
CH02 - Change of particulars for corporate director 10 July 2020
TM01 - Termination of appointment of director 10 July 2020
TM01 - Termination of appointment of director 10 July 2020
AP02 - Appointment of corporate director 10 July 2020
AP01 - Appointment of director 10 July 2020
TM01 - Termination of appointment of director 10 July 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 16 September 2019
AP01 - Appointment of director 04 July 2019
TM01 - Termination of appointment of director 04 July 2019
TM01 - Termination of appointment of director 02 April 2019
AP01 - Appointment of director 31 January 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 13 September 2018
AP01 - Appointment of director 22 May 2018
TM01 - Termination of appointment of director 22 May 2018
TM01 - Termination of appointment of director 22 May 2018
AP01 - Appointment of director 22 May 2018
AA - Annual Accounts 16 October 2017
CS01 - N/A 19 September 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 June 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 June 2017
CH04 - Change of particulars for corporate secretary 09 June 2017
AP01 - Appointment of director 27 January 2017
TM01 - Termination of appointment of director 27 January 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 15 August 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 14 September 2015
TM01 - Termination of appointment of director 18 May 2015
AP01 - Appointment of director 09 January 2015
AP01 - Appointment of director 09 January 2015
TM01 - Termination of appointment of director 09 January 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 16 September 2014
AP01 - Appointment of director 24 July 2014
TM01 - Termination of appointment of director 17 July 2014
TM01 - Termination of appointment of director 31 March 2014
AP01 - Appointment of director 25 March 2014
AP01 - Appointment of director 25 March 2014
AUD - Auditor's letter of resignation 23 October 2013
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 12 September 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 November 2012
AP04 - Appointment of corporate secretary 28 November 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 November 2012
AR01 - Annual Return 09 October 2012
TM02 - Termination of appointment of secretary 09 October 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 15 September 2011
AP03 - Appointment of secretary 30 August 2011
TM02 - Termination of appointment of secretary 26 August 2011
AA - Annual Accounts 25 March 2011
RESOLUTIONS - N/A 07 December 2010
SH08 - Notice of name or other designation of class of shares 07 December 2010
CC04 - Statement of companies objects 07 December 2010
AP01 - Appointment of director 03 December 2010
AP01 - Appointment of director 03 December 2010
TM01 - Termination of appointment of director 03 December 2010
AR01 - Annual Return 21 September 2010
TM01 - Termination of appointment of director 09 June 2010
AA - Annual Accounts 09 April 2010
AP01 - Appointment of director 23 February 2010
AR01 - Annual Return 28 October 2009
TM01 - Termination of appointment of director 07 October 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 23 July 2008
288c - Notice of change of directors or secretaries or in their particulars 14 April 2008
288a - Notice of appointment of directors or secretaries 19 November 2007
288b - Notice of resignation of directors or secretaries 19 November 2007
AA - Annual Accounts 02 November 2007
363a - Annual Return 01 October 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
288b - Notice of resignation of directors or secretaries 01 May 2007
363a - Annual Return 20 November 2006
288b - Notice of resignation of directors or secretaries 15 November 2006
AA - Annual Accounts 06 July 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
363a - Annual Return 14 September 2005
288c - Notice of change of directors or secretaries or in their particulars 14 September 2005
288c - Notice of change of directors or secretaries or in their particulars 14 September 2005
AA - Annual Accounts 08 September 2005
288b - Notice of resignation of directors or secretaries 07 June 2005
288a - Notice of appointment of directors or secretaries 07 June 2005
AUD - Auditor's letter of resignation 19 April 2005
288b - Notice of resignation of directors or secretaries 25 November 2004
288b - Notice of resignation of directors or secretaries 25 November 2004
288b - Notice of resignation of directors or secretaries 24 November 2004
288b - Notice of resignation of directors or secretaries 24 November 2004
287 - Change in situation or address of Registered Office 07 October 2004
363s - Annual Return 07 October 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 10 October 2003
AA - Annual Accounts 17 July 2003
AA - Annual Accounts 17 July 2003
363s - Annual Return 14 October 2002
363s - Annual Return 11 October 2001
225 - Change of Accounting Reference Date 02 April 2001
RESOLUTIONS - N/A 27 February 2001
RESOLUTIONS - N/A 27 February 2001
288a - Notice of appointment of directors or secretaries 27 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2001
287 - Change in situation or address of Registered Office 07 February 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
288b - Notice of resignation of directors or secretaries 09 January 2001
288b - Notice of resignation of directors or secretaries 13 September 2000
NEWINC - New incorporation documents 13 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.