About

Registered Number: 06664196
Date of Incorporation: 05/08/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: 109 Coleman Road, Leicester, LE5 4LE,

 

Pharmacy Services Group Ltd was registered on 05 August 2008 and has its registered office in Leicester. There are 8 directors listed for the company in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SONI, Dipti 01 January 2016 - 1
SOMANI, Dipti 19 August 2009 21 September 2011 1
SOMANI, Kantilal 05 August 2008 01 October 2009 1
SOMANI, Kusum 02 January 2012 18 September 2012 1
SOMANI, Kusumben 01 January 2014 31 December 2016 1
SOMANI, Prity 01 January 2014 31 December 2018 1
SOMANI, Prity 18 September 2012 01 March 2013 1
Secretary Name Appointed Resigned Total Appointments
SOMANI, Prity 05 August 2008 01 October 2009 1

Filing History

Document Type Date
CS01 - N/A 07 June 2020
PSC07 - N/A 07 June 2020
TM01 - Termination of appointment of director 07 June 2020
AD01 - Change of registered office address 25 April 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 27 June 2019
AA - Annual Accounts 28 September 2018
PSC01 - N/A 14 August 2018
CS01 - N/A 14 August 2018
AD01 - Change of registered office address 17 April 2018
AD01 - Change of registered office address 03 November 2017
TM01 - Termination of appointment of director 10 October 2017
CS01 - N/A 09 October 2017
AD01 - Change of registered office address 09 October 2017
TM01 - Termination of appointment of director 09 October 2017
TM01 - Termination of appointment of director 09 October 2017
AA - Annual Accounts 30 September 2017
DISS40 - Notice of striking-off action discontinued 01 March 2017
GAZ1 - First notification of strike-off action in London Gazette 28 February 2017
AP01 - Appointment of director 22 February 2017
AD01 - Change of registered office address 22 February 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 30 September 2016
AAMD - Amended Accounts 04 January 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 15 December 2014
AP01 - Appointment of director 15 December 2014
AD01 - Change of registered office address 15 December 2014
AP01 - Appointment of director 15 December 2014
AP01 - Appointment of director 15 December 2014
AA - Annual Accounts 23 October 2014
TM01 - Termination of appointment of director 13 March 2014
TM01 - Termination of appointment of director 13 March 2014
TM01 - Termination of appointment of director 13 March 2014
AR01 - Annual Return 23 November 2013
AA - Annual Accounts 30 September 2013
AA - Annual Accounts 26 September 2012
TM01 - Termination of appointment of director 18 September 2012
AR01 - Annual Return 18 September 2012
AP01 - Appointment of director 18 September 2012
AP01 - Appointment of director 18 September 2012
CH01 - Change of particulars for director 18 September 2012
AP01 - Appointment of director 18 September 2012
AP01 - Appointment of director 18 September 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 21 September 2011
AP01 - Appointment of director 21 September 2011
TM01 - Termination of appointment of director 21 September 2011
AA01 - Change of accounting reference date 26 February 2011
DISS40 - Notice of striking-off action discontinued 08 December 2010
AR01 - Annual Return 07 December 2010
GAZ1 - First notification of strike-off action in London Gazette 07 December 2010
AA - Annual Accounts 21 May 2010
TM02 - Termination of appointment of secretary 06 November 2009
TM01 - Termination of appointment of director 06 November 2009
288a - Notice of appointment of directors or secretaries 21 August 2009
363a - Annual Return 20 August 2009
NEWINC - New incorporation documents 05 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.