About

Registered Number: 03259980
Date of Incorporation: 02/10/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: 36 The Street, Capel St. Mary, Ipswich, IP9 2EE,

 

Based in Ipswich, Villapharm Ltd was setup in 1996, it's status is listed as "Active". We don't know the number of employees at this company. There are 15 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALOGUN, Tunde Fatai 30 June 2017 - 1
DAFIAGA, Solomon 30 June 2017 - 1
OKPIABHELE, Victoria, Dr 30 June 2017 - 1
TETTEH, Charity, Dr 30 June 2017 - 1
AYACHE, Fayez Khalid, Doctor 04 August 2009 30 June 2017 1
AYACHE, Sarah Jean Elizabeth 01 October 2008 04 August 2009 1
D'SOUZA, Jonathan Bernard, Doctor 04 August 2009 30 June 2017 1
FINCH, Sydney Albert Bruce 04 October 1996 01 October 2008 1
FINCH, Sylvia Jane 01 October 2008 01 June 2009 1
MONTES LOPEZ, Raquel Maria 01 October 2008 04 August 2009 1
OMAR, Asif, Doctor 04 August 2009 30 June 2017 1
POOLE, Richard Roy Graydon 24 July 1998 01 October 2008 1
Secretary Name Appointed Resigned Total Appointments
AMENDROS, Marina 30 June 2017 01 July 2017 1
D'SOUZA, Jonathan Bernard, Doctor 05 March 2010 30 June 2017 1
ELDRED, Catherine Mary 01 October 2008 05 March 2010 1

Filing History

Document Type Date
AA - Annual Accounts 01 June 2020
CS01 - N/A 31 October 2019
AA - Annual Accounts 30 March 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 12 December 2017
AD01 - Change of registered office address 23 November 2017
TM02 - Termination of appointment of secretary 23 November 2017
AA01 - Change of accounting reference date 23 November 2017
TM01 - Termination of appointment of director 12 July 2017
AP03 - Appointment of secretary 12 July 2017
TM02 - Termination of appointment of secretary 12 July 2017
TM01 - Termination of appointment of director 12 July 2017
TM01 - Termination of appointment of director 12 July 2017
TM01 - Termination of appointment of director 12 July 2017
TM01 - Termination of appointment of director 12 July 2017
TM01 - Termination of appointment of director 12 July 2017
TM01 - Termination of appointment of director 12 July 2017
AP01 - Appointment of director 12 July 2017
AP01 - Appointment of director 12 July 2017
AP01 - Appointment of director 12 July 2017
AP01 - Appointment of director 12 July 2017
AD01 - Change of registered office address 12 July 2017
AP01 - Appointment of director 12 July 2017
MR01 - N/A 12 July 2017
MR01 - N/A 05 July 2017
MR04 - N/A 11 March 2017
MR04 - N/A 31 January 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 12 October 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 20 October 2015
CH01 - Change of particulars for director 20 October 2015
MR01 - N/A 07 October 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 21 October 2014
AP01 - Appointment of director 17 April 2014
AP01 - Appointment of director 17 April 2014
AP01 - Appointment of director 17 April 2014
RP04 - N/A 20 January 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 01 November 2011
CH01 - Change of particulars for director 01 November 2011
CH01 - Change of particulars for director 01 November 2011
CH01 - Change of particulars for director 01 November 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 25 November 2010
CH01 - Change of particulars for director 25 November 2010
CH01 - Change of particulars for director 25 November 2010
AA01 - Change of accounting reference date 20 April 2010
AP03 - Appointment of secretary 05 March 2010
TM02 - Termination of appointment of secretary 05 March 2010
MG01 - Particulars of a mortgage or charge 03 December 2009
CH01 - Change of particulars for director 05 November 2009
AR01 - Annual Return 12 October 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
288a - Notice of appointment of directors or secretaries 04 August 2009
288b - Notice of resignation of directors or secretaries 04 August 2009
288b - Notice of resignation of directors or secretaries 04 August 2009
288b - Notice of resignation of directors or secretaries 04 August 2009
288b - Notice of resignation of directors or secretaries 04 August 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
AA - Annual Accounts 06 June 2009
287 - Change in situation or address of Registered Office 04 June 2009
288a - Notice of appointment of directors or secretaries 26 May 2009
288b - Notice of resignation of directors or secretaries 26 May 2009
363a - Annual Return 22 October 2008
288b - Notice of resignation of directors or secretaries 21 October 2008
288a - Notice of appointment of directors or secretaries 14 October 2008
288a - Notice of appointment of directors or secretaries 14 October 2008
288a - Notice of appointment of directors or secretaries 10 October 2008
288a - Notice of appointment of directors or secretaries 10 October 2008
288a - Notice of appointment of directors or secretaries 10 October 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
288a - Notice of appointment of directors or secretaries 10 October 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
AA - Annual Accounts 29 August 2008
287 - Change in situation or address of Registered Office 06 August 2008
363s - Annual Return 09 November 2007
AA - Annual Accounts 16 May 2007
363s - Annual Return 08 November 2006
AA - Annual Accounts 21 July 2006
363s - Annual Return 12 October 2005
AA - Annual Accounts 27 July 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 12 August 2004
AA - Annual Accounts 27 November 2003
363s - Annual Return 26 October 2003
287 - Change in situation or address of Registered Office 17 May 2003
363s - Annual Return 23 October 2002
AA - Annual Accounts 30 August 2002
363s - Annual Return 11 October 2001
AA - Annual Accounts 23 August 2001
AA - Annual Accounts 10 October 2000
363s - Annual Return 10 October 2000
363s - Annual Return 21 October 1999
AA - Annual Accounts 26 August 1999
363s - Annual Return 02 November 1998
AA - Annual Accounts 03 August 1998
288a - Notice of appointment of directors or secretaries 03 August 1998
363s - Annual Return 21 October 1997
288a - Notice of appointment of directors or secretaries 14 March 1997
288a - Notice of appointment of directors or secretaries 14 March 1997
288b - Notice of resignation of directors or secretaries 06 October 1996
288b - Notice of resignation of directors or secretaries 06 October 1996
NEWINC - New incorporation documents 02 October 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 June 2017 Outstanding

N/A

A registered charge 30 June 2017 Outstanding

N/A

A registered charge 07 October 2015 Fully Satisfied

N/A

Debenture 30 November 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.