PHARMASSURED LIMITED
WEST BROMWICH

Hellopages » West Midlands » Sandwell » B70 0BF

Company number 06625695
Status Active
Incorporation Date 20 June 2008
Company Type Private Limited Company
Address UNIT 2 GREAT BRIDGE CENTRE, CHARLES STREET, WEST BROMWICH, WEST MIDLANDS, B70 0BF
Home Country United Kingdom
Nature of Business 86210 - General medical practice activities
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PHARMASSURED LIMITED are www.pharmassured.co.uk, and www.pharmassured.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. Pharmassured Limited is a Private Limited Company. The company registration number is 06625695. Pharmassured Limited has been working since 20 June 2008. The present status of the company is Active. The registered address of Pharmassured Limited is Unit 2 Great Bridge Centre Charles Street West Bromwich West Midlands B70 0bf. . CHANDARANA, Rajesh is a Director of the company. CHANDARANA, Vera is a Director of the company. Secretary BRUNT, Sarah has been resigned. Secretary CHANDARANA, Raj has been resigned. Secretary HAMPTON, Sarah Delyth has been resigned. Secretary TOWNEND, Nicholas Adam has been resigned. Director HALES, Mark has been resigned. Director PERRY, Stephen John has been resigned. Director RAGUVARAN, Pushpa has been resigned. Director TOWNEND, Nicholas Adam has been resigned. The company operates in "General medical practice activities".


Current Directors

Director
CHANDARANA, Rajesh
Appointed Date: 20 June 2008
55 years old

Director
CHANDARANA, Vera
Appointed Date: 31 March 2011
55 years old

Resigned Directors

Secretary
BRUNT, Sarah
Resigned: 14 August 2008
Appointed Date: 10 July 2008

Secretary
CHANDARANA, Raj
Resigned: 10 July 2008
Appointed Date: 20 June 2008

Secretary
HAMPTON, Sarah Delyth
Resigned: 31 March 2011
Appointed Date: 01 April 2010

Secretary
TOWNEND, Nicholas Adam
Resigned: 01 April 2010
Appointed Date: 14 August 2008

Director
HALES, Mark
Resigned: 02 November 2009
Appointed Date: 20 June 2008
56 years old

Director
PERRY, Stephen John
Resigned: 31 March 2011
Appointed Date: 30 July 2010
59 years old

Director
RAGUVARAN, Pushpa
Resigned: 31 March 2011
Appointed Date: 02 November 2009
70 years old

Director
TOWNEND, Nicholas Adam
Resigned: 16 July 2010
Appointed Date: 14 August 2008
58 years old

PHARMASSURED LIMITED Events

29 Nov 2016
Total exemption small company accounts made up to 31 March 2016
21 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100

02 Nov 2015
Total exemption small company accounts made up to 31 March 2015
02 Jul 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100

03 Sep 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 33 more events
14 Jan 2009
Registered office changed on 14/01/2009 from 16 highfield road edgbaston birmingham B15 3DU
21 Jul 2008
Secretary appointed sarah brunt
14 Jul 2008
Appointment terminated secretary raj chandarana
14 Jul 2008
Accounting reference date shortened from 30/06/2009 to 30/09/2008
20 Jun 2008
Incorporation

PHARMASSURED LIMITED Charges

29 June 2009
Security agreement
Delivered: 9 July 2009
Status: Satisfied on 30 March 2011
Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee")
Description: Fixed and floating charge over the undertaking and all…