Company NameMedpharm Ventures Ltd
DirectorsJohn Evans and Claire Candida Evans
Company StatusActive
Company Number07918628
CategoryPrivate Limited Company
Incorporation Date20 January 2012(12 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr John Evans
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2020(8 years, 5 months after company formation)
Appointment Duration3 years, 10 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address9 Inglewood Avenue
Middlewich
Cheshire
CW10 0HP
Director NameMrs Claire Candida Evans
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2022(10 years, 2 months after company formation)
Appointment Duration2 years
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressBackstone Business Centre Suite 2 Saltaire Road
Shipley
BD18 3HH
Director NameMr Raman Sharma
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2012(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address90 Otley Road
Shipley
West Yorkshire
BD18 2BH
Director NameMrs Susan Isobel Wood
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2013(11 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 16 July 2015)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address39 Emmott Drive
Rawdon
Leeds
LS19 6RE
Director NameMr Duncan Robert Petty
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2013(11 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 03 November 2017)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressBrook Royd Weeton Lane
Weeton
Leeds
LS17 0AN
Director NameMr Imran Younis
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2013(11 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 12 July 2017)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address8 Pasture Lane
Clayton
Bradford
West Yorkshire
BD14 6JY
Director NameMr Mohammed Zabair Nazir
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2013(11 months, 2 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 25 June 2020)
RolePharmacist
Country of ResidenceEngland
Correspondence Address6 Grange Park Drive
Bingley
West Yorkshire
BD16 1NJ
Director NameMr Amir Zaheer Ahmed
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2016(4 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 June 2020)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressBackstone Business Centre Suite 2 Saltaire Road
Shipley
BD18 3HH

Location

Registered AddressBackstone Business Centre Suite 2
Saltaire Road
Shipley
BD18 3HH
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Shareholders

2 at £1Imran Younis
25.00%
Ordinary
2 at £1Mohammed Zubair Nazir
25.00%
Ordinary
2 at £1Raman Sharma
25.00%
Ordinary
1 at £1Duncan Robert Petty
12.50%
Ordinary
1 at £1Susan Isobel Wood
12.50%
Ordinary

Financials

Year2014
Net Worth-£58,344
Cash£749
Current Liabilities£136,729

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 July 2023 (10 months ago)
Next Return Due22 July 2024 (2 months, 2 weeks from now)

Charges

23 June 2020Delivered on: 2 July 2020
Persons entitled: Advantedge Commercial Finance (North) Limited

Classification: A registered charge
Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of advantedge commercial finance (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge.
Outstanding

Filing History

21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 November 2017Termination of appointment of Duncan Robert Petty as a director on 3 November 2017 (1 page)
12 July 2017Termination of appointment of Imran Younis as a director on 12 July 2017 (1 page)
10 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
22 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
20 June 2016Purchase of own shares. (3 pages)
18 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 8
(7 pages)
17 May 2016Appointment of Mr Amir Zaheer Ahmed as a director on 17 May 2016 (2 pages)
17 May 2016Statement of capital following an allotment of shares on 17 May 2016
  • GBP 8
(3 pages)
29 March 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 8
(6 pages)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 August 2015Termination of appointment of Susan Isobel Wood as a director on 16 July 2015 (1 page)
5 August 2015Termination of appointment of Raman Sharma as a director on 31 March 2015 (1 page)
2 June 2015Director's details changed for Mr Mohammed Zubair Nasir on 2 June 2015 (2 pages)
2 June 2015Director's details changed for Mr Mohammed Zubair Nasir on 2 June 2015 (2 pages)
2 February 2015Registered office address changed from 18 Dovesdale Road Bradford West Yorkshire BD5 9QB to 90 Otley Road Shipley West Yorkshire BD18 2BH on 2 February 2015 (1 page)
2 February 2015Registered office address changed from 18 Dovesdale Road Bradford West Yorkshire BD5 9QB to 90 Otley Road Shipley West Yorkshire BD18 2BH on 2 February 2015 (1 page)
2 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 8
(8 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 February 2014Statement of capital following an allotment of shares on 2 January 2013
  • GBP 8
(3 pages)
14 February 2014Statement of capital following an allotment of shares on 2 January 2013
  • GBP 8
(3 pages)
14 February 2014Appointment of Mr Imran Younis as a director (2 pages)
14 February 2014Appointment of Mr Mohammed Zubair Nasir as a director (2 pages)
14 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 8
(8 pages)
14 February 2014Appointment of Mr Duncan Robert Petty as a director (2 pages)
14 February 2014Appointment of Mrs Susan Isobel Wood as a director (2 pages)
13 February 2014Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
1 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
1 April 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
20 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)