ABOUT PHARM-ASSIST (HEALTHCARE) LIMITED
Welcome to Pharm-Assist (Healthcare) Ltd. We are an independent family owned pharmacy chain. Established in 2006, we have been serving the communities of LS14 & LS15 for over 10 years. We have won many national awards over the last 10 years, and during 2015 we were shortlisted for National independent pharmacy of the year. In November 2015 we won the Team Learning and Development award across the country. Both our Pharmacies at Halton and Seacroft have been inspected recently by our professional regulators the GPhC, and we have been rated GOOD, which puts us in the top 5% in the country.
We aim to excel in customer service and go the extra mile to provide pharmacy services to the whole community.
Company Registered In:
KEY FINANCE
Year
2017
Assets
£731.86k
▲ £92.45k (14.46 %)
Cash
£0.79k
▲ £0.44k (125.71 %)
Liabilities
£449.33k
▼ £-255.7k (-36.27 %)
Net Worth
£282.53k
▼ £348.15k (-530.57 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Leeds
- Company name
- PHARM-ASSIST (HEALTHCARE) LIMITED
- Company number
- 05110938
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
23 Apr 2004
Age - 21 years
- Home Country
- United Kingdom
CONTACTS
- Website
- pharm-assist.org.uk
- Phones
-
01132 326 002
01132 645 123
03003 033 380
- Registered Address
- 23 OAKWOOD GROVE,
LEEDS,
LS8 2PA
ECONOMIC ACTIVITIES
- 47730
- Dispensing chemist in specialised stores
- 47749
- Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
LAST EVENTS
- 05 Dec 2016
- Confirmation statement made on 22 November 2016 with updates
- 16 Sep 2016
- Total exemption small company accounts made up to 31 March 2016
- 17 Dec 2015
- Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
GBP 1,000
CHARGES
-
10 March 2014
- Status
- Outstanding
- Delivered
- 13 March 2014
-
Persons entitled
- Santander UK PLC (As Security Trustee) (Bank)
- Description
- 1. the company charges to the bank (as security trustee for…
-
10 March 2014
- Status
- Outstanding
- Delivered
- 13 March 2014
-
Persons entitled
- Santander UK PLC (As Security Trustee) (Bank)
- Description
- 1. the company with full title guarantee, as continuing…
-
17 March 2011
- Status
- Satisfied
on 27 March 2014
- Delivered
- 21 March 2011
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- L/H 253 selby road leeds.
-
25 November 2010
- Status
- Satisfied
on 4 April 2011
- Delivered
- 4 December 2010
-
Persons entitled
- Royal Bank of Scotland PLC
- Description
- 253 selby road leeds.
-
1 December 2008
- Status
- Satisfied
on 21 March 2011
- Delivered
- 3 December 2008
-
Persons entitled
- Royal Bank of Scotland PLC
- Description
- The property k/a 253 selby road leeds by way of fixed…
-
1 December 2008
- Status
- Satisfied
on 27 March 2014
- Delivered
- 3 December 2008
-
Persons entitled
- Royal Bank of Scotland PLC
- Description
- The property k/a 868 york road leeds by way of fixed…
-
29 August 2008
- Status
- Satisfied
on 16 July 2014
- Delivered
- 6 September 2008
-
Persons entitled
- Royal Bank of Scotland PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
25 August 2006
- Status
- Satisfied
on 16 July 2014
- Delivered
- 31 August 2006
-
Persons entitled
- Mawdsley-Brooks & Co Limited
- Description
- Fixed and floating charges over the undertaking and all…
-
8 March 2006
- Status
- Satisfied
on 3 December 2008
- Delivered
- 11 March 2006
-
Persons entitled
- Hsbc Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
6 March 2006
- Status
- Satisfied
on 3 December 2008
- Delivered
- 8 March 2006
-
Persons entitled
- Hsbc Bank PLC
- Description
- The l/h property at 253 selby road leeds,. With the benefit…
See Also
Last update 2018
PHARM-ASSIST (HEALTHCARE) LIMITED DIRECTORS
Ashley David Cohen
Acting
- Appointed
- 24 April 2004
- Occupation
- Director
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- 23 Oakwood Grove, Leeds, England, LS8 2PA
- Country Of Residence
- United Kingdom
- Name
- COHEN, Ashley David
Nicola Louise Cohen
Acting
- Appointed
- 24 April 2004
- Occupation
- Director
- Role
- Director
- Age
- 48
- Nationality
- British
- Address
- 23 Oakwood Grove, Leeds, England, LS8 2PA
- Country Of Residence
- England
- Name
- COHEN, Nicola Louise
Ashley David Cohen
Resigned
- Appointed
- 24 April 2004
- Resigned
- 02 August 2012
- Role
- Secretary
- Address
- 4 Crescent View, Leeds, West Yorkshire, LS17 7QF
- Name
- COHEN, Ashley David
Joanne Lucy Harris
Resigned
- Appointed
- 02 August 2012
- Resigned
- 02 September 2013
- Role
- Secretary
- Address
- 23 Oakwood Grove, Leeds, England, LS8 2PA
- Name
- HARRIS, Joanne Lucy
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned
- Appointed
- 23 April 2004
- Resigned
- 24 April 2004
- Role
- Nominee Secretary
- Address
- 12 York Place, Leeds, West Yorkshire, LS1 2DS
- Name
- YORK PLACE COMPANY SECRETARIES LIMITED
Joanne Lucy Harris
Resigned
- Appointed
- 05 March 2009
- Resigned
- 03 August 2012
- Occupation
- Director
- Role
- Director
- Age
- 52
- Nationality
- British
- Address
- Shine, Harehills Road, Leeds, United Kingdom, LS8 5HS
- Country Of Residence
- England
- Name
- HARRIS, Joanne Lucy
Peter Jeffrey Williams
Resigned
- Appointed
- 11 April 2005
- Resigned
- 14 July 2008
- Occupation
- Director
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- 5 The Lane, Alwoodley, Leeds, West Yorkshire, LS17 7BR
- Country Of Residence
- England
- Name
- WILLIAMS, Peter Jeffrey
YORK PLACE COMPANY NOMINEES LIMITED
Resigned
- Appointed
- 23 April 2004
- Resigned
- 24 April 2004
- Role
- Nominee Director
- Address
- 12 York Place, Leeds, West Yorkshire, LS1 2DS
- Name
- YORK PLACE COMPANY NOMINEES LIMITED
REVIEWS
Check The Company
Very good according to the company’s financial health.