Background WavePink WaveYellow Wave

THE PHARMACISTS' DEFENCE ASSOCIATION. (04746656)

THE PHARMACISTS' DEFENCE ASSOCIATION. (04746656) is an active UK company. incorporated on 28 April 2003. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. THE PHARMACISTS' DEFENCE ASSOCIATION. has been registered for 22 years. Current directors include KOZIOL, Marek, MURPHY, John, TELADIA, Zaheda and 1 others.

Company Number
04746656
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 April 2003
Age
22 years
Address
The Old Fire Station, Birmingham, B1 3EA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
KOZIOL, Marek, MURPHY, John, TELADIA, Zaheda, WARD, Claire Margaret
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PHARMACISTS' DEFENCE ASSOCIATION.

THE PHARMACISTS' DEFENCE ASSOCIATION. is an active company incorporated on 28 April 2003 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. THE PHARMACISTS' DEFENCE ASSOCIATION. was registered 22 years ago.(SIC: 70229)

Status

active

Active since 22 years ago

Company No

04746656

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 28 April 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

THE PHARMACISTS' DEFENCE ASSOCIATION LIMITED
From: 28 April 2003To: 10 October 2003
Contact
Address

The Old Fire Station 69 Albion Street Birmingham, B1 3EA,

Timeline

19 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Apr 03
Director Joined
Feb 18
New Owner
Mar 18
Owner Exit
Mar 18
Director Left
Mar 18
Director Joined
Feb 23
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Sept 23
Director Left
Oct 23
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Owner Exit
Mar 25
Director Left
May 25
Director Left
Nov 25
Director Left
Feb 26
0
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

HBJGW SECRETARIAL SUPPORT LIMITED

Active
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 28 Apr 2003

KOZIOL, Marek

Active
The Old Fire Station, BirminghamB1 3EA
Born July 1962
Director
Appointed 04 Feb 2023

MURPHY, John

Active
Cropwell Road, NottinghamNG12 2FS
Born December 1952
Director
Appointed 12 Nov 2024

TELADIA, Zaheda

Active
The Old Fire Station, BirminghamB1 3EA
Born August 1986
Director
Appointed 14 Nov 2024

WARD, Claire Margaret

Active
The Old Fire Station, BirminghamB1 3EA
Born May 1972
Director
Appointed 26 Sept 2023

CHANA, Harpreet Kaur

Resigned
The Old Fire Station, BirminghamB1 3EA
Born April 1981
Director
Appointed 15 Nov 2024
Resigned 03 Feb 2026

DAY, Paul William

Resigned
Tickford Street, Newport PagnellMK16 9BA
Born March 1969
Director
Appointed 27 Feb 2018
Resigned 11 Oct 2023

JONES, Stephen William

Resigned
Brownshore Lane, WolverhamptonWV11 2AG
Born April 1957
Director
Appointed 01 Jun 2023
Resigned 01 Jun 2023

JONES, Stephen William

Resigned
The Old Fire Station, BirminghamB1 3EA
Born May 1957
Director
Appointed 01 Jun 2023
Resigned 30 Apr 2025

KOZIOL, Mark

Resigned
70 Acfold Road, BirminghamB20 3HG
Born August 1962
Director
Appointed 08 Oct 2003
Resigned 28 Feb 2018

WATSON, Anne

Resigned
Hillfoot Drive, GlasgowG61 3QG
Born August 1965
Director
Appointed 13 Nov 2024
Resigned 04 Nov 2025

GW INCORPORATIONS LIMITED

Resigned
Windsor House, BirminghamB2 5JR
Corporate director
Appointed 28 Apr 2003
Resigned 08 Oct 2003

Persons with significant control

2

0 Active
2 Ceased

Mr Paul Day

Ceased
The Old Fire Station, BirminghamB1 3EA
Born May 1969

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 28 Feb 2018
Ceased 19 Mar 2025

Mr Mark Koziol

Ceased
The Old Fire Station, BirminghamB1 3EA
Born August 1962

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Feb 2018
Fundings
Financials
Latest Activities

Filing History

74

Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Notification Of A Person With Significant Control Statement
8 July 2025
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
20 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Memorandum Articles
10 December 2023
MAMA
Resolution
10 December 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 May 2010
AR01AR01
Change Corporate Secretary Company With Change Date
25 May 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 January 2010
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 January 2009
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 October 2007
AAAnnual Accounts
Legacy
26 July 2007
363sAnnual Return (shuttle)
Legacy
19 June 2006
363sAnnual Return (shuttle)
Legacy
17 May 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 April 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 July 2005
AAAnnual Accounts
Legacy
5 May 2005
363sAnnual Return (shuttle)
Legacy
3 June 2004
363sAnnual Return (shuttle)
Legacy
17 March 2004
225Change of Accounting Reference Date
Legacy
15 October 2003
288aAppointment of Director or Secretary
Legacy
15 October 2003
288bResignation of Director or Secretary
Legacy
15 October 2003
287Change of Registered Office
Certificate Change Of Name Company
10 October 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 April 2003
NEWINCIncorporation