Background WavePink WaveYellow Wave

KENT PHARMA HOLDINGS LIMITED (04787593)

KENT PHARMA HOLDINGS LIMITED (04787593) is an active UK company. incorporated on 4 June 2003. with registered office in Ashford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. KENT PHARMA HOLDINGS LIMITED has been registered for 22 years. Current directors include JAMES, Kevin, WRIGHT, David.

Company Number
04787593
Status
active
Type
ltd
Incorporated
4 June 2003
Age
22 years
Address
2nd Floor, Connect 38 1 Dover Place, Ashford, TN23 1FB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JAMES, Kevin, WRIGHT, David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENT PHARMA HOLDINGS LIMITED

KENT PHARMA HOLDINGS LIMITED is an active company incorporated on 4 June 2003 with the registered office located in Ashford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. KENT PHARMA HOLDINGS LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

04787593

LTD Company

Age

22 Years

Incorporated 4 June 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 26 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

DCC VITAL (UK) LIMITED
From: 17 May 2016To: 1 October 2019
KENT PHARMACEUTICALS (HOLDINGS) LIMITED
From: 4 June 2003To: 17 May 2016
Contact
Address

2nd Floor, Connect 38 1 Dover Place Ashford, TN23 1FB,

Previous Addresses

2nd Floor, Connect 38 1 Dover Place 1 Dover Place Ashford TN23 1FB England
From: 4 May 2022To: 4 May 2022
Joshna House Crowbridge Road Orbital Park Ashford TN24 0GR England
From: 18 September 2019To: 4 May 2022
Dcc Vital Westminster Industrial Estate Repton Road, Measham Swadlincote Derbyshire DE12 7DT England
From: 28 June 2016To: 18 September 2019
Dcc Vital Repton Road Measham Swadlincote Derbyshire DE12 7DT England
From: 20 May 2016To: 28 June 2016
C/O Kent Pharmaceuticals Limited Unit 200 Westminster Industrial Estate Repton Road Measham Swadlincote Derbyshire DE12 7DT
From: 19 August 2011To: 20 May 2016
C/O Kent Pharmaceuticals Limited Unit 200 Westminster Industrial Estate Repton Road Measham Swadlincote Derbyshire DE12 7DT England
From: 16 June 2011To: 19 August 2011
C/O Kent Pharmaceuticals Ltd Wotton Road Ashford Kent TN23 6LL
From: 4 June 2003To: 16 June 2011
Timeline

36 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jun 03
Director Joined
Oct 09
Director Left
Jan 11
Funding Round
Jun 11
Funding Round
Jan 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Funding Round
Mar 13
Director Left
Oct 13
Director Joined
May 14
Director Joined
May 14
Director Left
Oct 14
Director Joined
May 15
Director Left
Apr 16
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Owner Exit
Sept 19
Capital Reduction
Nov 19
Share Buyback
Nov 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Director Joined
Mar 22
Director Left
Mar 22
Loan Secured
Sept 22
Funding Round
Jan 26
6
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

JAMES, Kevin

Active
1 Dover Place, AshfordTN23 1FB
Born February 1955
Director
Appointed 23 Mar 2022

WRIGHT, David

Active
1 Dover Place, AshfordTN23 1FB
Born June 1964
Director
Appointed 16 Sept 2019

DALY, Michael

Resigned
2 Kings Meadow, AshfordTN25 4PS
Secretary
Appointed 04 Jun 2003
Resigned 13 Jul 2006

OVERY, Michael John

Resigned
Brisley Court, AshfordTN23 3GE
Secretary
Appointed 14 Jul 2006
Resigned 26 Feb 2013

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 04 Jun 2003
Resigned 04 Jun 2003

AMOS, Ashley John

Resigned
Westminster Industrial Estate, SwadlincoteDE12 7DT
Born March 1970
Director
Appointed 15 Oct 2009
Resigned 26 Feb 2013

ARMSTRONG, David Frank

Resigned
Westminster Industrial Estate, SwadlincoteDE12 7DT
Born May 1967
Director
Appointed 01 May 2014
Resigned 30 Sept 2014

BROEER, Thomas

Resigned
Westminster Industrial Estate, SwadlincoteDE12 7DT
Born January 1960
Director
Appointed 01 May 2014
Resigned 29 Apr 2016

COSTIGAN, Conor Francis

Resigned
Leopardstown Road, Dublin 18
Born January 1971
Director
Appointed 26 Feb 2013
Resigned 16 Sept 2019

DALY, Michael

Resigned
2 Kings Meadow, AshfordTN25 4PS
Born June 1962
Director
Appointed 04 Jun 2003
Resigned 22 Sept 2006

DASGUPTA, Debashis

Resigned
Crowbridge Road, AshfordTN24 0GR
Born February 1963
Director
Appointed 16 Sept 2019
Resigned 22 Mar 2022

DEACON, Leslie Robert

Resigned
South County Business Park, Leopardstown
Born March 1963
Director
Appointed 26 Feb 2013
Resigned 16 Sept 2019

KEENAN, Harry

Resigned
Westminster Industrial Estate, SwadlincoteDE12 7DT
Born September 1959
Director
Appointed 01 May 2015
Resigned 16 Sept 2019

MCEVOY, Redmond

Resigned
Leopardstown Road, Dublin 18
Born January 1964
Director
Appointed 26 Feb 2013
Resigned 16 Sept 2019

O'CONNELL, Andrew

Resigned
South County Business Park, Leopardstown
Born November 1961
Director
Appointed 26 Feb 2013
Resigned 27 Sept 2013

O'NEILL, Denis William

Resigned
Great Everden Farm, DoverCT15 7EH
Born June 1950
Director
Appointed 04 Jun 2003
Resigned 05 Jan 2011

OVERY, Michael John

Resigned
Brisley Court, AshfordTN23 3GE
Born August 1946
Director
Appointed 04 Jun 2003
Resigned 26 Feb 2013

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 04 Jun 2003
Resigned 04 Jun 2003

Persons with significant control

2

1 Active
1 Ceased
103 Wigmore Street, LondonW1U 1QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Sept 2019

Dcc Plc

Ceased
Leopardstown Road, Dublin 18

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 01 Jun 2016
Ceased 16 Sept 2019
Fundings
Financials
Latest Activities

Filing History

149

Accounts With Accounts Type Audit Exemption Subsiduary
26 January 2026
AAAnnual Accounts
Legacy
26 January 2026
PARENT_ACCPARENT_ACC
Legacy
26 January 2026
GUARANTEE2GUARANTEE2
Resolution
13 January 2026
RESOLUTIONSResolutions
Legacy
8 January 2026
PARENT_ACCPARENT_ACC
Legacy
8 January 2026
AGREEMENT2AGREEMENT2
Capital Allotment Shares
8 January 2026
SH01Allotment of Shares
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 February 2025
AAAnnual Accounts
Legacy
27 February 2025
PARENT_ACCPARENT_ACC
Legacy
27 February 2025
AGREEMENT2AGREEMENT2
Legacy
3 January 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
9 February 2024
AAAnnual Accounts
Legacy
16 January 2024
PARENT_ACCPARENT_ACC
Legacy
16 January 2024
AGREEMENT2AGREEMENT2
Legacy
16 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2023
AAAnnual Accounts
Legacy
4 July 2023
AGREEMENT2AGREEMENT2
Legacy
24 May 2023
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
2 December 2019
AAAnnual Accounts
Capital Cancellation Shares
4 November 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 November 2019
SH03Return of Purchase of Own Shares
Resolution
4 October 2019
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 October 2019
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
25 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 September 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Legacy
23 July 2019
RP04CS01RP04CS01
Confirmation Statement With Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 May 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
17 May 2016
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Change Person Director Company With Change Date
14 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2015
CH01Change of Director Details
Resolution
12 October 2015
RESOLUTIONSResolutions
Auditors Resignation Company
2 September 2015
AUDAUD
Accounts With Accounts Type Full
3 August 2015
AAAnnual Accounts
Auditors Resignation Company
22 June 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
31 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Full
9 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Termination Director Company With Name
4 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Group
22 April 2013
AAAnnual Accounts
Auditors Resignation Company
21 March 2013
AUDAUD
Capital Allotment Shares
21 March 2013
SH01Allotment of Shares
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Change Account Reference Date Company Current Shortened
13 March 2013
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
13 March 2013
TM02Termination of Secretary
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Legacy
13 February 2013
MG02MG02
Capital Allotment Shares
17 January 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Group
7 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Change Sail Address Company
22 August 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
19 August 2011
AD01Change of Registered Office Address
Capital Allotment Shares
27 June 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
16 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Group
9 May 2011
AAAnnual Accounts
Legacy
2 February 2011
MG01MG01
Resolution
25 January 2011
RESOLUTIONSResolutions
Termination Director Company With Name
7 January 2011
TM01Termination of Director
Resolution
26 August 2010
RESOLUTIONSResolutions
Resolution
26 August 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Accounts With Accounts Type Group
21 May 2010
AAAnnual Accounts
Legacy
6 November 2009
MG01MG01
Appoint Person Director Company With Name
21 October 2009
AP01Appointment of Director
Auditors Resignation Company
18 August 2009
AUDAUD
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Group
22 June 2009
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Group
4 June 2008
AAAnnual Accounts
Legacy
27 June 2007
169169
Legacy
26 June 2007
363aAnnual Return
Accounts With Accounts Type Group
18 June 2007
AAAnnual Accounts
Legacy
4 October 2006
288bResignation of Director or Secretary
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
15 June 2006
363aAnnual Return
Legacy
14 June 2006
288cChange of Particulars
Accounts With Accounts Type Group
24 February 2006
AAAnnual Accounts
Legacy
9 November 2005
288cChange of Particulars
Legacy
7 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 March 2005
AAAnnual Accounts
Legacy
1 July 2004
88(2)R88(2)R
Legacy
23 June 2004
363sAnnual Return (shuttle)
Statement Of Affairs
11 June 2004
SASA
Legacy
12 May 2004
225Change of Accounting Reference Date
Legacy
7 October 2003
122122
Legacy
7 October 2003
123Notice of Increase in Nominal Capital
Resolution
7 October 2003
RESOLUTIONSResolutions
Resolution
7 October 2003
RESOLUTIONSResolutions
Resolution
7 October 2003
RESOLUTIONSResolutions
Resolution
7 October 2003
RESOLUTIONSResolutions
Legacy
13 September 2003
395Particulars of Mortgage or Charge
Legacy
2 September 2003
395Particulars of Mortgage or Charge
Legacy
11 June 2003
288aAppointment of Director or Secretary
Legacy
11 June 2003
288aAppointment of Director or Secretary
Legacy
11 June 2003
288aAppointment of Director or Secretary
Legacy
11 June 2003
288aAppointment of Director or Secretary
Legacy
11 June 2003
288bResignation of Director or Secretary
Legacy
11 June 2003
288bResignation of Director or Secretary
Incorporation Company
4 June 2003
NEWINCIncorporation