Background WavePink WaveYellow Wave

PHARM-ASSIST (HEALTHCARE) LIMITED (05110938)

PHARM-ASSIST (HEALTHCARE) LIMITED (05110938) is an active UK company. incorporated on 23 April 2004. with registered office in Leeds. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores and 1 other business activities. PHARM-ASSIST (HEALTHCARE) LIMITED has been registered for 21 years. Current directors include COHEN, Ashley David, COHEN, Nicola Louise.

Company Number
05110938
Status
active
Type
ltd
Incorporated
23 April 2004
Age
21 years
Address
23 Oakwood Grove, Leeds, LS8 2PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
COHEN, Ashley David, COHEN, Nicola Louise
SIC Codes
47730, 47749

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHARM-ASSIST (HEALTHCARE) LIMITED

PHARM-ASSIST (HEALTHCARE) LIMITED is an active company incorporated on 23 April 2004 with the registered office located in Leeds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores and 1 other business activity. PHARM-ASSIST (HEALTHCARE) LIMITED was registered 21 years ago.(SIC: 47730, 47749)

Status

active

Active since 21 years ago

Company No

05110938

LTD Company

Age

21 Years

Incorporated 23 April 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

PHARMASSIST (HEALTHCARE) LIMITED
From: 23 April 2004To: 14 June 2004
Contact
Address

23 Oakwood Grove Leeds, LS8 2PA,

Previous Addresses

Shine Harehills Road Leeds LS8 5HS United Kingdom
From: 14 September 2010To: 18 June 2013
4 Crescent View Leeds West Yorkshire LS17 7QF
From: 18 November 2009To: 14 September 2010
3 Park Square Leeds West Yorkshire LS1 2NE
From: 23 April 2004To: 18 November 2009
Timeline

24 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Apr 04
Director Left
Nov 12
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Secured
May 19
Loan Secured
May 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Secured
Jul 19
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Secured
Nov 25
Loan Cleared
Nov 25
Loan Secured
Jan 26
Loan Cleared
Jan 26
Loan Secured
Jan 26
Loan Secured
Jan 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

COHEN, Ashley David

Active
Oakwood Grove, LeedsLS8 2PA
Born February 1971
Director
Appointed 24 Apr 2004

COHEN, Nicola Louise

Active
Oakwood Grove, LeedsLS8 2PA
Born July 1977
Director
Appointed 24 Apr 2004

COHEN, Ashley David

Resigned
4 Crescent View, LeedsLS17 7QF
Secretary
Appointed 24 Apr 2004
Resigned 02 Aug 2012

HARRIS, Joanne Lucy

Resigned
Oakwood Grove, LeedsLS8 2PA
Secretary
Appointed 02 Aug 2012
Resigned 02 Sept 2013

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 23 Apr 2004
Resigned 24 Apr 2004

HARRIS, Joanne Lucy

Resigned
Harehills Road, LeedsLS8 5HS
Born April 1974
Director
Appointed 05 Mar 2009
Resigned 03 Aug 2012

WILLIAMS, Peter Jeffrey

Resigned
5 The Lane, LeedsLS17 7BR
Born June 1946
Director
Appointed 11 Apr 2005
Resigned 14 Jul 2008

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 23 Apr 2004
Resigned 24 Apr 2004

Persons with significant control

1

Oakwood Grove, LeedsLS8 2PA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Nov 2016
Fundings
Financials
Latest Activities

Filing History

107

Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 January 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 November 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2025
MR01Registration of a Charge
Mortgage Charge Part Both With Charge Number
4 August 2025
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
4 August 2025
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
29 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2022
MR04Satisfaction of Charge
Resolution
18 September 2022
RESOLUTIONSResolutions
Memorandum Articles
16 September 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
13 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
13 March 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Termination Secretary Company With Name
22 November 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
18 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Change Person Director Company With Change Date
24 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 December 2012
AAAnnual Accounts
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
2 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
2 August 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Change Person Director Company With Change Date
21 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Legacy
7 April 2011
MG02MG02
Legacy
24 March 2011
MG02MG02
Legacy
21 March 2011
MG01MG01
Resolution
26 January 2011
RESOLUTIONSResolutions
Legacy
4 December 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
26 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
9 March 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
21 December 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 November 2009
AD01Change of Registered Office Address
Legacy
6 June 2009
288aAppointment of Director or Secretary
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2009
AAAnnual Accounts
Legacy
4 December 2008
403aParticulars of Charge Subject to s859A
Legacy
4 December 2008
403aParticulars of Charge Subject to s859A
Legacy
3 December 2008
395Particulars of Mortgage or Charge
Legacy
3 December 2008
395Particulars of Mortgage or Charge
Legacy
6 September 2008
395Particulars of Mortgage or Charge
Legacy
17 July 2008
288bResignation of Director or Secretary
Legacy
13 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 April 2008
AAAnnual Accounts
Legacy
22 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 December 2006
AAAnnual Accounts
Legacy
6 December 2006
225Change of Accounting Reference Date
Legacy
31 August 2006
395Particulars of Mortgage or Charge
Legacy
2 May 2006
363sAnnual Return (shuttle)
Legacy
11 March 2006
395Particulars of Mortgage or Charge
Legacy
8 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
22 February 2006
AAAnnual Accounts
Legacy
29 April 2005
88(2)R88(2)R
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
14 June 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 May 2004
287Change of Registered Office
Legacy
10 May 2004
288bResignation of Director or Secretary
Legacy
10 May 2004
288bResignation of Director or Secretary
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
288aAppointment of Director or Secretary
Incorporation Company
23 April 2004
NEWINCIncorporation