Background WavePink WaveYellow Wave

PHARMA ALERT 24 LIMITED (06441977)

PHARMA ALERT 24 LIMITED (06441977) is an active UK company. incorporated on 30 November 2007. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. PHARMA ALERT 24 LIMITED has been registered for 18 years. Current directors include OSEI-BONSU, Daniel.

Company Number
06441977
Status
active
Type
ltd
Incorporated
30 November 2007
Age
18 years
Address
54 The Stratford Centre, London, E15 1XE
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
OSEI-BONSU, Daniel
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHARMA ALERT 24 LIMITED

PHARMA ALERT 24 LIMITED is an active company incorporated on 30 November 2007 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. PHARMA ALERT 24 LIMITED was registered 18 years ago.(SIC: 47730)

Status

active

Active since 18 years ago

Company No

06441977

LTD Company

Age

18 Years

Incorporated 30 November 2007

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 July 2023 - 31 August 2024(15 months)
Type: Unaudited Abridged

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027

Previous Company Names

SOUTH EAST HEALTH PLUS LIMITED
From: 20 April 2008To: 5 June 2013
FOUNDATION DIRECT LIMITED
From: 30 November 2007To: 20 April 2008
Contact
Address

54 The Stratford Centre London, E15 1XE,

Previous Addresses

Kingston House, the Long Barrow Orbital Park Ashford Kent TN24 0GP
From: 30 November 2007To: 8 February 2024
Timeline

34 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Nov 07
Director Joined
Nov 12
Director Left
Jan 13
Director Joined
May 13
Director Left
Jul 13
Director Joined
Mar 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
May 15
Director Left
Dec 16
Director Joined
Feb 18
New Owner
Feb 18
Director Joined
Feb 18
New Owner
Feb 18
Director Left
Feb 18
Owner Exit
Feb 18
Director Left
Feb 18
Owner Exit
Feb 18
Director Joined
Apr 19
New Owner
Apr 19
Director Left
Apr 19
Owner Exit
Apr 19
Director Joined
Mar 20
New Owner
Mar 20
Director Left
Mar 20
Owner Exit
Mar 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Loan Cleared
Jan 24
Director Left
Feb 24
Owner Exit
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
0
Funding
21
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

20

1 Active
19 Resigned

OSEI-BONSU, Daniel

Active
The Stratford Centre, LondonE15 1XE
Born November 1971
Director
Appointed 08 Feb 2024

WILFORD, Gillian Mary Elizabeth

Resigned
Pond Cottage, HeadcornTN27 9NP
Secretary
Appointed 30 Nov 2007
Resigned 18 Sept 2009

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 30 Nov 2007
Resigned 30 Nov 2007

BAINES, David Richard

Resigned
Kingston House, The Long Barrow, AshfordTN24 0GP
Born November 1964
Director
Appointed 27 Mar 2019
Resigned 08 Feb 2024

BARFOOT, Anthony Ian

Resigned
Kingston House, The Long Barrow, AshfordTN24 0GP
Born October 1961
Director
Appointed 23 Apr 2013
Resigned 06 Feb 2018

BRADBURN, Janet Margaret

Resigned
Kingston House, The Long Barrow, AshfordTN24 0GP
Born October 1965
Director
Appointed 01 Aug 2013
Resigned 27 Apr 2015

CATTO, Andrew John, Dr

Resigned
Kingston House, The Long Barrow, AshfordTN24 0GP
Born January 1965
Director
Appointed 31 Mar 2020
Resigned 08 Feb 2024

DEWHURST, Peter Duncan, Dr

Resigned
35 South Cliff, Bexhill On SeaTN39 3EH
Born February 1954
Director
Appointed 08 Jul 2008
Resigned 18 Sept 2009

GRAY, Lorraine

Resigned
Kingston House, The Long Barrow, AshfordTN24 0GP
Born September 1963
Director
Appointed 13 Apr 2015
Resigned 06 Feb 2018

JONES, Mary Louise

Resigned
6 All Saints Crescent, HastingsTN35 5PD
Born May 1950
Director
Appointed 30 Nov 2007
Resigned 18 Sept 2009

KEYTE, Nicholas Paul

Resigned
Kingston House, The Long Barrow, AshfordTN24 0GP
Born December 1958
Director
Appointed 18 Sept 2009
Resigned 15 Jan 2013

LAWRENCE, Simon Alistair

Resigned
27 Fontwell Avenue, Bexhill On SeaTN39 4ES
Born November 1957
Director
Appointed 30 Nov 2007
Resigned 23 Sept 2009

MENON, Rajeev, Dr

Resigned
Kingston House, The Long Barrow, AshfordTN24 0GP
Born August 1959
Director
Appointed 17 Mar 2009
Resigned 15 May 2013

OWTTRIM, Ronald Patrick

Resigned
Kingston House, The Long Barrow, AshfordTN24 0GP
Born March 1956
Director
Appointed 11 Sept 2012
Resigned 17 Apr 2015

OWTTRIM, Ronald Patrick

Resigned
Lavington House, AshfordTN25 5NY
Born March 1956
Director
Appointed 30 Nov 2007
Resigned 18 Sept 2009

REYNOLDS, Edward Mark Royle, Dr

Resigned
Kingston House, The Long Barrow, AshfordTN24 0GP
Born December 1956
Director
Appointed 13 Apr 2015
Resigned 02 Dec 2016

SATCHWELL, Jeremy Arthur

Resigned
Kingston House, The Long Barrow, AshfordTN24 0GP
Born November 1959
Director
Appointed 06 Feb 2018
Resigned 27 Mar 2019

TAYLOR, Yvonne

Resigned
Kingston House, The Long Barrow, AshfordTN24 0GP
Born December 1957
Director
Appointed 06 Feb 2018
Resigned 31 Mar 2020

WILFORD, Gillian Mary Elizabeth

Resigned
Pond Cottage, HeadcornTN27 9NP
Born November 1955
Director
Appointed 30 Nov 2007
Resigned 18 Sept 2009

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate director
Appointed 30 Nov 2007
Resigned 30 Nov 2007

Persons with significant control

8

1 Active
7 Ceased
The Stratford Centre, LondonE15 1XE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Feb 2024
The Long Barrow, AshfordTN24 0GP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2020
Ceased 08 Feb 2024

Dr Andrew John Catto

Ceased
Kingston House, The Long Barrow, AshfordTN24 0GP
Born January 1965

Nature of Control

Significant influence or control
Notified 31 Mar 2020
Ceased 30 Sept 2020

Mr David Richard Baines

Ceased
Kingston House, The Long Barrow, AshfordTN24 0GP
Born November 1964

Nature of Control

Significant influence or control
Notified 27 Mar 2019
Ceased 30 Sept 2020

Mrs Yvonne Taylor

Ceased
Kingston House, The Long Barrow, AshfordTN24 0GP
Born December 1957

Nature of Control

Significant influence or control
Notified 06 Feb 2018
Ceased 31 Mar 2020

Mr Jeremy Arthur Satchwell

Ceased
Kingston House, The Long Barrow, AshfordTN24 0GP
Born November 1959

Nature of Control

Significant influence or control
Notified 06 Feb 2018
Ceased 27 Mar 2019

Mr Anthony Ian Barfoot

Ceased
Kingston House, The Long Barrow, AshfordTN24 0GP
Born October 1961

Nature of Control

Significant influence or control
Notified 30 Nov 2016
Ceased 06 Feb 2018

Mrs Lorraine Gray

Ceased
Kingston House, The Long Barrow, AshfordTN24 0GP
Born September 1963

Nature of Control

Significant influence or control
Notified 30 Nov 2016
Ceased 06 Feb 2018
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
8 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Notification Of A Person With Significant Control
8 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
31 January 2024
MR04Satisfaction of Charge
Legacy
23 January 2024
PARENT_ACCPARENT_ACC
Legacy
23 January 2024
GUARANTEE2GUARANTEE2
Legacy
23 January 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Unaudited Abridged
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2022
CH01Change of Director Details
Accounts With Accounts Type Small
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
31 March 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
31 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
14 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
3 April 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
3 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
8 February 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
8 February 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
8 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
8 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
21 November 2017
AAAnnual Accounts
Accounts With Accounts Type Full
8 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Change Account Reference Date Company Current Extended
5 January 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
4 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Accounts With Accounts Type Small
23 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
24 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Small
20 November 2013
AAAnnual Accounts
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Certificate Change Of Name Company
5 June 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 June 2013
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Legacy
2 February 2013
MG01MG01
Legacy
24 January 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Termination Director Company With Name
17 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Legacy
13 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 December 2010
AR01AR01
Accounts With Accounts Type Full
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 September 2009
AAAnnual Accounts
Legacy
24 September 2009
288bResignation of Director or Secretary
Legacy
21 September 2009
288aAppointment of Director or Secretary
Legacy
21 September 2009
288bResignation of Director or Secretary
Legacy
21 September 2009
288bResignation of Director or Secretary
Legacy
21 September 2009
288bResignation of Director or Secretary
Legacy
21 September 2009
288bResignation of Director or Secretary
Legacy
21 September 2009
288bResignation of Director or Secretary
Legacy
27 March 2009
288aAppointment of Director or Secretary
Legacy
24 December 2008
363aAnnual Return
Legacy
20 October 2008
225Change of Accounting Reference Date
Legacy
27 August 2008
288cChange of Particulars
Legacy
21 July 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 April 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 January 2008
288bResignation of Director or Secretary
Legacy
31 January 2008
288bResignation of Director or Secretary
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
288aAppointment of Director or Secretary
Incorporation Company
30 November 2007
NEWINCIncorporation