Background WavePink WaveYellow Wave

PHARMACIST SUPPORT (09237609)

PHARMACIST SUPPORT (09237609) is an active UK company. incorporated on 26 September 2014. with registered office in Manchester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PHARMACIST SUPPORT has been registered for 11 years. Current directors include DAVIES, Leah Anne, DAY, Paul William, DOWNHAM, David Edward and 7 others.

Company Number
09237609
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 September 2014
Age
11 years
Address
3b Blackfriars House, Manchester, M3 2JA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DAVIES, Leah Anne, DAY, Paul William, DOWNHAM, David Edward, HUSSAIN, Mohammed Ghafoor, KHIROYA, Mala, NUTAN, Raj Kumar, SADLER-WILLIAMS, Esther Buchan, SCOWCROFT, Alison, SWEENEY, Mark Edward, WILLIS, Sarah Caroline, Dr
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHARMACIST SUPPORT

PHARMACIST SUPPORT is an active company incorporated on 26 September 2014 with the registered office located in Manchester. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PHARMACIST SUPPORT was registered 11 years ago.(SIC: 96090)

Status

active

Active since 11 years ago

Company No

09237609

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

11 Years

Incorporated 26 September 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

3b Blackfriars House Parsonage Manchester, M3 2JA,

Previous Addresses

5th Floor 196 Deansgate Manchester M3 3WF
From: 26 September 2014To: 27 November 2023
Timeline

32 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Sept 14
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Nov 16
Director Left
May 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Apr 18
Director Left
Aug 18
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Mar 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
May 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Aug 22
Director Joined
Jan 23
Director Left
Dec 23
Director Left
Jan 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Jan 25
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

10 Active
16 Resigned

DAVIES, Leah Anne

Active
Parsonage, ManchesterM3 2JA
Born February 1984
Director
Appointed 13 Dec 2024

DAY, Paul William

Active
Parsonage, ManchesterM3 2JA
Born March 1969
Director
Appointed 01 Jan 2023

DOWNHAM, David Edward

Active
Parsonage, ManchesterM3 2JA
Born November 1972
Director
Appointed 01 Jan 2022

HUSSAIN, Mohammed Ghafoor

Active
Parsonage, ManchesterM3 2JA
Born January 1976
Director
Appointed 01 Jan 2022

KHIROYA, Mala

Active
Parsonage, ManchesterM3 2JA
Born February 1981
Director
Appointed 01 Jun 2022

NUTAN, Raj Kumar

Active
Parsonage, ManchesterM3 2JA
Born January 1974
Director
Appointed 13 Dec 2024

SADLER-WILLIAMS, Esther Buchan

Active
Parsonage, ManchesterM3 2JA
Born December 1958
Director
Appointed 07 Dec 2017

SCOWCROFT, Alison

Active
Parsonage, ManchesterM3 2JA
Born April 1979
Director
Appointed 01 Jun 2022

SWEENEY, Mark Edward

Active
Parsonage, ManchesterM3 2JA
Born June 1994
Director
Appointed 12 Jun 2019

WILLIS, Sarah Caroline, Dr

Active
Parsonage, ManchesterM3 2JA
Born November 1966
Director
Appointed 07 Dec 2017

LEICESTER-HALLAM, Diane

Resigned
196 Deansgate, ManchesterM3 3WF
Secretary
Appointed 26 Sept 2014
Resigned 20 Jul 2018

ATKINSON, Sally Therese

Resigned
196 Deansgate, ManchesterM3 3WF
Born January 1952
Director
Appointed 26 Sept 2014
Resigned 31 Dec 2021

BORNO, Hamish

Resigned
196 Deansgate, ManchesterM3 3WF
Born September 1976
Director
Appointed 26 Sept 2014
Resigned 31 Dec 2015

CAWLEY, Anita

Resigned
Parsonage, ManchesterM3 2JA
Born July 1970
Director
Appointed 26 Sept 2014
Resigned 31 Dec 2023

FASS, Richard Andrew

Resigned
196 Deansgate, ManchesterM3 3WF
Born September 1945
Director
Appointed 26 Sept 2014
Resigned 31 Dec 2015

GIBBONS, Christine Susan

Resigned
196 Deansgate, ManchesterM3 3WF
Born April 1957
Director
Appointed 26 Sept 2014
Resigned 31 Dec 2015

HARPER, Catherine Mary, Dr

Resigned
196 Deansgate, ManchesterM3 3WF
Born June 1955
Director
Appointed 07 Dec 2017
Resigned 08 Aug 2022

HARROWING, Karen Louise

Resigned
Parsonage, ManchesterM3 2JA
Born August 1963
Director
Appointed 01 Jan 2022
Resigned 31 Dec 2024

JOHNSON, Paul Arthur

Resigned
Parsonage, ManchesterM3 2JA
Born June 1974
Director
Appointed 07 Dec 2017
Resigned 06 Dec 2023

LAKHANI, Sunil

Resigned
196 Deansgate, ManchesterM3 3WF
Born January 1968
Director
Appointed 26 Sept 2014
Resigned 15 Mar 2021

LUTENER, Stephen James, Mr.

Resigned
196 Deansgate, ManchesterM3 3WF
Born May 1956
Director
Appointed 26 May 2016
Resigned 25 May 2022

MASON, Jonathan

Resigned
196 Deansgate, ManchesterM3 3WF
Born November 1966
Director
Appointed 26 Sept 2014
Resigned 24 Nov 2016

MATTHEWMAN, Neil Andrew

Resigned
196 Deansgate, ManchesterM3 3WF
Born May 1961
Director
Appointed 07 Dec 2017
Resigned 01 May 2018

NOYCE, Peter, Professor

Resigned
196 Deansgate, ManchesterM3 3WF
Born August 1946
Director
Appointed 26 Sept 2014
Resigned 19 May 2017

RILEY, Stephen James

Resigned
196 Deansgate, ManchesterM3 3WF
Born November 1982
Director
Appointed 26 May 2016
Resigned 25 May 2019

TURNER, Robbie Matthew Connor

Resigned
196 Deansgate, ManchesterM3 3WF
Born February 1977
Director
Appointed 26 Sept 2014
Resigned 23 Aug 2018
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Small
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Accounts With Accounts Type Small
17 July 2024
AAAnnual Accounts
Memorandum Articles
10 July 2024
MAMA
Resolution
10 July 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
9 July 2024
CC04CC04
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Change Person Director Company With Change Date
28 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Accounts With Accounts Type Small
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
12 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2021
TM01Termination of Director
Statement Of Companys Objects
19 December 2020
CC04CC04
Resolution
2 December 2020
RESOLUTIONSResolutions
Memorandum Articles
24 November 2020
MAMA
Accounts With Accounts Type Full
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
22 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Change Person Director Company With Change Date
20 September 2018
CH01Change of Director Details
Accounts With Accounts Type Full
6 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 July 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Change Person Director Company With Change Date
3 January 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
29 August 2017
AAAnnual Accounts
Memorandum Articles
14 July 2017
MAMA
Resolution
14 July 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
3 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 September 2015
AR01AR01
Accounts With Accounts Type Dormant
25 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 March 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
30 January 2015
CH01Change of Director Details
Incorporation Company
26 September 2014
NEWINCIncorporation