INSTITUTE OF PHARMACY MANAGEMENT INTERNATIONAL LIMITED (THE)
Overview
| Company Name | INSTITUTE OF PHARMACY MANAGEMENT INTERNATIONAL LIMITED (THE) |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00811731 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INSTITUTE OF PHARMACY MANAGEMENT INTERNATIONAL LIMITED (THE)?
- Activities of professional membership organisations (94120) / Other service activities
Where is INSTITUTE OF PHARMACY MANAGEMENT INTERNATIONAL LIMITED (THE) located?
| Registered Office Address | Bank Chambers 61 High Street TN17 3EG Cranbrook Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for INSTITUTE OF PHARMACY MANAGEMENT INTERNATIONAL LIMITED (THE)?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for INSTITUTE OF PHARMACY MANAGEMENT INTERNATIONAL LIMITED (THE)?
| Last Confirmation Statement Made Up To | Apr 21, 2026 |
|---|---|
| Next Confirmation Statement Due | May 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 21, 2025 |
| Overdue | No |
What are the latest filings for INSTITUTE OF PHARMACY MANAGEMENT INTERNATIONAL LIMITED (THE)?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Apr 21, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Mr Hasmukh Modi as a person with significant control on Apr 25, 2025 | 2 pages | PSC04 | ||
Director's details changed for Mr Hasmukh Modi on Apr 25, 2025 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Apr 21, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Apr 21, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Apr 21, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Apr 21, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Apr 21, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Apr 21, 2019 with no updates | 3 pages | CS01 | ||
Cessation of Peter Ian Harrison as a person with significant control on Jan 31, 2019 | 1 pages | PSC07 | ||
Termination of appointment of Peter Ian Harrison as a director on Jan 31, 2019 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2017 | 6 pages | AA | ||
Cessation of Michael Henry Keen as a person with significant control on Mar 31, 2018 | 1 pages | PSC07 | ||
Termination of appointment of Michael Henry Keen as a director on Mar 31, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Apr 21, 2018 with no updates | 3 pages | CS01 | ||
Notification of Hasmukh Modi as a person with significant control on Apr 13, 2018 | 2 pages | PSC01 | ||
Cessation of Adrian John Spooner as a person with significant control on Apr 20, 2018 | 1 pages | PSC07 | ||
Cessation of John Gerard Ryan as a person with significant control on Apr 20, 2018 | 1 pages | PSC07 | ||
Who are the officers of INSTITUTE OF PHARMACY MANAGEMENT INTERNATIONAL LIMITED (THE)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MODI, Hasmukh | Director | Snowdon Drive Winterhill MK6 1BP Milton Keynes Jardines, Winterhill House England | United Kingdom | British | 213154320001 | |||||
| HIGSON, Ralph Harvey | Secretary | Robin Hood Way Winnersh RG41 5JH Wokingham 58 Berkshire United Kingdom | 167285310001 | |||||||
| JONES, Ian Frederick, Dr | Secretary | 54a Penny Street PO1 2NL Old Portsmouth Hampshire | British | 11398080002 | ||||||
| KNOWLES, Geoffrey Stafford | Secretary | Seaway Cottage Marine Road Hoylake CH47 2AS Wirral Merseyside | British | 25917670001 | ||||||
| MCNULTY, Howard | Secretary | 14 Coronation Way Bearsden G61 1DA Glasgow East Dunbartonshire | British | 95906600001 | ||||||
| RODGERS, Ruth Mary | Secretary | Holt Lodge 222 Woodlands Road ME20 7QB Aylesford Kent | British | 52886240002 | ||||||
| WOOD, Nicholas Leslie | Secretary | The Seasons Park Wood Doddinghurst CM15 0SN Brentwood Essex | British | 6318800001 | ||||||
| ALMOND, Malcolm Ian | Director | 17 Wood View Birkby HD2 2DT Huddersfield West Yorkshire | British | 11398050001 | ||||||
| BAUMBER, Noel | Director | 99 Manthorpe Road NG31 8DE Grantham Lincolnshire | United Kingdom | British | 52886350001 | |||||
| COLLING, Mary Elizabeth | Director | 5 Baytree Avenue Chadderton OL9 0NH Oldham | United Kingdom | British | 55165040001 | |||||
| DARROCH, Colin Pollock | Director | 61 Greensand View Woburn Sands MK17 8GR Milton Keynes Bedfordshire | United Kingdom | British | 86303420002 | |||||
| EWING, Alison Barbour | Director | Sea Hill Road Saughall CH1 6BJ Chester Lavender Cottage Cheshire | England | British | 132126480001 | |||||
| GREEN, Gerald Burton | Director | Silver Birches Cuttinglye Road RH10 4LR Crawley Down West Sussex | British | 30875150002 | ||||||
| GUEST, Hazel | Director | 8 Western Road Hagley DY9 0LA Stourbridge West Midlands | British | 11398070002 | ||||||
| HARRISON, Peter Ian | Director | Grindleton Road West Bradford BB7 4TB Clitheroe Kirkstone Lancashire United Kingdom | England | British | 88014170009 | |||||
| HOWARD, Stephen John | Director | 37 Old Forge Drive NN6 7ET West Haddon Northamptonshire | United Kingdom | British | 84478430001 | |||||
| HUNJAN, Hirminder Kaur | Director | 46 Humphrey Middlemore Drive B17 0JN Birmingham West Midlands | British | 115623970001 | ||||||
| HURST, Laurence Maurice | Director | 12 Regent House HP27 9AG Princes Risborough Buckinghamshire | British | 59593240002 | ||||||
| JENKINS, Peter | Director | 10 Woodland Crescent Abercynon CF45 4UT Mountain Ash Mid Glamorgan | British | 29502870001 | ||||||
| JEPSON, Michael Harrop, Dr | Director | 56a Upland Road Selly Park B29 7JS Birmingham | England | British | 54059000001 | |||||
| JONES, Ian Frederick, Dr | Director | 54a Penny Street PO1 2NL Old Portsmouth Hampshire | British | 11398080002 | ||||||
| JONES, Peter | Director | 23 Queens Crescent EH9 2BB Edinburgh Midlothian | Scotland | British | 108097930001 | |||||
| KAYNE, Steven Barry, Dr | Director | Bank Chambers 61 High Street TN17 3EG Cranbrook Kent | Scotland | British | 76805570002 | |||||
| KAYNE, Steven Barry, Dr | Director | Milverton Road Giffnock G46 7LQ Glasgow 79 Scotland | Scotland | British | 76805570002 | |||||
| KAYNE, Steven Barry, Dr | Director | 79 Milverton Road Giffnock G46 7LQ Glasgow | Scotland | British | 76805570002 | |||||
| KEEN, Michael Henry | Director | 2 Blackdown Close Purford GU22 8LQ Woking Surrey | England | British | 71623190002 | |||||
| LEVY, Elizabeth Adrienne | Director | 55 Brentwood NR4 6PN Norwich Norfolk | British | 11398130001 | ||||||
| LUCAS-SMITH, Enid | Director | 9 Felstead Gardens E14 3BS London | British | 11398090001 | ||||||
| MADGE, Archibald George Mervyn | Director | 1 Saltburn Road PL5 1PB Plymouth Devon | British | 11398100001 | ||||||
| MCSORLEY, Ciaran | Director | 68 Kenilworth Road Balsall Common CV7 7EX Coventry | British | 8270260002 | ||||||
| MUDHAR, Mandeep Singh | Director | 21 Newquay Close CV11 6FH Nuneaton Warwickshire | British | 52886710002 | ||||||
| MURRAY, Clive Granville | Director | 53 Wrens Avenue DY4 8AF Tipton West Midlands | United Kingdom | British | 3920170001 | |||||
| ODD, Roger William | Director | Sunnyside The Street Bethersden TN26 3AD Ashford Kent | England | British | 31518200002 | |||||
| OLDFIELD, Michael John | Director | 27 Hythegate Werrington PE4 7ZP Peterborough Cambridgeshire | British | 52886810001 | ||||||
| PATEL, Shailesh | Director | Fairmile HP21 2TT Aylesbury 3 Buckinghamshire | England | British | 139835130002 |
Who are the persons with significant control of INSTITUTE OF PHARMACY MANAGEMENT INTERNATIONAL LIMITED (THE)?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Hasmukh Modi | Apr 13, 2018 | Snowdon Drive Winterhill MK6 1BP Milton Keynes Jardines, Winterhill House England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Peter Ian Harrison | Apr 06, 2016 | Bank Chambers 61 High Street TN17 3EG Cranbrook Kent | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Roger William Odd | Apr 06, 2016 | Bank Chambers 61 High Street TN17 3EG Cranbrook Kent | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Vanessa Anne Roberts | Apr 06, 2016 | Bank Chambers 61 High Street TN17 3EG Cranbrook Kent | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Adrian John Spooner | Apr 06, 2016 | Bank Chambers 61 High Street TN17 3EG Cranbrook Kent | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Dr Michael Harrop Jepson | Apr 06, 2016 | Bank Chambers 61 High Street TN17 3EG Cranbrook Kent | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Dr Steven Barry Kayne | Apr 06, 2016 | Bank Chambers 61 High Street TN17 3EG Cranbrook Kent | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Ralph Harvey Higson | Apr 06, 2016 | Bank Chambers 61 High Street TN17 3EG Cranbrook Kent | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr John Gerard Ryan | Apr 06, 2016 | High Street TN17 3EG Cranbrook 61 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Alison Barbour Ewing | Apr 06, 2016 | Bank Chambers 61 High Street TN17 3EG Cranbrook Kent | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Michael Henry Keen | Apr 06, 2016 | Bank Chambers 61 High Street TN17 3EG Cranbrook Kent | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0