ACADEMY OF PHARMACEUTICAL SCIENCES

ACADEMY OF PHARMACEUTICAL SCIENCES

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameACADEMY OF PHARMACEUTICAL SCIENCES
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04245751
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ACADEMY OF PHARMACEUTICAL SCIENCES?

    • Activities of professional membership organisations (94120) / Other service activities

    Where is ACADEMY OF PHARMACEUTICAL SCIENCES located?

    Registered Office Address
    Piccadilly Business Centre Unit C Aldow Enterprise Park
    Blackett Street
    M12 6AE Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ACADEMY OF PHARMACEUTICAL SCIENCES?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ACADEMY OF PHARMACEUTICAL SCIENCES?

    Last Confirmation Statement Made Up ToJun 20, 2026
    Next Confirmation Statement DueJul 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 20, 2025
    OverdueNo

    What are the latest filings for ACADEMY OF PHARMACEUTICAL SCIENCES?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    6 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    pagesGAZ1

    Registered office address changed from PO Box 4385 04245751 - Companies House Default Address Cardiff CF14 8LH to Piccadilly Business Centre Unit C Aldow Enterprise Park Blackett Street Manchester M12 6AE on Sep 24, 2025

    3 pagesAD01

    Address of officer Mr Kieran Sproston changed to 04245751 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Aug 19, 2025

    1 pagesRP09

    Address of officer Dr Friedrich Philipp Seib changed to 04245751 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Aug 19, 2025

    1 pagesRP09

    Address of officer Dr Bhaven Patel changed to 04245751 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Aug 19, 2025

    1 pagesRP09

    Address of officer Prof Mohammad Najlah changed to 04245751 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Aug 19, 2025

    1 pagesRP09

    Address of officer Dr Terry Ernest changed to 04245751 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Aug 19, 2025

    1 pagesRP09

    Address of officer Professor Ryan Donnelly changed to 04245751 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Aug 19, 2025

    1 pagesRP09

    Address of officer Dr Ana Sara Caetano Cordeiro changed to 04245751 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Aug 19, 2025

    1 pagesRP09

    Address of officer Dr Elizabeth Jane Collins changed to 04245751 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Aug 19, 2025

    1 pagesRP09

    Address of officer Mr Robert Timothy Clay changed to 04245751 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Aug 19, 2025

    1 pagesRP09

    Address of officer Mr Arulsuthan Balasundaram changed to 04245751 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Aug 19, 2025

    1 pagesRP09

    Address of officer Dr Kofi Asare-Addo changed to 04245751 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Aug 19, 2025

    1 pagesRP09

    Address of officer Dr Milan Antonijevic changed to 04245751 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Aug 19, 2025

    1 pagesRP09

    Registered office address changed to PO Box 4385, 04245751 - Companies House Default Address, Cardiff, CF14 8LH on Aug 19, 2025

    1 pagesRP05

    Confirmation statement made on Jun 20, 2025 with no updates

    3 pagesCS01

    Appointment of Dr Elizabeth Jane Collins as a director on Mar 07, 2025

    2 pagesAP01

    Appointment of Dr Bhaven Patel as a director on Mar 07, 2025

    2 pagesAP01

    Appointment of Dr Milan Antonijevic as a director on Mar 07, 2025

    2 pagesAP01

    Appointment of Dr Terry Ernest as a director on Mar 07, 2025

    2 pagesAP01

    Termination of appointment of Hannah Katharine Batchelor as a director on Dec 31, 2024

    1 pagesTM01

    Termination of appointment of Trevor Archbold as a director on Dec 31, 2024

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2024

    6 pagesAA

    Who are the officers of ACADEMY OF PHARMACEUTICAL SCIENCES?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANTONIJEVIC, Milan, Dr
    4385
    CF14 8LH Cardiff
    04245751 - Companies House Default Address
    Director
    4385
    CF14 8LH Cardiff
    04245751 - Companies House Default Address
    EnglandBritish313963860001
    ASARE-ADDO, Kofi, Dr
    4385
    CF14 8LH Cardiff
    04245751 - Companies House Default Address
    Director
    4385
    CF14 8LH Cardiff
    04245751 - Companies House Default Address
    EnglandBritish302231020001
    BALASUNDARAM, Arulsuthan
    4385
    CF14 8LH Cardiff
    04245751 - Companies House Default Address
    Director
    4385
    CF14 8LH Cardiff
    04245751 - Companies House Default Address
    EnglandBritish304181810001
    CLAY, Robert Timothy
    4385
    CF14 8LH Cardiff
    04245751 - Companies House Default Address
    Director
    4385
    CF14 8LH Cardiff
    04245751 - Companies House Default Address
    EnglandBritish181329690001
    COLLINS, Elizabeth Jane, Dr
    4385
    CF14 8LH Cardiff
    04245751 - Companies House Default Address
    Director
    4385
    CF14 8LH Cardiff
    04245751 - Companies House Default Address
    EnglandBritish286638800001
    CORDEIRO, Ana Sara Caetano, Dr
    4385
    CF14 8LH Cardiff
    04245751 - Companies House Default Address
    Director
    4385
    CF14 8LH Cardiff
    04245751 - Companies House Default Address
    United KingdomPortuguese321717750001
    DONNELLY, Ryan, Professor
    4385
    CF14 8LH Cardiff
    04245751 - Companies House Default Address
    Director
    4385
    CF14 8LH Cardiff
    04245751 - Companies House Default Address
    Northern IrelandIrish279388460001
    ERNEST, Terry, Dr
    4385
    CF14 8LH Cardiff
    04245751 - Companies House Default Address
    Director
    4385
    CF14 8LH Cardiff
    04245751 - Companies House Default Address
    EnglandBritish333565020001
    NAJLAH, Mohammad, Prof
    4385
    CF14 8LH Cardiff
    04245751 - Companies House Default Address
    Director
    4385
    CF14 8LH Cardiff
    04245751 - Companies House Default Address
    EnglandBritish304211550001
    PATEL, Bhaven, Dr
    4385
    CF14 8LH Cardiff
    04245751 - Companies House Default Address
    Director
    4385
    CF14 8LH Cardiff
    04245751 - Companies House Default Address
    EnglandBritish333566110001
    SEIB, Friedrich Philipp, Dr
    4385
    CF14 8LH Cardiff
    04245751 - Companies House Default Address
    Director
    4385
    CF14 8LH Cardiff
    04245751 - Companies House Default Address
    ScotlandBritish,German302232250001
    SPROSTON, Kieran
    4385
    CF14 8LH Cardiff
    04245751 - Companies House Default Address
    Director
    4385
    CF14 8LH Cardiff
    04245751 - Companies House Default Address
    EnglandBritish327282540001
    GRIMES, Colin
    8 Quenby Crescent
    Syston
    LE7 2BW Leicester
    Leicestershire
    Secretary
    8 Quenby Crescent
    Syston
    LE7 2BW Leicester
    Leicestershire
    British17313400001
    RAMSAY, Alan Copland
    Troon Way Business Centre
    Humberstone Lane
    LE4 9HA Leicester
    Unit Q
    Leicestershire
    Uk
    Secretary
    Troon Way Business Centre
    Humberstone Lane
    LE4 9HA Leicester
    Unit Q
    Leicestershire
    Uk
    British173602020001
    SEAGER, Robert William
    Pump Cottage
    6 Main Street, Rotherby
    LE14 2LP Melton Mowbray
    Leicestershire
    Secretary
    Pump Cottage
    6 Main Street, Rotherby
    LE14 2LP Melton Mowbray
    Leicestershire
    British87348980001
    A B & C SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    38962110003
    ANWAR, Jamshed, Professor
    University Of Bradford
    BD7 1DP Bradford
    Institute Of Life Sciences Research
    West Yorkshire
    Uk
    Director
    University Of Bradford
    BD7 1DP Bradford
    Institute Of Life Sciences Research
    West Yorkshire
    Uk
    United KingdomBritish173601950001
    ARCHBOLD, Trevor, Dr
    Ducie Street
    M1 2JQ Manchester
    83
    England
    Director
    Ducie Street
    M1 2JQ Manchester
    83
    England
    EnglandIrish302188530001
    ASHFORD, Marianne Bernice, Doctor
    20 Statham Drive
    WA13 9NW Lymm
    Cheshire
    Director
    20 Statham Drive
    WA13 9NW Lymm
    Cheshire
    British93875620001
    BARKER, Helen Louise
    Pencroft Way
    M15 6JJ Manchester
    C/O Bionow, Greenheys, Manchester Science Park
    England
    Director
    Pencroft Way
    M15 6JJ Manchester
    C/O Bionow, Greenheys, Manchester Science Park
    England
    United KingdomBritish192078620001
    BARKER, Helen Louise
    Rough Common Road
    Rough Common
    CT2 9DE Canterbury
    86
    Kent
    Director
    Rough Common Road
    Rough Common
    CT2 9DE Canterbury
    86
    Kent
    United KingdomBritish133923620001
    BATCHELOR, Hannah Katharine, Dr
    Ducie Street
    M1 2JQ Manchester
    83
    England
    Director
    Ducie Street
    M1 2JQ Manchester
    83
    England
    ScotlandBritish93875570002
    BATCHELOR, Hannah Katharine, Dr
    43 Twyning Road
    B30 2XY Birmingham
    West Midlands
    Director
    43 Twyning Road
    B30 2XY Birmingham
    West Midlands
    EnglandBritish93875570001
    BUCKTON, Graham, Professor
    29 Tamworth Drive
    GU51 2UW Fleet
    Hampshire
    Director
    29 Tamworth Drive
    GU51 2UW Fleet
    Hampshire
    EnglandBritish69624930001
    CAHILL, Julie Kay, Dr
    Ducie Street
    M1 2JQ Manchester
    83
    England
    Director
    Ducie Street
    M1 2JQ Manchester
    83
    England
    United KingdomBritish239785080001
    CAIRNS, Donald, Professor
    Braehead Crescent
    AB39 2PS Stonehaven
    60
    Kincardineshire
    Director
    Braehead Crescent
    AB39 2PS Stonehaven
    60
    Kincardineshire
    ScotlandBritish133923790001
    CLARKE, Jeremy Guy, Dr
    182 Old Dover Road
    CT1 3EX Canterbury
    Kent
    Director
    182 Old Dover Road
    CT1 3EX Canterbury
    Kent
    United KingdomBritish116756020001
    COLTHORPE, Paul, Doctor
    23 Epperstone Road
    West Bridgford
    NG2 7QF Nottingham
    Nottinghamshire
    Director
    23 Epperstone Road
    West Bridgford
    NG2 7QF Nottingham
    Nottinghamshire
    British93875440001
    CRAIG, Duncan, Prof
    Plough End Rode Lane
    NR16 1RQ Carleton Rode
    Norfolk
    Director
    Plough End Rode Lane
    NR16 1RQ Carleton Rode
    Norfolk
    Northern IrelandBritish127788900001
    CRAIG, Joanne Lesley
    Ducie Street
    M1 2JQ Manchester
    83
    England
    Director
    Ducie Street
    M1 2JQ Manchester
    83
    England
    EnglandBritish265562450001
    DAVISON, Geoffrey Michael, Dr
    St. Marys Road
    SK13 8JB Glossop
    96
    Derbyshire
    Uk
    Director
    St. Marys Road
    SK13 8JB Glossop
    96
    Derbyshire
    Uk
    EnglandBritish155089360001
    DAWSON, William, Dr
    South Town Road
    Medstead
    GU34 5PP Alton
    Cheviot
    Hants
    Uk
    Director
    South Town Road
    Medstead
    GU34 5PP Alton
    Cheviot
    Hants
    Uk
    EnglandBritish48529890002
    DAWSON, William, Dr
    Cheviot South Town Road
    Medstead
    GU34 5PP Alton
    Hampshire
    Director
    Cheviot South Town Road
    Medstead
    GU34 5PP Alton
    Hampshire
    EnglandBritish48529890002
    DELGADO-CHARRO, Maria-Begona, Dr
    Ducie Street
    M1 2JQ Manchester
    83
    England
    Director
    Ducie Street
    M1 2JQ Manchester
    83
    England
    EnglandSpanish110905980001
    DOHERTY, Christopher, Dr
    13 Melton Spinney Road
    LE13 1UZ Melton Mowbray
    Leicestershire
    Director
    13 Melton Spinney Road
    LE13 1UZ Melton Mowbray
    Leicestershire
    British76732910001

    What are the latest statements on persons with significant control for ACADEMY OF PHARMACEUTICAL SCIENCES?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 03, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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