ACADEMY OF PHARMACEUTICAL SCIENCES
Overview
| Company Name | ACADEMY OF PHARMACEUTICAL SCIENCES |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 04245751 |
| 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 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 Address | No |
What are the latest accounts for ACADEMY OF PHARMACEUTICAL SCIENCES?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ACADEMY OF PHARMACEUTICAL SCIENCES?
| Last Confirmation Statement Made Up To | Jun 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 20, 2025 |
| Overdue | No |
What are the latest filings for ACADEMY OF PHARMACEUTICAL SCIENCES?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 6 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | pages | GAZ1 | ||
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 pages | AD01 | ||
Address of officer Mr Kieran Sproston changed to 04245751 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Aug 19, 2025 | 1 pages | RP09 | ||
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 pages | RP09 | ||
Address of officer Dr Bhaven Patel changed to 04245751 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Aug 19, 2025 | 1 pages | RP09 | ||
Address of officer Prof Mohammad Najlah changed to 04245751 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Aug 19, 2025 | 1 pages | RP09 | ||
Address of officer Dr Terry Ernest changed to 04245751 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Aug 19, 2025 | 1 pages | RP09 | ||
Address of officer Professor Ryan Donnelly changed to 04245751 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Aug 19, 2025 | 1 pages | RP09 | ||
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 pages | RP09 | ||
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 pages | RP09 | ||
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 pages | RP09 | ||
Address of officer Mr Arulsuthan Balasundaram changed to 04245751 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Aug 19, 2025 | 1 pages | RP09 | ||
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 pages | RP09 | ||
Address of officer Dr Milan Antonijevic changed to 04245751 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Aug 19, 2025 | 1 pages | RP09 | ||
Registered office address changed to PO Box 4385, 04245751 - Companies House Default Address, Cardiff, CF14 8LH on Aug 19, 2025 | 1 pages | RP05 | ||
Confirmation statement made on Jun 20, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Dr Elizabeth Jane Collins as a director on Mar 07, 2025 | 2 pages | AP01 | ||
Appointment of Dr Bhaven Patel as a director on Mar 07, 2025 | 2 pages | AP01 | ||
Appointment of Dr Milan Antonijevic as a director on Mar 07, 2025 | 2 pages | AP01 | ||
Appointment of Dr Terry Ernest as a director on Mar 07, 2025 | 2 pages | AP01 | ||
Termination of appointment of Hannah Katharine Batchelor as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Trevor Archbold as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 6 pages | AA | ||
Who are the officers of ACADEMY OF PHARMACEUTICAL SCIENCES?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANTONIJEVIC, Milan, Dr | Director | 4385 CF14 8LH Cardiff 04245751 - Companies House Default Address | England | British | 313963860001 | |||||
| ASARE-ADDO, Kofi, Dr | Director | 4385 CF14 8LH Cardiff 04245751 - Companies House Default Address | England | British | 302231020001 | |||||
| BALASUNDARAM, Arulsuthan | Director | 4385 CF14 8LH Cardiff 04245751 - Companies House Default Address | England | British | 304181810001 | |||||
| CLAY, Robert Timothy | Director | 4385 CF14 8LH Cardiff 04245751 - Companies House Default Address | England | British | 181329690001 | |||||
| COLLINS, Elizabeth Jane, Dr | Director | 4385 CF14 8LH Cardiff 04245751 - Companies House Default Address | England | British | 286638800001 | |||||
| CORDEIRO, Ana Sara Caetano, Dr | Director | 4385 CF14 8LH Cardiff 04245751 - Companies House Default Address | United Kingdom | Portuguese | 321717750001 | |||||
| DONNELLY, Ryan, Professor | Director | 4385 CF14 8LH Cardiff 04245751 - Companies House Default Address | Northern Ireland | Irish | 279388460001 | |||||
| ERNEST, Terry, Dr | Director | 4385 CF14 8LH Cardiff 04245751 - Companies House Default Address | England | British | 333565020001 | |||||
| NAJLAH, Mohammad, Prof | Director | 4385 CF14 8LH Cardiff 04245751 - Companies House Default Address | England | British | 304211550001 | |||||
| PATEL, Bhaven, Dr | Director | 4385 CF14 8LH Cardiff 04245751 - Companies House Default Address | England | British | 333566110001 | |||||
| SEIB, Friedrich Philipp, Dr | Director | 4385 CF14 8LH Cardiff 04245751 - Companies House Default Address | Scotland | British,German | 302232250001 | |||||
| SPROSTON, Kieran | Director | 4385 CF14 8LH Cardiff 04245751 - Companies House Default Address | England | British | 327282540001 | |||||
| GRIMES, Colin | Secretary | 8 Quenby Crescent Syston LE7 2BW Leicester Leicestershire | British | 17313400001 | ||||||
| RAMSAY, Alan Copland | Secretary | Troon Way Business Centre Humberstone Lane LE4 9HA Leicester Unit Q Leicestershire Uk | British | 173602020001 | ||||||
| SEAGER, Robert William | Secretary | Pump Cottage 6 Main Street, Rotherby LE14 2LP Melton Mowbray Leicestershire | British | 87348980001 | ||||||
| A B & C SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 38962110003 | |||||||
| ANWAR, Jamshed, Professor | Director | University Of Bradford BD7 1DP Bradford Institute Of Life Sciences Research West Yorkshire Uk | United Kingdom | British | 173601950001 | |||||
| ARCHBOLD, Trevor, Dr | Director | Ducie Street M1 2JQ Manchester 83 England | England | Irish | 302188530001 | |||||
| ASHFORD, Marianne Bernice, Doctor | Director | 20 Statham Drive WA13 9NW Lymm Cheshire | British | 93875620001 | ||||||
| BARKER, Helen Louise | Director | Pencroft Way M15 6JJ Manchester C/O Bionow, Greenheys, Manchester Science Park England | United Kingdom | British | 192078620001 | |||||
| BARKER, Helen Louise | Director | Rough Common Road Rough Common CT2 9DE Canterbury 86 Kent | United Kingdom | British | 133923620001 | |||||
| BATCHELOR, Hannah Katharine, Dr | Director | Ducie Street M1 2JQ Manchester 83 England | Scotland | British | 93875570002 | |||||
| BATCHELOR, Hannah Katharine, Dr | Director | 43 Twyning Road B30 2XY Birmingham West Midlands | England | British | 93875570001 | |||||
| BUCKTON, Graham, Professor | Director | 29 Tamworth Drive GU51 2UW Fleet Hampshire | England | British | 69624930001 | |||||
| CAHILL, Julie Kay, Dr | Director | Ducie Street M1 2JQ Manchester 83 England | United Kingdom | British | 239785080001 | |||||
| CAIRNS, Donald, Professor | Director | Braehead Crescent AB39 2PS Stonehaven 60 Kincardineshire | Scotland | British | 133923790001 | |||||
| CLARKE, Jeremy Guy, Dr | Director | 182 Old Dover Road CT1 3EX Canterbury Kent | United Kingdom | British | 116756020001 | |||||
| COLTHORPE, Paul, Doctor | Director | 23 Epperstone Road West Bridgford NG2 7QF Nottingham Nottinghamshire | British | 93875440001 | ||||||
| CRAIG, Duncan, Prof | Director | Plough End Rode Lane NR16 1RQ Carleton Rode Norfolk | Northern Ireland | British | 127788900001 | |||||
| CRAIG, Joanne Lesley | Director | Ducie Street M1 2JQ Manchester 83 England | England | British | 265562450001 | |||||
| DAVISON, Geoffrey Michael, Dr | Director | St. Marys Road SK13 8JB Glossop 96 Derbyshire Uk | England | British | 155089360001 | |||||
| DAWSON, William, Dr | Director | South Town Road Medstead GU34 5PP Alton Cheviot Hants Uk | England | British | 48529890002 | |||||
| DAWSON, William, Dr | Director | Cheviot South Town Road Medstead GU34 5PP Alton Hampshire | England | British | 48529890002 | |||||
| DELGADO-CHARRO, Maria-Begona, Dr | Director | Ducie Street M1 2JQ Manchester 83 England | England | Spanish | 110905980001 | |||||
| DOHERTY, Christopher, Dr | Director | 13 Melton Spinney Road LE13 1UZ Melton Mowbray Leicestershire | British | 76732910001 |
What are the latest statements on persons with significant control for ACADEMY OF PHARMACEUTICAL SCIENCES?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 03, 2016 | The 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