Kent Pharma Holdings Limited

DataGardener
live
Micro

Kent Pharma Holdings Limited

04787593Private Limited With Share Capital

2Nd Floor, Connect 38, 1 Dover Place, Ashford, TN231FB
Incorporated

04/06/2003

Company Age

22 years

Directors

2

Employees

SIC Code

70100

Risk

not scored

Company Overview

Registration, classification & business activity

Kent Pharma Holdings Limited (04787593) is a private limited with share capital incorporated on 04/06/2003 (22 years old) and registered in ashford, TN231FB. The company operates under SIC code 70100 and is classified as Micro.

With a heritage dating back to 1829, dcc vital specialises in the sales, marketing and distribution of a broad range of pharmaceuticals, medical, surgical and laboratory products to healthcare professionals and patients in the uk, ireland and international markets.our passionate team of over 1500 st...

Private Limited With Share Capital
SIC: 70100
Micro
Incorporated 04/06/2003
TN231FB

Financial Overview

Total Assets

£541.0K

Liabilities

£2.0K

Net Assets

£539.0K

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2
director
director

Charges

7

Registered

3

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Legacy
Category:Miscellaneous
Date:28-03-2026
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:26-01-2026
Legacy
Category:Accounts
Date:26-01-2026
Legacy
Category:Other
Date:26-01-2026
Resolution
Category:Resolution
Date:13-01-2026
Legacy
Category:Accounts
Date:08-01-2026
Legacy
Category:Other
Date:08-01-2026
Capital Allotment Shares
Category:Capital
Date:08-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-06-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:27-02-2025
Legacy
Category:Accounts
Date:27-02-2025
Legacy
Category:Other
Date:27-02-2025
Legacy
Category:Other
Date:03-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-06-2024
Change Person Director Company With Change Date
Category:Officers
Date:01-06-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:09-02-2024
Legacy
Category:Accounts
Date:16-01-2024
Legacy
Category:Other
Date:16-01-2024
Legacy
Category:Other
Date:16-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-07-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:04-07-2023
Legacy
Category:Other
Date:04-07-2023
Legacy
Category:Other
Date:24-05-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-05-2022
Accounts With Accounts Type Full
Category:Accounts
Date:01-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:24-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:24-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-06-2021
Accounts With Accounts Type Full
Category:Accounts
Date:08-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-12-2019
Accounts With Accounts Type Full
Category:Accounts
Date:02-12-2019
Capital Cancellation Shares
Category:Capital
Date:04-11-2019
Capital Return Purchase Own Shares
Category:Capital
Date:04-11-2019
Resolution
Category:Resolution
Date:04-10-2019
Certificate Change Of Name Company
Category:Change Of Name
Date:01-10-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-09-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:17-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:17-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:17-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:17-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:17-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:17-09-2019
Legacy
Category:Miscellaneous
Date:23-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-06-2019
Accounts With Accounts Type Full
Category:Accounts
Date:19-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-06-2018
Accounts With Accounts Type Full
Category:Accounts
Date:28-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-06-2017
Change Person Director Company With Change Date
Category:Officers
Date:11-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:18-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-06-2016
Accounts With Accounts Type Full
Category:Accounts
Date:17-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-05-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:17-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:29-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:14-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:14-10-2015
Resolution
Category:Resolution
Date:12-10-2015
Auditors Resignation Company
Category:Auditors
Date:02-09-2015
Accounts With Accounts Type Full
Category:Accounts
Date:03-08-2015
Auditors Resignation Company
Category:Auditors
Date:22-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:20-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:13-10-2014
Accounts With Accounts Type Full
Category:Accounts
Date:31-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2014
Accounts With Accounts Type Full
Category:Accounts
Date:09-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:07-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:06-05-2014
Termination Director Company With Name
Category:Officers
Date:04-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2013
Accounts With Accounts Type Group
Category:Accounts
Date:22-04-2013
Auditors Resignation Company
Category:Auditors
Date:21-03-2013
Capital Allotment Shares
Category:Capital
Date:21-03-2013
Termination Director Company With Name
Category:Officers
Date:13-03-2013
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:13-03-2013
Termination Secretary Company With Name
Category:Officers
Date:13-03-2013
Termination Director Company With Name
Category:Officers
Date:13-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:13-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:13-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:13-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:13-03-2013
Legacy
Category:Mortgage
Date:13-02-2013
Capital Allotment Shares
Category:Capital
Date:17-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-06-2012
Accounts With Accounts Type Group
Category:Accounts
Date:07-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-08-2011
Change Sail Address Company
Category:Address
Date:22-08-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-08-2011

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date31/12/2026
Filing Date21/01/2026
Latest Accounts31/03/2025

Trading Addresses

2 Mercantile Road, Houghton-Le-Spring, Tyne And Wear, DH45PH
2Nd Floor, Connect 38, 1 Dover Place, Ashford, Tn23 1Fb, TN231FBRegistered
Unit 6A, Graycar Business Park, Burton-On-Trent, Staffordshire, DE138EN

Contact

01530514560
info@dccvital.commedical@dccvital.com
dccvital.com
2Nd Floor, Connect 38, 1 Dover Place, Ashford, TN231FB