Richard Adams Pharma Limited

DataGardener
richard adams pharma limited
live
Small

Richard Adams Pharma Limited

08517620Private Limited With Share Capital

Wychwood 15 Vicarage Way, Gerrards Cross, Buckinghamshire, SL98AR
Incorporated

07/05/2013

Company Age

12 years

Directors

4

Employees

48

SIC Code

96090

Risk

moderate risk

Company Overview

Registration, classification & business activity

Richard Adams Pharma Limited (08517620) is a private limited with share capital incorporated on 07/05/2013 (12 years old) and registered in buckinghamshire, SL98AR. The company operates under SIC code 96090 - other service activities n.e.c..

Richard adams pharma limited is a consumer services company based out of acorn hosue 33 churchfield road acton, london, united kingdom.

Private Limited With Share Capital
SIC: 96090
Small
Incorporated 07/05/2013
SL98AR
48 employees

Financial Overview

Total Assets

£4.98M

Liabilities

£3.94M

Net Assets

£1.03M

Est. Turnover

£8.75M

AI Estimated
Unreported
Cash

£14.6K

Key Metrics

48

Employees

4

Directors

1

Shareholders

1

CCJs

Board of Directors

3

Charges

17

Registered

1

Outstanding

0

Part Satisfied

16

Satisfied

Filed Documents

80
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:26-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-11-2025
Change Person Director Company With Change Date
Category:Officers
Date:24-09-2025
Change Person Director Company With Change Date
Category:Officers
Date:24-09-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-02-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-08-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-08-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-08-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-08-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-08-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-08-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-08-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-08-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-08-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-08-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-08-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-08-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-08-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-08-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-02-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:24-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-10-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-05-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-05-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-03-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-03-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-03-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-11-2019
Change Person Director Company With Change Date
Category:Officers
Date:05-07-2019
Change Person Director Company With Change Date
Category:Officers
Date:05-07-2019
Change Person Director Company With Change Date
Category:Officers
Date:05-07-2019
Change Person Director Company With Change Date
Category:Officers
Date:05-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:27-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:27-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:16-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-05-2017
Capital Allotment Shares
Category:Capital
Date:17-02-2017
Capital Allotment Shares
Category:Capital
Date:17-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:25-05-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:25-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:25-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:04-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:18-10-2013
Capital Allotment Shares
Category:Capital
Date:23-09-2013
Resolution
Category:Resolution
Date:09-08-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:13-05-2013
Incorporation Company
Category:Incorporation
Date:07-05-2013

Risk Assessment

moderate risk

International Score

Accounts

Typetotal exemption full
Due Date28/02/2026
Filing Date26/02/2025
Latest Accounts31/05/2024

Trading Addresses

Wychwood 15 Vicarage Way, Gerrards Cross, Buckinghamshire, SL98ARRegistered

Contact

02087521375
numark-pharmacy.co.uk
Wychwood 15 Vicarage Way, Gerrards Cross, Buckinghamshire, SL98AR