PRESCRIBING SUPPORT SERVICES LTD - COVENTRY
Company Profile | Company Filings |
Overview
PRESCRIBING SUPPORT SERVICES LTD is a Private Limited Company from COVENTRY ENGLAND and has the status: Dissolved - no longer trading.
PRESCRIBING SUPPORT SERVICES LTD was incorporated 13 years ago on 12/07/2010 and has the registered number: 07311101. The accounts status is SMALL.
PRESCRIBING SUPPORT SERVICES LTD was incorporated 13 years ago on 12/07/2010 and has the registered number: 07311101. The accounts status is SMALL.
PRESCRIBING SUPPORT SERVICES LTD - COVENTRY
This company is listed in the following categories:
86900 - Other human health activities
86900 - Other human health activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2019 |
Registered Office
SAPPHIRE COURT
COVENTRY
CV2 2TX
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/03/2020 | 04/05/2021 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS NICHOLA LOUISE LEGG | Secretary | 2018-12-20 | CURRENT | ||
MRS WENDY MARGARET HALL | Jun 1970 | British | Director | 2022-07-31 | CURRENT |
MR IMRAN YOUNIS | Jul 1979 | British | Director | 2010-07-12 UNTIL 2017-07-12 | RESIGNED |
MR NIGEL SWIFT | May 1966 | British | Director | 2018-12-20 UNTIL 2019-08-16 | RESIGNED |
DR DUNCAN ROBERT PETTY | Dec 1963 | British | Director | 2010-07-12 UNTIL 2018-12-20 | RESIGNED |
MRS JENNIFER RUTH POOLE | May 1964 | British | Director | 2018-12-20 UNTIL 2019-01-16 | RESIGNED |
MR RAMAN SHARMA | Nov 1981 | British | Director | 2010-07-12 UNTIL 2015-03-31 | RESIGNED |
MR MOHAMMED ZABAIR NAZIR | May 1969 | British | Director | 2013-03-13 UNTIL 2018-12-20 | RESIGNED |
MRS CATHERINE MCDERMOTT | Feb 1968 | British | Director | 2018-12-20 UNTIL 2019-10-16 | RESIGNED |
CHRISTIAN KEEN | Mar 1964 | British | Director | 2019-11-25 UNTIL 2022-05-18 | RESIGNED |
MR MARCUS HILGER | May 1977 | German | Director | 2018-12-20 UNTIL 2019-11-25 | RESIGNED |
JANE DAVIES | Apr 1963 | British | Director | 2019-02-01 UNTIL 2022-07-31 | RESIGNED |
MR TOBY MATTHEW ANDERSON | Jun 1973 | British | Director | 2018-12-20 UNTIL 2020-09-29 | RESIGNED |
MRS SUSAN ISOBEL WOOD | Nov 1963 | British | Director | 2010-07-12 UNTIL 2018-12-20 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
PRESCRIBING_SUPPORT_SERVI - Accounts | 2018-12-19 | 31-07-2018 | £148,336 Cash £414,187 equity |
PRESCRIBING_SUPPORT_SERVI - Accounts | 2018-05-01 | 31-07-2017 | £70,110 Cash £199,923 equity |
Abbreviated Company Accounts - PRESCRIBING SUPPORT SERVICES LTD | 2017-09-12 | 31-07-2016 | £55,645 Cash £292,018 equity |
Micro-entity Accounts - PRESCRIBING SUPPORT SERVICES LTD | 2016-10-01 | 31-07-2015 | £88,531 equity |
Accounts filed on 31-07-2014 | 2015-05-01 | 31-07-2014 | £17,161 Cash £84,949 equity |