PANACEA HOLDINGS LIMITED - CORSHAM
Company Profile | Company Filings |
Overview
PANACEA HOLDINGS LIMITED is a Private Limited Company from CORSHAM UNITED KINGDOM and has the status: Active.
PANACEA HOLDINGS LIMITED was incorporated 7 years ago on 25/07/2016 and has the registered number: 10293870. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
PANACEA HOLDINGS LIMITED was incorporated 7 years ago on 25/07/2016 and has the registered number: 10293870. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
PANACEA HOLDINGS LIMITED - CORSHAM
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/03/2024 |
Registered Office
23 LEAFIELD INDUSTRIAL ESTATE
CORSHAM
SN13 9RS
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/08/2023 | 19/08/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK STEPHEN ROBINSON | Mar 1970 | British | Director | 2016-08-17 | CURRENT |
AARON STUART PERROTT | Jul 1976 | British | Director | 2016-08-17 | CURRENT |
MR TIMOTHY JAMES MCCUE | Oct 1973 | British | Director | 2016-08-17 | CURRENT |
MR ROY ERNEST SHELTON | Jul 1966 | British | Director | 2022-03-17 UNTIL 2023-06-08 | RESIGNED |
MR DAVID ROUND | Sep 1961 | British | Director | 2016-07-25 UNTIL 2022-03-31 | RESIGNED |
MR ROBERT MARKS | Sep 1972 | British | Director | 2016-08-17 UNTIL 2017-12-14 | RESIGNED |
KEITH POUND | Mar 1959 | British | Director | 2016-08-17 UNTIL 2018-09-28 | RESIGNED |
MOHAMMED IBRAR HANIF | Jun 1973 | British | Director | 2016-08-17 UNTIL 2018-01-16 | RESIGNED |
MR ROBERT MARKS | Oct 1959 | British | Director | 2017-12-14 UNTIL 2022-03-31 | RESIGNED |
STEPHEN CYRIL GRANT | Jul 1961 | British | Director | 2016-08-17 UNTIL 2018-08-02 | RESIGNED |
MR ROBERT ANTHONY BILLETT | Feb 1936 | British | Director | 2016-08-17 UNTIL 2018-07-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Connectus Group Limited | 2022-03-17 | Doncaster |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
David Round | 2016-07-25 - 2016-08-17 | 1/1970 | Corsham | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Panacea Holdings Limited - Period Ending 2023-03-31 | 2024-03-26 | 31-03-2023 | £39 Cash £20,746 equity |
PANACEA HOLDINGS LIMITED | 2022-07-29 | 31-03-2022 | 129 Cash 20,986 equity |
Panacea Holdings Limited - Period Ending 2021-03-31 | 2021-12-14 | 31-03-2021 | £69 Cash |
Panacea Holdings Limited - Accounts to registrar (filleted) - small 18.2 | 2021-03-30 | 31-07-2020 | £19 Cash £4,194 equity |
Panacea Holdings Limited - Accounts to registrar (filleted) - small 18.2 | 2020-05-01 | 31-07-2019 | £19 Cash £4,444 equity |
Panacea Holdings Limited - Accounts to registrar - small 17.2 | 2018-04-26 | 31-07-2017 | £98 Cash £4,698 equity |