Company NameConnect Pharma Limited
Company StatusActive
Company Number10098728
CategoryPrivate Limited Company
Incorporation Date2 April 2016(8 years ago)
Previous NamesBrmco (221) Limited and Euanet Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameAmy Bailey
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(4 years, 2 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Manchester Road
Walkden
Manchester
M28 3NS
Director NameMr Joseph Cattee
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(4 years, 2 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Manchester Road
Walkden
Manchester
M28 3NS
Director NameLuke Goodman
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(4 years, 2 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Manchester Road
Walkden
Manchester
M28 3NS
Director NameMrs Sarah Rebecca Rowland
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2016(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGray Court 99 Saltergate
Chesterfield
Derbyshire
S40 1LD
Director NameMr Peter Cattee
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2016(1 month, 2 weeks after company formation)
Appointment Duration4 years (resigned 01 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Manchester Road
Walkden
Manchester
M28 3NS
Director NameMr Michael James Davis De Riz
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2016(1 month, 2 weeks after company formation)
Appointment Duration4 years (resigned 01 June 2020)
RolePurchase Manager
Country of ResidenceEngland
Correspondence Address11 Manchester Road
Walkden
Manchester
M28 3NS

Location

Registered Address11 Manchester Road
Walkden
Manchester
M28 3NS
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden South
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return1 April 2024 (3 weeks, 2 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Filing History

4 August 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
15 June 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Change of name 01/06/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
15 June 2020Particulars of variation of rights attached to shares (2 pages)
15 June 2020Memorandum and Articles of Association (25 pages)
15 June 2020Change of share class name or designation (2 pages)
9 June 2020Cessation of Michael James Davis De Riz as a person with significant control on 1 June 2020 (1 page)
9 June 2020Notification of Joseph Cattee as a person with significant control on 1 June 2020 (2 pages)
9 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-01
(3 pages)
9 June 2020Cessation of Peter Cattee as a person with significant control on 1 June 2020 (1 page)
8 June 2020Appointment of Amy Bailey as a director on 1 June 2020 (2 pages)
8 June 2020Appointment of Luke Goodman as a director on 1 June 2020 (2 pages)
8 June 2020Termination of appointment of Michael James Davis De Riz as a director on 1 June 2020 (1 page)
8 June 2020Appointment of Mr Joseph Cattee as a director on 1 June 2020 (2 pages)
8 June 2020Termination of appointment of Peter Cattee as a director on 1 June 2020 (1 page)
28 May 2020Current accounting period extended from 30 November 2019 to 31 May 2020 (1 page)
14 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
19 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
15 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
15 March 2019Accounts for a dormant company made up to 30 November 2017 (2 pages)
27 January 2019Current accounting period shortened from 30 April 2018 to 30 November 2017 (1 page)
6 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
2 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
21 April 2017Confirmation statement made on 1 April 2017 with updates (7 pages)
21 April 2017Confirmation statement made on 1 April 2017 with updates (7 pages)
13 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
13 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
2 June 2016Change of name notice (2 pages)
2 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-17
(2 pages)
2 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-17
(2 pages)
2 June 2016Change of name notice (2 pages)
25 May 2016Appointment of Michael James Davis De Riz as a director on 17 May 2016 (3 pages)
25 May 2016Termination of appointment of Sarah Rebecca Rowland as a director on 17 May 2016 (2 pages)
25 May 2016Appointment of Mr Peter Cattee as a director on 17 May 2016 (3 pages)
25 May 2016Termination of appointment of Sarah Rebecca Rowland as a director on 17 May 2016 (2 pages)
25 May 2016Statement of capital following an allotment of shares on 17 May 2016
  • GBP 100
(4 pages)
25 May 2016Statement of capital following an allotment of shares on 17 May 2016
  • GBP 100
(4 pages)
25 May 2016Appointment of Mr Peter Cattee as a director on 17 May 2016 (3 pages)
25 May 2016Appointment of Michael James Davis De Riz as a director on 17 May 2016 (3 pages)
25 May 2016Registered office address changed from Gray Court 99 Saltergate Chesterfield Derbyshire S40 1LD to C/O Pct Healthcare Limited 11 Manchester Road Walkden Manchester M28 3NS on 25 May 2016 (2 pages)
25 May 2016Registered office address changed from Gray Court 99 Saltergate Chesterfield Derbyshire S40 1LD to C/O Pct Healthcare Limited 11 Manchester Road Walkden Manchester M28 3NS on 25 May 2016 (2 pages)
2 April 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-04-02
  • GBP 1
(27 pages)
2 April 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-04-02
  • GBP 1
(27 pages)