Accord Healthcare Limited NORTH HARROW


Accord Healthcare started in year 2002 as Private Limited Company with registration number 04596349. The Accord Healthcare company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in North Harrow at Sage House. Postal code: HA1 4HF.

At present there are 6 directors in the the firm, namely Pradeep B., Stephen F. and Paul T. and others. In addition one secretary - Roger M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Accord Healthcare Limited Address / Contact

Office Address Sage House
Office Address2 319 Pinner Road
Town North Harrow
Post code HA1 4HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04596349
Date of Incorporation Thu, 21st Nov 2002
Industry Manufacture of pharmaceutical preparations
Industry Wholesale of pharmaceutical goods
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (251 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Roger M.

Position: Secretary

Appointed: 21 January 2022

Pradeep B.

Position: Director

Appointed: 30 September 2021

Stephen F.

Position: Director

Appointed: 30 September 2021

Paul T.

Position: Director

Appointed: 07 June 2019

Jitesh G.

Position: Director

Appointed: 29 January 2018

John G.

Position: Director

Appointed: 05 October 2017

Binish C.

Position: Director

Appointed: 21 November 2002

Andrew W.

Position: Secretary

Appointed: 07 June 2019

Resigned: 21 January 2022

Phillip S.

Position: Director

Appointed: 21 April 2017

Resigned: 30 September 2021

Anthony C.

Position: Director

Appointed: 21 April 2017

Resigned: 30 September 2021

Roger M.

Position: Director

Appointed: 21 April 2017

Resigned: 07 June 2019

Pradeep B.

Position: Secretary

Appointed: 01 August 2016

Resigned: 07 June 2019

Nilesh P.

Position: Director

Appointed: 14 August 2015

Resigned: 30 September 2021

James B.

Position: Director

Appointed: 26 September 2013

Resigned: 30 September 2021

Scott R.

Position: Director

Appointed: 19 July 2011

Resigned: 06 October 2011

Manoj P.

Position: Director

Appointed: 08 December 2008

Resigned: 26 September 2013

Nilesh P.

Position: Secretary

Appointed: 29 August 2006

Resigned: 01 August 2016

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 21 November 2002

Resigned: 21 November 2002

Ashish M.

Position: Secretary

Appointed: 21 November 2002

Resigned: 29 August 2006

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 November 2002

Resigned: 21 November 2002

Ashish M.

Position: Director

Appointed: 21 November 2002

Resigned: 29 August 2006

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 10th, August 2023
Free Download (46 pages)

Company search

Advertisements