Ashtons Hospital Pharmacy Services Limited BRIGHTON


Ashtons Hospital Pharmacy Services started in year 2005 as Private Limited Company with registration number 05643894. The Ashtons Hospital Pharmacy Services company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Brighton at 74 Dyke Road Mews. Postal code: BN1 3JD.

The firm has 3 directors, namely Toni B., Stephen T. and Martin E.. Of them, Martin E. has been with the company the longest, being appointed on 2 December 2005 and Toni B. has been with the company for the least time - from 3 April 2023. Currently 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.

Ashtons Hospital Pharmacy Services Limited Address / Contact

Office Address 74 Dyke Road Mews
Town Brighton
Post code BN1 3JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05643894
Date of Incorporation Fri, 2nd Dec 2005
Industry Hospital activities
End of financial Year 31st January
Company age 19 years old
Account next due date Thu, 31st Oct 2024 (186 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Toni B.

Position: Director

Appointed: 03 April 2023

Stephen T.

Position: Director

Appointed: 23 January 2023

Martin E.

Position: Director

Appointed: 02 December 2005

Laura M.

Position: Director

Appointed: 21 February 2023

Resigned: 15 March 2023

Gordon M.

Position: Director

Appointed: 24 January 2023

Resigned: 21 February 2023

Simon L.

Position: Director

Appointed: 29 October 2021

Resigned: 29 April 2022

Mark G.

Position: Director

Appointed: 03 March 2020

Resigned: 31 December 2022

Helen S.

Position: Director

Appointed: 08 July 2011

Resigned: 03 March 2020

Keith H.

Position: Director

Appointed: 28 January 2009

Resigned: 29 October 2021

Laurence S.

Position: Secretary

Appointed: 10 December 2008

Resigned: 03 March 2020

Yachna T.

Position: Director

Appointed: 10 March 2008

Resigned: 23 January 2023

Martin P.

Position: Director

Appointed: 15 May 2007

Resigned: 10 December 2008

Martin P.

Position: Secretary

Appointed: 15 May 2007

Resigned: 21 January 2009

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 December 2005

Resigned: 02 December 2005

Laurence S.

Position: Secretary

Appointed: 02 December 2005

Resigned: 15 May 2007

Helen S.

Position: Director

Appointed: 02 December 2005

Resigned: 15 May 2007

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 02 December 2005

Resigned: 02 December 2005

Laurence S.

Position: Director

Appointed: 02 December 2005

Resigned: 03 March 2020

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As we researched, there is Broomco (4314) Limited from Brighton, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Helene S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Laurence S., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Broomco (4314) Limited

Unit 4 74 Dyke Road, Brighton, BN1 3JD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 12459246
Notified on 3 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Helene S.

Notified on 25 February 2020
Ceased on 3 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Laurence S.

Notified on 2 December 2016
Ceased on 3 March 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/01/31
filed on: 14th, September 2023
Free Download (25 pages)

Company search

Advertisements