Sciensus Pharma Services Limited BURTON-ON-TRENT


Sciensus Pharma Services started in year 1992 as Private Limited Company with registration number 02759609. The Sciensus Pharma Services company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Burton-on-trent at 107 Station Street. Postal code: DE14 1SZ. Since 2022/04/20 Sciensus Pharma Services Limited is no longer carrying the name Healthcare At Home.

Currently there are 5 directors in the the firm, namely John S., Darryn G. and Gareth W. and others. In addition one secretary - John B. - is with the company. 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.

Sciensus Pharma Services Limited Address / Contact

Office Address 107 Station Street
Town Burton-on-trent
Post code DE14 1SZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02759609
Date of Incorporation Wed, 28th Oct 1992
Industry Other human health activities
Industry Dispensing chemist in specialised stores
End of financial Year 31st March
Company age 32 years old
Account next due date Tue, 31st Dec 2024 (277 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

John S.

Position: Director

Appointed: 30 August 2018

Darryn G.

Position: Director

Appointed: 16 April 2018

Gareth W.

Position: Director

Appointed: 14 July 2017

Jonathan A.

Position: Director

Appointed: 28 July 2016

John B.

Position: Director

Appointed: 04 December 2013

John B.

Position: Secretary

Appointed: 04 December 2013

Charles W.

Position: Secretary

Resigned: 14 January 1999

Mark R.

Position: Director

Appointed: 08 May 2017

Resigned: 08 June 2018

Matthew S.

Position: Director

Appointed: 25 April 2017

Resigned: 17 May 2017

Lorraine N.

Position: Director

Appointed: 19 January 2016

Resigned: 14 February 2018

Elaine S.

Position: Director

Appointed: 19 January 2016

Resigned: 08 July 2016

James F.

Position: Director

Appointed: 01 July 2015

Resigned: 30 September 2016

Anthony G.

Position: Director

Appointed: 28 April 2015

Resigned: 20 February 2017

Natalie D.

Position: Director

Appointed: 01 December 2014

Resigned: 14 February 2018

Graham W.

Position: Secretary

Appointed: 01 October 2013

Resigned: 04 December 2013

Julia C.

Position: Director

Appointed: 06 September 2010

Resigned: 31 January 2013

Mark S.

Position: Director

Appointed: 15 July 2010

Resigned: 28 October 2011

Sharon R.

Position: Secretary

Appointed: 28 October 2008

Resigned: 30 September 2013

Jonathan H.

Position: Director

Appointed: 27 February 2007

Resigned: 23 May 2011

Graham W.

Position: Director

Appointed: 01 July 2005

Resigned: 13 December 2006

Jonathan C.

Position: Director

Appointed: 01 January 2004

Resigned: 28 February 2012

Graham W.

Position: Director

Appointed: 31 March 2000

Resigned: 29 April 2015

Jennifer P.

Position: Director

Appointed: 31 March 2000

Resigned: 30 June 2015

Edward J.

Position: Director

Appointed: 31 March 2000

Resigned: 28 February 2012

Graham W.

Position: Secretary

Appointed: 14 January 1999

Resigned: 28 October 2008

Paul B.

Position: Director

Appointed: 02 April 1998

Resigned: 31 March 2000

Michael G.

Position: Director

Appointed: 01 October 1997

Resigned: 24 October 2014

Martin W.

Position: Director

Appointed: 04 August 1997

Resigned: 31 March 2000

Arthur H.

Position: Director

Appointed: 01 June 1995

Resigned: 17 November 1998

George W.

Position: Director

Appointed: 14 December 1994

Resigned: 02 January 1997

Charles L.

Position: Director

Appointed: 24 November 1993

Resigned: 14 December 1994

Charles W.

Position: Director

Appointed: 28 October 1993

Resigned: 01 February 2012

Dennis H.

Position: Director

Appointed: 28 October 1993

Resigned: 04 August 1997

Jonathon B.

Position: Director

Appointed: 28 October 1993

Resigned: 16 May 1994

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we established, there is Halcyon Acquisitions Limited from Burton-On-Trent, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Egx Group Limited that entered Burton-On-Trent, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Halcyon Acquisitions Limited

107 Station Street, Burton-On-Trent, DE14 1SZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 26 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Egx Group Limited

Hah Ltd Fifth Avenue, Centrum One Hundred, Burton-On-Trent, DE14 2WS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 3827627
Notified on 6 April 2016
Ceased on 26 October 2020
Nature of control: 75,01-100% shares

Company previous names

Healthcare At Home April 20, 2022

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/03/31
filed on: 17th, July 2023
Free Download (42 pages)

Company search

Advertisements