Pharmaceutical Contract Management Limited SHEFFIELD


Founded in 2010, Pharmaceutical Contract Management, classified under reg no. 07166604 is an active company. Currently registered at St James House S1 2EX, Sheffield the company has been in the business for fourteen years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 6 directors, namely Olena G., Pia L. and Gillian S. and others. Of them, Richard S. has been with the company the longest, being appointed on 23 February 2013 and Olena G. has been with the company for the least time - from 22 February 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Lan B. who worked with the the company until 28 January 2015.

Pharmaceutical Contract Management Limited Address / Contact

Office Address St James House
Office Address2 Vicar Lane
Town Sheffield
Post code S1 2EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07166604
Date of Incorporation Tue, 23rd Feb 2010
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Olena G.

Position: Director

Appointed: 22 February 2023

Pia L.

Position: Director

Appointed: 05 February 2021

Gillian S.

Position: Director

Appointed: 08 February 2018

David D.

Position: Director

Appointed: 28 January 2015

Steven M.

Position: Director

Appointed: 28 January 2015

Richard S.

Position: Director

Appointed: 23 February 2013

Lasantha B.

Position: Director

Appointed: 28 January 2015

Resigned: 19 January 2018

Lan B.

Position: Secretary

Appointed: 23 February 2013

Resigned: 28 January 2015

David D.

Position: Director

Appointed: 23 February 2010

Resigned: 23 February 2013

Andrew P.

Position: Director

Appointed: 23 February 2010

Resigned: 23 February 2013

Antje H.

Position: Director

Appointed: 23 February 2010

Resigned: 05 February 2021

Clifford L.

Position: Director

Appointed: 23 February 2010

Resigned: 28 January 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand185 642230 802214 954291 588244 988135 54695 59095 860
Current Assets 326 381298 169348 524307 739198 851178 210157 993
Debtors67 72395 57983 21556 93662 75163 30582 62062 133
Other Debtors41 66219 17123 47356 09647 76150 40569 03326 567
Other
Average Number Employees During Period    5555
Corporation Tax Payable11 2048 365      
Creditors53 56493 12075 429113 49979 13667 62157 04348 443
Net Current Assets Liabilities 233 261222 740235 025228 603131 230121 167109 550
Other Creditors38 62480 18160 20421 02872 47353 65040 85040 879
Other Taxation Social Security Payable3 28211 8886 6512 978    
Trade Creditors Trade Payables4541 0518 57489 4936 66313 97116 1937 564
Trade Debtors Trade Receivables26 06176 40859 74284014 99012 90013 58735 566

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 28th, June 2023
Free Download (6 pages)

Company search