Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PALLIATIVEDRUGS.COM LIMITED
Company Information for

PALLIATIVEDRUGS.COM LIMITED

66-68 EAST SMITHFIELD, LONDON, E1W 1AW,
Company Registration Number
03920371
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Palliativedrugs.com Ltd
PALLIATIVEDRUGS.COM LIMITED was founded on 2000-02-07 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Palliativedrugs.com Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
PALLIATIVEDRUGS.COM LIMITED
 
Legal Registered Office
66-68 EAST SMITHFIELD
LONDON
E1W 1AW
Other companies in NG5
 
Filing Information
Company Number 03920371
Company ID Number 03920371
Date formed 2000-02-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/07/2019
Account next due 31/05/2021
Latest return 07/02/2016
Return next due 07/03/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2021-03-07 06:41:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PALLIATIVEDRUGS.COM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PALLIATIVEDRUGS.COM LIMITED

Current Directors
Officer Role Date Appointed
KIMBERLY CHRISTINE MOOMAW SHIELDS
Company Secretary 2018-08-06
PAUL BENNETT
Director 2018-08-06
ALINA NICOLA LOURIE
Director 2018-08-06
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW WILCOCK
Company Secretary 2000-03-14 2018-08-06
ROBERT GEOFFREY TWYCROSS
Director 2000-03-14 2018-08-06
ANDREW WILCOCK
Director 2000-03-14 2018-08-06
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2000-02-07 2000-03-14
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2000-02-07 2000-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL BENNETT RPS PUBLISHING LIMITED Director 2017-09-15 CURRENT 2006-05-03 Active
PAUL BENNETT PHARMACEUTICAL PRESS LIMITED Director 2017-09-15 CURRENT 2010-02-22 Active
PAUL BENNETT PHARMACEUTICAL SOCIETY STAFF PENSION TRUSTEES LIMITED Director 2017-09-15 CURRENT 1959-12-31 Active
ALINA NICOLA LOURIE SOCIETY FOR HORTICULTURAL THERAPY Director 2015-02-18 CURRENT 1979-02-19 Active
ALINA NICOLA LOURIE RPS PUBLISHING LIMITED Director 2013-01-01 CURRENT 2006-05-03 Active
ALINA NICOLA LOURIE PHARMACEUTICAL PRESS LIMITED Director 2013-01-01 CURRENT 2010-02-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-03-16GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-12-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-12-15DS01Application to strike the company off the register
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES
2019-12-12AP03Appointment of Alison Douglas as company secretary on 2019-12-12
2019-12-12TM02Termination of appointment of Kimberly Christine Moomaw Shields on 2019-12-02
2019-07-09AAMDAmended account full exemption
2019-04-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES
2019-01-16AP01DIRECTOR APPOINTED MS KAREN BAXTER
2019-01-16TM01APPOINTMENT TERMINATED, DIRECTOR ALINA NICOLA LOURIE
2018-08-15AP01DIRECTOR APPOINTED MR PAUL BENNETT
2018-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILCOCK
2018-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TWYCROSS
2018-08-09AP01DIRECTOR APPOINTED MS ALINA NICOLA LOURIE
2018-08-09PSC07CESSATION OF ANDREW WILCOCK AS A PSC
2018-08-09PSC07CESSATION OF ROBERT GEOFFREY TWYCROSS AS A PSC
2018-08-09AP03Appointment of Ms Kimberly Christine Moomaw Shields as company secretary on 2018-08-06
2018-08-09TM02Termination of appointment of Andrew Wilcock on 2018-08-06
2018-08-09PSC02Notification of The Royal Pharmaceutical Society of Great Britain as a person with significant control on 2018-08-06
2018-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/18 FROM The Study Centre Hayward House Nottingham City Hospital Hucknall Road Nottingham Nottinghamshire NG5 1PB
2018-08-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2018-08-03MEM/ARTSARTICLES OF ASSOCIATION
2018-08-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-08-03RES0110/05/2001
2018-08-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2018-08-03MEM/ARTSARTICLES OF ASSOCIATION
2018-08-03RES12Resolution of varying share rights or name
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH NO UPDATES
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-12-15AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-28AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-01AR0107/02/16 ANNUAL RETURN FULL LIST
2015-04-23AA31/07/14 TOTAL EXEMPTION SMALL
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-03AR0107/02/15 FULL LIST
2014-04-25AA31/07/13 TOTAL EXEMPTION SMALL
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-06AR0107/02/14 FULL LIST
2013-04-25AA31/07/12 TOTAL EXEMPTION SMALL
2013-02-27AR0107/02/13 FULL LIST
2012-04-26AA31/07/11 TOTAL EXEMPTION SMALL
2012-02-15AR0107/02/12 FULL LIST
2011-03-03AR0107/02/11 FULL LIST
2010-12-03AA31/07/10 TOTAL EXEMPTION SMALL
2010-02-26AR0107/02/10 FULL LIST
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW WILCOCK / 25/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEOFFREY TWYCROSS / 25/02/2010
2010-02-26CH03SECRETARY'S CHANGE OF PARTICULARS / DR ANDREW WILCOCK / 25/02/2010
2010-01-22AA31/07/09 TOTAL EXEMPTION SMALL
2009-03-09363aRETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2009-01-15AA31/07/08 TOTAL EXEMPTION SMALL
2008-05-28AA31/07/07 TOTAL EXEMPTION SMALL
2008-02-28363aRETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2007-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-02-28363sRETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS
2006-02-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-03363sRETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS
2005-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-02-10363sRETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS
2004-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-03-09363sRETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS
2003-03-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-02-06363sRETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS
2002-02-20363sRETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS
2001-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-11-03225ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/07/01
2001-05-02363sRETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS
2000-03-30CERTNMCOMPANY NAME CHANGED COMCODE LIMITED CERTIFICATE ISSUED ON 31/03/00
2000-03-2988(2)RAD 14/03/00--------- £ SI 1@1=1 £ IC 1/2
2000-03-20288aNEW DIRECTOR APPOINTED
2000-03-20288bDIRECTOR RESIGNED
2000-03-20287REGISTERED OFFICE CHANGED ON 20/03/00 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX
2000-03-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-03-20288bSECRETARY RESIGNED
2000-02-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to PALLIATIVEDRUGS.COM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PALLIATIVEDRUGS.COM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PALLIATIVEDRUGS.COM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Filed Financial Reports
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PALLIATIVEDRUGS.COM LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 2
Called Up Share Capital 2012-07-31 £ 2
Called Up Share Capital 2012-07-31 £ 2
Called Up Share Capital 2011-07-31 £ 2
Cash Bank In Hand 2013-07-31 £ 60,269
Cash Bank In Hand 2012-07-31 £ 44,257
Cash Bank In Hand 2012-07-31 £ 44,257
Cash Bank In Hand 2011-07-31 £ 490
Current Assets 2013-07-31 £ 73,779
Current Assets 2012-07-31 £ 52,631
Current Assets 2012-07-31 £ 52,631
Current Assets 2011-07-31 £ 16,670
Debtors 2013-07-31 £ 4,205
Debtors 2012-07-31 £ 1,476
Debtors 2012-07-31 £ 1,476
Debtors 2011-07-31 £ 2,620
Shareholder Funds 2013-07-31 £ 40,854
Shareholder Funds 2012-07-31 £ 28,793
Shareholder Funds 2012-07-31 £ 28,793
Shareholder Funds 2011-07-31 £ -32,117
Stocks Inventory 2013-07-31 £ 9,305
Stocks Inventory 2012-07-31 £ 6,898
Stocks Inventory 2012-07-31 £ 6,898
Stocks Inventory 2011-07-31 £ 13,560

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PALLIATIVEDRUGS.COM LIMITED registering or being granted any patents
Domain Names

PALLIATIVEDRUGS.COM LIMITED owns 1 domain names.

palliativebooks.co.uk  

Trademarks
We have not found any records of PALLIATIVEDRUGS.COM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PALLIATIVEDRUGS.COM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as PALLIATIVEDRUGS.COM LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where PALLIATIVEDRUGS.COM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PALLIATIVEDRUGS.COM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PALLIATIVEDRUGS.COM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.