Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACADEMY OF PHARMACEUTICAL SCIENCES
Company Information for

ACADEMY OF PHARMACEUTICAL SCIENCES

83 DUCIE STREET, MANCHESTER, M1 2JQ,
Company Registration Number
04245751
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Academy Of Pharmaceutical Sciences
ACADEMY OF PHARMACEUTICAL SCIENCES was founded on 2001-07-03 and has its registered office in Manchester. The organisation's status is listed as "Active". Academy Of Pharmaceutical Sciences is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ACADEMY OF PHARMACEUTICAL SCIENCES
 
Legal Registered Office
83 DUCIE STREET
MANCHESTER
M1 2JQ
Other companies in LE4
 
Telephone01162692299
 
Filing Information
Company Number 04245751
Company ID Number 04245751
Date formed 2001-07-03
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/07/2015
Return next due 31/07/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 08:37:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACADEMY OF PHARMACEUTICAL SCIENCES
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   123 ACCOUNTING SOLUTIONS LIMITED   3G ACCOUNTING LTD   BOBO 168 LIMITED   ELDORA CONSULTING LIMITED   KATTAH & AFFILIATES ACCOUNTANTS LIMITED   APOLLO SHUTTLE SERVICES LTD   ONLINE ACCOUNTING SOLUTIONS LTD.   SCRIBBLE BUSINESS SERVICES LIMITED   THE STRAIGHTENER LIMITED   VNA CONSULTANCY 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 ACADEMY OF PHARMACEUTICAL SCIENCES

Current Directors
Officer Role Date Appointed
HELEN LOUISE BARKER
Director 2014-09-08
JULIE KAY CAHILL
Director 2017-09-05
GEOFFREY MICHAEL DAVISON
Director 2011-09-02
FRANCESCA GRECO
Director 2018-05-01
MARGARET JAYNE LAWRENCE
Director 2003-09-16
MICHAEL MATTHEW LEANE
Director 2016-09-05
STEPHEN MARK MCALLISTER
Director 2010-10-21
YVONNE PERRIE
Director 2016-09-05
JOHN CHRISTIAN WAHLICH
Director 2011-09-02
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA BARBARA HAKES
Director 2015-09-08 2017-09-05
WILLIAM DAWSON
Director 2012-07-03 2015-09-08
ALAN COPLAND RAMSAY
Company Secretary 2012-09-13 2014-09-08
JAMSHED ANWAR
Director 2012-09-13 2014-09-08
DIONYSIOS DENNIS DOUROUMIS
Director 2012-09-13 2014-09-08
SARAH JANE ECCLESTON
Director 2012-09-13 2014-09-08
SHAUN FITZPATRICK
Director 2011-09-02 2014-09-08
EDDIE FRENCH
Director 2007-09-11 2014-09-08
MICHAEL JOHN DESMOND GAMLEN
Director 2012-09-13 2014-09-08
FRANCESCA GRECO
Director 2008-09-08 2014-09-08
RICHARD HENRY GUY
Director 2011-09-02 2013-07-26
JEREMY GUY CLARKE
Director 2006-09-05 2013-03-21
ROBERT WILLIAM SEAGER
Company Secretary 2003-04-11 2012-09-13
HELEN LOUISE BARKER
Director 2008-09-08 2012-09-13
DONALD CAIRNS
Director 2008-09-08 2012-06-28
DUNCAN CRAIG
Director 2007-09-11 2012-06-28
CHRISTOPHER DOHERTY
Director 2001-07-03 2008-09-08
MARIANNE BERNICE ASHFORD
Director 2003-09-16 2007-09-11
HANNAH BATCHELOR
Director 2003-09-16 2007-09-11
THOMAS FRANCIS DOLAN
Director 2001-11-30 2007-09-11
WILLIAM DAWSON
Director 2001-11-30 2006-09-05
EDWARD JAMES FRENCH
Director 2002-09-24 2006-09-05
PAUL COLTHORPE
Director 2003-09-16 2006-04-01
GRAHAM BUCKTON
Director 2001-07-03 2003-09-16
COLIN GRIMES
Company Secretary 2001-09-12 2003-04-11
A B & C SECRETARIAL LIMITED
Company Secretary 2001-07-03 2001-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY MICHAEL DAVISON BIONOW LIMITED Director 2012-06-29 CURRENT 1999-12-17 Active
GEOFFREY MICHAEL DAVISON THE CENTRE OF EXCELLENCE FOR LIFE SCIENCES LIMITED Director 2010-10-21 CURRENT 2010-10-21 Active
JOHN CHRISTIAN WAHLICH JOHN WAHLICH ASSOCIATES LIMITED Director 2011-03-16 CURRENT 2011-03-16 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
2024-04-11APPOINTMENT TERMINATED, DIRECTOR JOANNE LESLEY CRAIG
2024-04-11APPOINTMENT TERMINATED, DIRECTOR MARIA-BEGONA DELGADO-CHARRO
2024-04-11DIRECTOR APPOINTED DR ANA SARA CAETANO CORDEIRO
2023-12-3031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-21CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2023-01-13DIRECTOR APPOINTED PROF MOHAMMAD NAJLAH
2023-01-12APPOINTMENT TERMINATED, DIRECTOR JULIE KAY CAHILL
2023-01-12DIRECTOR APPOINTED MR ARULSUTHAN BALASUNDARAM
2022-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/22 FROM C/O Bionow, Greenheys, Manchester Science Park Pencroft Way Manchester M15 6JJ England
2022-11-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-15AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-14DIRECTOR APPOINTED DR KOFI ASARE-ADDO
2022-11-14DIRECTOR APPOINTED DR KOFI ASARE-ADDO
2022-11-14DIRECTOR APPOINTED DR FRIEDRICH PHILIPP SEIB
2022-11-14DIRECTOR APPOINTED DR FRIEDRICH PHILIPP SEIB
2022-11-14AP01DIRECTOR APPOINTED DR KOFI ASARE-ADDO
2022-11-12DIRECTOR APPOINTED DR TREVOR ARCHBOLD
2022-11-12AP01DIRECTOR APPOINTED DR TREVOR ARCHBOLD
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-03-21TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MICHAEL DAVISON
2021-12-22Director's details changed for Dr Hannah Katharine Batchelor on 2021-12-22
2021-12-22Director's details changed for Dr Hannah Katharine Batchelor on 2021-12-22
2021-12-22CH01Director's details changed for Dr Hannah Katharine Batchelor on 2021-12-22
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARK MCALLISTER
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES
2021-02-05AP01DIRECTOR APPOINTED DR BAHIJJA TOLULOPE RAIMI-ABRAHAM
2021-01-06AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-29TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET JAYNE LAWRENCE
2020-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2020-06-03AP01DIRECTOR APPOINTED JOANNE LESLEY CRAIG
2020-02-14AP01DIRECTOR APPOINTED DR MARIA BEGONA DELGADO-CHARRO
2019-12-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-18TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE PERRIE
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2019-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/19 FROM C/O Associaction Enterprises Q House Troon Way Business Centre Humberstone Lane Thurmaston Leicester LE4 9HA
2018-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-01AP01DIRECTOR APPOINTED MR ROBERT TIMOTHY CLAY
2018-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHRISTIAN WAHLICH
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH NO UPDATES
2018-05-09AP01DIRECTOR APPOINTED DR FRANCESCA GRECO
2017-11-03AP01DIRECTOR APPOINTED DR JULIE KAY CAHILL
2017-10-24TM01APPOINTMENT TERMINATED, DIRECTOR LINDA BARBARA HAKES
2017-08-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH NO UPDATES
2016-11-25AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-25AP01DIRECTOR APPOINTED PROFESSOR YVONNE PERRIE
2016-09-09AP01DIRECTOR APPOINTED DR MICHAEL MATTHEW LEANE
2016-09-09TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE THOMPSON
2016-09-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STOREY
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAWSON
2016-08-02AP01DIRECTOR APPOINTED DR LINDA BARBARA HAKES
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-23AR0103/07/15 ANNUAL RETURN FULL LIST
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-24AP01DIRECTOR APPOINTED HELEN LOUISE BARKER
2014-10-13AP01DIRECTOR APPOINTED DR CLAIRE THOMPSON
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ECCLESTON
2014-10-09TM01TERMINATE DIR APPOINTMENT
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GAMLEN
2014-10-09TM01TERMINATE DIR APPOINTMENT
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN KING
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMSHED ANWAR
2014-10-09TM02APPOINTMENT TERMINATED, SECRETARY ALAN RAMSAY
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE MARTIN
2014-10-09TM01TERMINATE DIR APPOINTMENT
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR DIONYSIOS DOUROUMIS
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR EDDIE FRENCH
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCA GRECO
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN FITZPATRICK
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN FITZPATRICK
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR MAJELLA LANE
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEINRICH
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ZHENGGUI TANG
2014-09-24CC04STATEMENT OF COMPANY'S OBJECTS
2014-09-24RES01ADOPT ARTICLES 17/09/2014
2014-08-28AR0103/07/14 NO MEMBER LIST
2013-12-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GUY
2013-08-06AR0103/07/13 NO MEMBER LIST
2013-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DIONYSIOS DENNIS DOUROUMIS / 13/09/2012
2013-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MICHAEL ERNEST HEINRICH / 03/09/2010
2013-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SARAH JANE ELLESTON / 13/09/2012
2013-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GEOFFREY DAVIDSON / 02/09/2011
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WYATT
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY CLARKE
2012-11-16AP01DIRECTOR APPOINTED DR WILLIAM DAWSON
2012-11-13AP03SECRETARY APPOINTED ALAN COPLAND RAMSAY
2012-11-13AP01DIRECTOR APPOINTED PROFESSOR JAMSHED ANWAR
2012-11-13AP01DIRECTOR APPOINTED DR DIOUYSIS DENNIS DOUROUMIS
2012-11-13AP01DIRECTOR APPOINTED DR SARAH JANE ELLESTON
2012-11-13AP01DIRECTOR APPOINTED DOCTOR MICHAEL JOHN DESMOND GAMLEN
2012-11-13TM01APPOINTMENT TERMINATED, DIRECTOR HELEN BARKER
2012-11-13TM02APPOINTMENT TERMINATED, SECRETARY ROBERT SEAGER
2012-11-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SNOWDEN
2012-11-13TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE THOMPSON
2012-08-29AA31/03/12 TOTAL EXEMPTION FULL
2012-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ZHENGGUI JAMES TANG / 16/07/2012
2012-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR STEPHEN MARK MCALLISTER / 16/07/2012
2012-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MAJELLA EILEEN LANE / 16/07/2012
2012-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KEVIN ROGER KING / 16/07/2012
2012-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MICHAEL ERNEST HEINRICH / 16/07/2012
2012-08-03TM01APPOINTMENT TERMINATED, DIRECTOR RONALD ROBERTS
2012-07-19AR0103/07/12 NO MEMBER LIST
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN CRAIG
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR DONALD CAIRNS
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME KAY
2011-11-28AP01DIRECTOR APPOINTED DR GEOFFREY DAVIDSON
2011-11-28AP01DIRECTOR APPOINTED DR JOHN CHRISTIAN WAHLICH
2011-11-28AP01DIRECTOR APPOINTED DR SHAUN FITZPATRICK
2011-11-28AP01DIRECTOR APPOINTED PROFESSOR RICHARD HENRY GUY
2011-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2011 FROM C/O ASSOCIACTION ENTERPRISES Q HOUSE TROON WAY BUSINESS CENTRE THURMASTON LEICESTER LE4 9HA UNITED KINGDOM
2011-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/2011 FROM ASSOCIATION ENTERPRISES 840 MELTON ROAD THURMASTON LEICESTER LE4 8BN
2011-08-10AR0103/07/11 NO MEMBER LIST
2011-07-07AA31/03/11 TOTAL EXEMPTION FULL
2010-12-15AP01DIRECTOR APPOINTED DOCTOR STEPHEN MARK MCALLISTER
2010-12-14AA31/03/10 TOTAL EXEMPTION FULL
2010-10-21AP01DIRECTOR APPOINTED DR GRAEME GILLIES KAY
2010-10-21AP01DIRECTOR APPOINTED DR ZHENGGUI JAMES TANG
2010-10-21AP01DIRECTOR APPOINTED DR KEVIN ROGER KING
2010-10-19AP01DIRECTOR APPOINTED DR RONALD JOHN ROBERTS
2010-10-19AP01DIRECTOR APPOINTED PROFESSOR MICHAEL ERNEST HEINRICH
2010-10-19AP01DIRECTOR APPOINTED DR MAJELLA EILEEN LANE
2010-07-20AR0103/07/10 NO MEMBER LIST
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID ANDREW WYATT / 01/10/2009
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CLAIRE THOMPSON / 01/10/2009
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD ANTHONY STOREY / 01/10/2009
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CLAIRE MARTIN / 01/10/2009
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MARGARET JAYNE LAWRENCE / 01/10/2009
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR FRANCESCA GRECO / 01/10/2009
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR EDDIE FRENCH / 01/10/2009
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PROF DUNCAN CRAIG / 01/10/2009
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JEREMY GUY CLARKE / 01/10/2009
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DONALD CAIRNS / 01/10/2009
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN LOUISE BARKER / 01/10/2009
2010-07-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PRICE
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




Licences & Regulatory approval
We could not find any licences issued to ACADEMY OF PHARMACEUTICAL SCIENCES 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 ACADEMY OF PHARMACEUTICAL SCIENCES
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ACADEMY OF PHARMACEUTICAL SCIENCES does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.126

This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations

Creditors
Creditors Due Within One Year 2012-04-01 £ 43,376

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 ACADEMY OF PHARMACEUTICAL SCIENCES

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 73,146
Current Assets 2012-04-01 £ 126,194
Debtors 2012-04-01 £ 53,048
Shareholder Funds 2012-04-01 £ 82,818

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ACADEMY OF PHARMACEUTICAL SCIENCES registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ACADEMY OF PHARMACEUTICAL SCIENCES owns 1 domain names.

apsgb.co.uk  

Trademarks
We have not found any records of ACADEMY OF PHARMACEUTICAL SCIENCES registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACADEMY OF PHARMACEUTICAL SCIENCES. 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 (94120 - Activities of professional membership organizations) as ACADEMY OF PHARMACEUTICAL SCIENCES are:

Outgoings
Business Rates/Property Tax
No properties were found where ACADEMY OF PHARMACEUTICAL SCIENCES 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 ACADEMY OF PHARMACEUTICAL SCIENCES 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 ACADEMY OF PHARMACEUTICAL SCIENCES 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.