ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pharma Alert 24 Limited

Pharma Alert 24 Limited is an active company incorporated on 30 November 2007 with the registered office located in London, Greater London. Pharma Alert 24 Limited was registered 17 years ago.
Status
Active
Active since 16 years ago
Company No
06441977
Private limited company
Age
17 years
Incorporated 30 November 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 February 2025 (8 months ago)
Next confirmation dated 8 February 2026
Due by 22 February 2026 (3 months remaining)
Last change occurred 1 year 8 months ago
Accounts
Submitted
For period 1 Jul31 Aug 2024 (1 year 2 months)
Accounts type is Unaudited Abridged
Next accounts for period 31 August 2025
Due by 31 May 2026 (6 months remaining)
Address
54 The Stratford Centre
London
E15 1XE
England
Address changed on 8 Feb 2024 (1 year 8 months ago)
Previous address was Kingston House, the Long Barrow Orbital Park Ashford Kent TN24 0GP
Telephone
08451114444
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Pharmacist • British • Lives in England • Born in Nov 1971
Pharmax (UK) Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
A.F.Browne Limited
Mr Daniel Osei-Bonsu is a mutual person.
Active
Kalmak (Chemists) Limited
Mr Daniel Osei-Bonsu is a mutual person.
Active
Paterson Heath & Co. Limited
Mr Daniel Osei-Bonsu is a mutual person.
Active
Farncray Limited
Mr Daniel Osei-Bonsu is a mutual person.
Active
Daniels Pharmacy Limited
Mr Daniel Osei-Bonsu is a mutual person.
Active
Herman Trading Limited
Mr Daniel Osei-Bonsu is a mutual person.
Active
Glorious Limited
Mr Daniel Osei-Bonsu is a mutual person.
Active
Pharma Supply Limited
Mr Daniel Osei-Bonsu is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Aug 2024
For period 1 Jul31 Aug 2024
Traded for 14 months
Cash in Bank
£56.51K
Decreased by £24.89K (-31%)
Turnover
Unreported
Same as previous period
Employees
10
Decreased by 10 (-50%)
Total Assets
£769.46K
Increased by £254.06K (+49%)
Total Liabilities
-£743.23K
Decreased by £456.2K (-38%)
Net Assets
£26.23K
Increased by £710.25K (-104%)
Debt Ratio (%)
97%
Decreased by 136.12% (-58%)
Latest Activity
Abridged Accounts Submitted
5 Months Ago on 27 May 2025
Confirmation Submitted
7 Months Ago on 14 Mar 2025
Accounting Period Extended
9 Months Ago on 8 Jan 2025
Confirmation Submitted
1 Year 8 Months Ago on 9 Feb 2024
Registered Address Changed
1 Year 8 Months Ago on 8 Feb 2024
Integrated Care 24 (PSC) Resigned
1 Year 8 Months Ago on 8 Feb 2024
Mr Daniel Osei-Bonsu Appointed
1 Year 8 Months Ago on 8 Feb 2024
David Richard Baines Resigned
1 Year 8 Months Ago on 8 Feb 2024
Pharmax (Uk) Ltd (PSC) Appointed
1 Year 8 Months Ago on 8 Feb 2024
Andrew John Catto Resigned
1 Year 8 Months Ago on 8 Feb 2024
Get Credit Report
Discover Pharma Alert 24 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Unaudited abridged accounts made up to 31 August 2024
Submitted on 27 May 2025
Confirmation statement made on 8 February 2025 with no updates
Submitted on 14 Mar 2025
Previous accounting period extended from 30 June 2024 to 31 August 2024
Submitted on 8 Jan 2025
Confirmation statement made on 8 February 2024 with updates
Submitted on 9 Feb 2024
Termination of appointment of Andrew John Catto as a director on 8 February 2024
Submitted on 8 Feb 2024
Notification of Pharmax (Uk) Ltd as a person with significant control on 8 February 2024
Submitted on 8 Feb 2024
Termination of appointment of David Richard Baines as a director on 8 February 2024
Submitted on 8 Feb 2024
Appointment of Mr Daniel Osei-Bonsu as a director on 8 February 2024
Submitted on 8 Feb 2024
Cessation of Integrated Care 24 as a person with significant control on 8 February 2024
Submitted on 8 Feb 2024
Registered office address changed from Kingston House, the Long Barrow Orbital Park Ashford Kent TN24 0GP to 54 the Stratford Centre London E15 1XE on 8 February 2024
Submitted on 8 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year