Company NamePharma Alert 24 Limited
DirectorDaniel Osei-Bonsu
Company StatusActive
Company Number06441977
CategoryPrivate Limited Company
Incorporation Date30 November 2007(16 years, 5 months ago)
Previous NamesFoundation Direct Limited and South East Health Plus Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Daniel Osei-Bonsu
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2024(16 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks
RolePharmacist
Country of ResidenceEngland
Correspondence Address54 The Stratford Centre
London
E15 1XE
Director NameMrs Gillian Mary Elizabeth Wilford
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPond Cottage
8 Church Walk
Headcorn
Kent
TN27 9NP
Director NameMs Mary Louise Jones
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 All Saints Crescent
Hastings
East Sussex
TN35 5PD
Director NameMr Ronald Patrick Owttrim
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLavington House
Naccolt, Brook
Ashford
Kent
TN25 5NY
Director NameMr Simon Alistair Lawrence
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Fontwell Avenue
Little Common
Bexhill On Sea
East Sussex
TN39 4ES
Secretary NameMrs Gillian Mary Elizabeth Wilford
NationalityBritish
StatusResigned
Appointed30 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPond Cottage
8 Church Walk
Headcorn
Kent
TN27 9NP
Director NameDr Peter Duncan Dewhurst
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2008(7 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 18 September 2009)
RoleDoctor And Company Director
Country of ResidenceEngland
Correspondence Address35 South Cliff
Bexhill On Sea
East Sussex
TN39 3EH
Director NameDr Rajeev Menon
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(1 year, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 May 2013)
RoleDoctor And Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingston House, The Long Barrow
Orbital Park
Ashford
Kent
TN24 0GP
Director NameMr Nicholas Paul Keyte
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2009(1 year, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingston House, The Long Barrow
Orbital Park
Ashford
Kent
TN24 0GP
Director NameMr Anthony Ian Barfoot
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2013(5 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 February 2018)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressKingston House, The Long Barrow
Orbital Park
Ashford
Kent
TN24 0GP
Director NameMiss Janet Margaret Bradburn
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(5 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 April 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressKingston House, The Long Barrow
Orbital Park
Ashford
Kent
TN24 0GP
Director NameDr Edward Mark Royle Reynolds
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2015(7 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingston House, The Long Barrow
Orbital Park
Ashford
Kent
TN24 0GP
Director NameMrs Lorraine Gray
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2015(7 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingston House, The Long Barrow
Orbital Park
Ashford
Kent
TN24 0GP
Director NameMr Jeremy Arthur Satchwell
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2018(10 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingston House, The Long Barrow
Orbital Park
Ashford
Kent
TN24 0GP
Director NameMrs Yvonne Taylor
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2018(10 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2020)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressKingston House, The Long Barrow
Orbital Park
Ashford
Kent
TN24 0GP
Director NameMr David Richard Baines
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2019(11 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 February 2024)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressKingston House, The Long Barrow
Orbital Park
Ashford
Kent
TN24 0GP
Director NameDr Andrew John Catto
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2020(12 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 February 2024)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressKingston House, The Long Barrow
Orbital Park
Ashford
Kent
TN24 0GP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 November 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 November 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.healthalert24.org.uk/Services/Pharmacies.aspx
Telephone0845 1114444
Telephone regionUnknown

Location

Registered Address54 The Stratford Centre
London
E15 1XE
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Integrated Care 24 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£518,363
Cash£13,237
Current Liabilities£859,351

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return8 February 2024 (2 months, 3 weeks ago)
Next Return Due22 February 2025 (9 months, 3 weeks from now)

Charges

31 January 2013Delivered on: 2 February 2013
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
1 September 2011Delivered on: 13 September 2011
Satisfied on: 18 January 2013
Persons entitled: South East Health Limited

Classification: Debenture
Secured details: £1,059,600 due or to become due from the company to the chargee.
Particulars: For details of properties charged, please refer to form MG01, fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, equipment see image for full details.
Fully Satisfied

Filing History

9 February 2024Confirmation statement made on 8 February 2024 with updates (4 pages)
8 February 2024Cessation of Integrated Care 24 as a person with significant control on 8 February 2024 (1 page)
8 February 2024Termination of appointment of David Richard Baines as a director on 8 February 2024 (1 page)
8 February 2024Registered 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 (1 page)
8 February 2024Termination of appointment of Andrew John Catto as a director on 8 February 2024 (1 page)
8 February 2024Appointment of Mr Daniel Osei-Bonsu as a director on 8 February 2024 (2 pages)
8 February 2024Notification of Pharmax (Uk) Ltd as a person with significant control on 8 February 2024 (2 pages)
31 January 2024Satisfaction of charge 2 in full (1 page)
23 January 2024Notice of agreement to exemption from audit of accounts for period ending 30/06/23 (1 page)
23 January 2024Consolidated accounts of parent company for subsidiary company period ending 30/06/23 (47 pages)
23 January 2024Audit exemption statement of guarantee by parent company for period ending 30/06/23 (3 pages)
16 January 2024Unaudited abridged accounts made up to 30 June 2023 (13 pages)
4 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
6 January 2023Confirmation statement made on 30 November 2022 with no updates (3 pages)
3 January 2023Accounts for a small company made up to 30 June 2022 (8 pages)
31 October 2022Director's details changed for Dr Andrew John Catto on 20 September 2021 (2 pages)
21 March 2022Accounts for a small company made up to 30 June 2021 (8 pages)
8 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
25 February 2021Accounts for a small company made up to 30 June 2020 (8 pages)
3 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
12 October 2020Cessation of David Richard Baines as a person with significant control on 30 September 2020 (1 page)
12 October 2020Notification of Integrated Care 24 as a person with significant control on 30 September 2020 (2 pages)
12 October 2020Cessation of Andrew John Catto as a person with significant control on 30 September 2020 (1 page)
31 March 2020Cessation of Yvonne Taylor as a person with significant control on 31 March 2020 (1 page)
31 March 2020Notification of Andrew John Catto as a person with significant control on 31 March 2020 (2 pages)
31 March 2020Appointment of Dr Andrew John Catto as a director on 31 March 2020 (2 pages)
31 March 2020Termination of appointment of Yvonne Taylor as a director on 31 March 2020 (1 page)
14 March 2020Accounts for a small company made up to 30 June 2019 (8 pages)
10 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
3 April 2019Cessation of Jeremy Arthur Satchwell as a person with significant control on 27 March 2019 (1 page)
3 April 2019Notification of David Richard Baines as a person with significant control on 27 March 2019 (2 pages)
3 April 2019Appointment of Mr David Richard Baines as a director on 27 March 2019 (2 pages)
3 April 2019Termination of appointment of Jeremy Arthur Satchwell as a director on 27 March 2019 (1 page)
27 March 2019Accounts for a small company made up to 30 June 2018 (8 pages)
24 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
8 February 2018Termination of appointment of Lorraine Gray as a director on 6 February 2018 (1 page)
8 February 2018Appointment of Mr Jeremy Arthur Satchwell as a director on 6 February 2018 (2 pages)
8 February 2018Cessation of Lorraine Gray as a person with significant control on 6 February 2018 (1 page)
8 February 2018Notification of Yvonne Taylor as a person with significant control on 6 February 2018 (2 pages)
8 February 2018Appointment of Mrs Yvonne Taylor as a director on 6 February 2018 (2 pages)
8 February 2018Termination of appointment of Anthony Ian Barfoot as a director on 6 February 2018 (1 page)
8 February 2018Notification of Jeremy Arthur Satchwell as a person with significant control on 6 February 2018 (2 pages)
8 February 2018Cessation of Anthony Ian Barfoot as a person with significant control on 6 February 2018 (1 page)
11 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
21 November 2017Accounts for a small company made up to 30 June 2017 (7 pages)
8 February 2017Full accounts made up to 30 June 2016 (8 pages)
6 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
6 December 2016Termination of appointment of Edward Mark Royle Reynolds as a director on 2 December 2016 (1 page)
5 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(4 pages)
5 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(4 pages)
5 January 2016Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
5 January 2016Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
4 October 2015Accounts for a small company made up to 31 March 2015 (7 pages)
4 October 2015Accounts for a small company made up to 31 March 2015 (7 pages)
18 May 2015Termination of appointment of Janet Margaret Bradburn as a director on 27 April 2015 (1 page)
18 May 2015Termination of appointment of Janet Margaret Bradburn as a director on 27 April 2015 (1 page)
20 April 2015Termination of appointment of Ronald Patrick Owttrim as a director on 17 April 2015 (1 page)
20 April 2015Termination of appointment of Ronald Patrick Owttrim as a director on 17 April 2015 (1 page)
15 April 2015Appointment of Mrs Lorraine Gray as a director on 13 April 2015 (2 pages)
15 April 2015Appointment of Dr Edward Mark Royle Reynolds as a director on 13 April 2015 (2 pages)
15 April 2015Appointment of Mrs Lorraine Gray as a director on 13 April 2015 (2 pages)
15 April 2015Appointment of Dr Edward Mark Royle Reynolds as a director on 13 April 2015 (2 pages)
29 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
(4 pages)
29 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
(4 pages)
23 October 2014Accounts for a small company made up to 31 March 2014 (7 pages)
23 October 2014Accounts for a small company made up to 31 March 2014 (7 pages)
24 March 2014Appointment of Miss Janet Margaret Bradburn as a director (2 pages)
24 March 2014Appointment of Miss Janet Margaret Bradburn as a director (2 pages)
4 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(3 pages)
4 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(3 pages)
20 November 2013Accounts for a small company made up to 31 March 2013 (7 pages)
20 November 2013Accounts for a small company made up to 31 March 2013 (7 pages)
3 July 2013Termination of appointment of Rajeev Menon as a director (1 page)
3 July 2013Termination of appointment of Rajeev Menon as a director (1 page)
5 June 2013Company name changed south east health plus LIMITED\certificate issued on 05/06/13
  • RES15 ‐ Change company name resolution on 2012-12-11
(1 page)
5 June 2013Change of name notice (2 pages)
5 June 2013Change of name notice (2 pages)
5 June 2013Company name changed south east health plus LIMITED\certificate issued on 05/06/13
  • RES15 ‐ Change company name resolution on 2012-12-11
(1 page)
2 May 2013Appointment of Mr Anthony Ian Barfoot as a director (2 pages)
2 May 2013Appointment of Mr Anthony Ian Barfoot as a director (2 pages)
2 February 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 February 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
17 January 2013Termination of appointment of Nicholas Keyte as a director (1 page)
17 January 2013Termination of appointment of Nicholas Keyte as a director (1 page)
3 January 2013Full accounts made up to 31 March 2012 (13 pages)
3 January 2013Full accounts made up to 31 March 2012 (13 pages)
30 November 2012Appointment of Mr Ronald Patrick Owttrim as a director (2 pages)
30 November 2012Appointment of Mr Ronald Patrick Owttrim as a director (2 pages)
3 January 2012Full accounts made up to 31 March 2011 (13 pages)
3 January 2012Full accounts made up to 31 March 2011 (13 pages)
28 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
28 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
13 September 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
13 September 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
29 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (3 pages)
29 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (3 pages)
1 December 2010Full accounts made up to 31 March 2010 (13 pages)
1 December 2010Full accounts made up to 31 March 2010 (13 pages)
3 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
3 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
3 December 2009Director's details changed for Dr Rajeev Menon on 30 November 2009 (2 pages)
3 December 2009Director's details changed for Dr Rajeev Menon on 30 November 2009 (2 pages)
3 December 2009Director's details changed for Mr Nicholas Paul Keyte on 30 November 2009 (2 pages)
3 December 2009Director's details changed for Mr Nicholas Paul Keyte on 30 November 2009 (2 pages)
29 September 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
29 September 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
24 September 2009Appointment terminated director simon lawrence (1 page)
24 September 2009Appointment terminated director simon lawrence (1 page)
21 September 2009Appointment terminated director ronald owttrim (1 page)
21 September 2009Appointment terminated secretary gillian wilford (1 page)
21 September 2009Appointment terminated secretary gillian wilford (1 page)
21 September 2009Director appointed mr nicholas paul keyte (2 pages)
21 September 2009Appointment terminated director gillian wilford (1 page)
21 September 2009Appointment terminated director gillian wilford (1 page)
21 September 2009Appointment terminated director ronald owttrim (1 page)
21 September 2009Director appointed mr nicholas paul keyte (2 pages)
21 September 2009Appointment terminated director mary jones (1 page)
21 September 2009Appointment terminated director peter dewhurst (1 page)
21 September 2009Appointment terminated director mary jones (1 page)
21 September 2009Appointment terminated director peter dewhurst (1 page)
27 March 2009Director appointed dr rajeev menon (2 pages)
27 March 2009Director appointed dr rajeev menon (2 pages)
24 December 2008Return made up to 30/11/08; full list of members (4 pages)
24 December 2008Return made up to 30/11/08; full list of members (4 pages)
20 October 2008Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
20 October 2008Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
27 August 2008Director and secretary's change of particulars / gilly wilford / 27/08/2008 (1 page)
27 August 2008Director and secretary's change of particulars / gilly wilford / 27/08/2008 (1 page)
21 July 2008Director appointed dr peter dewhurst (2 pages)
21 July 2008Director appointed dr peter dewhurst (2 pages)
18 April 2008Company name changed foundation direct LIMITED\certificate issued on 20/04/08 (3 pages)
18 April 2008Company name changed foundation direct LIMITED\certificate issued on 20/04/08 (3 pages)
31 January 2008New director appointed (2 pages)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
31 January 2008Secretary resigned (1 page)
31 January 2008New director appointed (2 pages)
31 January 2008New secretary appointed;new director appointed (2 pages)
31 January 2008New director appointed (3 pages)
31 January 2008New director appointed (2 pages)
31 January 2008New secretary appointed;new director appointed (2 pages)
31 January 2008Secretary resigned (1 page)
31 January 2008New director appointed (3 pages)
31 January 2008New director appointed (2 pages)
30 November 2007Incorporation (19 pages)
30 November 2007Incorporation (19 pages)