• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Alcura UK Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    West Northamptonshire
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Alcura UK Limited
  • Address
    ******************
  • SIC Codes
    46460
  • SIC Description
    Wholesale of pharmaceutical goods
  • Company Number
    02945457
  • Listing UID
    110314
Google Advert
Location
  • Brackmills Industrial Estate, Caswell Rd, Northampton NN4 7PU, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    52.215919
  • Longitude
    -0.866813
  • Easting
    477516.0
  • Northing
    258126.0
  • Opportunities
    9
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU393030
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Wednesday, June 5, 2024
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    ZACHARIOU, Elena
    Appointed On: January 16, 2026
    Occupation: N/A
    Role: secretary
    Address: Alliance Healthcare (Distribution) Limited, 43 Cox Lane, Chessington, Surrey, KT9 1SN, United Kingdom
    COOPER, Owen
    Appointed On: November 14, 2024
    Occupation: N/A
    Role: director
    Address: 43, Cox Lane, Chessington, Surrey, KT9 1SN, United Kingdom
    EVANS, Marie Louise
    Appointed On: February 1, 2022
    Occupation: N/A
    Role: director
    Address: 43, Cox Lane, Chessington, KT9 1SN, England
    GORSUCH, Richard Joseph Anthony
    Appointed On: February 1, 2023
    Occupation: N/A
    Role: director
    Address: Space 4th Floor, 68 Chertsey Road, Woking, Surrey, GU21 5BJ, England
    JEREMIASSE, Johannes Diederik
    Appointed On: January 22, 2024
    Occupation: N/A
    Role: director
    Address: Space 4th Floor, 68 Chertsey Road, Woking, Surrey, GU21 5BJ, England
    HORAN, Paula
    Appointed On: July 5, 1994
    Occupation: N/A
    Role: secretary
    Address: 46 Glasnevin Avenue, Glasnevin North, Dublin 11, IRISH
    Resigned On: July 5, 1994
    JENKINS, Richard Clifford
    Appointed On: February 6, 1997
    Occupation: N/A
    Role: secretary
    Address: 30 Washbrook Lane, Allesley, Coventry, West Midlands, CV5 9FG
    Resigned On: June 28, 2000
    MASSART, Lucie Charlotte
    Appointed On: June 15, 2018
    Occupation: N/A
    Role: secretary
    Address: Space 4th Floor, 68 Chertsey Road, Woking, Surrey, GU21 5BJ, England
    Resigned On: January 16, 2026
    MCCLELLAND, Frances
    Appointed On: July 5, 1994
    Occupation: N/A
    Role: secretary
    Address: 106, Salthill Apartments, Monkstown, Dublin, IRISH, Ireland
    Resigned On: February 6, 1997
    PAYNE, Frances Jane
    Appointed On: June 28, 2000
    Occupation: N/A
    Role: secretary
    Address: Brackley 215 Swanwick Lane, Swanwick, Southampton, Hampshire, SO31 7GY
    Resigned On: April 3, 2008
    STANDISH, Frank
    Appointed On: April 3, 2008
    Occupation: N/A
    Role: secretary
    Address: Sedley Place, 4th Floor, 361 Oxford Street, London, W1C 2JL
    Resigned On: June 15, 2018
    DE POMMEREAU, Guillaume Louis, Ignale, Marie
    Appointed On: June 18, 2013
    Occupation: N/A
    Role: director
    Address: Sedley Place, 4th Floor, 361 Oxford Street, London, W1C 2JL
    Resigned On: September 30, 2013
    DEPAU, Alexandro
    Appointed On: December 7, 2018
    Occupation: N/A
    Role: director
    Address: Sedley Place, 4th Floor, 361 Oxford Street, London, W1C 2JL
    Resigned On: April 5, 2019
    EPPS, Nicholas John
    Appointed On: April 3, 2008
    Occupation: N/A
    Role: director
    Address: 128 Hayes Lane, Kenley, Surrey, CR8 5HR
    Resigned On: November 30, 2009
    GILL, Susan
    Appointed On: July 5, 1994
    Occupation: N/A
    Role: director
    Address: 428 Poddle Park, Kimmage, Dublin 12, IRISH
    Resigned On: July 5, 1994
    GUERRA, Juan
    Appointed On: November 29, 2013
    Occupation: N/A
    Role: director
    Address: Sedley Place, 4th Floor, 361 Oxford Street, London, W1C 2JL
    Resigned On: May 30, 2017
    HENDERSON, Donald
    Appointed On: February 6, 1997
    Occupation: N/A
    Role: director
    Address: 9 Milford Court, Mill Road, Leamington Spa, Warwickshire, CV31 1BJ
    Resigned On: June 25, 1998
    HORAN, Paula
    Appointed On: July 5, 1994
    Occupation: N/A
    Role: director
    Address: 46 Glasnevin Avenue, Glasnevin North, Dublin 11, IRISH
    Resigned On: July 5, 1994
    MAIN, Jeremy Charles
    Appointed On: November 30, 2009
    Occupation: N/A
    Role: director
    Address: 43, Cox Lane, Chessington, Surrey, KT9 1SN
    Resigned On: March 31, 2017
    MCCELLAND, John David
    Appointed On: August 6, 1998
    Occupation: N/A
    Role: director
    Address: 23 Saddle Mews, Douglas, Isle Of Man, IM2 1JB
    Resigned On: November 24, 1999
    MCCLELLAND, Frances
    Appointed On: July 5, 1994
    Occupation: N/A
    Role: director
    Address: 106, Salthill Apartments, Monkstown, Dublin, IRISH, Ireland
    Resigned On: February 6, 1997
    MCCLELLAND, John David
    Appointed On: July 5, 1994
    Occupation: N/A
    Role: director
    Address: 106, Salthill Apartments, Monkstown, Dublin, IRISH, Ireland
    Resigned On: February 6, 1997
    MOUNT, Julian David, Mr.
    Appointed On: March 31, 2017
    Occupation: N/A
    Role: director
    Address: 2 The Heights, Brooklands, Weybridge, Surrey, KT13 0NY, England
    Resigned On: December 8, 2021
    PAYNE, Nicholas, Dr
    Appointed On: January 12, 1995
    Occupation: N/A
    Role: director
    Address: Brackley 215 Swanwick Lane, Swanwick, Southampton, Hampshire, SO31 7GY
    Resigned On: June 30, 2009
    PEACH, Karl
    Appointed On: December 31, 2010
    Occupation: N/A
    Role: director
    Address: 43, Cox Lane, Chessington, Surrey, KT9 1SN
    Resigned On: May 25, 2012
    PEREZ FRANCES, Carlos Sebastian
    Appointed On: February 1, 2022
    Occupation: N/A
    Role: director
    Address: 43, Cox Lane, Chessington, KT9 1SN, England
    Resigned On: February 1, 2024
    RIVAS, Pablo Cortes
    Appointed On: September 30, 2013
    Occupation: N/A
    Role: director
    Address: Space 4th Floor, 68 Chertsey Road, Woking, Surrey, GU21 5BJ, England
    Resigned On: November 14, 2024
    ROBERTS, Stephen John
    Appointed On: November 30, 2009
    Occupation: N/A
    Role: director
    Address: Sedley Place 4th Floor, Oxford Street, London, W1C 2JL
    Resigned On: November 29, 2013
    SCICLUNA, Terence Joseph
    Appointed On: April 3, 2008
    Occupation: N/A
    Role: director
    Address: 1 Pennymead Place, Portsmouth Road, Esher, Surrey, KT10 9JB
    Resigned On: October 31, 2008
    SMEDLEY, Oliver Mark
    Appointed On: April 3, 2008
    Occupation: N/A
    Role: director
    Address: The Old Rectory, 104 Burdon Lane, Cheam, Surrey, SM2 7DA
    Resigned On: November 20, 2009
    SMITH, Guy
    Appointed On: February 2, 2010
    Occupation: N/A
    Role: director
    Address: 43, Cox Lane, Chessington, KT9 1SN
    Resigned On: December 31, 2010
    SMITH, Ronald George William
    Appointed On: February 6, 1997
    Occupation: N/A
    Role: director
    Address: 3 Orchard Close, Elsworth, Cambridge, CB3 8JH
    Resigned On: August 5, 1998
    SWEBY, Raymond Malcolm
    Appointed On: February 6, 1997
    Occupation: N/A
    Role: director
    Address: Le Chalet Blanc Hida Cottage, Rue Des Crabbes St Saviour, Guernsey, GY7 9QH, Channel Islands
    Resigned On: June 28, 2000
    TASSONE, Gianluigi Sergio
    Appointed On: April 8, 2019
    Occupation: N/A
    Role: director
    Address: 2 The Heights, Brooklands, Weybridge, Surrey, KT13 0NY, England
    Resigned On: January 31, 2023
    TASSONE, Gianluigi Sergio
    Appointed On: May 30, 2017
    Occupation: N/A
    Role: director
    Address: Sedley Place, 4th Floor, 361 Oxford Street, London, W1C 2JL
    Resigned On: April 30, 2018
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    September 30, 2024
    Period End On
    September 30, 2024
    Period Start On
    October 1, 2023
    Type
    full
    Next Accounts
    Due On
    June 30, 2026
    Overdue
    No
    Period End On
    September 30, 2025
    Period Start On
    October 1, 2024
    Next Due
    June 30, 2026
    Next Made Up To
    September 30, 2025
    Overdue
    No
    Company Name
    ALCURA UK LIMITED
    Company Number
    02945457
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    February 1, 2026
    Next Due
    February 15, 2027
    Next Made Up To
    February 1, 2027
    Overdue
    No
    Date Of Creation
    July 5, 1994
    ETag
    f2e96eb36522d65c7228e31ab9265d6c1c6706de
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    June 1, 2016
    Previous Company Names
    Ceased On
    March 1, 2013
    Effective From
    July 5, 1994
    Name
    CENTRAL HOMECARE LIMITED
    Registered Office Address
    Address Line 1
    Space 4th Floor
    Address Line 2
    68 Chertsey Road
    country
    England
    Locality
    Woking
    Post Code
    GU21 5BJ
    Region
    Surrey
    Type
    ltd

    You May Also Be Interested In

    C. S. T. Pharma Limited Verified listing

    • CST Pharma LTD, Units 5-7 Tintagel Way, Westgate Park, Walsall, WS98ER
    • Walsall
    • Wholesale of pharmaceutical goods
    • Carrier, Broker, Dealer

    Pharmazon Limited Verified listing

    • 9B, Coronation Road, High Wycombe, HP12 3TD
    • Buckinghamshire
    • Wholesale of pharmaceutical goods
    • Carrier, Broker, Dealer

    Richmond Pharma LTD Verified listing

    • Richmond Pharma LTD, Unit 18, Coln Industrial Estate, Slough, SL3 0NJ
    • Slough
    • Wholesale of pharmaceutical goods
    • Carrier, Broker, Dealer

    Medsupply International UK LTD Verified listing

    • Medsupply International UK LTD, River Road, Barking, IG11 0DR
    • Barking and Dagenham
    • Wholesale of pharmaceutical goods
    • Carrier, Broker, Dealer

    Necessity Supplies Limited Verified listing

    • 4 - 5, Belvue Road, Northolt, UB5 5QS
    • Ealing
    • Wholesale of pharmaceutical goods
    • Carrier, Broker, Dealer

    Ionic Pharma LTD Verified listing

    • Ionic Pharma, Unit 1-2, Valley Road, Keighley, BD21 4LN
    • Bradford
    • Wholesale of pharmaceutical goods
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link