Get an alert when WBA (IT SERVICES) INTERNATIONAL LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-05-31 (this month)

Last filed for 2024-08-31

Confirmation statement due

2027-02-15 (in 9mo)

Last made up 2026-02-01

Watchouts

2 items

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 3 times since incorporation

  1. WBA (IT SERVICES) INTERNATIONAL LIMITED 2019-03-21 → present
  2. ALLIANCE HEALTHCARE (IT SERVICES) LIMITED 2009-10-12 → 2019-03-21
  3. PHARMOLOGY.COM LIMITED 2000-07-07 → 2009-10-12
  4. TRUSHELFCO (NO.2612) LIMITED 2000-03-13 → 2000-07-07

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“As the Directors are considering to dissolve the Company, the financial statements have been prepared on basis other than that of a going concern basis.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 23 resigned

Name Role Appointed Born Nationality
JEFFERIES, Daniel Bruce Director 2026-04-01 Sep 1970 British
PATEMAN, Philip James Director 2026-04-01 Jan 1970 British
REMPEL, Steven Director 2019-02-20 May 1961 American
Show 23 resigned officers
Name Role Appointed Resigned
GOODENOUGH, Adrian John Secretary 2000-06-19 2001-06-27
STANDISH, Frank Secretary 2008-04-18 2026-02-17
AU COSEC LIMITED Corporate Secretary 2001-06-27 2008-04-18
TRUSEC LIMITED Corporate Nominee Secretary 2000-03-13 2000-06-19
CASH, Sally Jane Director 2000-03-17 2000-06-19
CHEN, Adrian Stafford Director 2005-08-04 2007-09-13
DRAKE, Kate Charlotte Director 2022-09-23 2023-09-26
DUANE, Janet Ann Director 2010-03-03 2014-03-14
FORD, Stephen Kelsey Director 2010-05-19 2012-04-30
GORSUCH, Richard Joseph Anthony Director 2014-07-17 2019-02-20
GUERRA, Juan Jose Ricardo Director 2013-09-27 2019-02-15
JENNINGS, Clare Louisa Minnie, Mrs. Director 2020-07-14 2021-12-31
KRSTOVSKA, Slavica Director 2023-10-10 2025-12-05
MILLS, Richard John Director 2000-06-19 2001-04-04
MULLER, Mark Francis, Mr. Director 2019-02-20 2020-07-14
ROBERTS, Anthony Charles Director 2007-09-13 2020-01-31
ROBERTS, Stephen John Director 2007-09-13 2010-05-19
ROWE, Drusilla Charlotte Jane Nominee Director 2000-03-13 2000-03-17
STANDISH, Frank Director 2022-02-07 2026-02-17
STERN, Robert Charles Director 2000-03-17 2000-06-19
TINTO, Francesco Director 2020-01-31 2022-09-23
ZUERCHER, Eleanor Jane Nominee Director 2000-03-13 2000-03-17
ALLIANCE UNICHEM PLC Corporate Director 2001-04-04 2005-08-04

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Alliance Boots Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 129 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-08-26 RESOLUTIONS Resolution
Date Type Category Description
2026-04-10 AP01 officers Appoint person director company with name date PDF
2026-04-10 AP01 officers Appoint person director company with name date PDF
2026-02-27 TM01 officers Termination director company with name termination date PDF
2026-02-27 TM02 officers Termination secretary company with name termination date PDF
2026-02-03 CS01 confirmation-statement Confirmation statement with updates PDF
2025-12-22 TM01 officers Termination director company with name termination date PDF
2025-08-26 SH19 capital Capital statement capital company with date currency figure
2025-08-26 SH20 capital Legacy
2025-08-26 CAP-SS insolvency Legacy
2025-08-26 RESOLUTIONS resolution Resolution
2025-07-29 AA accounts Accounts with accounts type full
2025-02-18 AD04 address Move registers to registered office company with new address PDF
2025-02-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-06-03 AA accounts Accounts with accounts type full
2024-05-17 AD01 address Change registered office address company with date old address new address PDF
2024-02-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-13 AP01 officers Appoint person director company with name date PDF
2023-10-13 TM01 officers Termination director company with name termination date PDF
2023-05-26 AA accounts Accounts with accounts type full
2023-02-14 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
11

last 12 months

Capital events
2

last 24 months

Officers appointed
2

last 12 months

Officers resigned
3

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page