UKBizDB.co.uk

BADHAM PHARMACY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Badham Pharmacy Limited. The company was founded 18 years ago and was given the registration number 05678611. The firm's registered office is in CHELTENHAM. You can find them at The Old Farmers Arms Evesham Road, Bishops Cleeve, Cheltenham, Gloucestershire. This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:BADHAM PHARMACY LIMITED
Company Number:05678611
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:The Old Farmers Arms Evesham Road, Bishops Cleeve, Cheltenham, Gloucestershire, England, GL52 8SA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The White House 11 Oxford Street, Cheltenham, GL52 6DT

Secretary28 April 2006Active
The White House, 11 Oxford Street, Cheltenham, GL52 6DT

Director01 March 2010Active
The White House 11 Oxford Street, Cheltenham, GL52 6DT

Director28 April 2006Active
The White House 11 Oxford Street, Cheltenham, GL52 6DT

Director28 April 2006Active
The Old Farmers Arms, Evesham Road, Bishops Cleeve, Cheltenham, England, GL52 8SA

Director01 March 2017Active
The Old Farmers Arms, Evesham Road, Bishops Cleeve, Cheltenham, England, GL52 8SA

Secretary01 December 2019Active
Church Cottage, Tormarton, GL9 1HT

Secretary03 February 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 January 2006Active
Guillimont House, Oxford Close Oxford Street, Cheltenham, GL52 6DT

Director03 February 2006Active
Church Cottage, Tormarton, GL9 1HT

Director28 April 2006Active
The Old Farmers Arms, Evesham Road, Bishops Cleeve, Cheltenham, England, GL52 8SA

Director01 March 2010Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director17 January 2006Active

People with Significant Control

Mrs Catherine Marianne Morgan
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:The Old Farmers Arms, Evesham Road, Cheltenham, England, GL52 8SA
Nature of control:
  • Significant influence or control
Mr Peter Simon Stephen Badham
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:England
Address:The Old Farmers Arms, Evesham Road, Cheltenham, England, GL52 8SA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Linda Mary Badham
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:The Old Farmers Arms, Evesham Road, Cheltenham, England, GL52 8SA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Charles Richard Badham
Notified on:06 April 2016
Status:Active
Date of birth:November 1983
Nationality:British
Country of residence:England
Address:The Old Farmers Arms, Evesham Road, Cheltenham, England, GL52 8SA
Nature of control:
  • Significant influence or control
Mrs Helen Josephine Ireland
Notified on:06 April 2016
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:England
Address:The Old Farmers Arms, Evesham Road, Cheltenham, England, GL52 8SA
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Officers

Termination director company with name termination date.

Download
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2024-01-12Accounts

Accounts with accounts type full.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Officers

Termination secretary company with name termination date.

Download
2022-11-15Accounts

Accounts with accounts type full.

Download
2022-07-28Officers

Change person director company with change date.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2021-11-23Accounts

Accounts with accounts type full.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type full.

Download
2020-01-29Confirmation statement

Confirmation statement with updates.

Download
2020-01-21Persons with significant control

Cessation of a person with significant control.

Download
2020-01-05Accounts

Accounts with accounts type full.

Download
2019-12-04Officers

Appoint person secretary company with name date.

Download
2019-03-26Accounts

Accounts with accounts type full.

Download
2019-01-30Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Change account reference date company previous shortened.

Download
2018-01-30Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Accounts

Accounts with accounts type full.

Download
2017-03-08Officers

Appoint person director company with name date.

Download
2017-03-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-01-17Confirmation statement

Confirmation statement with updates.

Download
2017-01-06Accounts

Accounts with accounts type full.

Download
2016-05-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.