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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The White House 11 Oxford Street, Cheltenham, GL52 6DT | Secretary | 28 April 2006 | Active |
The White House, 11 Oxford Street, Cheltenham, GL52 6DT | Director | 01 March 2010 | Active |
The White House 11 Oxford Street, Cheltenham, GL52 6DT | Director | 28 April 2006 | Active |
The White House 11 Oxford Street, Cheltenham, GL52 6DT | Director | 28 April 2006 | Active |
The Old Farmers Arms, Evesham Road, Bishops Cleeve, Cheltenham, England, GL52 8SA | Director | 01 March 2017 | Active |
The Old Farmers Arms, Evesham Road, Bishops Cleeve, Cheltenham, England, GL52 8SA | Secretary | 01 December 2019 | Active |
Church Cottage, Tormarton, GL9 1HT | Secretary | 03 February 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 17 January 2006 | Active |
Guillimont House, Oxford Close Oxford Street, Cheltenham, GL52 6DT | Director | 03 February 2006 | Active |
Church Cottage, Tormarton, GL9 1HT | Director | 28 April 2006 | Active |
The Old Farmers Arms, Evesham Road, Bishops Cleeve, Cheltenham, England, GL52 8SA | Director | 01 March 2010 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 17 January 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Officers | Termination director company with name termination date. | Download |
2024-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-12 | Accounts | Accounts with accounts type full. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-18 | Officers | Termination secretary company with name termination date. | Download |
2022-11-15 | Accounts | Accounts with accounts type full. | Download |
2022-07-28 | Officers | Change person director company with change date. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-23 | Accounts | Accounts with accounts type full. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type full. | Download |
2020-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-05 | Accounts | Accounts with accounts type full. | Download |
2019-12-04 | Officers | Appoint person secretary company with name date. | Download |
2019-03-26 | Accounts | Accounts with accounts type full. | Download |
2019-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Change account reference date company previous shortened. | Download |
2018-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-02 | Accounts | Accounts with accounts type full. | Download |
2017-03-08 | Officers | Appoint person director company with name date. | Download |
2017-03-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-06 | Accounts | Accounts with accounts type full. | Download |
2016-05-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.