UKBizDB.co.uk

CEDRIC'S CHEMIST LIMITED

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

This company is commonly known as Cedric's Chemist Limited. The company was founded 41 years ago and was given the registration number 01652309. The firm's registered office is in ALDERLEY EDGE. You can find them at 20 London Road, , Alderley Edge, Cheshire. This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:CEDRIC'S CHEMIST LIMITED
Company Number:01652309
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 1982
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:20 London Road, Alderley Edge, Cheshire, England, SK9 7JS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, London Road, Alderley Edge, England, SK9 7JS

Director02 August 2016Active
20, London Road, Alderley Edge, England, SK9 7JS

Director02 August 2016Active
29 Lyncombe Close, Cheadle Hulme, Cheadle, SK8 7RB

Secretary18 August 1996Active
7 Willow Bank, Cheadle Hulme, Cheadle, SK8 7NR

Secretary-Active
Cilicia Forbes Park, Robins Lane Bramhall, Stockport, SK7 2RE

Secretary13 March 1997Active
Cilicia Forbes Park, Robins Lane Bramhall, Stockport, SK7 2RE

Director-Active
7 Willow Bank, Cheadle Hulme, Cheadle, SK8 7NR

Director-Active
7 Willow Bank, Cheadle Hulme, Cheadle, SK8 7NR

Director-Active

People with Significant Control

Mr Alexander Yeramian
Notified on:01 August 2016
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:England
Address:20, London Road, Alderley Edge, England, SK9 7JS
Nature of control:
  • Significant influence or control
Mrs Christine Lara Mkhitarian
Notified on:01 August 2016
Status:Active
Date of birth:January 1984
Nationality:British
Country of residence:England
Address:20, London Road, Alderley Edge, England, SK9 7JS
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Accounts

Accounts with accounts type total exemption full.

Download
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Accounts

Accounts with accounts type total exemption full.

Download
2019-12-24Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Confirmation statement

Confirmation statement with updates.

Download
2018-04-17Accounts

Accounts with accounts type total exemption full.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download
2017-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download
2016-09-23Officers

Termination director company with name termination date.

Download
2016-09-23Officers

Termination secretary company with name termination date.

Download
2016-08-11Officers

Appoint person director company with name date.

Download
2016-08-11Officers

Appoint person director company with name date.

Download
2016-08-02Mortgage

Mortgage charge part both with charge number.

Download
2016-08-01Mortgage

Mortgage satisfy charge full.

Download
2016-08-01Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.