This company is commonly known as Cspc (pharmacy) Limited. The company was founded 17 years ago and was given the registration number 06128246. The firm's registered office is in CHELTENHAM. You can find them at The Old Farmers Arms Evesham Road, Bishops Cleeve, Cheltenham, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.
Name | : | CSPC (PHARMACY) LIMITED |
---|---|---|
Company Number | : | 06128246 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 February 2007 |
End of financial year | : | 10 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Farmers Arms Evesham Road, Bishops Cleeve, Cheltenham, England, GL52 8SA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Farmers Arms, Evesham Road, Bishops Cleeve, Cheltenham, England, GL52 8SA | Director | 11 April 2018 | Active |
The Old Farmers Arms, Evesham Road, Bishops Cleeve, Cheltenham, England, GL52 8SA | Director | 11 April 2018 | Active |
The Old Farmers Arms, Evesham Road, Bishops Cleeve, Cheltenham, England, GL52 8SA | Director | 11 April 2018 | Active |
The Old Farmers Arms, Evesham Road, Bishops Cleeve, Cheltenham, England, GL52 8SA | Director | 11 April 2018 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Secretary | 26 February 2007 | Active |
Cedar House, 78 Portsmouth Road, Cobham, England, KT11 1AN | Corporate Secretary | 28 February 2008 | Active |
10, Furnival Street, London, EC4A 1AB | Director | 05 April 2008 | Active |
Cedar House, 78 Portsmouth Road, Cobham, KT11 1AN | Director | 28 February 2008 | Active |
Barclays Bank Plc, 1 Churchill Place, London, E14 5HP | Director | 05 April 2008 | Active |
Rose Wood The Ridge, Epsom, KT18 7ET | Director | 28 February 2008 | Active |
7 Churchill Place, London, E14 5HP | Director | 05 April 2008 | Active |
Fifth Floor, 100 Wood Street, London, Uk, EC2V 7EX | Corporate Director | 22 June 2011 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Nominee Director | 26 February 2007 | Active |
Badham Pharmacy Limited | ||
Notified on | : | 11 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Old Farmers Arms, Evesham Road, Cheltenham, England, GL52 8SA |
Nature of control | : |
|
Cspc Pharma Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 78, Portsmouth Road, Cobham, England, KT11 1AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-24 | Gazette | Gazette filings brought up to date. | Download |
2023-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-20 | Gazette | Gazette notice compulsory. | Download |
2022-12-10 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-18 | Accounts | Change account reference date company previous extended. | Download |
2018-04-23 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-04-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-12 | Address | Change registered office address company with date old address new address. | Download |
2018-04-12 | Officers | Termination director company with name termination date. | Download |
2018-04-12 | Officers | Termination secretary company with name termination date. | Download |
2018-04-12 | Officers | Appoint person director company with name date. | Download |
2018-04-12 | Officers | Appoint person director company with name date. | Download |
2018-04-12 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.