UKBizDB.co.uk

CSPC (PHARMACY) LIMITED

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

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.

Company Information

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:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Old Farmers Arms, Evesham Road, Bishops Cleeve, Cheltenham, England, GL52 8SA

Director11 April 2018Active
The Old Farmers Arms, Evesham Road, Bishops Cleeve, Cheltenham, England, GL52 8SA

Director11 April 2018Active
The Old Farmers Arms, Evesham Road, Bishops Cleeve, Cheltenham, England, GL52 8SA

Director11 April 2018Active
The Old Farmers Arms, Evesham Road, Bishops Cleeve, Cheltenham, England, GL52 8SA

Director11 April 2018Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary26 February 2007Active
Cedar House, 78 Portsmouth Road, Cobham, England, KT11 1AN

Corporate Secretary28 February 2008Active
10, Furnival Street, London, EC4A 1AB

Director05 April 2008Active
Cedar House, 78 Portsmouth Road, Cobham, KT11 1AN

Director28 February 2008Active
Barclays Bank Plc, 1 Churchill Place, London, E14 5HP

Director05 April 2008Active
Rose Wood The Ridge, Epsom, KT18 7ET

Director28 February 2008Active
7 Churchill Place, London, E14 5HP

Director05 April 2008Active
Fifth Floor, 100 Wood Street, London, Uk, EC2V 7EX

Corporate Director22 June 2011Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director26 February 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Accounts

Accounts with accounts type dormant.

Download
2023-06-24Gazette

Gazette filings brought up to date.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Gazette

Gazette notice compulsory.

Download
2022-12-10Accounts

Accounts with accounts type dormant.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Accounts

Accounts with accounts type dormant.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Accounts

Accounts with accounts type dormant.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Confirmation statement

Confirmation statement with updates.

Download
2019-01-10Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Accounts

Change account reference date company previous extended.

Download
2018-04-23Mortgage

Mortgage satisfy charge full.

Download
2018-04-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-12Persons with significant control

Notification of a person with significant control.

Download
2018-04-12Persons with significant control

Cessation of a person with significant control.

Download
2018-04-12Address

Change registered office address company with date old address new address.

Download
2018-04-12Officers

Termination director company with name termination date.

Download
2018-04-12Officers

Termination secretary company with name termination date.

Download
2018-04-12Officers

Appoint person director company with name date.

Download
2018-04-12Officers

Appoint person director company with name date.

Download
2018-04-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.