Gp Pharmacies Limited COLCHESTER


Gp Pharmacies started in year 1997 as Private Limited Company with registration number 03362472. The Gp Pharmacies company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Colchester at The Green Pharmacy. Postal code: CO7 8PJ.

The company has 2 directors, namely Regina C., Cephas C.. Of them, Regina C., Cephas C. have been with the company the longest, being appointed on 5 April 2019. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Gp Pharmacies Limited Address / Contact

Office Address The Green Pharmacy
Office Address2 The Green Great Bentley
Town Colchester
Post code CO7 8PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03362472
Date of Incorporation Wed, 30th Apr 1997
Industry Other human health activities
End of financial Year 30th September
Company age 27 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Regina C.

Position: Director

Appointed: 05 April 2019

Cephas C.

Position: Director

Appointed: 05 April 2019

Nicholas C.

Position: Secretary

Appointed: 01 February 2015

Resigned: 05 April 2019

Hugh C.

Position: Director

Appointed: 31 December 2013

Resigned: 05 April 2019

Ragnar O.

Position: Director

Appointed: 20 April 2007

Resigned: 05 April 2019

Elizabeth C.

Position: Director

Appointed: 03 June 2005

Resigned: 05 April 2019

Josef K.

Position: Director

Appointed: 30 September 2002

Resigned: 03 June 2005

Freda B.

Position: Director

Appointed: 07 December 2001

Resigned: 22 August 2013

Hilary S.

Position: Director

Appointed: 26 September 2001

Resigned: 30 September 2002

Debra L.

Position: Director

Appointed: 22 May 2001

Resigned: 22 August 2013

Hugh C.

Position: Secretary

Appointed: 18 November 1999

Resigned: 01 February 2015

Nicholas C.

Position: Secretary

Appointed: 16 November 1998

Resigned: 18 November 1999

Josef K.

Position: Director

Appointed: 01 September 1997

Resigned: 30 September 2001

Hugh C.

Position: Secretary

Appointed: 06 June 1997

Resigned: 16 November 1998

Nicholas S.

Position: Director

Appointed: 01 May 1997

Resigned: 29 February 2008

Nicholas S.

Position: Secretary

Appointed: 01 May 1997

Resigned: 06 June 1997

Mathew H.

Position: Director

Appointed: 01 May 1997

Resigned: 05 April 2019

Nicholas C.

Position: Director

Appointed: 01 May 1997

Resigned: 05 April 2019

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 30 April 1997

Resigned: 01 May 1997

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 30 April 1997

Resigned: 01 May 1997

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats discovered, there is Carunion Limited from London, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Nicholas C. This PSC owns 25-50% shares.

Carunion Limited

Amin Pharmacy 285-287 Brockley Road, Brockley, London, SE4 2SA, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 05068980
Notified on 5 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nicholas C.

Notified on 12 May 2016
Ceased on 5 April 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-09-302020-09-302021-09-302022-09-30
Net Worth87 42589 914      
Balance Sheet
Cash Bank On Hand 153 136144 780129 811166 037509 162679 205223 141
Current Assets394 440408 011365 437346 355421 219794 599941 036635 965
Debtors325 729186 203165 743152 908193 000214 615183 175346 377
Net Assets Liabilities 89 91466 72567 24783 127115 766261 01385 524
Other Debtors 38 43621 84322 69625 63930 33628 94833 682
Property Plant Equipment 11 30916 13612 1028 6736 2154 6614 388
Total Inventories 68 67254 91463 63662 18270 82278 65666 447
Cash Bank In Hand1 568153 136      
Stocks Inventory67 14368 672      
Tangible Fixed Assets15 07811 309      
Reserves/Capital
Called Up Share Capital9696      
Profit Loss Account Reserve87 32989 818      
Shareholder Funds87 42589 914      
Other
Accumulated Depreciation Impairment Property Plant Equipment 59 23260 94164 97568 40470 86272 41673 877
Amounts Owed By Related Parties       127 707
Average Number Employees During Period  161615161816
Bank Borrowings Overdrafts    30 000250 000171 132116 280
Corporation Tax Payable   32 65928 737   
Creditors 329 4065 5004 0001 875250 000171 132116 280
Increase From Depreciation Charge For Year Property Plant Equipment  5 3794 0343 4292 4581 5541 461
Net Current Assets Liabilities72 34778 60556 08959 14578 629361 851428 369198 250
Other Creditors 10 64311 4854 7921 87575 82850 0211 752
Other Taxation Social Security Payable 51 99041 02132 65933 41146 04267 88125 170
Property Plant Equipment Gross Cost 70 54177 07777 07777 07777 07777 07778 265
Provisions For Liabilities Balance Sheet Subtotal    2 3002 300885834
Total Additions Including From Business Combinations Property Plant Equipment  12 871    1 188
Total Assets Less Current Liabilities87 42589 91472 22571 24787 302368 066433 030202 638
Trade Creditors Trade Payables 266 773255 342248 259272 519310 878320 252336 280
Trade Debtors Trade Receivables 147 767143 900130 212167 361184 279154 227184 988
Creditors Due Within One Year322 093329 406      
Disposals Decrease In Depreciation Impairment Property Plant Equipment  3 670     
Disposals Property Plant Equipment  6 335     
Finance Lease Liabilities Present Value Total  5 5004 000    
Number Shares Allotted 96      
Par Value Share 1      
Share Capital Allotted Called Up Paid9696      
Tangible Fixed Assets Cost Or Valuation70 541       
Tangible Fixed Assets Depreciation55 46359 232      
Tangible Fixed Assets Depreciation Charged In Period 3 769      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 23rd, June 2023
Free Download (10 pages)

Company search

Advertisements