Badham Pharmacy Limited CHELTENHAM


Badham Pharmacy started in year 2006 as Private Limited Company with registration number 05678611. The Badham Pharmacy company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Cheltenham at The Old Farmers Arms Evesham Road. Postal code: GL52 8SA. Since Thu, 11th May 2006 Badham Pharmacy Limited is no longer carrying the name Pathrock.

At present there are 5 directors in the the firm, namely Stephen I., Helen I. and Charles B. and others. In addition one secretary - Peter B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Badham Pharmacy Limited Address / Contact

Office Address The Old Farmers Arms Evesham Road
Office Address2 Bishops Cleeve
Town Cheltenham
Post code GL52 8SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05678611
Date of Incorporation Tue, 17th Jan 2006
Industry Dispensing chemist in specialised stores
End of financial Year 30th March
Company age 18 years old
Account next due date Sat, 30th Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Stephen I.

Position: Director

Appointed: 01 March 2017

Helen I.

Position: Director

Appointed: 01 March 2010

Charles B.

Position: Director

Appointed: 01 March 2010

Linda B.

Position: Director

Appointed: 28 April 2006

Peter B.

Position: Director

Appointed: 28 April 2006

Peter B.

Position: Secretary

Appointed: 28 April 2006

Miles F.

Position: Secretary

Appointed: 01 December 2019

Resigned: 17 January 2023

Ceri H.

Position: Director

Appointed: 28 April 2006

Resigned: 31 October 2006

Jean B.

Position: Director

Appointed: 03 February 2006

Resigned: 16 January 2016

Ceri H.

Position: Secretary

Appointed: 03 February 2006

Resigned: 28 April 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 January 2006

Resigned: 03 February 2006

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 17 January 2006

Resigned: 03 February 2006

People with significant control

The register of persons with significant control who own or control the company consists of 5 names. As BizStats researched, there is Peter B. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Linda B. This PSC owns 25-50% shares. Moving on, there is Charles B., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Peter B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Linda B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Charles B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Helen I.

Notified on 6 April 2016
Nature of control: significiant influence or control

Catherine M.

Notified on 6 April 2016
Ceased on 30 June 2019
Nature of control: significiant influence or control

Company previous names

Pathrock May 11, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 12th, January 2024
Free Download (28 pages)

Company search

Advertisements