Care Pharma (romford) Ltd ILFORD


Care Pharma (romford) started in year 2012 as Private Limited Company with registration number 07931656. The Care Pharma (romford) company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Ilford at 38 Danehurst Gardens. Postal code: IG4 5HQ.

The company has one director. Fouzia K., appointed on 2 February 2020. There are currently no secretaries appointed. As of 27 April 2024, there were 3 ex directors - Khalid K., Nader S. and others listed below. There were no ex secretaries.

Care Pharma (romford) Ltd Address / Contact

Office Address 38 Danehurst Gardens
Town Ilford
Post code IG4 5HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07931656
Date of Incorporation Wed, 1st Feb 2012
Industry Other human health activities
End of financial Year 30th September
Company age 12 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Fouzia K.

Position: Director

Appointed: 02 February 2020

Khalid K.

Position: Director

Appointed: 04 October 2019

Resigned: 20 April 2021

Nader S.

Position: Director

Appointed: 10 February 2016

Resigned: 04 October 2019

Farakh R.

Position: Director

Appointed: 01 February 2012

Resigned: 04 October 2019

People with significant control

The register of PSCs who own or control the company consists of 4 names. As BizStats identified, there is Khalid K. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Fouzia K. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Thm and Moosa Limited, who also meets the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Khalid K.

Notified on 2 February 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Fouzia K.

Notified on 2 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Thm And Moosa Limited

38 Danehurst Gardens, Ilford, England, Danehurst Gardens, Ilford, IG4 5HQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 11505682
Notified on 4 October 2019
Ceased on 2 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Nader S.

Notified on 10 December 2016
Ceased on 4 October 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand172 69025 57125 94920 560
Current Assets514 294599 942812 601929 580
Debtors253 115482 371694 652817 020
Net Assets Liabilities239 014100 545128 82396 415
Other Debtors17 745230 731548 768811 428
Property Plant Equipment26 42120 96716 51812 071
Total Inventories88 48992 00092 00092 000
Other
Accumulated Depreciation Impairment Property Plant Equipment43 39248 84653 29557 742
Average Number Employees During Period16171717
Bank Borrowings 50 000240 406275 941
Bank Overdrafts   175 674
Creditors297 472466 135455 661565 066
Increase From Depreciation Charge For Year Property Plant Equipment 5 4544 4494 447
Net Current Assets Liabilities216 822133 807356 940364 514
Other Creditors4 049166 777262 3101 194
Property Plant Equipment Gross Cost69 81369 81369 81369 813
Provisions For Liabilities Balance Sheet Subtotal4 2294 2294 2294 229
Taxation Social Security Payable25 60424 151-63 42876 155
Total Assets Less Current Liabilities243 243154 774373 458376 585
Trade Creditors Trade Payables267 819275 207256 779312 043
Trade Debtors Trade Receivables235 370251 640145 8845 592

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New registered office address Unit 1C Bourne Court, Southend Road Woodford Green IG8 8HD. Change occurred on 2024-01-12. Company's previous address: 38 Danehurst Gardens Ilford IG4 5HQ England.
filed on: 12th, January 2024
Free Download (1 page)

Company search