Chemicare (coventry) Limited COVENTRY


Chemicare (coventry) started in year 1997 as Private Limited Company with registration number 03402812. The Chemicare (coventry) company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Coventry at Cashs Business Centre 1st Floor. Postal code: CV1 4PB.

Currently there are 2 directors in the the company, namely Rina J. and Davendra J.. In addition one secretary - Davendra J. - is with the firm. As of 26 April 2024, there were 2 ex directors - Anantrai J., Bhagertiben J. and others listed below. There were no ex secretaries.

Chemicare (coventry) Limited Address / Contact

Office Address Cashs Business Centre 1st Floor
Office Address2 228 Widdrington Road
Town Coventry
Post code CV1 4PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03402812
Date of Incorporation Mon, 14th Jul 1997
Industry Dispensing chemist in specialised stores
End of financial Year 31st August
Company age 27 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Rina J.

Position: Director

Appointed: 01 January 2004

Davendra J.

Position: Secretary

Appointed: 15 July 1997

Davendra J.

Position: Director

Appointed: 15 July 1997

Anantrai J.

Position: Director

Appointed: 15 July 1997

Resigned: 19 March 2001

Bhagertiben J.

Position: Director

Appointed: 15 July 1997

Resigned: 01 September 2006

Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 14 July 1997

Resigned: 15 September 1997

Corporate Directors Limited

Position: Corporate Director

Appointed: 14 July 1997

Resigned: 15 July 1997

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats discovered, there is Davendra J. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Rina J. This PSC owns 25-50% shares and has 25-50% voting rights.

Davendra J.

Notified on 1 July 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Rina J.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand175 134101 319148 272142 403160 439
Current Assets461 182368 841509 137522 623396 879
Debtors236 068223 415296 387309 668158 824
Other Debtors128 815111 86366 25839 14226 955
Property Plant Equipment2 75116 35312 2649 1997 325
Total Inventories49 98044 10764 47870 55277 616
Net Assets Liabilities 190 362115 07280 490110 662
Other
Accumulated Amortisation Impairment Intangible Assets474 178532 799590 415591 451591 482
Accumulated Depreciation Impairment Property Plant Equipment27 46232 91337 00240 06742 510
Average Number Employees During Period1413141312
Creditors267 807253 80350 00047 50037 881
Dividends Paid15 00010 00015 00055 00010 000
Fixed Assets120 34375 32413 6199 5187 613
Increase From Amortisation Charge For Year Intangible Assets 58 62157 6161 03631
Increase From Depreciation Charge For Year Property Plant Equipment 5 4514 0893 0652 443
Intangible Assets117 59258 9711 355319288
Intangible Assets Gross Cost591 770591 770591 770591 770 
Net Current Assets Liabilities193 375115 038151 453118 472140 930
Other Creditors155 535154 507223 648241 154113 967
Other Taxation Social Security Payable2 0502 0612 5706 55611 455
Profit Loss-74 158-113 356-60 29020 41840 172
Property Plant Equipment Gross Cost30 21349 26649 26649 26649 835
Total Additions Including From Business Combinations Property Plant Equipment 19 053  569
Total Assets Less Current Liabilities313 718190 362165 072127 990148 543
Trade Creditors Trade Payables110 22297 235131 466156 441130 527
Trade Debtors Trade Receivables107 253111 552230 129270 526131 869
Bank Borrowings Overdrafts  50 00047 50037 881

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 19th, June 2023
Free Download (9 pages)

Company search

Advertisements