You are here: bizstats.co.uk > a-z index > C list > CS list

Cspc (pharmacy) Limited CHELTENHAM


Cspc (pharmacy) started in year 2007 as Private Limited Company with registration number 06128246. The Cspc (pharmacy) company has been functioning successfully for 17 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 February 28, 2008 Cspc (pharmacy) Limited is no longer carrying the name Inhoco 3384.

The company has 4 directors, namely Linda B., Helen I. and Peter B. and others. Of them, Linda B., Helen I., Peter B., Charles B. have been with the company the longest, being appointed on 11 April 2018. As of 27 April 2024, there were 5 ex directors - Alastair G., Robert S. and others listed below. There were no ex secretaries.

Cspc (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 06128246
Date of Incorporation Mon, 26th Feb 2007
Industry Dormant Company
End of financial Year 10th April
Company age 17 years old
Account next due date Wed, 10th Jan 2024 (108 days after)
Account last made up date Sun, 10th Apr 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Linda B.

Position: Director

Appointed: 11 April 2018

Helen I.

Position: Director

Appointed: 11 April 2018

Peter B.

Position: Director

Appointed: 11 April 2018

Charles B.

Position: Director

Appointed: 11 April 2018

Beif Ii Corporate Services Limited

Position: Corporate Director

Appointed: 22 June 2011

Resigned: 01 November 2012

Alastair G.

Position: Director

Appointed: 05 April 2008

Resigned: 31 March 2009

Robert S.

Position: Director

Appointed: 05 April 2008

Resigned: 27 September 2010

Robert M.

Position: Director

Appointed: 05 April 2008

Resigned: 01 November 2012

Anil P.

Position: Director

Appointed: 28 February 2008

Resigned: 29 September 2009

Mundays Company Secretaries Limited

Position: Corporate Secretary

Appointed: 28 February 2008

Resigned: 11 April 2018

Andrew L.

Position: Director

Appointed: 28 February 2008

Resigned: 11 April 2018

Inhoco Formations Limited

Position: Corporate Nominee Director

Appointed: 26 February 2007

Resigned: 28 February 2008

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 26 February 2007

Resigned: 28 February 2008

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats established, there is Badham Pharmacy Limited from Cheltenham, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Cspc Pharma Limited that put Cobham, England as the official address. This PSC has a legal form of "a company limited by shares", 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.

Badham Pharmacy Limited

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

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales Companies Registry
Registration number 05678611
Notified on 11 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cspc Pharma Limited

78 Portsmouth Road, Cobham, KT11 1AN, England

Legal authority Companies Acts
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 08260751
Notified on 6 April 2016
Ceased on 11 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Inhoco 3384 February 28, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-04-102019-04-102020-04-102021-04-102022-04-102023-04-10
Net Worth-219 160427 415290 402       
Balance Sheet
Cash Bank On Hand  3 5422 6381 3651 0001 0001 0001 000 
Current Assets802 9211 131 181874 829890 373442 0521 000    
Debtors638 768996 496723 468723 516315 7941 000    
Net Assets Liabilities  290 40245 108-354 2121 0001 0001 0001 0001 000
Other Debtors  66 707111 288116 991     
Property Plant Equipment  678 244633 332582 682     
Total Inventories  147 819164 219124 893     
Cash Bank In Hand15 1402 6523 542       
Intangible Fixed Assets886 725781 834761 506       
Net Assets Liabilities Including Pension Asset Liability-219 160427 415290 402       
Stocks Inventory149 013132 033147 819       
Tangible Fixed Assets494 385721 852678 244       
Reserves/Capital
Called Up Share Capital1 500 0001 0001 000       
Profit Loss Account Reserve-1 719 160426 415289 402       
Shareholder Funds-219 160427 415290 402       
Other
Accumulated Amortisation Impairment Intangible Assets  191 060237 388283 716     
Accumulated Depreciation Impairment Property Plant Equipment  77 541129 032171 087     
Additions Other Than Through Business Combinations Property Plant Equipment    -8 245     
Amounts Owed By Related Parties   349 93142 5811 000    
Amounts Owed To Related Parties   5 27514 952     
Bank Borrowings  920 000920 000920 000     
Bank Overdrafts  159 421245 740321 515     
Creditors  1 116 246804 9842 021 796     
Disposals Decrease In Amortisation Impairment Intangible Assets     -283 716    
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -180 082    
Disposals Intangible Assets     -926 566    
Disposals Property Plant Equipment    -350-762 764    
Fixed Assets1 381 1101 503 6861 439 7501 322 5101 225 532     
Future Minimum Lease Payments Under Non-cancellable Operating Leases   830 000      
Increase From Amortisation Charge For Year Intangible Assets   46 32846 328     
Increase From Depreciation Charge For Year Property Plant Equipment   51 49151 050     
Intangible Assets  761 506689 178642 850     
Intangible Assets Gross Cost  952 566926 566926 566     
Minimum Operating Lease Payments Recognised As Expense   55 000      
Net Current Assets Liabilities-455 62339 975-33 102-472 418-1 579 7441 000    
Other Creditors  225 000533 840520 221     
Property Plant Equipment Gross Cost  755 785762 364753 769     
Taxation Social Security Payable   14 07612 973     
Total Assets Less Current Liabilities925 4871 543 6611 406 648850 092-354 212     
Total Borrowings  1 079 4211 165 7401 241 515     
Trade Creditors Trade Payables  399 003448 844232 135     
Trade Debtors Trade Receivables  281 193262 297156 222     
Amounts Owed By Group Undertakings  375 568349 931      
Amounts Owed To Group Undertakings  7 5775 275      
Average Number Employees During Period  1922      
Bank Borrowings Overdrafts  891 246804 984      
Creditors Due After One Year1 144 6471 116 2461 116 246       
Creditors Due Within One Year1 258 5441 091 206907 931       
Intangible Fixed Assets Additions 500 00026 000       
Intangible Fixed Assets Aggregate Amortisation Impairment331 514144 732191 060       
Intangible Fixed Assets Amortisation Charged In Period 53 96746 328       
Intangible Fixed Assets Cost Or Valuation1 218 239926 566952 566       
Number Shares Allotted1 500 0001 0001 000      1 000
Other Taxation Social Security Payable  2 00014 076      
Par Value Share 11      1
Secured Debts1 442 4471 020 1791 079 421       
Share Capital Allotted Called Up Paid1 500 0001 0001 000       
Tangible Fixed Assets Additions 715 12611 050       
Tangible Fixed Assets Cost Or Valuation640 163750 011755 785       
Tangible Fixed Assets Depreciation145 77828 15977 541       
Tangible Fixed Assets Depreciation Charged In Period 34 27551 458       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 151 8942 076       
Tangible Fixed Assets Disposals 605 2785 276       
Total Additions Including From Business Combinations Intangible Assets   -26 000      
Total Additions Including From Business Combinations Property Plant Equipment   6 579      
Called Up Share Capital Not Paid Not Expressed As Current Asset        1 0001 000
Intangible Fixed Assets Amortisation Decrease Increase On Disposals 240 749        
Intangible Fixed Assets Disposals 791 673        

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to April 10, 2023
filed on: 10th, January 2024
Free Download (2 pages)

Company search