BADHAM PHARMACY LIMITED

Register to unlock more data on OkredoRegister

BADHAM PHARMACY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05678611

Incorporation date

17/01/2006

Size

Full

Contacts

Registered address

Registered address

The Old Farmers Arms Evesham Road, Bishops Cleeve, Cheltenham, Gloucestershire GL52 8SACopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2006)
dot icon13/03/2026
Cessation of Helen Josephine Ireland as a person with significant control on 2024-02-24
dot icon03/02/2026
Confirmation statement made on 2026-01-17 with no updates
dot icon22/12/2025
Full accounts made up to 2025-03-31
dot icon14/02/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon23/12/2024
Full accounts made up to 2024-03-31
dot icon08/03/2024
Termination of appointment of Helen Josephine Ireland as a director on 2024-02-26
dot icon17/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon12/01/2024
Full accounts made up to 2023-03-31
dot icon17/01/2023
Termination of appointment of Miles Fidlin as a secretary on 2023-01-17
dot icon17/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon15/11/2022
Full accounts made up to 2022-03-31
dot icon28/07/2022
Director's details changed for Ms Helen Josephine Ireland on 2022-07-16
dot icon17/01/2022
Confirmation statement made on 2022-01-17 with updates
dot icon23/11/2021
Full accounts made up to 2021-03-31
dot icon21/01/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon18/12/2020
Full accounts made up to 2020-03-31
dot icon29/01/2020
Confirmation statement made on 2020-01-17 with updates
dot icon21/01/2020
Cessation of Catherine Marianne Morgan as a person with significant control on 2019-06-30
dot icon05/01/2020
Full accounts made up to 2019-03-31
dot icon04/12/2019
Appointment of Mr Miles Fidlin as a secretary on 2019-12-01
dot icon26/03/2019
Full accounts made up to 2018-03-31
dot icon30/01/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon21/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon30/01/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon02/01/2018
Full accounts made up to 2017-03-31
dot icon08/03/2017
Appointment of Mr Stephen Douglas Ireland as a director on 2017-03-01
dot icon03/03/2017
Registration of charge 056786110022, created on 2017-03-01
dot icon17/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon06/01/2017
Full accounts made up to 2016-03-31
dot icon24/05/2016
Registration of charge 056786110021, created on 2016-05-10
dot icon12/05/2016
Registration of charge 056786110020, created on 2016-05-10
dot icon28/04/2016
Satisfaction of charge 15 in full
dot icon27/04/2016
Registered office address changed from The Farmers Arms Evesham Road Bishops Cleeve Cheltenham Gloucestershire GL52 8SA England to The Old Farmers Arms Evesham Road Bishops Cleeve Cheltenham Gloucestershire GL52 8SA on 2016-04-27
dot icon18/04/2016
Registered office address changed from Laburnum Cottage Church Road Bishops Cleeve Glos GL52 8LR to The Farmers Arms Evesham Road Bishops Cleeve Cheltenham Gloucestershire GL52 8SA on 2016-04-18
dot icon11/02/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon11/02/2016
Termination of appointment of Jean Badham as a director on 2016-01-16
dot icon11/02/2016
Termination of appointment of Jean Badham as a director on 2016-01-16
dot icon06/12/2015
Full accounts made up to 2015-03-31
dot icon07/08/2015
Registration of charge 056786110019, created on 2015-08-05
dot icon14/05/2015
Director's details changed for Miss Helen Josephine Badham on 2014-09-01
dot icon20/01/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon18/10/2014
Registration of charge 056786110018, created on 2014-10-03
dot icon14/10/2014
Registration of charge 056786110017, created on 2014-10-03
dot icon18/09/2014
Full accounts made up to 2014-03-31
dot icon23/01/2014
Registration of charge 056786110016
dot icon23/01/2014
Satisfaction of charge 10 in full
dot icon21/01/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon27/08/2013
Full accounts made up to 2013-03-31
dot icon21/01/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon24/11/2012
Particulars of a mortgage or charge / charge no: 15
dot icon25/09/2012
Full accounts made up to 2012-03-31
dot icon05/09/2012
Particulars of a mortgage or charge / charge no: 14
dot icon20/01/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon14/11/2011
Full accounts made up to 2011-03-31
dot icon01/08/2011
Particulars of a mortgage or charge / charge no: 13
dot icon19/01/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon12/08/2010
Full accounts made up to 2010-03-31
dot icon08/06/2010
Appointment of Mr Charles Richard Badham as a director
dot icon07/06/2010
Appointment of Miss Helen Josephine Badham as a director
dot icon03/03/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon26/02/2010
Director's details changed for Jean Badham on 2009-10-01
dot icon26/02/2010
Director's details changed for Mrs Linda Mary Badham on 2009-10-01
dot icon26/02/2010
Director's details changed for Peter Simon Stephen Badham on 2009-10-01
dot icon27/10/2009
Accounts for a medium company made up to 2009-03-31
dot icon12/08/2009
Particulars of a mortgage or charge / charge no: 12
dot icon14/07/2009
Registered office changed on 14/07/2009 from staverton court staverton cheltenham gloucestershire GL51 0UX
dot icon05/03/2009
Return made up to 17/01/09; full list of members
dot icon13/01/2009
Accounts for a medium company made up to 2008-03-31
dot icon05/12/2008
Registered office changed on 05/12/2008 from windsor house, bayshill road cheltenham gloucestershire GL50 3AT
dot icon25/04/2008
Particulars of a mortgage or charge / charge no: 11
dot icon14/02/2008
Return made up to 17/01/08; full list of members
dot icon14/02/2008
Registered office changed on 14/02/08 from: unit 6 manchester park tewkesbury road cheltenham gloucestershire GL51 9EJ
dot icon14/02/2008
Location of register of members
dot icon19/11/2007
Accounts for a medium company made up to 2007-03-31
dot icon30/03/2007
Registered office changed on 30/03/07 from: windsor house bayshill road cheltenham gloucestershire GL50 3AT
dot icon26/02/2007
Return made up to 17/01/07; full list of members
dot icon12/12/2006
Resolutions
dot icon09/06/2006
Statement of affairs
dot icon09/06/2006
Ad 30/04/06--------- £ si 354113@1=354113 £ ic 1/354114
dot icon09/06/2006
Nc inc already adjusted 30/04/06
dot icon09/06/2006
Resolutions
dot icon17/05/2006
Secretary resigned
dot icon17/05/2006
Memorandum and Articles of Association
dot icon17/05/2006
New secretary appointed;new director appointed
dot icon17/05/2006
Accounting reference date extended from 31/01/07 to 31/03/07
dot icon17/05/2006
New director appointed
dot icon17/05/2006
New director appointed
dot icon12/05/2006
Particulars of mortgage/charge
dot icon12/05/2006
Particulars of mortgage/charge
dot icon12/05/2006
Particulars of mortgage/charge
dot icon11/05/2006
Particulars of mortgage/charge
dot icon11/05/2006
Particulars of mortgage/charge
dot icon11/05/2006
Particulars of mortgage/charge
dot icon11/05/2006
Particulars of mortgage/charge
dot icon11/05/2006
Particulars of mortgage/charge
dot icon11/05/2006
Particulars of mortgage/charge
dot icon11/05/2006
Certificate of change of name
dot icon09/05/2006
Registered office changed on 09/05/06 from: unit , the runnings, runnings road, kingsditch trading estate cheltenham GL51 9NQ
dot icon03/05/2006
Particulars of mortgage/charge
dot icon13/02/2006
Memorandum and Articles of Association
dot icon13/02/2006
Nc inc already adjusted 03/02/06
dot icon13/02/2006
Resolutions
dot icon13/02/2006
Resolutions
dot icon13/02/2006
Director's particulars changed
dot icon07/02/2006
New director appointed
dot icon07/02/2006
Registered office changed on 07/02/06 from: 1 mitchell lane bristol BS1 6BU
dot icon06/02/2006
Secretary resigned
dot icon06/02/2006
New secretary appointed
dot icon06/02/2006
Director resigned
dot icon17/01/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Badham, Linda Mary
Director
28/04/2006 - Present
4
Badham, Peter Simon Stephen
Director
28/04/2006 - Present
4
Ireland, Helen Josephine
Director
01/03/2010 - 26/02/2024
3
Badham, Charles Richard
Director
01/03/2010 - Present
2
Fidlin, Miles
Secretary
30/11/2019 - 16/01/2023
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BADHAM PHARMACY LIMITED

BADHAM PHARMACY LIMITED is an(a) Active company incorporated on 17/01/2006 with the registered office located at The Old Farmers Arms Evesham Road, Bishops Cleeve, Cheltenham, Gloucestershire GL52 8SA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BADHAM PHARMACY LIMITED?

toggle

BADHAM PHARMACY LIMITED is currently Active. It was registered on 17/01/2006 .

Where is BADHAM PHARMACY LIMITED located?

toggle

BADHAM PHARMACY LIMITED is registered at The Old Farmers Arms Evesham Road, Bishops Cleeve, Cheltenham, Gloucestershire GL52 8SA.

What does BADHAM PHARMACY LIMITED do?

toggle

BADHAM PHARMACY LIMITED operates in the Dispensing chemist in specialised stores (47.73 - SIC 2007) sector.

What is the latest filing for BADHAM PHARMACY LIMITED?

toggle

The latest filing was on 13/03/2026: Cessation of Helen Josephine Ireland as a person with significant control on 2024-02-24.