BISPHAM ROAD PHARMACY LIMITED

Register to unlock more data on OkredoRegister

BISPHAM ROAD PHARMACY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06887565

Incorporation date

24/04/2009

Size

Dormant

Contacts

Registered address

Registered address

4th Floor, Merchants House, Crook Street, Chester CH1 2BECopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2009)
dot icon30/04/2026
Confirmation statement made on 2026-04-24 with updates
dot icon21/01/2026
Accounts for a dormant company made up to 2025-04-29
dot icon25/04/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon24/04/2025
Change of details for B Pharma Limited as a person with significant control on 2024-09-05
dot icon16/01/2025
Accounts for a dormant company made up to 2024-04-29
dot icon05/09/2024
Registered office address changed from St Johns Chambers Love Street Chester Cheshire CH1 1QN to 4th Floor, Merchants House Crook Street Chester CH1 2BE on 2024-09-05
dot icon26/04/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon15/11/2023
Accounts for a dormant company made up to 2023-04-30
dot icon26/04/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon16/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon10/05/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon21/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon03/08/2021
Compulsory strike-off action has been discontinued
dot icon02/08/2021
Confirmation statement made on 2021-04-24 with updates
dot icon13/07/2021
First Gazette notice for compulsory strike-off
dot icon06/04/2021
Accounts for a dormant company made up to 2020-04-30
dot icon28/04/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon31/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon25/04/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon24/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon04/06/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon26/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon10/05/2017
Confirmation statement made on 2017-04-24 with updates
dot icon07/02/2017
Total exemption small company accounts made up to 2016-04-29
dot icon31/01/2017
Previous accounting period shortened from 2016-04-30 to 2016-04-29
dot icon13/06/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon15/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon07/07/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon12/05/2015
Satisfaction of charge 068875650004 in full
dot icon17/04/2015
Registered office address changed from 209 Liverpool Road Birkdale Southport Merseyside PR8 4PH to St Johns Chambers Love Street Chester Cheshire CH1 1QN on 2015-04-17
dot icon05/12/2014
Registration of charge 068875650004, created on 2014-12-02
dot icon05/12/2014
Registration of charge 068875650003, created on 2014-12-02
dot icon03/12/2014
Termination of appointment of Anthony Woolley as a director on 2014-12-02
dot icon03/12/2014
Director's details changed for Mrs Suneel Bajaj on 2014-12-02
dot icon03/12/2014
Appointment of Mr Ravi Kant Bajaj as a director on 2014-12-02
dot icon03/12/2014
Appointment of Mrs Suneel Bajaj as a director on 2014-12-02
dot icon13/08/2014
Satisfaction of charge 1 in full
dot icon13/08/2014
Satisfaction of charge 2 in full
dot icon24/06/2014
Total exemption small company accounts made up to 2014-04-30
dot icon09/05/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon05/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon01/05/2013
Annual return made up to 2013-04-24 with full list of shareholders
dot icon10/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon24/05/2012
Annual return made up to 2012-04-24 with full list of shareholders
dot icon22/11/2011
Director's details changed for Mr Anthony Woolley on 2011-11-22
dot icon09/08/2011
Total exemption small company accounts made up to 2011-04-30
dot icon11/05/2011
Annual return made up to 2011-04-24 with full list of shareholders
dot icon11/02/2011
Particulars of a mortgage or charge / charge no: 1
dot icon11/02/2011
Particulars of a mortgage or charge / charge no: 2
dot icon10/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon16/06/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon16/06/2010
Director's details changed for Mr Anthony Woolley on 2010-04-24
dot icon24/04/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/04/2025
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
29/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/04/2025
dot iconNext account date
29/04/2026
dot iconNext due on
29/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woolley, Anthony
Director
24/04/2009 - 02/12/2014
2
Bajaj, Suneel
Director
02/12/2014 - Present
5
Mr Ravi Kant Bajaj
Director
02/12/2014 - Present
3

Persons with Significant Control

1
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 BISPHAM ROAD PHARMACY LIMITED

BISPHAM ROAD PHARMACY LIMITED is an(a) Active company incorporated on 24/04/2009 with the registered office located at 4th Floor, Merchants House, Crook Street, Chester CH1 2BE. There are currently 2 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 BISPHAM ROAD PHARMACY LIMITED?

toggle

BISPHAM ROAD PHARMACY LIMITED is currently Active. It was registered on 24/04/2009 .

Where is BISPHAM ROAD PHARMACY LIMITED located?

toggle

BISPHAM ROAD PHARMACY LIMITED is registered at 4th Floor, Merchants House, Crook Street, Chester CH1 2BE.

What does BISPHAM ROAD PHARMACY LIMITED do?

toggle

BISPHAM ROAD PHARMACY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BISPHAM ROAD PHARMACY LIMITED?

toggle

The latest filing was on 30/04/2026: Confirmation statement made on 2026-04-24 with updates.