CELTICPHARM LIMITED

Register to unlock more data on OkredoRegister

CELTICPHARM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05629618

Incorporation date

20/11/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

30 The Ridge, Purley CR8 3PECopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2005)
dot icon30/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon18/12/2025
Confirmation statement made on 2025-11-18 with no updates
dot icon30/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon18/11/2024
Confirmation statement made on 2024-11-18 with no updates
dot icon30/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon20/11/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon29/08/2023
Registered office address changed from 27 Hamilton Way Wallington Surrey SM6 9NJ England to 30 the Ridge Purley CR8 3PE on 2023-08-29
dot icon29/08/2023
Change of details for Mr Samitkumar Patel as a person with significant control on 2023-08-29
dot icon29/08/2023
Director's details changed for Mr Samitkumar Patel on 2023-08-29
dot icon29/08/2023
Notification of West Ewell Limited as a person with significant control on 2016-04-06
dot icon29/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon19/02/2023
Registered office address changed from 94 Chessington Road West Ewell Epsom Surrey United Kingdom to 27 Hamilton Way Wallington Surrey SM6 9NJ on 2023-02-20
dot icon28/11/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon20/07/2022
Satisfaction of charge 056296180006 in full
dot icon20/07/2022
Satisfaction of charge 056296180007 in full
dot icon07/07/2022
Registration of charge 056296180009, created on 2022-06-30
dot icon06/04/2022
Registration of charge 056296180008, created on 2022-04-04
dot icon03/02/2022
Total exemption full accounts made up to 2021-07-31
dot icon03/02/2022
Director's details changed for Mr Samit Kumar Patel on 2022-02-02
dot icon03/02/2022
Change of details for Mr Samit Kumar Patel as a person with significant control on 2022-02-02
dot icon20/12/2021
Registered office address changed from 27 Hamilton Way Wallington SM6 9NJ England to 94 Chessington Road West Ewell Epsom Surrey on 2021-12-20
dot icon17/12/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon03/12/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon24/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon21/02/2020
Registered office address changed from 96 Chessington Road West Ewell Epsom Surrey KT19 9UR to 27 Hamilton Way Wallington SM6 9NJ on 2020-02-21
dot icon25/11/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon30/11/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon24/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon30/11/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon13/02/2017
Total exemption small company accounts made up to 2016-07-31
dot icon30/11/2016
Confirmation statement made on 2016-11-20 with updates
dot icon22/02/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-11-20
dot icon23/11/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon27/10/2015
Total exemption small company accounts made up to 2015-07-31
dot icon26/04/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-11-20
dot icon25/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon08/12/2014
Termination of appointment of Sheena Vijaychandra Patel as a director on 2014-12-08
dot icon08/12/2014
Appointment of Mr Samitkumar Patel as a director on 2014-12-08
dot icon08/12/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon08/12/2014
Appointment of Mrs Sheena Vijaychandra Patel as a secretary on 2014-12-08
dot icon28/07/2014
Termination of appointment of Samit Kumar Patel as a director on 2014-07-25
dot icon27/05/2014
Director's details changed for Mr Samit Kumar Patel on 2014-05-26
dot icon27/05/2014
Director's details changed for Mr Samitkumar Patel on 2014-05-21
dot icon22/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon11/03/2014
Termination of appointment of Paula Margaret Menzies Smyth as a secretary on 2014-02-05
dot icon11/03/2014
Termination of appointment of Paula Margaret Menzies Smyth as a director on 2014-02-05
dot icon11/03/2014
Appointment of Mrs Sheena Vijaychandra Patel as a director on 2014-02-05
dot icon11/03/2014
Appointment of Mr Samitkumar Patel as a director on 2014-02-05
dot icon11/03/2014
Termination of appointment of Ian Menzies as a director on 2014-02-05
dot icon13/02/2014
Registration of charge 056296180007, created on 2014-02-05
dot icon12/02/2014
Registration of charge 056296180006, created on 2014-02-05
dot icon07/02/2014
Satisfaction of charge 5 in full
dot icon07/02/2014
Satisfaction of charge 3 in full
dot icon07/02/2014
Satisfaction of charge 4 in full
dot icon25/11/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon08/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon29/11/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon16/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon12/12/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon01/09/2011
Particulars of a mortgage or charge / charge no: 5
dot icon01/09/2011
Particulars of a mortgage or charge / charge no: 4
dot icon30/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/08/2011
Particulars of a mortgage or charge / charge no: 3
dot icon04/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon15/12/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon22/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon17/12/2009
Director's details changed for Ian Menzies on 2009-12-17
dot icon17/12/2009
Director's details changed for Paula Margaret Menzies Smyth on 2009-12-17
dot icon17/12/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon06/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon05/01/2009
Return made up to 20/11/08; full list of members
dot icon14/08/2008
Registered office changed on 14/08/2008 from, maple house, 53-55 woodside road, amersham, bucks, HP6 6AA
dot icon21/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon10/12/2007
Return made up to 20/11/07; full list of members
dot icon27/03/2007
Accounts made up to 2006-07-31
dot icon06/12/2006
Accounting reference date shortened from 30/11/06 to 31/07/06
dot icon28/11/2006
Return made up to 20/11/06; full list of members
dot icon25/08/2006
Particulars of mortgage/charge
dot icon18/07/2006
Particulars of mortgage/charge
dot icon16/12/2005
Ad 20/11/05--------- £ si 99@1=99 £ ic 1/100
dot icon16/12/2005
New secretary appointed;new director appointed
dot icon16/12/2005
New director appointed
dot icon01/12/2005
Secretary resigned
dot icon01/12/2005
Director resigned
dot icon20/11/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

12
2023
change arrow icon-53.94 % *

* during past year

Cash in Bank

£106,784.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
18/11/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
676.59K
-
0.00
450.88K
-
2022
13
794.47K
-
0.00
231.81K
-
2023
12
833.11K
-
0.00
106.78K
-
2023
12
833.11K
-
0.00
106.78K
-

Employees

2023

Employees

12 Descended-8 % *

Net Assets(GBP)

833.11K £Ascended4.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

106.78K £Descended-53.94 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Sheena Vijaychandra
Director
05/02/2014 - 08/12/2014
11
JPCORS LIMITED
Nominee Secretary
20/11/2005 - 20/11/2005
5391
JPCORD LIMITED
Nominee Director
20/11/2005 - 20/11/2005
5355
Menzies Smyth, Paula Margaret
Secretary
20/11/2005 - 05/02/2014
-
Menzies Smyth, Paula Margaret
Director
20/11/2005 - 05/02/2014
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CELTICPHARM LIMITED

CELTICPHARM LIMITED is an(a) Active company incorporated on 20/11/2005 with the registered office located at 30 The Ridge, Purley CR8 3PE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of CELTICPHARM LIMITED?

toggle

CELTICPHARM LIMITED is currently Active. It was registered on 20/11/2005 .

Where is CELTICPHARM LIMITED located?

toggle

CELTICPHARM LIMITED is registered at 30 The Ridge, Purley CR8 3PE.

What does CELTICPHARM LIMITED do?

toggle

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

How many employees does CELTICPHARM LIMITED have?

toggle

CELTICPHARM LIMITED had 12 employees in 2023.

What is the latest filing for CELTICPHARM LIMITED?

toggle

The latest filing was on 30/04/2026: Total exemption full accounts made up to 2025-07-31.