CENTRAL PHARMACY (LIVERPOOL) LIMITED

Register to unlock more data on OkredoRegister

CENTRAL PHARMACY (LIVERPOOL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06321940

Incorporation date

24/07/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O M J Goldman (Chartered Accountants) Hollinwood Business Centre, Albert Street, Oldham OL8 3QLCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/2007)
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon09/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon11/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon18/04/2024
Total exemption full accounts made up to 2023-09-30
dot icon23/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon02/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon10/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon05/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon01/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon17/02/2021
Total exemption full accounts made up to 2020-09-30
dot icon29/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon17/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon12/03/2020
Director's details changed for Mrs Claire Marie Parker on 2020-03-12
dot icon10/07/2019
Satisfaction of charge 063219400006 in full
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon10/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon12/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon08/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon31/01/2017
Satisfaction of charge 063219400004 in full
dot icon31/01/2017
Satisfaction of charge 063219400003 in full
dot icon25/01/2017
Registration of charge 063219400006, created on 2017-01-23
dot icon25/01/2017
Registration of charge 063219400007, created on 2017-01-23
dot icon12/09/2016
Registration of charge 063219400005, created on 2016-09-09
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon08/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon06/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon12/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon28/08/2014
Termination of appointment of Shamir Patel as a secretary on 2014-07-28
dot icon28/08/2014
Termination of appointment of Varun Jairath as a director on 2014-07-28
dot icon28/08/2014
Termination of appointment of Shamir Patel as a director on 2014-07-28
dot icon28/08/2014
Appointment of Mrs Claire Marie Parker as a director on 2014-07-28
dot icon28/08/2014
Registered office address changed from 35 Greenhey Place Skelmersdale Lancashire WN8 9SA to C/O M J Goldman (Chartered Accountants) Hollinwood Business Centre Albert Street Oldham OL8 3QL on 2014-08-28
dot icon28/08/2014
Appointment of Mr Jonathan Charles Parker as a director on 2014-07-28
dot icon12/08/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon02/08/2014
Registration of charge 063219400003, created on 2014-07-28
dot icon02/08/2014
Registration of charge 063219400004, created on 2014-07-28
dot icon17/07/2014
Satisfaction of charge 1 in full
dot icon02/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon14/08/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon14/08/2013
Director's details changed for Mr Shamir Patel on 2013-01-01
dot icon14/08/2013
Director's details changed for Varun Jairath on 2012-09-01
dot icon14/08/2013
Secretary's details changed for Mr Shamir Patel on 2013-01-01
dot icon25/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon06/09/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon24/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon29/07/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon29/07/2011
Registered office address changed from 35a Greenhey Place Skelmersdale Lancashire WN8 9SA England on 2011-07-29
dot icon06/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon03/11/2010
Termination of appointment of Timothy Dadswell as a director
dot icon14/09/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon14/09/2010
Director's details changed for Timothy Dadswell on 2010-07-01
dot icon13/09/2010
Director's details changed for Varun Jairath on 2010-01-01
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon08/04/2010
Registered office address changed from 15 Church Road, Banks Southport Merseyside PR9 8ET on 2010-04-08
dot icon30/07/2009
Return made up to 24/07/09; full list of members
dot icon25/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon09/09/2008
Capitals not rolled up
dot icon05/09/2008
Return made up to 24/07/08; full list of members
dot icon19/10/2007
New director appointed
dot icon19/10/2007
Accounting reference date extended from 31/07/08 to 30/09/08
dot icon11/09/2007
Particulars of mortgage/charge
dot icon04/09/2007
Particulars of mortgage/charge
dot icon24/07/2007
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
30/09/2024
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
243.78K
-
0.00
149.13K
-
2022
12
279.64K
-
0.00
200.73K
-
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
Parker, Jonathan Charles
Director
28/07/2014 - Present
7
Jairath, Varun
Director
24/07/2007 - 28/07/2014
21
Parker, Claire Marie
Director
28/07/2014 - Present
4

Persons with Significant Control

0

No PSC data available.

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 CENTRAL PHARMACY (LIVERPOOL) LIMITED

CENTRAL PHARMACY (LIVERPOOL) LIMITED is an(a) Active company incorporated on 24/07/2007 with the registered office located at C/O M J Goldman (Chartered Accountants) Hollinwood Business Centre, Albert Street, Oldham OL8 3QL. 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 CENTRAL PHARMACY (LIVERPOOL) LIMITED?

toggle

CENTRAL PHARMACY (LIVERPOOL) LIMITED is currently Active. It was registered on 24/07/2007 .

Where is CENTRAL PHARMACY (LIVERPOOL) LIMITED located?

toggle

CENTRAL PHARMACY (LIVERPOOL) LIMITED is registered at C/O M J Goldman (Chartered Accountants) Hollinwood Business Centre, Albert Street, Oldham OL8 3QL.

What does CENTRAL PHARMACY (LIVERPOOL) LIMITED do?

toggle

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

What is the latest filing for CENTRAL PHARMACY (LIVERPOOL) LIMITED?

toggle

The latest filing was on 30/06/2025: Total exemption full accounts made up to 2024-09-30.