COLDEAN PHARMACY LIMITED

Register to unlock more data on OkredoRegister

COLDEAN PHARMACY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02253084

Incorporation date

09/05/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Beatty Avenue, Brighton BN1 9EDCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1988)
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/12/2025
Confirmation statement made on 2025-11-21 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/12/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/12/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon07/02/2023
Change of details for Rsbt Ltd as a person with significant control on 2023-02-08
dot icon04/12/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon02/12/2022
Satisfaction of charge 022530840004 in full
dot icon02/12/2022
Registration of charge 022530840005, created on 2022-12-01
dot icon02/12/2022
Registration of charge 022530840006, created on 2022-12-01
dot icon02/12/2022
Registration of charge 022530840007, created on 2022-12-01
dot icon08/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/11/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon04/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon24/11/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon11/12/2019
Confirmation statement made on 2019-11-21 with updates
dot icon10/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/09/2019
Registered office address changed from 10 Beatty Avenue Brighton BN1 9ED England to 16 Beatty Avenue Brighton BN1 9ED on 2019-09-24
dot icon25/04/2019
Resolutions
dot icon10/04/2019
Previous accounting period extended from 2019-01-31 to 2019-03-31
dot icon08/04/2019
Registration of charge 022530840004, created on 2019-04-02
dot icon05/04/2019
Cessation of Manish Suchak as a person with significant control on 2019-04-02
dot icon05/04/2019
Notification of Rsbt Ltd as a person with significant control on 2019-04-02
dot icon05/04/2019
Termination of appointment of Manish Suchak as a director on 2019-04-02
dot icon05/04/2019
Termination of appointment of Anant Suchak as a secretary on 2019-04-02
dot icon05/04/2019
Termination of appointment of Anant Suchak as a director on 2019-04-02
dot icon05/04/2019
Appointment of Ms Reema Savjani as a director on 2019-04-02
dot icon05/04/2019
Appointment of Mr Brijesh Bharatkumar Thaker as a director on 2019-04-02
dot icon05/04/2019
Registered office address changed from 6 Langdale Road Hove East Sussex BN3 4HN to 10 Beatty Avenue Brighton BN1 9ED on 2019-04-05
dot icon12/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon12/12/2018
Current accounting period extended from 2018-12-31 to 2019-01-31
dot icon10/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon26/09/2017
Micro company accounts made up to 2016-12-31
dot icon30/11/2016
Confirmation statement made on 2016-11-30 with updates
dot icon12/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/01/2016
Satisfaction of charge 3 in full
dot icon29/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon09/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon09/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/11/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/07/2012
Particulars of a mortgage or charge / charge no: 3
dot icon12/12/2011
Accounts for a dormant company made up to 2010-12-31
dot icon12/12/2011
Previous accounting period shortened from 2011-03-31 to 2010-12-31
dot icon27/11/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon27/11/2011
Registered office address changed from 10 Beatty Avenue Coldean Brighton East Sussex BN1 9ED on 2011-11-27
dot icon14/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon05/12/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon22/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon17/02/2010
Annual return made up to 2009-11-29 with full list of shareholders
dot icon17/02/2010
Director's details changed for Anant Suchak on 2009-10-02
dot icon17/02/2010
Director's details changed for Manish Suchak on 2009-11-29
dot icon02/02/2009
Return made up to 29/11/08; full list of members
dot icon11/12/2008
Accounts for a dormant company made up to 2008-03-31
dot icon31/12/2007
Accounts for a dormant company made up to 2007-03-31
dot icon27/12/2007
Return made up to 29/11/07; full list of members
dot icon09/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon02/01/2007
Return made up to 29/11/06; full list of members
dot icon19/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon16/01/2006
Return made up to 29/11/05; full list of members
dot icon12/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon30/11/2004
Return made up to 29/11/04; full list of members
dot icon15/01/2004
Return made up to 03/01/04; full list of members
dot icon11/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon15/04/2003
Secretary's particulars changed;director's particulars changed
dot icon16/01/2003
Return made up to 06/01/03; full list of members
dot icon16/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon16/01/2002
Certificate of change of name
dot icon09/01/2002
Return made up to 06/01/02; full list of members
dot icon09/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon22/11/2001
Registered office changed on 22/11/01 from: 6 langdale road hove sussex BN3 4HN
dot icon08/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon08/01/2001
Return made up to 01/01/01; full list of members
dot icon18/02/2000
Accounts for a dormant company made up to 1999-03-31
dot icon21/01/2000
Return made up to 16/01/00; full list of members
dot icon25/03/1999
Return made up to 17/01/99; no change of members
dot icon02/02/1999
Accounts for a dormant company made up to 1998-03-31
dot icon19/01/1998
Accounts for a dormant company made up to 1997-03-31
dot icon19/01/1998
Return made up to 17/01/98; full list of members
dot icon23/01/1997
Accounts for a small company made up to 1996-03-31
dot icon23/01/1997
Return made up to 17/01/97; full list of members
dot icon01/10/1996
New secretary appointed;new director appointed
dot icon01/10/1996
New director appointed
dot icon30/09/1996
Registered office changed on 30/09/96 from: 6 princes crescent hove sussex BN3 4GS
dot icon17/09/1996
Return made up to 20/01/96; change of members
dot icon12/06/1996
Withdrawal of application for striking off
dot icon22/05/1996
Application for striking-off
dot icon01/02/1996
Accounts for a small company made up to 1995-03-31
dot icon26/01/1995
Return made up to 20/01/95; no change of members
dot icon26/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon21/07/1994
Registered office changed on 21/07/94 from: 20/22 west street shoreham by sea w sussex BN4 5WG
dot icon29/06/1994
Declaration of satisfaction of mortgage/charge
dot icon15/06/1994
Return made up to 27/01/94; full list of members
dot icon04/05/1994
Accounts for a small company made up to 1993-03-31
dot icon15/02/1993
Return made up to 27/01/93; full list of members
dot icon01/10/1992
Declaration of satisfaction of mortgage/charge
dot icon01/10/1992
Particulars of mortgage/charge
dot icon05/11/1991
Full accounts made up to 1991-03-31
dot icon05/11/1991
Return made up to 20/10/91; no change of members
dot icon19/03/1991
Full accounts made up to 1990-03-31
dot icon01/11/1990
Return made up to 20/10/90; no change of members
dot icon08/05/1990
Full accounts made up to 1989-03-31
dot icon04/05/1990
Return made up to 18/04/90; full list of members
dot icon08/05/1989
Particulars of mortgage/charge
dot icon18/05/1988
Registered office changed on 18/05/88 from: icc house avenue 110 whitchurch road cardiff CF4 3LY
dot icon18/05/1988
Secretary resigned;new secretary appointed
dot icon18/05/1988
Director resigned;new director appointed
dot icon09/05/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon-33.44 % *

* during past year

Cash in Bank

£127,782.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
31/03/2025

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
542.01K
-
0.00
141.90K
-
2022
7
580.48K
-
0.00
191.98K
-
2023
7
657.73K
-
0.00
127.78K
-
2023
7
657.73K
-
0.00
127.78K
-

Employees

2023

Employees

7 Ascended0 % *

Net Assets(GBP)

657.73K £Ascended13.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

127.78K £Descended-33.44 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Savjani, Reema
Director
02/04/2019 - Present
7
Thaker, Brijesh Bharatkumar
Director
02/04/2019 - Present
4

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

10
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About COLDEAN PHARMACY LIMITED

COLDEAN PHARMACY LIMITED is an(a) Active company incorporated on 09/05/1988 with the registered office located at 16 Beatty Avenue, Brighton BN1 9ED. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of COLDEAN PHARMACY LIMITED?

toggle

COLDEAN PHARMACY LIMITED is currently Active. It was registered on 09/05/1988 .

Where is COLDEAN PHARMACY LIMITED located?

toggle

COLDEAN PHARMACY LIMITED is registered at 16 Beatty Avenue, Brighton BN1 9ED.

What does COLDEAN PHARMACY LIMITED do?

toggle

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

How many employees does COLDEAN PHARMACY LIMITED have?

toggle

COLDEAN PHARMACY LIMITED had 7 employees in 2023.

What is the latest filing for COLDEAN PHARMACY LIMITED?

toggle

The latest filing was on 17/12/2025: Total exemption full accounts made up to 2025-03-31.