Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AVONMOUTH PHARMACY LIMITED
Company Information for

AVONMOUTH PHARMACY LIMITED

122 Winchcombe Street, Cheltenham, GL52 2NW,
Company Registration Number
04492333
Private Limited Company
Active

Company Overview

About Avonmouth Pharmacy Ltd
AVONMOUTH PHARMACY LIMITED was founded on 2002-07-23 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Avonmouth Pharmacy Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AVONMOUTH PHARMACY LIMITED
 
Legal Registered Office
122 Winchcombe Street
Cheltenham
GL52 2NW
Other companies in GL50
 
Filing Information
Company Number 04492333
Company ID Number 04492333
Date formed 2002-07-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-11-30
Account next due 2024-08-31
Latest return 2024-04-08
Return next due 2025-04-22
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB800761852  
Last Datalog update: 2024-04-08 15:16:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVONMOUTH PHARMACY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AVONMOUTH PHARMACY LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS ROBERT CROSSLEY STANDEVEN
Company Secretary 2008-01-15
KRIS GEORGE MURPHY
Director 2016-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
HARMINDER SINGH CHANA
Director 2012-08-01 2016-01-04
PHILIP ANDREW HUNT
Director 2010-05-21 2012-08-01
HARMINDER SINGH CHANA
Director 2008-01-15 2010-06-01
ISACK AHMED MULLA
Company Secretary 2002-07-23 2008-01-15
AKHTERUNNISA MULLA
Director 2002-07-23 2008-01-15
ISACK AHMED MULLA
Director 2002-07-23 2008-01-15
IRENE LESLEY HARRISON
Nominated Secretary 2002-07-23 2002-07-23
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 2002-07-23 2002-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS ROBERT CROSSLEY STANDEVEN THE WHARF SURGERY LIMITED Company Secretary 2008-12-03 CURRENT 2008-12-03 Active
NICHOLAS ROBERT CROSSLEY STANDEVEN MANSIM LIMITED Company Secretary 2007-11-26 CURRENT 2007-11-26 Active
NICHOLAS ROBERT CROSSLEY STANDEVEN CLARUS CONSULTING LIMITED Company Secretary 2006-10-20 CURRENT 2005-01-24 Active - Proposal to Strike off
NICHOLAS ROBERT CROSSLEY STANDEVEN TOTAL DEVELOPMENT SOLUTIONS LIMITED Company Secretary 2006-09-06 CURRENT 2006-09-06 Active - Proposal to Strike off
KRIS GEORGE MURPHY MURCOX PROPERTY HOLDINGS LTD Director 2017-02-01 CURRENT 2017-02-01 Active
KRIS GEORGE MURPHY TOWER PHARMACY LTD. Director 2016-01-04 CURRENT 1997-07-08 Active
KRIS GEORGE MURPHY P & H HEALTHCARE LTD Director 2016-01-04 CURRENT 2010-10-19 Active
KRIS GEORGE MURPHY REDCLIFFE PHARM LTD Director 2016-01-04 CURRENT 2014-01-13 Active - Proposal to Strike off
KRIS GEORGE MURPHY HORIZON PHARMACY LTD Director 2016-01-04 CURRENT 2014-03-25 Active
KRIS GEORGE MURPHY SIGMA CONSULLTANCY SERVICES LTD Director 2014-01-27 CURRENT 2014-01-27 Active - Proposal to Strike off
KRIS GEORGE MURPHY 13 REGENT STREET MANAGEMENT CO. LTD Director 2013-08-27 CURRENT 2013-08-27 Dissolved 2016-10-04
KRIS GEORGE MURPHY REGENCY SETTLEMENT SERVICES LTD Director 2011-04-11 CURRENT 2011-04-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08CONFIRMATION STATEMENT MADE ON 08/04/24, WITH NO UPDATES
2024-02-29CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2024-02-27Notification of Mansim Ltd as a person with significant control on 2024-02-27
2024-02-27CESSATION OF HARMINDER SINGH CHANA AS A PERSON OF SIGNIFICANT CONTROL
2023-08-3130/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-07CONFIRMATION STATEMENT MADE ON 23/07/23, WITH NO UPDATES
2023-05-15REGISTRATION OF A CHARGE / CHARGE CODE 044923330005
2022-09-3030/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES
2021-08-31AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/21 FROM Royal Mews St. Georges Place Cheltenham Gloucestershire GL50 3PQ
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES
2020-03-13AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-13AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-15AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH NO UPDATES
2019-01-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 044923330004
2018-08-31AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH NO UPDATES
2017-09-27AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 23/07/17, WITH NO UPDATES
2016-07-29AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR HARMINDER SINGH CHANA
2016-01-04AP01DIRECTOR APPOINTED MR KRIS GEORGE MURPHY
2015-10-27AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-19AR0123/07/15 ANNUAL RETURN FULL LIST
2015-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 044923330003
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-08AR0123/07/14 ANNUAL RETURN FULL LIST
2014-08-08AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-20LATEST SOC20/08/13 STATEMENT OF CAPITAL;GBP 100
2013-08-20AR0123/07/13 ANNUAL RETURN FULL LIST
2013-08-15AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-25MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-10-11MG01Particulars of a mortgage or charge / charge no: 2
2012-08-31AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-24TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HUNT
2012-08-24AP01DIRECTOR APPOINTED MR HARMINDER SINGH CHANA
2012-07-30AR0123/07/12 ANNUAL RETURN FULL LIST
2011-07-26AR0123/07/11 ANNUAL RETURN FULL LIST
2011-04-05AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/11 FROM First Floor Oriel Lodge Oriel Road Cheltenham Gloucestershire GL50 1XN
2010-09-13AA30/11/09 TOTAL EXEMPTION SMALL
2010-07-23AR0123/07/10 FULL LIST
2010-06-30TM01APPOINTMENT TERMINATED, DIRECTOR HARMINDER CHANA
2010-05-24AP01DIRECTOR APPOINTED MR PHILIP ANDREW HUNT
2009-11-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-10-12AR0123/07/09 FULL LIST
2009-03-05AA30/11/08 TOTAL EXEMPTION SMALL
2008-11-18363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2008-09-17AA30/11/07 TOTAL EXEMPTION SMALL
2008-03-28288bAPPOINTMENT TERMINATED DIRECTOR AKHTERUNNISA MULLA
2008-03-28288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ISACK MULLA
2008-03-10288aSECRETARY APPOINTED NICHOLAS ROBERT CROSSLEY STANDEVEN
2008-02-25288aDIRECTOR APPOINTED HARMINDER SINGH CHANA
2008-02-18287REGISTERED OFFICE CHANGED ON 18/02/08 FROM: 60 COOMBE LANE COOMBE DINGLE BRISTOL BS9 2AY
2007-08-01363aRETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2007-03-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-09-12363aRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2006-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-10-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-26287REGISTERED OFFICE CHANGED ON 26/10/05 FROM: 65A MANGOTSFIELD ROAD STAPLE HILL BRISTOL BS16 5NA
2005-10-26288cDIRECTOR'S PARTICULARS CHANGED
2005-10-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-08-09363aRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2004-07-15363sRETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS
2004-05-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-07-22363sRETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS
2002-12-06225ACC. REF. DATE EXTENDED FROM 31/07/03 TO 30/11/03
2002-12-0688(2)RAD 27/11/02--------- £ SI 99@1=99 £ IC 1/100
2002-07-31288bSECRETARY RESIGNED
2002-07-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-07-31287REGISTERED OFFICE CHANGED ON 31/07/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
2002-07-31288aNEW DIRECTOR APPOINTED
2002-07-31288bDIRECTOR RESIGNED
2002-07-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to AVONMOUTH PHARMACY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AVONMOUTH PHARMACY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2012-10-11 Outstanding TOWER PHARMACY HOLDINGS LIMITED
DEBENTURE 2009-11-18 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-11-30 £ 147,204
Creditors Due After One Year 2011-11-30 £ 1,736
Creditors Due Within One Year 2012-11-30 £ 138,950
Creditors Due Within One Year 2011-11-30 £ 190,516
Provisions For Liabilities Charges 2012-11-30 £ 6,707
Provisions For Liabilities Charges 2011-11-30 £ 7,176

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AVONMOUTH PHARMACY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-11-30 £ 43,772
Cash Bank In Hand 2011-11-30 £ 1,481
Current Assets 2012-11-30 £ 491,854
Current Assets 2011-11-30 £ 396,457
Debtors 2012-11-30 £ 399,792
Debtors 2011-11-30 £ 340,772
Fixed Assets 2012-11-30 £ 75,191
Fixed Assets 2011-11-30 £ 90,405
Shareholder Funds 2012-11-30 £ 274,184
Shareholder Funds 2011-11-30 £ 287,434
Stocks Inventory 2012-11-30 £ 48,290
Stocks Inventory 2011-11-30 £ 54,204
Tangible Fixed Assets 2012-11-30 £ 75,191
Tangible Fixed Assets 2011-11-30 £ 90,405

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AVONMOUTH PHARMACY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AVONMOUTH PHARMACY LIMITED
Trademarks
We have not found any records of AVONMOUTH PHARMACY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVONMOUTH PHARMACY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as AVONMOUTH PHARMACY LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where AVONMOUTH PHARMACY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AVONMOUTH PHARMACY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AVONMOUTH PHARMACY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.