Company NamePharmacy Care Plus Limited
Company StatusActive
Company Number06521783
CategoryPrivate Limited Company
Incorporation Date3 March 2008(16 years, 1 month ago)
Previous NamePrimary Care Plus Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Robert George Andrew
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2008(1 month after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 2 The Courtyard Suite M
Earl Road Stanley Green
Cheadle Hulme
Cheshire
SK8 6GN
Director NameDr Devendra Shah
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2008(1 month after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 2 The Courtyard Suite M
Earl Road Stanley Green
Cheadle Hulme
Cheshire
SK8 6GN
Secretary NameMr Michael Niblock
StatusCurrent
Appointed01 December 2010(2 years, 9 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Correspondence AddressNo 2 The Courtyard Suite M
Earl Road Stanley Green
Cheadle Hulme
Cheshire
SK8 6GN
Director NameMr Michael Niblock
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2016(7 years, 10 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 2 The Courtyard Suite M
Earl Road Stanley Green
Cheadle Hulme
Cheshire
SK8 6GN
Secretary NameDr Devendra Shah
NationalityBritish
StatusResigned
Appointed03 April 2008(1 month after company formation)
Appointment Duration2 weeks, 6 days (resigned 23 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Willows 11 St James Way
Cheadle Hulme
Cheadle
Cheshire
SK8 6PZ
Secretary NameMr Neville Roy Stott
NationalityBritish
StatusResigned
Appointed23 April 2008(1 month, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 28 October 2010)
RoleSecretary
Correspondence Address45 Coleridge Drive
Baxenden
Accrington
Lancashire
BB5 2PU
Director NameGd Directors (Nominees) Limited (Corporation)
StatusResigned
Appointed03 March 2008(same day as company formation)
Correspondence AddressFountain Court 68 Fountain Street
Manchester
Greater Manchester
M2 2FB
Secretary NameGeorge Davies (Nominees) Limited (Corporation)
StatusResigned
Appointed03 March 2008(same day as company formation)
Correspondence AddressFountain Court
68 Fountain Street
Manchester
Greater Manchester
M2 2FB

Contact

Websitepharmacycareplus.co.uk
Telephone01704 299120
Telephone regionSouthport

Location

Registered AddressNo 2 The Courtyard Suite M
Earl Road Stanley Green
Cheadle Hulme
Cheshire
SK8 6GN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£9,085,801
Net Worth-£1,470,859
Cash£627,693
Current Liabilities£1,627,800

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Charges

23 September 2016Delivered on: 27 September 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
31 March 2015Delivered on: 4 April 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
31 March 2015Delivered on: 4 April 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
8 May 2010Delivered on: 11 May 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 69 valley road, liversedge, west yorkshire by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
31 July 2009Delivered on: 11 August 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 182 church road urmston manchester by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
1 August 2008Delivered on: 5 August 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Outstanding

Filing History

21 July 2020Satisfaction of charge 3 in full (2 pages)
21 July 2020Satisfaction of charge 1 in full (1 page)
21 July 2020Satisfaction of charge 065217830004 in full (1 page)
21 July 2020Satisfaction of charge 2 in full (2 pages)
21 July 2020Satisfaction of charge 065217830005 in full (1 page)
27 March 2020Full accounts made up to 30 June 2019 (24 pages)
6 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
4 April 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
7 March 2019Full accounts made up to 30 June 2018 (20 pages)
16 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
16 March 2018Full accounts made up to 30 June 2017 (20 pages)
23 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(85 pages)
23 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(85 pages)
12 April 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
23 November 2016Accounts for a medium company made up to 30 June 2016 (21 pages)
23 November 2016Accounts for a medium company made up to 30 June 2016 (21 pages)
27 September 2016Registration of charge 065217830006, created on 23 September 2016 (23 pages)
27 September 2016Registration of charge 065217830006, created on 23 September 2016 (23 pages)
27 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 4,974,002
(7 pages)
27 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 4,974,002
(7 pages)
3 February 2016Appointment of Mr Michael Niblock as a director on 22 January 2016 (2 pages)
3 February 2016Appointment of Mr Michael Niblock as a director on 22 January 2016 (2 pages)
19 January 2016Accounts for a medium company made up to 30 June 2015 (18 pages)
19 January 2016Accounts for a medium company made up to 30 June 2015 (18 pages)
29 May 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 4,891,220
(7 pages)
29 May 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 4,891,220
(7 pages)
29 May 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 4,891,220
(7 pages)
4 April 2015Registration of charge 065217830004, created on 31 March 2015 (7 pages)
4 April 2015Registration of charge 065217830005, created on 31 March 2015 (7 pages)
4 April 2015Registration of charge 065217830004, created on 31 March 2015 (7 pages)
4 April 2015Registration of charge 065217830005, created on 31 March 2015 (7 pages)
12 January 2015Accounts for a medium company made up to 30 June 2014 (19 pages)
12 January 2015Accounts for a medium company made up to 30 June 2014 (19 pages)
23 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 April 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
17 April 2014Statement of capital following an allotment of shares on 13 December 2011
  • GBP 4,022,433
(4 pages)
17 April 2014Change of share class name or designation (2 pages)
17 April 2014Change of share class name or designation (2 pages)
17 April 2014Statement of capital following an allotment of shares on 13 December 2011
  • GBP 4,022,433
(4 pages)
17 April 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
9 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Agreement 12/04/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
9 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Agreement 12/04/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
2 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 4,469,316.73
(7 pages)
2 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 4,469,316.73
(7 pages)
2 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 4,469,316.73
(7 pages)
5 December 2013Accounts for a medium company made up to 30 June 2013 (18 pages)
5 December 2013Accounts for a medium company made up to 30 June 2013 (18 pages)
15 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (7 pages)
15 April 2013Director's details changed for Dr Devendra Shah on 1 February 2013 (2 pages)
15 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (7 pages)
15 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (7 pages)
15 April 2013Director's details changed for Dr Devendra Shah on 1 February 2013 (2 pages)
15 April 2013Director's details changed for Dr Devendra Shah on 1 February 2013 (2 pages)
21 January 2013Accounts for a small company made up to 30 June 2012 (7 pages)
21 January 2013Accounts for a small company made up to 30 June 2012 (7 pages)
9 January 2013Director's details changed for Dr Robert George Andrew on 1 January 2013 (2 pages)
9 January 2013Director's details changed for Dr Robert George Andrew on 1 January 2013 (2 pages)
9 January 2013Director's details changed for Dr Robert George Andrew on 1 January 2013 (2 pages)
9 January 2013Director's details changed for Dr Devendra Shah on 1 January 2013 (2 pages)
9 January 2013Director's details changed for Dr Devendra Shah on 1 January 2013 (2 pages)
9 January 2013Director's details changed for Dr Devendra Shah on 1 January 2013 (2 pages)
5 October 2012Appointment of Mr Michael Niblock as a secretary (1 page)
5 October 2012Registered office address changed from No 2, the Courtyard Suite L, Earl Road Stanley Green Cheadle Hulme Cheshire SK8 6GN on 5 October 2012 (1 page)
5 October 2012Appointment of Mr Michael Niblock as a secretary (1 page)
5 October 2012Registered office address changed from No 2, the Courtyard Suite L, Earl Road Stanley Green Cheadle Hulme Cheshire SK8 6GN on 5 October 2012 (1 page)
5 October 2012Registered office address changed from No 2, the Courtyard Suite L, Earl Road Stanley Green Cheadle Hulme Cheshire SK8 6GN on 5 October 2012 (1 page)
13 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (7 pages)
13 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (7 pages)
13 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (7 pages)
13 December 2011Accounts for a small company made up to 30 June 2011 (7 pages)
13 December 2011Accounts for a small company made up to 30 June 2011 (7 pages)
11 November 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 1,894,300
(4 pages)
11 November 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 1,885,100
(4 pages)
11 November 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 1,894,300
(4 pages)
11 November 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 1,885,100
(4 pages)
12 May 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
7 April 2011Accounts for a small company made up to 30 June 2010 (7 pages)
7 April 2011Accounts for a small company made up to 30 June 2010 (7 pages)
28 October 2010Termination of appointment of Neville Stott as a secretary (1 page)
28 October 2010Termination of appointment of Neville Stott as a secretary (1 page)
15 September 2010Director's details changed for Dr Devendra Shah on 14 September 2010 (2 pages)
15 September 2010Director's details changed for Dr Devendra Shah on 14 September 2010 (2 pages)
7 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
7 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 1,540,000
(4 pages)
7 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
7 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 1,540,000
(4 pages)
7 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
7 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
4 January 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
4 January 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
15 September 2009Director's change of particulars / robert andrew / 21/08/2009 (1 page)
15 September 2009Director's change of particulars / robert andrew / 21/08/2009 (1 page)
11 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
8 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
8 August 2009Ad 04/08/09\gbp si 376000@1=376000\gbp ic 1320100/1696100\ (2 pages)
8 August 2009Ad 04/08/09\gbp si 376000@1=376000\gbp ic 1320100/1696100\ (2 pages)
23 July 2009Ad 30/06/09\gbp si 660000@1=660000\gbp ic 660100/1320100\ (2 pages)
23 July 2009Ad 30/06/09\gbp si 660000@1=660000\gbp ic 660100/1320100\ (2 pages)
17 July 2009Ad 30/06/09\gbp si 660000@1=660000\gbp ic 100/660100\ (2 pages)
17 July 2009Ad 30/06/09\gbp si 660000@1=660000\gbp ic 100/660100\ (2 pages)
9 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 July 2009Gbp nc 1000/10000000\30/06/09 (1 page)
9 July 2009Memorandum and Articles of Association (3 pages)
9 July 2009Gbp nc 1000/10000000\30/06/09 (1 page)
9 July 2009Memorandum and Articles of Association (3 pages)
3 April 2009Capitals not rolled up (2 pages)
3 April 2009Capitals not rolled up (2 pages)
26 March 2009Location of register of members (1 page)
26 March 2009Location of debenture register (1 page)
26 March 2009Return made up to 03/03/09; full list of members (4 pages)
26 March 2009Registered office changed on 26/03/2009 from suite l the courtyard earl road stanley green cheadle hulme cheshire SK8 6EN (1 page)
26 March 2009Return made up to 03/03/09; full list of members (4 pages)
26 March 2009Location of register of members (1 page)
26 March 2009Registered office changed on 26/03/2009 from suite l the courtyard earl road stanley green cheadle hulme cheshire SK8 6EN (1 page)
26 March 2009Location of debenture register (1 page)
25 March 2009Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
25 March 2009Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
26 September 2008Registered office changed on 26/09/2008 from suite l the courtyard earl road stanley green cheadle hulme cheshire SK8 6EN (1 page)
26 September 2008Registered office changed on 26/09/2008 from suite l the courtyard earl road stanley green cheadle hulme cheshire SK8 6EN (1 page)
5 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 June 2008Registered office changed on 27/06/2008 from the willows 11 st james way cheadle hulme cheadle cheshire SK8 6PZ (1 page)
27 June 2008Registered office changed on 27/06/2008 from the willows 11 st james way cheadle hulme cheadle cheshire SK8 6PZ (1 page)
7 May 2008Appointment terminated secretary devendra shah (1 page)
7 May 2008Appointment terminated secretary devendra shah (1 page)
7 May 2008Ad 03/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 May 2008Ad 03/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 May 2008Appointment terminated secretary george davies (nominees) LIMITED (1 page)
7 May 2008Secretary appointed neville roy stott (2 pages)
7 May 2008Registered office changed on 07/05/2008 from fountain court 68 fountain street manchester M2 2FB (1 page)
7 May 2008Appointment terminated director gd directors (nominees) LIMITED (1 page)
7 May 2008Appointment terminated secretary george davies (nominees) LIMITED (1 page)
7 May 2008Registered office changed on 07/05/2008 from fountain court 68 fountain street manchester M2 2FB (1 page)
7 May 2008Secretary appointed neville roy stott (2 pages)
7 May 2008Appointment terminated director gd directors (nominees) LIMITED (1 page)
1 May 2008Company name changed primary care plus LIMITED\certificate issued on 07/05/08 (2 pages)
1 May 2008Company name changed primary care plus LIMITED\certificate issued on 07/05/08 (2 pages)
21 April 2008Director appointed robert george andrew (2 pages)
21 April 2008Director appointed robert george andrew (2 pages)
21 April 2008Director and secretary appointed devendra shah (5 pages)
21 April 2008Director and secretary appointed devendra shah (5 pages)
3 March 2008Incorporation (25 pages)
3 March 2008Incorporation (25 pages)