PHARMACY CARE PLUS LIMITED

Active Cheadle Hulme

Other human health activities

100 employees website.com
Healthcare and wellbeing Other human health activities
P

PHARMACY CARE PLUS LIMITED

Other human health activities

Founded 3 Mar 2008 Active Cheadle Hulme, United Kingdom 100 employees website.com
Healthcare and wellbeing Other human health activities

Previous Company Names

PRIMARY CARE PLUS LIMITED 3 Mar 2008 — 7 May 2008
Accounts Submitted 17 Oct 2025 Next due 30 Sept 2026 4 months remaining
Confirmation Submitted 4 Mar 2026 Next due 17 Mar 2027 10 months remaining
Net assets £3M £807K 2023 year on year
Total assets £8M £609K 2023 year on year
Total Liabilities £5M £198K 2023 year on year
Charges 8
2 outstanding 6 satisfied

Contact & Details

Contact

Registered Address

No 2 The Courtyard Suite M Earl Road Stanley Green Cheadle Hulme Cheshire SK8 6GN

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for PHARMACY CARE PLUS LIMITED (06521783), an active healthcare and wellbeing company based in Cheadle Hulme, United Kingdom. Incorporated 3 Mar 2008. Other human health activities. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Balance Sheet & P&L (2014–2023)

Cash in Bank

£640.95k

Decreased by £132.37k (-17%)

Net Assets

£2.96M

Decreased by £807.33k (-21%)

Total Liabilities

£4.87M

Increased by £197.84k (+4%)

Turnover

£12.85M

Decreased by £7.66M (-37%)

Employees

100

Decreased by 4 (-4%)

Debt Ratio

62%

Increased by 7 (+13%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Michael NiblockSecretaryUnknownUnknown1 Dec 2010Active

Shareholders

Shareholders (45)

Robert George Andrew
19.0%
947,100
Devendra Shah
19.0%
947,100

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Devendra Shah

British

Active
Notified 6 Apr 2016
Residence England
DOB July 1967
Nature of Control
  • Significant Influence Or Control,significant Influence Or Control As Trust,significant Influence Or Control As Firm

Robert George Andrew

British

Active
Notified 6 Apr 2016
Residence England
DOB December 1961
Nature of Control
  • Significant Influence Or Control,significant Influence Or Control As Trust,significant Influence Or Control As Firm

Group Structure

Group Structure

No group structure identified

Charges

Charges

2 outstanding 6 satisfied

Properties

Properties

3 leasehold 3 total
AddressTenurePrice PaidDate Added
20 Knypersley Road, Stoke-On-Trent (ST6 8HX) STOKE-ON-TRENT
Leasehold-24 Apr 2015
16 High Street, Stone (ST15 8AW) STAFFORD
Leasehold-24 Apr 2015
69 Valley Road, Liversedge (WF15 6DL) KIRKLEES
Leasehold-22 Apr 2015
20 Knypersley Road, Stoke-On-Trent (ST6 8HX)
Leasehold
Added 24 Apr 2015
District STOKE-ON-TRENT
16 High Street, Stone (ST15 8AW)
Leasehold
Added 24 Apr 2015
District STAFFORD
69 Valley Road, Liversedge (WF15 6DL)
Leasehold
Added 22 Apr 2015
District KIRKLEES

Documents

Company Filings

DateCategoryDescriptionDocument
4 Mar 2026Confirmation StatementConfirmation statement made on 3 Mar 2026 with no updates
17 Oct 2025AccountsAnnual accounts made up to 31 Dec 2024
15 Oct 2025MortgageMortgage Create With Deed With Charge Number Charge Creation Date
27 Mar 2025MortgageMortgage Satisfy Charge Full
19 Mar 2025Confirmation StatementConfirmation statement made on 3 Mar 2025 with no updates
4 Mar 2026 Confirmation Statement

Confirmation statement made on 3 Mar 2026 with no updates

17 Oct 2025 Accounts

Annual accounts made up to 31 Dec 2024

15 Oct 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

27 Mar 2025 Mortgage

Mortgage Satisfy Charge Full

19 Mar 2025 Confirmation Statement

Confirmation statement made on 3 Mar 2025 with no updates

Recent Activity

Latest Activity

Confirmation statement made on 3 Mar 2026 with no updates

2 months ago on 4 Mar 2026

Annual accounts made up to 31 Dec 2024

6 months ago on 17 Oct 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

6 months ago on 15 Oct 2025

Mortgage Satisfy Charge Full

1 years ago on 27 Mar 2025

Confirmation statement made on 3 Mar 2025 with no updates

1 years ago on 19 Mar 2025