PHARMACY CARE PLUS LIMITED
Other human health activities
PHARMACY CARE PLUS LIMITED
Other human health activities
Previous Company Names
Contact & Details
Contact
Registered Address
No 2 The Courtyard Suite M Earl Road Stanley Green Cheadle Hulme Cheshire SK8 6GN
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. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2023)
Cash in Bank
£640.95k
Net Assets
£2.96M
Total Liabilities
£4.87M
Turnover
£12.85M
Employees
100
Debt Ratio
62%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Michael Niblock | Secretary | Unknown | Unknown | 1 Dec 2010 | Active |
See all 8 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Devendra Shah
British
- Significant Influence Or Control,significant Influence Or Control As Trust,significant Influence Or Control As Firm
Robert George Andrew
British
- 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
Properties
Properties
| Address | Tenure | Price Paid | Date 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 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 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 |
Confirmation statement made on 3 Mar 2026 with no updates
Annual accounts made up to 31 Dec 2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Mortgage Satisfy Charge Full
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
