CENTRAL PHARMA CONTRACT HOLDINGS LIMITED
Activities of other holding companies n.e.c.
CENTRAL PHARMA CONTRACT HOLDINGS LIMITED
Activities of other holding companies n.e.c.
Contact & Details
Contact
Registered Address
Central Pharma Caxton Road Elm Farm Industrial Estate Bedford MK41 0HT
Full company profile for CENTRAL PHARMA CONTRACT HOLDINGS LIMITED (08126719), an active life sciences and medical technology company based in Bedford, United Kingdom. Incorporated 2 Jul 2012. Activities of other holding companies n.e.c.. 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 (2014–2024)
Cash in Bank
£435.00
Net Assets
-£1.97M
Total Liabilities
£9.84M
Turnover
£19.07M
Employees
227
Debt Ratio
125%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 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 | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 6 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Alwyn Jacobus Smit
South African
- Ownership Of Shares 25 To 50 Percent As Trust,voting Rights 25 To 50 Percent As Trust
Mr Michael James Blood
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Ronald Michael Hene
Ceased 31 Aug 2018
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 3 Mar 2026 | Confirmation Statement | Confirmation statement made on 4 Jan 2026 with no updates | |
| 2 Mar 2026 | Officers | Change to director Mr Jonathan Derry-Evans on 2 Mar 2026 | |
| 5 Jan 2026 | Persons With Significant Control | Change to Mr Alwyn Jacobus Smit as a person with significant control on 1 Jan 2026 | |
| 31 Dec 2025 | Officers | Termination of Karen Yvonne Nichol as director on 31 Dec 2025 | |
| 30 Sept 2025 | Accounts | Annual accounts made up to 31 Dec 2024 |
Confirmation statement made on 4 Jan 2026 with no updates
Change to director Mr Jonathan Derry-Evans on 2 Mar 2026
Change to Mr Alwyn Jacobus Smit as a person with significant control on 1 Jan 2026
Termination of Karen Yvonne Nichol as director on 31 Dec 2025
Annual accounts made up to 31 Dec 2024
Recent Activity
Latest Activity
Confirmation statement made on 4 Jan 2026 with no updates
1 months ago on 3 Mar 2026
Change to director Mr Jonathan Derry-Evans on 2 Mar 2026
1 months ago on 2 Mar 2026
Change to Mr Alwyn Jacobus Smit as a person with significant control on 1 Jan 2026
3 months ago on 5 Jan 2026
Termination of Karen Yvonne Nichol as director on 31 Dec 2025
3 months ago on 31 Dec 2025
Annual accounts made up to 31 Dec 2024
7 months ago on 30 Sept 2025
