Cash

£8M

-35.4% vs 2021

Net assets

£28M

+71.3% vs 2021

Employees

33

+26.9% vs 2021

Profit before tax

£27M

+65.6% vs 2021

Profile

Company number
01676110
Status
Active
Incorporation
1982-11-08
Last accounts made up
2024-06-30
Account category
FULL
Primary SIC
21100
Hubs
UK Healthcare

Net assets

2-year trend · vs UK Healthcare median

£0£25m£50m20212022
CHEMIDEX PHARMA LIMITED

Accounts

2-year trend · latest 2022-06-30

Metric Trend 2021-06-302022-06-30
Turnover £33,000,551£30,681,464
Operating profit £15,500,705£25,654,108
Profit before tax £16,217,306£26,860,273
Net profit
Cash £12,716,273£8,209,459
Total assets less current liabilities £16,525,101£28,186,252
Net assets £16,363,810£28,024,961
Equity £16,363,810£28,024,961
Average employees 2633
Wages

Values shown as filed in iXBRL accounts. indicates the figure was not present in the extracted filing (either not filed under that concept or absent from the period). About these numbers

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Grant Thornton UK LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Having considered the above, the directors have concluded that the group is well placed to manage the business risks, able to meeting its obligations and covenant requirements throughout the going concern assessment period being 12 months from the approval of these financial statements, and therefore adopts the going concern basis in preparing these financial statements.”

Subsidiaries

Significant events

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

2 active · 10 resigned

Name Role Appointed Born Nationality
RAMSDEN, Simon Stanley, Mr. Director 2025-09-29 Dec 1981 British
WEBB, Andrew Michael, Mr. Director 2022-05-01 Jun 1983 British
Show 10 resigned officers
Name Role Appointed Resigned
ENGINEER, Misha Secretary 2013-03-27 2014-10-17
ENGINEER, Navinchandra Jamnadas Secretary 2013-03-28
ASH, Benjamin Matthew Director 2020-04-17 2025-06-27
ENGINEER, Misha Director 2013-03-15 2014-10-17
ENGINEER, Navinchandra Jamnadas Director 2013-03-28
ENGINEER, Nikesh Director 2012-11-02 2021-06-22
ENGINEER, Varsha Navinchandra Director 2013-03-28
JOHNSON, Emma Jane Director 2023-07-01 2025-11-10
LIBORG, Ingvild Director 2020-04-17 2022-04-30
VANGSGAARD, Steen Director 2021-06-22 2023-06-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Cortex 3 Guernsey Limited Corporate entity Shares 25–50% 2019-12-16 Ceased 2019-12-16
Guy Semmens Individual Shares 75–100%, Voting 75–100%, Appoints directors 2019-12-16 Active
Mr Navinchandra Jamnadas Engineer Individual Shares 50–75% 2016-04-06 Ceased 2019-12-16
Mrs Varsha Navinchandra Engineer Individual Shares 25–50% 2016-04-06 Ceased 2019-12-16

Filing timeline

Last 20 of 163 total filings

Date Type Category Description
2025-11-27 TM01 officers termination director company with name termination date
2025-09-30 AP01 officers appoint person director company with name date
2025-07-22 CS01 confirmation-statement confirmation statement with no updates
2025-07-08 TM01 officers termination director company with name termination date
2025-04-02 AA accounts accounts with accounts type full
2025-04-02 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-04-02 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-12-11 MR04 mortgage mortgage satisfy charge full
2024-12-11 MR04 mortgage mortgage satisfy charge full
2024-12-11 MR04 mortgage mortgage satisfy charge full
2024-12-11 MR04 mortgage mortgage satisfy charge full
2024-09-13 PSC04 persons-with-significant-control change to a person with significant control
2024-07-25 CS01 confirmation-statement confirmation statement with no updates
2024-07-15 AD01 address change registered office address company with date old address new address
2024-03-27 AA accounts accounts with accounts type full
2024-03-05 PSC07 persons-with-significant-control cessation of a person with significant control
2024-02-23 RP04PSC01 persons-with-significant-control second filing notification of a person with significant control
2023-07-18 CS01 confirmation-statement confirmation statement with no updates
2023-07-18 AP01 officers appoint person director company with name date
2023-07-18 TM01 officers termination director company with name termination date

Credit score

Altman Z″ (private-firm) · reference 2022-06-30

7.24

SAFE

Altman Z″

  • Working capital / Total assets 0.481 × 6.56 = +3.16
  • Retained earnings / Total assets 0.000 × 3.26 = +0.00
  • EBIT / Total assets 0.454 × 6.72 = +3.05
  • Book equity / Total liabilities 0.982 × 1.05 = +1.03

Bands: > 2.6 safe · 1.1–2.6 grey · < 1.1 distress. Z″ is a public-formula baseline, not a substitute for adverse-data signals (CCJs, charges, gazette notices) — those land in a later pass.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page