Get an alert when SECRET POTIONS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2027-05-13 (in 1y)

Last made up 2026-04-29

Watchouts

None on the register

Cash

£892K

-24.8% vs 2024

Net assets

£5M

-10.8% vs 2024

Employees

176

+27.5% vs 2024

Profit before tax

-£147K

-196.5% vs 2024

Accounts

6-year trend · latest reflected 2025-03-31

Metric Trend 2020-03-312021-03-312022-03-312023-03-312024-03-312025-03-31
Turnover
Operating profit
Profit before tax £152,534-£147,220
Net profit -£98,026-£314,689
Cash £1,186,081£892,257
Total assets less current liabilities £7,680,598£5,034,296
Net assets £5,507,361£4,913,172
Equity £1,501,573£5,507,361£4,913,172
Average employees 138176
Wages £2,465,613£3,033,280

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
UHY Hacker Young
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“At the time of approving the financial statements, the directors have a reasonable expectation that the company has adequate resources to continue in operational existence for the foreseeable future. Thus the directors continue to adopt the going concern basis of accounting in preparing the financial statements.”

Group structure

  1. SECRET POTIONS LIMITED · parent
    1. Skye Services Limited 100% · England & Wales · Dormant
    2. J.C.Radcliffe Limited 100% · England & Wales · Dormant
    3. Hartshill Pharmacy Limited 100% · England & Wales · Dormant
    4. Bourne Pharmacy Limited 100% · England & Wales · Dormant
    5. Green Gross (West Bridgeford) Ltd 100% · England & Wales · Dormant
    6. Kitsons Chemit Limited 100% · England & Wales · Dormant

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 2 resigned

Name Role Appointed Born Nationality
MORJARIA, Purnima Rajesh Secretary 1999-04-29 British
MORJARIA, Purnima Rajesh Director 2002-11-12 Aug 1964 British
MORJARIA, Rajesh Mansulhial Director 1999-04-29 Apr 1964 British
Show 2 resigned officers
Name Role Appointed Resigned
TEMPLE SECRETARIES LIMITED Corporate Nominee Secretary 1999-04-29 1999-04-29
COMPANY DIRECTORS LIMITED Corporate Nominee Director 1999-04-29 1999-04-29

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Next Generation Health Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 112 total filings

Date Type Category Description
2026-05-01 CH01 officers Change person director company with change date PDF
2026-05-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-04-30 CH01 officers Change person director company with change date PDF
2026-04-30 CH03 officers Change person secretary company with change date PDF
2025-12-22 AA accounts Accounts with accounts type full PDF
2025-11-14 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-11-14 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-11-14 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-11-07 MR04 mortgage Mortgage satisfy charge full PDF
2025-11-07 MR04 mortgage Mortgage satisfy charge full PDF
2025-11-07 MR04 mortgage Mortgage satisfy charge full PDF
2025-11-07 MR04 mortgage Mortgage satisfy charge full PDF
2025-11-06 MR04 mortgage Mortgage satisfy charge full PDF
2025-11-06 MR04 mortgage Mortgage satisfy charge full PDF
2025-11-06 MR04 mortgage Mortgage satisfy charge full PDF
2025-11-06 MR04 mortgage Mortgage satisfy charge full PDF
2025-11-06 MR04 mortgage Mortgage satisfy charge full PDF
2025-11-06 MR04 mortgage Mortgage satisfy charge full PDF
2025-11-04 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-05-13 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
20

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page