Cash

£1M

+9.9% vs 2024

Net assets

£9M

-7.6% vs 2024

Employees

246

+7.4% vs 2024

Profit before tax

-£388K

-236.5% vs 2024

Profile

Company number
05678611
Status
Active
Incorporation
2006-01-17
Last accounts made up
2025-03-31
Account category
FULL
Primary SIC
47730
Hubs
UK Healthcare

Net assets

4-year trend · vs UK Healthcare median

£0£10m£20m2022202320242025
BADHAM PHARMACY LIMITED

Accounts

4-year trend · latest 2025-03-31

Metric Trend 2022-03-312023-03-312024-03-312025-03-31
Turnover £30,137,401£31,638,242
Operating profit
Profit before tax £284,012-£387,572
Net profit £265,537-£650,387
Cash £995,504£1,093,738
Total assets less current liabilities £10,507,385£10,534,731
Net assets £10,076,069£9,313,682
Equity £8,760,966£9,886,012£10,076,069£9,313,682
Average employees 229246
Wages £4,407,211£5,370,316

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
Hazlewoods LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Based on the above, the directors consider it appropriate to prepare the financial statements on a going concern basis.”

Subsidiaries

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

5 active · 7 resigned

Name Role Appointed Born Nationality
BADHAM, Peter Simon Stephen Secretary 2006-04-28 British
BADHAM, Charles Richard Director 2010-03-01 Nov 1983 British
BADHAM, Linda Mary Director 2006-04-28 May 1956 British
BADHAM, Peter Simon Stephen Director 2006-04-28 Aug 1956 British
IRELAND, Stephen Douglas Director 2017-03-01 Sep 1980 British
Show 7 resigned officers
Name Role Appointed Resigned
FIDLIN, Miles Secretary 2019-12-01 2023-01-17
HALL, Ceri Fredrica Carruthers Secretary 2006-02-03 2006-04-28
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2006-01-17 2006-02-03
BADHAM, Jean Director 2006-02-03 2016-01-16
HALL, Ceri Fredrica Carruthers Director 2006-04-28 2006-10-31
IRELAND, Helen Josephine Director 2010-03-01 2024-02-26
INSTANT COMPANIES LIMITED Corporate Nominee Director 2006-01-17 2006-02-03

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mrs Helen Josephine Ireland Individual Significant influence 2016-04-06 Ceased 2024-02-24
Mrs Catherine Marianne Morgan Individual Significant influence 2016-04-06 Ceased 2019-06-30
Mr Peter Simon Stephen Badham Individual Shares 25–50% 2016-04-06 Active
Mrs Linda Mary Badham Individual Shares 25–50% 2016-04-06 Active
Mr Charles Richard Badham Individual Significant influence 2016-04-06 Active

Filing timeline

Last 20 of 110 total filings

Date Type Category Description
2026-03-13 PSC07 persons-with-significant-control cessation of a person with significant control
2026-02-03 CS01 confirmation-statement confirmation statement with no updates
2025-12-22 AA accounts accounts with accounts type full
2025-02-14 CS01 confirmation-statement confirmation statement with no updates
2024-12-23 AA accounts accounts with accounts type full
2024-03-08 TM01 officers termination director company with name termination date
2024-01-17 CS01 confirmation-statement confirmation statement with no updates
2024-01-12 AA accounts accounts with accounts type full
2023-01-18 CS01 confirmation-statement confirmation statement with no updates
2023-01-18 TM02 officers termination secretary company with name termination date
2022-11-15 AA accounts accounts with accounts type full
2022-07-28 CH01 officers change person director company with change date
2022-01-17 CS01 confirmation-statement confirmation statement with updates
2021-11-23 AA accounts accounts with accounts type full
2021-01-21 CS01 confirmation-statement confirmation statement with no updates
2020-12-18 AA accounts accounts with accounts type full
2020-01-29 CS01 confirmation-statement confirmation statement with updates
2020-01-21 PSC07 persons-with-significant-control cessation of a person with significant control
2020-01-05 AA accounts accounts with accounts type full
2019-12-04 AP03 officers appoint person secretary company with name date

Credit score

Altman Z″ (private-firm) · reference 2025-03-31

1.69

GREY ZONE

Altman Z″

  • Working capital / Total assets -0.033 × 6.56 = -0.21
  • Retained earnings / Total assets 0.000 × 3.26 = +0.00
  • EBIT / Total assets -0.007 × 6.72 = -0.05
  • Book equity / Total liabilities 1.856 × 1.05 = +1.95

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