Get an alert when BADHAM PHARMACY 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

2026-12-30 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2027-01-31 (in 8mo)

Last made up 2026-01-17

Watchouts

None on the register

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

Accounts

4-year trend · latest reflected 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 the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2022-03-312023-03-312024-03-312025-03-31
Net margin 0.9%-2.1%

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

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.”

Group structure

  1. BADHAM PHARMACY LIMITED · parent
    1. CSPC (Pharmacy) Limited 100% · England & Wales

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. 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 PDF
2026-02-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-12-22 AA accounts Accounts with accounts type full PDF
2025-02-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-23 AA accounts Accounts with accounts type full PDF
2024-03-08 TM01 officers Termination director company with name termination date PDF
2024-01-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-12 AA accounts Accounts with accounts type full
2023-01-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-01-18 TM02 officers Termination secretary company with name termination date PDF
2022-11-15 AA accounts Accounts with accounts type full
2022-07-28 CH01 officers Change person director company with change date PDF
2022-01-17 CS01 confirmation-statement Confirmation statement with updates PDF
2021-11-23 AA accounts Accounts with accounts type full
2021-01-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-12-18 AA accounts Accounts with accounts type full
2020-01-29 CS01 confirmation-statement Confirmation statement with updates PDF
2020-01-21 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2020-01-05 AA accounts Accounts with accounts type full
2019-12-04 AP03 officers Appoint person secretary company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

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