Company NameScorah Chemists (Cheadle) Limited
Company StatusActive
Company Number00723438
CategoryPrivate Limited Company
Incorporation Date8 May 1962(62 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr David Lee Scorah
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(28 years, 12 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Crowe U.K. Llp 3rd Floor The Lexicon
Mount Street
Manchester
M2 5NT
Director NameSamith Chadda
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2003(41 years, 6 months after company formation)
Appointment Duration20 years, 5 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Crowe U.K. Llp 3rd Floor The Lexicon
Mount Street
Manchester
M2 5NT
Director NameMrs Josephine Bahie Scorah
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2011(49 years, 3 months after company formation)
Appointment Duration12 years, 8 months
RoleDesigner
Country of ResidenceEngland
Correspondence AddressC/O Crowe U.K. Llp 3rd Floor The Lexicon
Mount Street
Manchester
M2 5NT
Director NameFrances Scorah
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(28 years, 12 months after company formation)
Appointment Duration22 years (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArkwright House Parsonage Gardens
Manchester
M3 2HP
Director NameSidney Bernard Scorah
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(28 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 October 1992)
RoleCompany Director
Correspondence Address55 Barcheston Road
Cheadle
Cheshire
SK8 1LJ
Secretary NameFrances Scorah
NationalityBritish
StatusResigned
Appointed30 April 1991(28 years, 12 months after company formation)
Appointment Duration22 years (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArkwright House Parsonage Gardens
Manchester
M3 2HP

Contact

Websitestockport-pct.nhs.uk

Location

Registered Address2nd Floor - Parkgates Bury New Road
Prestwich
Manchester
M25 0TL
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

255 at £1David Lee Scorah
51.00%
Ordinary
170 at £1Francis Scorah No. 1 Discretionary Trust
34.00%
Ordinary
75 at £1Josephine Scorah
15.00%
Ordinary

Financials

Year2014
Net Worth£1,089,515
Cash£842,914
Current Liabilities£185,723

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Filing History

16 June 2023Confirmation statement made on 4 June 2023 with updates (5 pages)
16 June 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
15 June 2023Notification of Josephine Bahie Scorah as a person with significant control on 30 October 2022 (2 pages)
15 June 2023Change of details for Mr David Lee Scorah as a person with significant control on 30 October 2022 (2 pages)
15 February 2023Registered office address changed from C/O Crowe U.K. Llp 3rd Floor the Lexicon Mount Street Manchester M2 5NT England to 2nd Floor - Parkgates Bury New Road Prestwich Manchester M25 0TL on 15 February 2023 (1 page)
5 July 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
6 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
15 June 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
4 June 2021Confirmation statement made on 4 June 2021 with updates (5 pages)
6 May 2021Confirmation statement made on 30 April 2021 with updates (5 pages)
10 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
30 April 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
4 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
3 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
3 May 2019Registered office address changed from C/O Crowe Clark Whitehill Llp the Lexicon Mount Street Manchester M2 5NT to C/O Crowe U.K. Llp 3rd Floor the Lexicon Mount Street Manchester M2 5NT on 3 May 2019 (1 page)
26 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
1 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
24 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 500
(4 pages)
24 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 500
(4 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 500
(4 pages)
19 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 500
(4 pages)
23 October 2014Registered office address changed from C/O Crowe Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP to C/O Crowe Clark Whitehill Llp the Lexicon Mount Street Manchester M2 5NT on 23 October 2014 (1 page)
23 October 2014Registered office address changed from C/O Crowe Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP to C/O Crowe Clark Whitehill Llp the Lexicon Mount Street Manchester M2 5NT on 23 October 2014 (1 page)
5 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
27 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 500
(4 pages)
27 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 500
(4 pages)
16 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 June 2013Termination of appointment of Frances Scorah as a director (1 page)
7 June 2013Termination of appointment of Frances Scorah as a secretary (1 page)
7 June 2013Termination of appointment of Frances Scorah as a director (1 page)
7 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
7 June 2013Termination of appointment of Frances Scorah as a secretary (1 page)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 May 2012Director's details changed for Mr David Lee Scorah on 30 April 2012 (2 pages)
18 May 2012Director's details changed for Frances Scorah on 30 April 2012 (2 pages)
18 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
18 May 2012Director's details changed for Samith Chadda on 30 April 2012 (2 pages)
18 May 2012Secretary's details changed for Frances Scorah on 30 April 2011 (1 page)
18 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
18 May 2012Director's details changed for Frances Scorah on 30 April 2012 (2 pages)
18 May 2012Director's details changed for Mr David Lee Scorah on 30 April 2012 (2 pages)
18 May 2012Director's details changed for Samith Chadda on 30 April 2012 (2 pages)
18 May 2012Secretary's details changed for Frances Scorah on 30 April 2011 (1 page)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 August 2011Appointment of Josephine Bahie Scorah as a director (4 pages)
15 August 2011Appointment of Josephine Bahie Scorah as a director (4 pages)
13 May 2011Registered office address changed from Horwath Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP on 13 May 2011 (1 page)
13 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
13 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
13 May 2011Registered office address changed from Horwath Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP on 13 May 2011 (1 page)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 May 2010Director's details changed for Frances Scorah on 30 April 2010 (2 pages)
17 May 2010Director's details changed for Samith Chadda on 30 April 2010 (2 pages)
17 May 2010Director's details changed for Frances Scorah on 30 April 2010 (2 pages)
17 May 2010Director's details changed for Samith Chadda on 30 April 2010 (2 pages)
17 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
17 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
9 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 May 2009Return made up to 30/04/09; full list of members (4 pages)
20 May 2009Return made up to 30/04/09; full list of members (4 pages)
17 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 May 2008Return made up to 30/04/08; full list of members (4 pages)
13 May 2008Return made up to 30/04/08; full list of members (4 pages)
15 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 May 2007Secretary's particulars changed;director's particulars changed (1 page)
8 May 2007Secretary's particulars changed;director's particulars changed (1 page)
4 May 2007Return made up to 30/04/07; full list of members (3 pages)
4 May 2007Return made up to 30/04/07; full list of members (3 pages)
19 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
15 May 2006Return made up to 30/04/06; full list of members (3 pages)
15 May 2006Registered office changed on 15/05/06 from: arkwright house parsonage gardens manchester M3 2HP (1 page)
15 May 2006Registered office changed on 15/05/06 from: arkwright house parsonage gardens manchester M3 2HP (1 page)
15 May 2006Return made up to 30/04/06; full list of members (3 pages)
18 May 2005Return made up to 30/04/05; full list of members (8 pages)
18 May 2005Return made up to 30/04/05; full list of members (8 pages)
10 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
10 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 July 2004Return made up to 30/04/04; full list of members (8 pages)
9 July 2004Return made up to 30/04/04; full list of members (8 pages)
24 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
24 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
17 December 2003New director appointed (2 pages)
17 December 2003New director appointed (2 pages)
22 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
22 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
14 May 2003Return made up to 30/04/03; full list of members
  • 363(287) ‐ Registered office changed on 14/05/03
(8 pages)
14 May 2003Return made up to 30/04/03; full list of members
  • 363(287) ‐ Registered office changed on 14/05/03
(8 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
30 May 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 May 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 January 2002Registered office changed on 11/01/02 from: 12 charlotte street manchester M1 4HP (1 page)
11 January 2002Registered office changed on 11/01/02 from: 12 charlotte street manchester M1 4HP (1 page)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
9 May 2001Return made up to 30/04/01; full list of members (6 pages)
9 May 2001Return made up to 30/04/01; full list of members (6 pages)
21 March 2001Registered office changed on 21/03/01 from: baker tilly 2ND floor, brazennose house brazennose street manchester M2 5BL (1 page)
21 March 2001Registered office changed on 21/03/01 from: baker tilly 2ND floor, brazennose house brazennose street manchester M2 5BL (1 page)
26 February 2001Auditor's resignation (1 page)
26 February 2001Auditor's resignation (1 page)
6 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
5 June 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
5 June 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
28 September 1999Registered office changed on 28/09/99 from: 7TH floor peter house oxford street manchester M1 5AB (1 page)
28 September 1999Registered office changed on 28/09/99 from: 7TH floor peter house oxford street manchester M1 5AB (1 page)
24 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
24 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
24 May 1999Return made up to 30/04/99; no change of members (4 pages)
24 May 1999Return made up to 30/04/99; no change of members (4 pages)
14 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
14 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
24 May 1998Return made up to 30/04/98; no change of members (4 pages)
24 May 1998Return made up to 30/04/98; no change of members (4 pages)
14 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
14 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
12 May 1997Return made up to 30/04/97; full list of members (6 pages)
12 May 1997Return made up to 30/04/97; full list of members (6 pages)
19 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
19 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
8 May 1996Return made up to 30/04/96; change of members (6 pages)
8 May 1996Return made up to 30/04/96; change of members (6 pages)
10 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
10 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
5 May 1995Return made up to 30/04/95; no change of members (4 pages)
5 May 1995Return made up to 30/04/95; no change of members (4 pages)
8 May 1962Incorporation (17 pages)
8 May 1962Incorporation (17 pages)