ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bioscript Stirling Limited

Bioscript Stirling Limited is an active company incorporated on 17 January 2002 with the registered office located in Macclesfield, Cheshire. Bioscript Stirling Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04354625
Private limited company
Age
23 years
Incorporated 17 January 2002
Size
Medium
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 23 January 2025 (9 months ago)
Next confirmation dated 23 January 2026
Due by 6 February 2026 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (8 months remaining)
Address
Suite A, Greenway House Larkwood Way
Tytherington Business Park
Macclesfield
SK10 2XR
England
Address changed on 24 Sep 2024 (1 year ago)
Previous address was Ropewalks Newton St Macclesfield SK11 6QJ United Kingdom
Telephone
01625412500
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Cfo • British • Lives in UK • Born in Dec 1984
Director • Ceo • British • Lives in England • Born in Sep 1973
Bioscript Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cancer Communications And Consultancy Limited
Gabrielle Alison Silver and James Maxwell are mutual people.
Active
Meridian Healthcomms Limited
Gabrielle Alison Silver and James Maxwell are mutual people.
Active
Fortis Pharma Consulting Limited
Gabrielle Alison Silver and James Maxwell are mutual people.
Active
Azimuth Pharma Limited
Gabrielle Alison Silver and James Maxwell are mutual people.
Active
Valid Insight Ltd
Gabrielle Alison Silver and James Maxwell are mutual people.
Active
Medologie Limited
Gabrielle Alison Silver and James Maxwell are mutual people.
Active
Bioscript Group Limited
Gabrielle Alison Silver and James Maxwell are mutual people.
Active
Portland Medical Communications Limited
Gabrielle Alison Silver and James Maxwell are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£808K
Increased by £376K (+87%)
Turnover
£11.93M
Increased by £914K (+8%)
Employees
98
Decreased by 2 (-2%)
Total Assets
£17.95M
Increased by £6.77M (+61%)
Total Liabilities
-£9.13M
Increased by £3.75M (+70%)
Net Assets
£8.82M
Increased by £3.02M (+52%)
Debt Ratio (%)
51%
Increased by 2.76% (+6%)
Latest Activity
Full Accounts Submitted
3 Months Ago on 27 Jun 2025
Mr James Maxwell Details Changed
8 Months Ago on 6 Feb 2025
Confirmation Submitted
8 Months Ago on 6 Feb 2025
Full Accounts Submitted
1 Year Ago on 30 Sep 2024
Bioscript Group Limited (PSC) Details Changed
1 Year Ago on 24 Sep 2024
Dr Gabrielle Alison Silver Details Changed
1 Year Ago on 24 Sep 2024
Mr James Maxwell Details Changed
1 Year Ago on 24 Sep 2024
Registered Address Changed
1 Year Ago on 24 Sep 2024
Mr James Maxwell Appointed
1 Year 8 Months Ago on 15 Feb 2024
Dr Gabrielle Alison Silver Appointed
1 Year 8 Months Ago on 15 Feb 2024
Get Credit Report
Discover Bioscript Stirling Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 30 September 2024
Submitted on 27 Jun 2025
Director's details changed for Mr James Maxwell on 6 February 2025
Submitted on 7 Feb 2025
Confirmation statement made on 23 January 2025 with updates
Submitted on 6 Feb 2025
Change of details for Bioscript Group Limited as a person with significant control on 24 September 2024
Submitted on 1 Oct 2024
Director's details changed for Mr James Maxwell on 24 September 2024
Submitted on 1 Oct 2024
Director's details changed for Dr Gabrielle Alison Silver on 24 September 2024
Submitted on 1 Oct 2024
Full accounts made up to 30 September 2023
Submitted on 30 Sep 2024
Registered office address changed from Ropewalks Newton St Macclesfield SK11 6QJ United Kingdom to Suite a, Greenway House Larkwood Way Tytherington Business Park Macclesfield SK10 2XR on 24 September 2024
Submitted on 24 Sep 2024
Appointment of Mr James Maxwell as a director on 15 February 2024
Submitted on 13 May 2024
Termination of appointment of Jill Harrison as a director on 19 April 2024
Submitted on 10 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year