Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARDINAL HEALTH U.K. 432 LIMITED
Company Information for

CARDINAL HEALTH U.K. 432 LIMITED

PRINCES EXCHANGE, PRINCES SQUARE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 4HY,
Company Registration Number
01278801
Private Limited Company
Active

Company Overview

About Cardinal Health U.k. 432 Ltd
CARDINAL HEALTH U.K. 432 LIMITED was founded on 1976-09-24 and has its registered office in Leeds, West Yorkshire. The organisation's status is listed as "Active". Cardinal Health U.k. 432 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CARDINAL HEALTH U.K. 432 LIMITED
 
Legal Registered Office
PRINCES EXCHANGE
PRINCES SQUARE
LEEDS, WEST YORKSHIRE
ENGLAND
LS1 4HY
Other companies in M1
 
Previous Names
THE INTERCARE GROUP LIMITED14/03/2005
Filing Information
Company Number 01278801
Company ID Number 01278801
Date formed 1976-09-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 12/06/2016
Return next due 10/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB219383593  
Last Datalog update: 2024-05-05 13:53:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARDINAL HEALTH U.K. 432 LIMITED
The accountancy firm based at this address is INTEGRA CORPORATE FINANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CARDINAL HEALTH U.K. 432 LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH LYNNE BLUE
Director 2016-04-21
PHILLIP DAVID JEFFERIES
Director 2016-04-21
STEVEN KEITH PEALE
Director 2016-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
SAMER ABDUL-SAMAD
Director 2012-02-13 2017-01-03
JORGE MARIO GOMEZ AGUDELO
Director 2009-11-30 2012-02-13
ANTHONY KNIGHT
Company Secretary 2007-07-13 2009-12-01
LINDA ANNE HARTY
Director 2006-07-14 2009-12-01
ANDREW GIOVANNI OADES
Director 2007-01-05 2009-12-01
MARTIN SILLITTO
Director 2007-07-13 2009-12-01
DAVID WILLIAM WEST
Company Secretary 2006-11-03 2007-07-12
MALCOLM ARCHIBALD TAYLOR
Director 2006-03-06 2007-01-05
BRENDAN ALLEN FORD
Director 2005-02-28 2006-12-18
STEPHEN DAVID LOFTHOUSE
Company Secretary 2006-03-06 2006-11-03
GEORGE LOUIS FOTIADES
Director 2003-12-16 2006-04-17
EVERSECRETARY LIMITED
Company Secretary 2005-09-30 2006-03-06
STEPHEN DAVID LOFTHOUSE
Director 2006-03-06 2006-03-06
ANDREW GEORGE KAY
Director 2003-01-30 2005-12-31
JEREMY WARING EARNSHAW
Company Secretary 1996-02-20 2005-09-30
RICHARD JAMES MILLER
Director 2003-12-16 2004-07-25
JEREMY WARING EARNSHAW
Director 1996-02-20 2003-12-16
CHRISTOPHER FRANCIS FITZGERALD
Director 2001-10-04 2003-12-16
KENNETH GEORGE HARVEY
Director 1996-02-20 2003-12-16
JOHN FRANCIS PARKER
Director 1995-11-29 2003-12-16
ALAN JOHN TEMPLER PILGRIM
Director 2002-03-04 2003-12-16
CLIVE RICHARD GARSTON
Director 1992-06-19 2002-04-26
RICHARD ELLIOT MICHAEL LEE
Director 1992-06-19 2000-05-03
JOHN RICHARD PADGET
Director 1994-02-22 1997-02-18
ROBERT DAVID UTTLEY
Director 1995-08-04 1996-04-01
ROBERT DAVID UTTLEY
Company Secretary 1995-08-04 1996-02-20
ROBERT PRIESTLEY SHEPHERD
Director 1994-02-22 1996-02-20
GARY KEVIN VICARY
Company Secretary 1992-06-19 1995-08-04
PETER LAWRENCE COWAN
Director 1992-06-19 1995-08-04
GARY KEVIN VICARY
Director 1993-01-14 1995-08-04
IVAN ALAN PETER LEE
Director 1992-06-19 1994-12-16
MICHAEL ANDREW RADNOR
Director 1992-06-19 1994-03-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-2928/05/24 STATEMENT OF CAPITAL GBP 1537641.025
2024-05-29Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-05-29Solvency Statement dated 28/05/24
2024-05-29Statement by Directors
2024-05-29Statement of capital on USD 2
2024-04-06FULL ACCOUNTS MADE UP TO 30/06/23
2023-06-16CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES
2023-04-06FULL ACCOUNTS MADE UP TO 30/06/22
2022-11-22Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-11-22Memorandum articles filed
2022-08-12AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-06-21Resolutions passed:<ul><li>Resolution Reducing share premium account 20/06/2022</ul>
2022-06-21Solvency Statement dated 20/06/22
2022-06-21Statement by Directors
2022-06-21Statement of capital on GBP 0.025
2022-06-21SH19Statement of capital on 2022-06-21 GBP 0.025
2022-06-21SH20Statement by Directors
2022-06-21CAP-SSSolvency Statement dated 20/06/22
2022-06-21RES13Resolutions passed:
  • Reducing share premium account 20/06/2022
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES
2022-05-03REGISTERED OFFICE CHANGED ON 03/05/22 FROM Regus Aston Court Kingsmead Business Park Buckinghamshire High Wycombe England HP11 1JU England
2022-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/22 FROM Regus Aston Court Kingsmead Business Park Buckinghamshire High Wycombe England HP11 1JU England
2022-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JACQUES JEAN PAUL LAFON
2021-07-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WENTWORTH
2021-07-12AP01DIRECTOR APPOINTED MR DAVID IAIN JAMES OAKES
2021-07-09AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES
2020-08-24MEM/ARTSARTICLES OF ASSOCIATION
2020-08-24RES01ADOPT ARTICLES 24/08/20
2020-08-04AP01DIRECTOR APPOINTED WILLIAM WENTWORTH
2020-08-04TM01APPOINTMENT TERMINATED, DIRECTOR AILEEN MARY O'SULLIVAN
2020-07-09AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-06-21CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES
2020-06-02AP01DIRECTOR APPOINTED FRANCESCO DIODATO
2020-06-01TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN GERARD HARRY
2019-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/19 FROM 5th Floor St Andrew Street London EC4A 3AE United Kingdom
2019-07-12AP01DIRECTOR APPOINTED MR JACQUES JEAN PAUL LAFON
2019-07-10TM01APPOINTMENT TERMINATED, DIRECTOR STUART CHARLES MORTON
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES
2019-05-09AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-04-17AP01DIRECTOR APPOINTED MS AILEEN MARY O'SULLIVAN
2018-10-29TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP DAVID JEFFERIES
2018-10-25AP01DIRECTOR APPOINTED MR KEVIN GERARD HARRY
2018-10-25TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN KEITH PEALE
2018-08-13AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-06-17LATEST SOC17/06/18 STATEMENT OF CAPITAL;GBP .025;USD 2
2018-06-17CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES
2017-09-12CH01Director's details changed for Mr Phillip David Jefferies on 2017-09-01
2017-08-18LATEST SOC18/08/17 STATEMENT OF CAPITAL;GBP .025;USD 2
2017-08-18SH0131/07/17 STATEMENT OF CAPITAL GBP 0.025 31/07/17 STATEMENT OF CAPITAL USD 2
2017-08-18SH0131/07/17 STATEMENT OF CAPITAL GBP 0.025 31/07/17 STATEMENT OF CAPITAL USD 2
2017-08-07AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP .025;USD 1
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/17 FROM C/O Tmf Group 6 st. Andrew Street London EC4A 3AE
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR SAMER ABDUL-SAMAD
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP .025;USD 1
2016-07-08SH0130/06/16 STATEMENT OF CAPITAL GBP 0.025
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-14AR0112/06/16 ANNUAL RETURN FULL LIST
2016-05-10AP01DIRECTOR APPOINTED MR STEVEN KEITH PEALE
2016-05-10AP01DIRECTOR APPOINTED MRS ELIZABETH LYNNE BLUE
2016-05-09AP01DIRECTOR APPOINTED MR PHILLIP DAVID JEFFERIES
2016-04-07AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP .025
2015-07-08AR0112/06/15 FULL LIST
2015-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/2015 FROM EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES
2015-04-08AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP .025
2014-06-16AR0112/06/14 FULL LIST
2014-03-20AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-07-01AR0112/06/13 FULL LIST
2013-04-03AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-06-21AR0112/06/12 FULL LIST
2012-03-12AP01DIRECTOR APPOINTED SAMER ABDUL-SAMAD
2012-03-09TM01APPOINTMENT TERMINATED, DIRECTOR JORGE AGUDELO
2012-01-13AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-06-16AR0112/06/11 FULL LIST
2011-04-06AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-09-21AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-06-18AR0112/06/10 FULL LIST
2010-06-11SH20STATEMENT BY DIRECTORS
2010-06-11CAP-SSSOLVENCY STATEMENT DATED 10/06/10
2010-06-11SH1911/06/10 STATEMENT OF CAPITAL GBP 56979869.063846
2010-06-11RES13CANCEL AND EXTINGUISH ENTIRE SHARE PREMIUM ACCOUNT AND CREDIT TO COMPANY'S PROFIT AND LOSS ACCOUNT 11/06/2010
2010-06-11RES06REDUCE ISSUED CAPITAL 11/06/2010
2010-06-11SH0107/06/10 STATEMENT OF CAPITAL GBP 56980198.000
2010-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2010 FROM BAMPTON ROAD HAROLD HILL ROMFORD ESSEX RM3 8UG
2009-12-21RES01ADOPT ARTICLES 30/11/2009
2009-12-21CC04STATEMENT OF COMPANY'S OBJECTS
2009-12-18AP01DIRECTOR APPOINTED JORGE MARIO GOMEZ AGUDELO
2009-12-18TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SILLITTO
2009-12-18TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY KNIGHT
2009-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW OADES
2009-12-18TM01APPOINTMENT TERMINATED, DIRECTOR LINDA HARTY
2009-10-30AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-06-15363aRETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2009-03-28AAFULL ACCOUNTS MADE UP TO 30/06/07
2009-03-24288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW OADES / 18/03/2009
2009-03-24288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN SILLITTO / 18/03/2009
2008-12-03RES01ALTER ARTICLES 20/11/2008
2008-06-12363aRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2008-06-12353LOCATION OF REGISTER OF MEMBERS
2008-01-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-01-10288aNEW SECRETARY APPOINTED
2008-01-10288aNEW DIRECTOR APPOINTED
2007-08-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-08-15363sRETURN MADE UP TO 12/06/07; NO CHANGE OF MEMBERS
2007-07-09AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-01-23288aNEW DIRECTOR APPOINTED
2007-01-20288bDIRECTOR RESIGNED
2007-01-16288aNEW SECRETARY APPOINTED
2007-01-16288aNEW DIRECTOR APPOINTED
2007-01-16288bDIRECTOR RESIGNED
2006-11-14287REGISTERED OFFICE CHANGED ON 14/11/06 FROM: WINDSOR HOUSE, CORNWALL ROAD, HARROGATE, NORTH YORKSHIRE HG1 2PW
2006-11-14288bSECRETARY RESIGNED
2006-10-09AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-09-29288aNEW SECRETARY APPOINTED
2006-09-29288aNEW SECRETARY APPOINTED
2006-09-28288aNEW SECRETARY APPOINTED
2006-09-27363(288)DIRECTOR RESIGNED
2006-09-27363sRETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS
2006-07-27288aNEW DIRECTOR APPOINTED
2006-07-26288bDIRECTOR RESIGNED
2006-05-09244DELIVERY EXT'D 3 MTH 30/06/05
2006-03-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-22288aNEW DIRECTOR APPOINTED
2006-03-15288bDIRECTOR RESIGNED
2006-03-15288bSECRETARY RESIGNED
2005-11-29288aNEW SECRETARY APPOINTED
2005-11-29288bSECRETARY RESIGNED
2005-10-06AAFULL ACCOUNTS MADE UP TO 30/06/04
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46180 - Agents specialized in the sale of other particular products




Licences & Regulatory approval
We could not find any licences issued to CARDINAL HEALTH U.K. 432 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CARDINAL HEALTH U.K. 432 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHARE ACCONTS PLEDGE AGREEMENT EXECUTED OUTSIDE THE UNITED KINGDOM AND COMPRISING PROPERTY SITUATED THERE 2002-10-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR THE BENEFICIARIES
GUARANTEE & DEBENTURE 2002-10-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES)
SHARE PLEDGE AGREEMENT 2002-10-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OVER CREDIT BALANCES 2000-10-26 Satisfied NATIONAL WESTMINSTER BANK PLC
KEYMAN INSURANCE ASSIGNMENT 1999-10-12 Satisfied NATIONAL WESTMINSTER BANK PLC,AS SECURITY TRUSTEE FOR THE SECURED PARTIES
KEYMAN INSURANCE ASSIGNMENT 1999-10-12 Satisfied LOMBARD NATWEST DISCOUNTING LIMITED
DEBENTURE 1999-10-12 Satisfied NATIONAL WESTMINSTER BANK PLC,AS SECURITY TRUSTEE
ALL ASSETS DEBENTURE 1999-10-12 Satisfied LOMBARD NATWEST DISCOUNTING LIMITED
MORTGAGE DEBENTURE 1998-11-10 Satisfied NATIONAL WESTMINSTER BANK PLC
POSTPONEMENT AND ASSIGNMENT OF CLAIM 1995-11-20 Satisfied ROYAL BANK OF CANADA
GUARANTEE AND POSTPONEMENT OF CLAIM 1995-11-20 Satisfied ROYAL BANK OF CANADA
CHARGE 1991-09-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-06-09 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1986-04-07 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CARDINAL HEALTH U.K. 432 LIMITED

Intangible Assets
Patents
We have not found any records of CARDINAL HEALTH U.K. 432 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARDINAL HEALTH U.K. 432 LIMITED
Trademarks
We have not found any records of CARDINAL HEALTH U.K. 432 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARDINAL HEALTH U.K. 432 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46180 - Agents specialized in the sale of other particular products) as CARDINAL HEALTH U.K. 432 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CARDINAL HEALTH U.K. 432 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CARDINAL HEALTH U.K. 432 LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-05-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARDINAL HEALTH U.K. 432 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CARDINAL HEALTH U.K. 432 LIMITED any grants or awards.
Ownership
    • CARDINAL DISTRIBUTION INC : Ultimate parent company :
      • Aurum Pharmaceuticals Limited
      • Aurum Pharmaceuticals Ltd
      • Cardinal Health 421 Partnership
      • Cardinal Health Finance
      • Cardinal Health U.K. 100 Limited
      • Cardinal Health U.K. 100 Ltd
      • Cardinal Health U.K. 101 Limited
      • Cardinal Health U.K. 101 Ltd
      • Cardinal Health U.K. 102 Limited
      • Cardinal Health U.K. 102 Ltd
      • Cardinal Health U.K. 103 Limited
      • Cardinal Health U.K. 103 Ltd
      • Cardinal Health U.K. 104 Limited
      • Cardinal Health U.K. 104 Ltd
      • Cardinal Health U.K. 105 Limited
      • Cardinal Health U.K. 105 Ltd
      • Cardinal Health U.K. 106 Limited
      • Cardinal Health U.K. 106 Ltd
      • Cardinal Health U.K. 223 Limited
      • Cardinal Health U.K. 223 Ltd
      • Cardinal Health U.K. 232 Limited
      • Cardinal Health U.K. 232 Ltd
      • Cardinal Health U.K. 305 Limited
      • Cardinal Health U.K. 305 Ltd
      • Cardinal Health U.K. 306 Limited
      • Cardinal Health U.K. 306 Ltd
      • Cardinal Health U.K. 418 Limited
      • Cardinal Health U.K. 418 Ltd
      • Cardinal Health U.K. 432 Limited
      • Cardinal Health U.K. 432 Ltd
      • Cardinal Health U.K. 433 Limited
      • Cardinal Health U.K. 433 Ltd
      • Cardinal Health U.K. 434 Limited
      • Cardinal Health U.K. 434 Ltd
      • Cardinal Health U.K. Holding Limited
      • Cardinal Health U.K. Holding Ltd
      • Cardinal Health U.K. International Holding LLP
      • Daniels Pharmaceuticals Limited
      • Daniels Pharmaceuticals Ltd
      • Eldon Laboratories Limited
      • Eldon Laboratories Ltd
      • E.M.E. Ltd
      • E.M.E. Ltd.
      • EME Medical Ltd
      • Enturia Limited
      • Enturia Ltd
      • Erich Jaeger UK Limited
      • Erich Jaeger UK Ltd
      • European Pharmaceuticals Group Ltd
      • Homecare (North West) Ltd
      • Homecare (North-West) Limited
      • Impharm Nationwide Limited
      • Impharm Nationwide Ltd
      • Intercare Holdings Limited
      • Intercare Holdings Ltd
      • Intercare Investments Limited
      • Intercare Investments Ltd
      • Intercare Properties Plc
      • Macarthy Group Trustees Limited
      • Macarthy Group Trustees Ltd
      • Macarthy Limited
      • Macarthy Ltd
      • Macarthy's Laboratories Limited
      • Macarthys Laboratories Ltd
      • Martindale Pharmaceuticals Limited
      • Martindale Pharmaceuticals Ltd
      • MicroGas Limited
      • MicroGas Ltd
      • Multipharm Limited
      • Multipharm Ltd
      • Nationwide Ostomy Supplies Limited
      • Nationwide Ostomy Supplies Ltd
      • SciMed Ltd
      • Synchromed Ltd
      • Synchrony Ltd
      • VIASYS Healthcare UK Limited
      • VIASYS Healthcare UK Ltd
      • Simolo (GL) Limited
      • Simolo (GL) Ltd
      • Wholesale (PI) Limited
      • Wholesale (PI) Ltd
      • ALARIS Medical U.K. Limited
      • ALARIS Medical U.K. Ltd
      • API (Suppliers) Limited
      • API (Suppliers) Ltd
      • Cardinal Health Holdings Limited
      • Cardinal Health Holdings Ltd
      • Cardinal Health U.K. 232 Limited
      • Cardinal Health U.K. 232 Ltd
      • Cardinal Health U.K. 235 Limited
      • Cardinal Health U.K. 235 Ltd
      • Cardinal Health U.K. 236 Limited
      • Cardinal Health U.K. 236 Ltd
      • Cardinal Health U.K. 240 Limited
      • Cardinal Health U.K. 240 Ltd
      • Cardinal Health U.K. 414 Limited
      • Cardinal Health U.K. 414 Ltd
      • Cardinal Health U.K. 415 Limited
      • Cardinal Health U.K. 415 Ltd
      • Cardinal Health U.K. 416 Limited
      • Cardinal Health U.K. 416 Ltd
      • Cardinal Health U.K. 417 Limited
      • Cardinal Health U.K. 417 Ltd
      • Cardinal Health U.K. 425 Limited
      • Cardinal Health U.K. 425 Ltd
      • Cardinal Health U.K. 435 Limited
      • Cardinal Health U.K. 435 Ltd
      • CareFusion U.K. 223 Limited
      • CareFusion U.K. 223 Ltd
      • CareFusion U.K. 232 Limited
      • CareFusion U.K. 232 Ltd
      • CareFusion U.K. 235 Limited
      • CareFusion U.K. 235 Ltd
      • CareFusion U.K. 236 Limited
      • CareFusion U.K. 236 Ltd
      • CareFusion U.K. 240 Limited
      • CareFusion U.K. 240 Ltd
      • CareFusion U.K. 284 Limited
      • CareFusion U.K. 284 Ltd
      • CareFusion U.K. 285 Limited
      • CareFusion U.K. 285 Ltd
      • CareFusion U.K. 286 Limited
      • CareFusion U.K. 286 Ltd
      • CareFusion U.K. 287 Limited
      • CareFusion U.K. 287 Ltd
      • CareFusion U.K. 288 Limited
      • CareFusion U.K. 288 Ltd
      • CareFusion U.K. 305 Limited
      • CareFusion U.K. 305 Ltd
      • CareFusion U.K. 306 Limited
      • CareFusion U.K. 306 Ltd
      • Caseview (P.L.) Limited
      • Caseview (P.L.) Ltd
      • Craig Generics Limited
      • Craig Generics Ltd
      • E.M.E. (Electro Medical Equipment) Limited
      • E.M.E. (Electro Medical Equipment) Ltd
      • EME Medical Limited
      • EME Medical Ltd
      • Enturia Limited
      • Enturia Ltd
      • Erich Jaeger U.K. Ltd
      • Erich Jaeger U.K. Ltd.
      • Eurochem Limited
      • Eurochem Ltd
      • Europharm of Worthing Limited
      • Europharm of Worthing Ltd
      • Freeman Pharmaceuticals Limited
      • Freeman Pharmaceuticals Ltd
      • Glamorgan Pharmaceuticals Limited
      • Glamorgan Pharmaceuticals Ltd
      • Herd Mundy Richardson (Holdings) Limited
      • Herd Mundy Richardson (Holdings) Ltd
      • Herd Mundy Richardson Limited
      • Herd Mundy Richardson Ltd
      • InGel Technologies Ltd
      • Intercare Group Ltd
      • The Intercare Group Limited
      • Intercare Pharmaceuticals Distribution Limited
      • Intercare Pharmaceuticals Distribution Ltd
      • IPD Group Limited
      • IPD Group Ltd
      • Macarthy Group Limited
      • Macarthy Group Ltd
      • Micro Medical Ltd
      • MicroGas Ltd
      • MicroMedical Limited
      • MicroMedical Ltd
      • Moresville Ltd
      • Moresville, Limited
      • PCI Holdings (UK) Co
      • R.P. Scherer Holdings II Limited
      • R.P. Scherer Holdings II Ltd
      • Scimed Limited
      • Scimed Ltd
      • Synchromed Limited
      • Synchromed Ltd
      • Synchrony Limited
      • Synchrony Ltd
      • VIASYS Healthcare UK Ltd
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1