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

TELEPHARM LIMITED

11 MANCHESTER ROAD, WALKDEW, MANCHESTER, M28 3NS,
Company Registration Number
02268023
Private Limited Company
Active

Company Overview

About Telepharm Ltd
TELEPHARM LIMITED was founded on 1988-06-16 and has its registered office in Manchester. The organisation's status is listed as "Active". Telepharm Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TELEPHARM LIMITED
 
Legal Registered Office
11 MANCHESTER ROAD
WALKDEW
MANCHESTER
M28 3NS
Other companies in M28
 
Filing Information
Company Number 02268023
Company ID Number 02268023
Date formed 1988-06-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 23/11/2015
Return next due 21/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-05 14:57:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TELEPHARM 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.
Companies with same name TELEPHARM LIMITED
The following companies were found which have the same name as TELEPHARM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TELEPHARM MANAGEMENT, INC. 701 S CARSON ST STE 200 CARSON CITY NV 89701 Permanently Revoked Company formed on the 2009-04-23
TELEPHARM LLC 123 N LINN ST STE 2E IOWA CITY IA 52245 Forfeited Company formed on the 2016-07-06
TELEPHARM SERVICES LLC 97-04 QUEENS BLVD Queens REGO PARK NY 11374 Active Company formed on the 2022-06-03
TELEPHARM, LLC 400 E COURT AVE DES MOINES IA 50309 Active Company formed on the 2012-07-16
TELEPHARMACY SOLUTIONS INC Delaware Unknown
TELEPHARMAX LLC 11380 PROSPERITY FARMS ROAD #221E PALM BEACH GARDENS FL 33410 Inactive Company formed on the 2007-08-28
Telepharmacy Inc Maryland Unknown

Company Officers of TELEPHARM LIMITED

Current Directors
Officer Role Date Appointed
ANGELA JANE CATTEE
Company Secretary 1997-06-01
ANGELA JANE CATTEE
Director 1997-06-01
PETER CATTEE
Director 1997-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL WHITE
Company Secretary 1992-11-12 1997-06-03
ANDREW DUCKENFIELD
Director 1991-11-23 1997-06-03
GARRY MYERS
Director 1992-11-12 1997-06-03
NEIL WHITE
Director 1992-11-12 1997-06-03
JULIE MYERS
Company Secretary 1991-11-23 1992-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGELA JANE CATTEE PCT HEALTHCARE (PROPERTIES) LIMITED Company Secretary 2008-01-15 CURRENT 2008-01-15 Active
ANGELA JANE CATTEE C. & C. FAMILYCARE LIMITED Company Secretary 2007-11-30 CURRENT 1977-04-01 Dissolved 2015-09-15
ANGELA JANE CATTEE PCT HEALTHCARE (HOLDINGS) LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Active
ANGELA JANE CATTEE PAUL BENSON LIMITED Company Secretary 2006-03-01 CURRENT 1984-11-13 Active - Proposal to Strike off
ANGELA JANE CATTEE STAVELEY PHARMACY LIMITED Company Secretary 2005-02-01 CURRENT 1999-01-18 Dissolved 2015-09-15
ANGELA JANE CATTEE TIMS AND PARKER LIMITED Company Secretary 2001-07-31 CURRENT 1993-06-07 Active
ANGELA JANE CATTEE FREEPHONE PHARMACY LIMITED Company Secretary 2001-07-02 CURRENT 1995-01-13 Active
ANGELA JANE CATTEE P & A J CATTEE (WHOLESALE) LTD. Company Secretary 1996-12-15 CURRENT 1964-04-29 Active
ANGELA JANE CATTEE TELEVISION PHARMACY LIMITED Company Secretary 1996-06-01 CURRENT 1974-06-03 Active
ANGELA JANE CATTEE TV PHARMACY LIMITED Company Secretary 1991-12-06 CURRENT 1954-07-20 Active
ANGELA JANE CATTEE PCT HEALTHCARE LIMITED Company Secretary 1991-08-11 CURRENT 1983-11-10 Active
ANGELA JANE CATTEE COX AND ROBINSON (CHEMISTS) LIMITED Director 2016-02-12 CURRENT 1936-07-21 Active
ANGELA JANE CATTEE W.R.EVANS HEALTHCARE LIMITED Director 2016-02-12 CURRENT 1960-07-04 Active
ANGELA JANE CATTEE MANOR DRUG COMPANY(NOTTINGHAM)LIMITED(THE) Director 2016-02-12 CURRENT 1967-11-22 Active
ANGELA JANE CATTEE GROUP PHARMACIES LIMITED Director 2016-02-12 CURRENT 1966-05-23 Active
ANGELA JANE CATTEE COX AND ROBINSON PHARMACY LIMITED Director 2016-02-12 CURRENT 1948-06-28 Active
ANGELA JANE CATTEE SAWLEY INVESTMENTS LIMITED Director 2016-02-12 CURRENT 2012-06-06 Active
ANGELA JANE CATTEE TJA PROPERTIES LIMITED Director 2013-07-24 CURRENT 2013-04-12 Active
ANGELA JANE CATTEE ABBEYHILL HEALTHCARE LIMITED Director 2013-02-15 CURRENT 2012-07-06 Active
ANGELA JANE CATTEE TJA INVESTMENTS LIMITED Director 2012-12-05 CURRENT 2012-06-12 Active
ANGELA JANE CATTEE PCT HEALTHCARE (PROPERTIES) LIMITED Director 2008-01-15 CURRENT 2008-01-15 Active
ANGELA JANE CATTEE C. & C. FAMILYCARE LIMITED Director 2007-11-30 CURRENT 1977-04-01 Dissolved 2015-09-15
ANGELA JANE CATTEE PCT HEALTHCARE (HOLDINGS) LIMITED Director 2007-10-15 CURRENT 2007-10-15 Active
ANGELA JANE CATTEE TIMS AND PARKER LIMITED Director 2001-07-31 CURRENT 1993-06-07 Active
ANGELA JANE CATTEE P & A J CATTEE (WHOLESALE) LTD. Director 1996-12-15 CURRENT 1964-04-29 Active
ANGELA JANE CATTEE TELEVISION PHARMACY LIMITED Director 1996-06-01 CURRENT 1974-06-03 Active
ANGELA JANE CATTEE TV PHARMACY LIMITED Director 1991-12-06 CURRENT 1954-07-20 Active
ANGELA JANE CATTEE PCT HEALTHCARE LIMITED Director 1991-08-11 CURRENT 1983-11-10 Active
PETER CATTEE K.M. BRENNAN (CHEMIST) LIMITED Director 2016-08-31 CURRENT 1978-08-29 Active
PETER CATTEE CONNECT PHARMA LIMITED Director 2016-05-17 CURRENT 2016-04-02 Active
PETER CATTEE COX AND ROBINSON (CHEMISTS) LIMITED Director 2016-02-12 CURRENT 1936-07-21 Active
PETER CATTEE W.R.EVANS HEALTHCARE LIMITED Director 2016-02-12 CURRENT 1960-07-04 Active
PETER CATTEE MANOR DRUG COMPANY(NOTTINGHAM)LIMITED(THE) Director 2016-02-12 CURRENT 1967-11-22 Active
PETER CATTEE GROUP PHARMACIES LIMITED Director 2016-02-12 CURRENT 1966-05-23 Active
PETER CATTEE COX AND ROBINSON PHARMACY LIMITED Director 2016-02-12 CURRENT 1948-06-28 Active
PETER CATTEE SAWLEY INVESTMENTS LIMITED Director 2016-02-12 CURRENT 2012-06-06 Active
PETER CATTEE SWIFT CHEMISTS LTD Director 2015-03-06 CURRENT 1997-06-12 Active
PETER CATTEE ANDERSONS INVESTMENTS LIMITED Director 2014-08-08 CURRENT 1996-04-09 Active
PETER CATTEE TJA PROPERTIES LIMITED Director 2013-07-24 CURRENT 2013-04-12 Active
PETER CATTEE TALK HEALTHTALK LIMITED Director 2013-07-04 CURRENT 2012-11-09 Active
PETER CATTEE PEAK HOME CARE LIMITED Director 2013-07-01 CURRENT 2011-06-13 Active
PETER CATTEE TJA CARE LIMITED Director 2013-06-12 CURRENT 2013-04-18 Active
PETER CATTEE THE CONCOURSE PHARMACY LIMITED Director 2013-06-10 CURRENT 2002-11-11 Active
PETER CATTEE ROY LAMB LIMITED Director 2013-05-08 CURRENT 1992-04-29 Active
PETER CATTEE MEDEX HEALTH LIMITED Director 2013-04-02 CURRENT 2005-03-29 Active
PETER CATTEE ABBEYHILL HEALTHCARE LIMITED Director 2013-02-15 CURRENT 2012-07-06 Active
PETER CATTEE TJA INVESTMENTS LIMITED Director 2012-12-05 CURRENT 2012-06-12 Active
PETER CATTEE PHARMACY VOICE Director 2010-12-01 CURRENT 2010-10-22 Active - Proposal to Strike off
PETER CATTEE HEALTH INFORMATION EXCHANGE LIMITED Director 2010-08-11 CURRENT 2010-08-11 Dissolved 2016-04-26
PETER CATTEE CCA & AIMP LIMITED Director 2008-04-14 CURRENT 2008-01-14 Active
PETER CATTEE PCT HEALTHCARE (PROPERTIES) LIMITED Director 2008-01-15 CURRENT 2008-01-15 Active
PETER CATTEE C. & C. FAMILYCARE LIMITED Director 2007-11-30 CURRENT 1977-04-01 Dissolved 2015-09-15
PETER CATTEE PCT HEALTHCARE (HOLDINGS) LIMITED Director 2007-10-15 CURRENT 2007-10-15 Active
PETER CATTEE CLARITY OCCUPATIONAL HEALTH LTD Director 2006-03-03 CURRENT 2003-04-02 Active
PETER CATTEE STAVELEY PHARMACY LIMITED Director 2005-02-01 CURRENT 1999-01-18 Dissolved 2015-09-15
PETER CATTEE PAUL BENSON LIMITED Director 2004-01-07 CURRENT 1984-11-13 Active - Proposal to Strike off
PETER CATTEE IPA-PHARMACIES LIMITED Director 2003-01-29 CURRENT 2002-12-10 Active
PETER CATTEE TIMS AND PARKER LIMITED Director 2001-07-31 CURRENT 1993-06-07 Active
PETER CATTEE FREEPHONE PHARMACY LIMITED Director 2001-07-02 CURRENT 1995-01-13 Active
PETER CATTEE P & A J CATTEE (WHOLESALE) LTD. Director 1996-12-15 CURRENT 1964-04-29 Active
PETER CATTEE TELEVISION PHARMACY LIMITED Director 1996-06-01 CURRENT 1974-06-03 Active
PETER CATTEE TV PHARMACY LIMITED Director 1991-12-06 CURRENT 1954-07-20 Active
PETER CATTEE PCT HEALTHCARE LIMITED Director 1991-08-11 CURRENT 1983-11-10 Active

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
2023-12-05CONFIRMATION STATEMENT MADE ON 23/11/23, WITH NO UPDATES
2023-03-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/22
2023-03-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/22
2022-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/22, WITH NO UPDATES
2022-03-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/21
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES
2021-08-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/20
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 23/11/20, WITH NO UPDATES
2020-02-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/19
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 23/11/19, WITH NO UPDATES
2019-03-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/18
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH NO UPDATES
2018-05-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/17
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH NO UPDATES
2017-03-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/16
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 15000
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-02-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-02-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-02-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-02-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-02-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-02-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-02-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-02-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-02-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-02-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-02-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-02-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-02-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2016-01-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/15
2015-12-11AR0123/11/15 ANNUAL RETURN FULL LIST
2015-03-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/14
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 15000
2014-11-25AR0123/11/14 ANNUAL RETURN FULL LIST
2014-02-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/13
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 15000
2013-12-10AR0123/11/13 ANNUAL RETURN FULL LIST
2013-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12
2012-11-28AR0123/11/12 FULL LIST
2012-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11
2011-12-13AR0123/11/11 FULL LIST
2011-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2010-11-24AR0123/11/10 FULL LIST
2010-02-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2009-12-01AR0123/11/09 FULL LIST
2009-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2008-11-25363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2008-05-02363aRETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2008-01-25225ACC. REF. DATE EXTENDED FROM 31/07/07 TO 30/11/07
2007-01-18363(287)REGISTERED OFFICE CHANGED ON 18/01/07
2007-01-18363sRETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2006-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2005-11-23363sRETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS
2005-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2005-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2004-11-30363sRETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS
2004-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2003-12-03363sRETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS
2003-11-27RES04£ NC 100/15000 25/09/
2003-11-27123NC INC ALREADY ADJUSTED 23/11/95
2003-01-17287REGISTERED OFFICE CHANGED ON 17/01/03 FROM: SYCAMORE HOUSE SMECKLEY WOOD CLOSE CHESTERFIELD DERBYSHIRE S41 9PZ
2003-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02
2002-12-17363sRETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS
2002-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01
2002-06-01225ACC. REF. DATE SHORTENED FROM 31/10/01 TO 31/07/01
2002-04-25CERTNMCOMPANY NAME CHANGED CLINICHEM LIMITED CERTIFICATE ISSUED ON 25/04/02
2001-12-27363sRETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS
2001-08-03AAFULL ACCOUNTS MADE UP TO 31/10/00
2000-12-13363sRETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS
2000-07-24AAFULL ACCOUNTS MADE UP TO 31/10/99
1999-12-08363sRETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS
1999-08-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/98
1998-12-01363sRETURN MADE UP TO 23/11/98; NO CHANGE OF MEMBERS
1998-11-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/97
1998-04-24225ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/10/97
1997-11-28363sRETURN MADE UP TO 23/11/97; FULL LIST OF MEMBERS
1997-06-26287REGISTERED OFFICE CHANGED ON 26/06/97 FROM: 287A PRINCE OF WALES ROAD SHEFFIELD S2 1FH
1997-06-23288bDIRECTOR RESIGNED
1997-06-23288bDIRECTOR RESIGNED
1997-06-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-06-17288aNEW DIRECTOR APPOINTED
1997-06-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-06-04AAFULL ACCOUNTS MADE UP TO 31/07/96
1997-01-20363(288)DIRECTOR'S PARTICULARS CHANGED
1997-01-20363sRETURN MADE UP TO 23/11/96; FULL LIST OF MEMBERS
1996-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1996-03-22395PARTICULARS OF MORTGAGE/CHARGE
1996-02-16395PARTICULARS OF MORTGAGE/CHARGE
1995-12-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-12-08SRES01ALTER MEM AND ARTS 01/12/95
1995-12-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-11-10363(288)DIRECTOR'S PARTICULARS CHANGED
1995-11-10363sRETURN MADE UP TO 23/11/95; NO CHANGE OF MEMBERS
1994-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1994-11-17363(288)DIRECTOR'S PARTICULARS CHANGED
1994-11-17363sRETURN MADE UP TO 23/11/94; FULL LIST OF MEMBERS
1994-10-27395PARTICULARS OF MORTGAGE/CHARGE
1994-09-23395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to TELEPHARM 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 TELEPHARM 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
LEGAL MORTGAGE 1996-03-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-02-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-10-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-09-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-05-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-05-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-04-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-01-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-11-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-06-11 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1992-06-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-06-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-06-11 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1991-11-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 TELEPHARM LIMITED

Intangible Assets
Patents
We have not found any records of TELEPHARM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TELEPHARM LIMITED
Trademarks
We have not found any records of TELEPHARM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TELEPHARM 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 (86900 - Other human health activities) as TELEPHARM LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where TELEPHARM 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TELEPHARM 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 TELEPHARM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.