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

CASEVIEW (P.L.) LIMITED

20 ALLIANCE COURT, ALLIANCE ROAD, LONDON, W3 0RB,
Company Registration Number
02889495
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Caseview (p.l.) Ltd
CASEVIEW (P.L.) LIMITED was founded on 1994-01-20 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Caseview (p.l.) Limited is a Private Limited Company registered in 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
CASEVIEW (P.L.) LIMITED
 
Legal Registered Office
20 ALLIANCE COURT
ALLIANCE ROAD
LONDON
W3 0RB
Other companies in W3
 
Filing Information
Company Number 02889495
Company ID Number 02889495
Date formed 1994-01-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts FULL
Last Datalog update: 2019-05-06 11:38:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASEVIEW (P.L.) 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 CASEVIEW (P.L.) LIMITED

Current Directors
Officer Role Date Appointed
FRANK STANDISH
Company Secretary 2008-03-31
PABLO CORTES RIVAS
Director 2013-09-30
DAVID CHARLES TOOBY
Director 2018-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
GIANLUIGI SERGIO TASSONE
Director 2018-03-01 2018-04-30
HEATHER BARKWILL
Director 2014-01-13 2018-03-01
JUAN GUERRA
Director 2013-11-29 2018-03-01
STEPHEN JOHN ROBERTS
Director 2009-11-30 2013-11-29
GUILLAUME LOUIS, IGNALE, MARIE DE POMMEREAU
Director 2013-06-04 2013-09-30
JOHN JOSEPH DONOVAN
Director 2009-11-30 2013-06-04
KARL PEACH
Director 2010-12-31 2012-05-25
GUY SMITH
Director 2010-02-02 2010-12-31
PENRY FREDERICK DOUGLAS PRICE
Director 2006-03-06 2009-11-30
PAUL LESLIE FORSTER-JONES
Director 2008-10-21 2009-03-31
RUFUS JOHN POWELL
Company Secretary 2006-09-29 2008-03-31
RUFUS JOHN POWELL
Director 2006-03-06 2008-03-31
STEPHEN DAVID LOFTHOUSE
Company Secretary 2006-03-06 2006-09-29
STEPHEN DAVID LOFTHOUSE
Director 2006-03-06 2006-09-27
EVERSECRETARY LIMITED
Company Secretary 2005-09-30 2006-03-06
ANDREW GEORGE KAY
Director 2003-01-02 2005-12-31
JEREMY WARING EARNSHAW
Company Secretary 1998-02-03 2005-09-30
JEREMY WARING EARNSHAW
Director 1998-02-03 2005-09-30
JOHN FRANCIS PARKER
Director 1998-02-03 2004-09-03
PHILIP JOHN WALKER
Director 1994-01-20 2000-12-31
ROBERT CHARLES WETHERILL
Company Secretary 1995-06-27 1998-02-03
CAROL MARY WALKER
Company Secretary 1994-01-20 1995-06-27
HOWARD THOMAS
Nominated Secretary 1994-01-20 1994-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANK STANDISH SPRINT ACQUISITIONS UK HOLDCO 3 LIMITED Company Secretary 2009-03-17 CURRENT 2009-03-17 Liquidation
FRANK STANDISH ALMUS PHARMACEUTICALS LIMITED Company Secretary 2008-08-04 CURRENT 2004-02-06 Active
FRANK STANDISH ALLIANCE UNICHEM PWS JV LIMITED Company Secretary 2008-04-18 CURRENT 1985-11-20 Dissolved 2017-05-02
FRANK STANDISH WBA (IT SERVICES) INTERNATIONAL LIMITED Company Secretary 2008-04-18 CURRENT 2000-03-13 Active
FRANK STANDISH WBA HOLDINGS 2 Company Secretary 2008-04-18 CURRENT 1990-10-15 Active - Proposal to Strike off
FRANK STANDISH WBA INVESTMENTS 2 LIMITED Company Secretary 2008-04-18 CURRENT 1934-09-17 Active - Proposal to Strike off
FRANK STANDISH SPRINT INVESTMENTS 1 LIMITED Company Secretary 2008-04-18 CURRENT 1960-08-22 Active - Proposal to Strike off
FRANK STANDISH ONTARIO ACQUISITIONS FX INTER LIMITED Company Secretary 2008-04-16 CURRENT 2007-05-18 Active
FRANK STANDISH WBA INTERNATIONAL LIMITED Company Secretary 2008-04-16 CURRENT 2007-03-19 Active
FRANK STANDISH ONTARIO UK 2 LIMITED Company Secretary 2008-04-16 CURRENT 2007-03-19 Active - Proposal to Strike off
FRANK STANDISH WBA ACQUISITIONS UK TOPCO LIMITED Company Secretary 2008-04-16 CURRENT 2007-03-19 Active - Proposal to Strike off
FRANK STANDISH SUPERIOR ACQUISITIONS LIMITED Company Secretary 2008-04-16 CURRENT 2007-03-19 Active
FRANK STANDISH WBA ACQUISITIONS UK HOLDCO 2 LIMITED Company Secretary 2008-04-16 CURRENT 2007-04-16 Active - Proposal to Strike off
FRANK STANDISH WBA HOLDINGS 1 LIMITED Company Secretary 2007-12-03 CURRENT 1990-07-02 Active
FRANK STANDISH WBA GROUP LIMITED Company Secretary 2007-12-03 CURRENT 1955-03-30 Active
FRANK STANDISH BOOTS PURE DRUG COMPANY LIMITED Company Secretary 2007-11-12 CURRENT 2007-11-12 Active
FRANK STANDISH BOOTS PROPCO FLEX LIMITED Company Secretary 2007-09-05 CURRENT 2007-09-05 Active - Proposal to Strike off
FRANK STANDISH BOOTS PROPCO LIMITED Company Secretary 2007-09-05 CURRENT 2007-09-05 Active - Proposal to Strike off
FRANK STANDISH BOOTS PROPERTY HOLDCO LIMITED Company Secretary 2007-09-03 CURRENT 2007-09-03 Active
FRANK STANDISH BOOTS PROPCO BEESTON LIMITED Company Secretary 2007-08-31 CURRENT 2007-08-31 Active - Proposal to Strike off
FRANK STANDISH BOOTS PROPCO C LIMITED Company Secretary 2007-08-31 CURRENT 2007-08-31 Active
FRANK STANDISH BOOTS PROPCO RETAIL FLEX LIMITED Company Secretary 2007-08-31 CURRENT 2007-08-31 Active - Proposal to Strike off
FRANK STANDISH BOOTS PROPCO A LIMITED Company Secretary 2007-08-31 CURRENT 2007-08-31 Active - Proposal to Strike off
FRANK STANDISH BOOTS PROPCO B LIMITED Company Secretary 2007-08-31 CURRENT 2007-08-31 Active
FRANK STANDISH BOOTS THE CHEMISTS LIMITED Company Secretary 2007-08-15 CURRENT 2007-08-15 Active
FRANK STANDISH ALLIANCE BOOTS HOLDINGS LIMITED Company Secretary 2007-07-11 CURRENT 2002-05-31 Active
FRANK STANDISH ALLIANCE BMP LIMITED Company Secretary 2007-01-17 CURRENT 2007-01-17 Active
FRANK STANDISH ALLIANCE UNICHEM IP LIMITED Company Secretary 2005-12-14 CURRENT 2005-12-14 Active
FRANK STANDISH ALLIANCE UNICHEM INVESTMENTS 4 LIMITED Company Secretary 2005-05-03 CURRENT 2005-05-03 Active - Proposal to Strike off
PABLO CORTES RIVAS ALLIANCE HEALTHCARE (DISTRIBUTION) LIMITED Director 2013-09-30 CURRENT 1997-10-07 Active
PABLO CORTES RIVAS ALCURA UK LIMITED Director 2013-09-30 CURRENT 1994-07-05 Active
PABLO CORTES RIVAS OTC DIRECT LIMITED Director 2013-09-30 CURRENT 1995-10-27 Active
PABLO CORTES RIVAS ALLIANCE HEALTHCARE MANAGEMENT SERVICES LIMITED Director 2013-09-30 CURRENT 2009-11-11 Active
DAVID CHARLES TOOBY BEACHCOURSE LIMITED Director 2018-03-01 CURRENT 1997-04-07 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
2019-04-06SOAS(A)Voluntary dissolution strike-off suspended
2019-03-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-03-06DS01Application to strike the company off the register
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2018-05-18AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR GIANLUIGI SERGIO TASSONE
2018-04-19AA01Previous accounting period shortened from 31/08/18 TO 31/03/18
2018-03-05AP01DIRECTOR APPOINTED MR DAVID CHARLES TOOBY
2018-03-02TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER BARKWILL
2018-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JUAN GUERRA
2018-03-02AP01DIRECTOR APPOINTED MR GIANLUIGI SERGIO TASSONE
2017-06-10LATEST SOC10/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-10CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-06-06AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-06-06AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-22AR0101/06/16 ANNUAL RETURN FULL LIST
2016-06-07AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-03AR0102/01/16 ANNUAL RETURN FULL LIST
2015-06-12MISCSection 519
2015-06-09AUDAUDITOR'S RESIGNATION
2015-06-01AUDAUDITOR'S RESIGNATION
2015-03-06AA01Current accounting period extended from 31/03/15 TO 31/08/15
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-29AR0102/01/15 ANNUAL RETURN FULL LIST
2015-01-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-28AUDAUDITOR'S RESIGNATION
2014-04-23AUDAUDITOR'S RESIGNATION
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-28AR0102/01/14 FULL LIST
2014-01-13AP01DIRECTOR APPOINTED MS HEATHER BARKWILL
2014-01-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-04AP01DIRECTOR APPOINTED MR JUAN GUERRA
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERTS
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR GUILLAUME DE POMMEREAU
2013-10-01AP01DIRECTOR APPOINTED MR PABLO CORTES RIVAS
2013-06-12AP01DIRECTOR APPOINTED MR GUILLAUME LOUIS, IGNALE, MARIE DE POMMEREAU
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DONOVAN
2013-02-01AR0102/01/13 FULL LIST
2012-12-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR KARL PEACH
2012-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2012 FROM PAGE HOUSE THIRD FLOOR 40 EAST STREET EPSOM SURREY KT17 1BH ENGLAND
2012-01-31AR0102/01/12 FULL LIST
2011-12-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-31AR0102/01/11 FULL LIST
2011-01-28TM01APPOINTMENT TERMINATED, DIRECTOR GUY SMITH
2011-01-25AP01DIRECTOR APPOINTED KARL PEACH
2010-12-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-10AP01DIRECTOR APPOINTED GUY SMITH
2010-01-31AR0102/01/10 FULL LIST
2010-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JHON JOSEPH DONOVAN / 29/01/2010
2010-01-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-01-30AD02SAIL ADDRESS CREATED
2010-01-29TM01APPOINTMENT TERMINATED, DIRECTOR PENRY PRICE
2010-01-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-15AP01DIRECTOR APPOINTED JHON JOSEPH DONOVAN
2009-12-22AP01DIRECTOR APPOINTED STEPHEN JOHN ROBERTS
2009-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2009 FROM C/O CORDIA HEALTHCARE LTD COX LANE CHESSINGTON SURREY KT9 1SN
2009-06-26288bAPPOINTMENT TERMINATED DIRECTOR PAUL FORSTER-JONES
2009-02-13363aRETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS
2009-02-13288bAPPOINTMENT TERMINATED SECRETARY RUFUS POWELL
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-28288aDIRECTOR APPOINTED PAUL LESLIE FORSTER-JONES
2008-10-16288aSECRETARY APPOINTED FRANK STANDISH
2008-10-16288bAPPOINTMENT TERMINATED DIRECTOR RUFUS POWELL
2008-10-13AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-06-26363aRETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS
2007-10-30AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-07-17363(288)DIRECTOR RESIGNED
2007-07-17363sRETURN MADE UP TO 02/01/07; NO CHANGE OF MEMBERS
2007-03-06288aNEW SECRETARY APPOINTED
2006-10-16AUDAUDITOR'S RESIGNATION
2006-10-13225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07
2006-10-11288bSECRETARY RESIGNED
2006-08-02AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-05-09244DELIVERY EXT'D 3 MTH 30/06/05
2006-03-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-22288aNEW DIRECTOR APPOINTED
2006-03-15288aNEW DIRECTOR APPOINTED
2006-03-15288bSECRETARY RESIGNED
2006-03-15288bDIRECTOR RESIGNED
2006-02-14363sRETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS
2005-11-29288aNEW SECRETARY APPOINTED
2005-11-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-10-06AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-05-04244DELIVERY EXT'D 3 MTH 30/06/04
2005-03-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-25363(287)REGISTERED OFFICE CHANGED ON 25/01/05
2005-01-25363sRETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CASEVIEW (P.L.) 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 CASEVIEW (P.L.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2002-10-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES)
ALL ASSETS DEBENTURE 1999-10-12 Satisfied LOMBARD NATWEST DISCOUNTING LIMITED
DEBENTURE 1999-10-12 Satisfied NATIONAL WESTMINSTER BANK PLC, AS SECURITY TRUSTEE
DEBENTURE 1996-09-24 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of CASEVIEW (P.L.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASEVIEW (P.L.) LIMITED
Trademarks
We have not found any records of CASEVIEW (P.L.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASEVIEW (P.L.) 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 (74909 - Other professional, scientific and technical activities n.e.c.) as CASEVIEW (P.L.) LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where CASEVIEW (P.L.) 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 CASEVIEW (P.L.) 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 CASEVIEW (P.L.) 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.