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

NOVACARE UK LIMITED

GDC FIRST AVENUE, DEESIDE INDUSTRIAL PARK, DEESIDE, FLINTSHIRE, CH5 2NU,
Company Registration Number
03196506
Private Limited Company
Active

Company Overview

About Novacare Uk Ltd
NOVACARE UK LIMITED was founded on 1996-05-09 and has its registered office in Deeside. The organisation's status is listed as "Active". Novacare Uk 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
NOVACARE UK LIMITED
 
Legal Registered Office
GDC FIRST AVENUE
DEESIDE INDUSTRIAL PARK
DEESIDE
FLINTSHIRE
CH5 2NU
Other companies in CH5
 
Filing Information
Company Number 03196506
Company ID Number 03196506
Date formed 1996-05-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/05/2016
Return next due 06/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-06-05 11:07:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NOVACARE UK 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 NOVACARE UK LIMITED

Current Directors
Officer Role Date Appointed
SLC REGISTRARS LIMITED
Company Secretary 2008-04-07
STEPHEN HEDLEY COTTRILL
Director 2015-08-25
SARAH JANE LEWIS
Director 2008-08-08
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT HEGINBOTHAM
Director 2008-08-01 2015-09-01
JOHN CANNON
Director 2014-05-29 2015-03-23
TIMOTHY MICHAEL WINSTON
Director 2012-09-11 2014-05-21
CHRISTOPHER BRIAN EDWARDS
Director 2004-09-14 2012-08-30
MICHAEL JAMES LYDON
Director 2008-08-01 2012-07-19
DAVID SEYMOUR WATT
Director 2008-08-01 2010-04-15
PETER ELLINGWORTH
Director 2003-06-16 2008-09-25
STEPHEN EDWARD COBHAM
Director 2008-08-01 2008-09-15
DIELLA NATASHA SINGARAYER
Company Secretary 2006-06-01 2008-04-07
SIMON JAMES COSTELLO
Company Secretary 2004-07-06 2006-06-01
CHRISTOPHER DAVID HUNT
Director 2002-09-27 2005-01-31
ROLAND CHARLES ELLMER
Director 1996-06-28 2004-07-28
ROLAND CHARLES ELLMER
Company Secretary 1997-09-10 2004-07-06
TREVOR JOHN DAY
Director 2000-11-22 2002-09-27
MICHAEL DAVID HALL
Director 2001-01-22 2001-11-26
CHARLES LLOYD KERNAHAN
Director 1996-06-28 2000-11-22
STEPHEN GULLICK
Director 1996-05-31 1998-08-05
MICHAEL GEORGE SCOREY
Director 1996-05-31 1998-08-05
CHRISTOPHER LUCAS SHEEN
Company Secretary 1996-05-31 1997-09-10
OVALSEC LIMITED
Nominated Secretary 1996-05-09 1996-05-31
OVAL NOMINEES LIMITED
Nominated Director 1996-05-09 1996-05-31
OVALSEC LIMITED
Nominated Director 1996-05-09 1996-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SLC REGISTRARS LIMITED BRISTOL-MYERS SQUIBB TRUSTEES LIMITED Company Secretary 2008-04-07 CURRENT 1990-10-05 Active
SLC REGISTRARS LIMITED CONVATEC SPECIALITY FIBRES LIMITED Company Secretary 2008-04-07 CURRENT 1999-11-04 Active
SLC REGISTRARS LIMITED BRISTOL-MYERS SQUIBB HOLDINGS LIMITED Company Secretary 2008-04-07 CURRENT 1932-03-12 Active
SLC REGISTRARS LIMITED BRISTOL-MYERS SQUIBB BUSINESS SERVICES LIMITED Company Secretary 2008-04-07 CURRENT 1986-09-29 Active
SLC REGISTRARS LIMITED BRISTOL-MYERS SQUIBB PHARMACEUTICALS LIMITED Company Secretary 2008-04-07 CURRENT 1990-04-02 Active
SLC REGISTRARS LIMITED AMCARE LIMITED Company Secretary 2008-04-07 CURRENT 1996-04-26 Active
SLC REGISTRARS LIMITED ALLIED MEDICAL SERVICES (UK) LIMITED Company Secretary 2008-04-07 CURRENT 1997-06-06 Active
SLC REGISTRARS LIMITED BRISTOL-MYERS SQUIBB HOLDINGS 2002 LIMITED Company Secretary 2008-04-07 CURRENT 2002-10-31 Active
SLC REGISTRARS LIMITED E.R.SQUIBB & SONS LIMITED Company Secretary 2008-04-07 CURRENT 1949-08-29 Active
SLC REGISTRARS LIMITED PERFORMANCE EUROPE LTD Company Secretary 2004-05-01 CURRENT 2003-10-16 Liquidation
SLC REGISTRARS LIMITED SENSA DESIGN AND MARKETING LIMITED Company Secretary 2001-04-30 CURRENT 1990-05-14 Liquidation
STEPHEN HEDLEY COTTRILL CONVATEC SPECIALITY FIBRES LIMITED Director 2015-08-25 CURRENT 1999-11-04 Active
STEPHEN HEDLEY COTTRILL ALLIED MEDICAL SERVICES (UK) LIMITED Director 2015-08-25 CURRENT 1997-06-06 Active
STEPHEN HEDLEY COTTRILL CONVATEC HOLDINGS U.K. LIMITED Director 2012-09-07 CURRENT 2008-06-17 Active
STEPHEN HEDLEY COTTRILL CONVATEC INTERNATIONAL U.K. LIMITED Director 2012-09-07 CURRENT 2008-06-17 Active
STEPHEN HEDLEY COTTRILL CONVATEC ACCESSORIES LIMITED Director 2012-06-01 CURRENT 2009-12-10 Active
STEPHEN HEDLEY COTTRILL RESUS POSITIVE LIMITED Director 2012-02-29 CURRENT 1993-01-06 Active
STEPHEN HEDLEY COTTRILL SURECALM HEALTHCARE HOLDINGS LIMITED Director 2012-02-29 CURRENT 2009-12-24 Active
STEPHEN HEDLEY COTTRILL SURECALM HEALTHCARE LTD Director 2012-02-29 CURRENT 2010-01-19 Active
STEPHEN HEDLEY COTTRILL SURECALM PHARMACY LIMITED Director 2012-02-29 CURRENT 2010-11-11 Active
STEPHEN HEDLEY COTTRILL ALPHA-MED (MEDICAL & SURGICAL) LIMITED Director 2012-02-29 CURRENT 1991-12-18 Active
STEPHEN HEDLEY COTTRILL B.C.A. DIRECT LIMITED Director 2012-02-29 CURRENT 1996-08-30 Active
STEPHEN HEDLEY COTTRILL FARNHURST MEDICAL LIMITED Director 2011-10-04 CURRENT 1993-06-29 Active
STEPHEN HEDLEY COTTRILL ARTHUR WOOD LIMITED Director 2011-05-31 CURRENT 1997-12-02 Active
STEPHEN HEDLEY COTTRILL AMCARE LIMITED Director 2011-05-09 CURRENT 1996-04-26 Active
STEPHEN HEDLEY COTTRILL CONVATEC LIMITED Director 2011-05-09 CURRENT 1977-04-21 Active
STEPHEN HEDLEY COTTRILL BRADGATE - UNITECH LIMITED Director 2010-01-20 CURRENT 1969-05-06 Active
STEPHEN HEDLEY COTTRILL AKERS & DICKINSON LIMITED Director 2010-01-20 CURRENT 1967-03-28 Active
STEPHEN HEDLEY COTTRILL STERISEAL LIMITED Director 2010-01-20 CURRENT 1928-11-08 Active
STEPHEN HEDLEY COTTRILL UNOMEDICAL DEVELOPMENTS LIMITED Director 2010-01-20 CURRENT 1989-09-11 Active
STEPHEN HEDLEY COTTRILL SHRIMPTON & FLETCHER LIMITED Director 2010-01-20 CURRENT 1959-09-15 Active
STEPHEN HEDLEY COTTRILL NOTTINGHAM MEDICAL EQUIPMENT LIMITED Director 2010-01-20 CURRENT 1946-02-27 Active
STEPHEN HEDLEY COTTRILL UNOMEDICAL HOLDINGS LIMITED Director 2010-01-20 CURRENT 1988-05-18 Active
STEPHEN HEDLEY COTTRILL UNOMEDICAL LIMITED Director 2010-01-20 CURRENT 1970-04-13 Active
STEPHEN HEDLEY COTTRILL UNOPLAST (UK) LIMITED Director 2010-01-20 CURRENT 1976-06-28 Active
STEPHEN HEDLEY COTTRILL ROTAX RAZOR COMPANY LIMITED Director 2010-01-20 CURRENT 1939-10-16 Active
STEPHEN HEDLEY COTTRILL PHARMA-PLAST LIMITED Director 2010-01-20 CURRENT 1949-12-24 Active
STEPHEN HEDLEY COTTRILL NEEDLE INDUSTRIES (SHEFFIELD) LIMITED Director 2010-01-20 CURRENT 1904-02-27 Active
STEPHEN HEDLEY COTTRILL LANCE BLADES LIMITED Director 2010-01-20 CURRENT 1968-05-17 Active
STEPHEN HEDLEY COTTRILL M.S.B. LIMITED Director 2010-01-20 CURRENT 1981-12-21 Active
SARAH JANE LEWIS CONVATEC ACCESSORIES LIMITED Director 2012-06-01 CURRENT 2009-12-10 Active
SARAH JANE LEWIS RESUS POSITIVE LIMITED Director 2012-02-29 CURRENT 1993-01-06 Active
SARAH JANE LEWIS SURECALM HEALTHCARE HOLDINGS LIMITED Director 2012-02-29 CURRENT 2009-12-24 Active
SARAH JANE LEWIS SURECALM HEALTHCARE LTD Director 2012-02-29 CURRENT 2010-01-19 Active
SARAH JANE LEWIS SURECALM PHARMACY LIMITED Director 2012-02-29 CURRENT 2010-11-11 Active
SARAH JANE LEWIS ALPHA-MED (MEDICAL & SURGICAL) LIMITED Director 2012-02-29 CURRENT 1991-12-18 Active
SARAH JANE LEWIS B.C.A. DIRECT LIMITED Director 2012-02-29 CURRENT 1996-08-30 Active
SARAH JANE LEWIS FARNHURST MEDICAL LIMITED Director 2011-10-04 CURRENT 1993-06-29 Active
SARAH JANE LEWIS ARTHUR WOOD LIMITED Director 2011-05-31 CURRENT 1997-12-02 Active
SARAH JANE LEWIS BRADGATE - UNITECH LIMITED Director 2010-01-20 CURRENT 1969-05-06 Active
SARAH JANE LEWIS AKERS & DICKINSON LIMITED Director 2010-01-20 CURRENT 1967-03-28 Active
SARAH JANE LEWIS STERISEAL LIMITED Director 2010-01-20 CURRENT 1928-11-08 Active
SARAH JANE LEWIS UNOMEDICAL DEVELOPMENTS LIMITED Director 2010-01-20 CURRENT 1989-09-11 Active
SARAH JANE LEWIS SHRIMPTON & FLETCHER LIMITED Director 2010-01-20 CURRENT 1959-09-15 Active
SARAH JANE LEWIS NOTTINGHAM MEDICAL EQUIPMENT LIMITED Director 2010-01-20 CURRENT 1946-02-27 Active
SARAH JANE LEWIS UNOMEDICAL HOLDINGS LIMITED Director 2010-01-20 CURRENT 1988-05-18 Active
SARAH JANE LEWIS UNOMEDICAL LIMITED Director 2010-01-20 CURRENT 1970-04-13 Active
SARAH JANE LEWIS UNOPLAST (UK) LIMITED Director 2010-01-20 CURRENT 1976-06-28 Active
SARAH JANE LEWIS ROTAX RAZOR COMPANY LIMITED Director 2010-01-20 CURRENT 1939-10-16 Active
SARAH JANE LEWIS PHARMA-PLAST LIMITED Director 2010-01-20 CURRENT 1949-12-24 Active
SARAH JANE LEWIS NEEDLE INDUSTRIES (SHEFFIELD) LIMITED Director 2010-01-20 CURRENT 1904-02-27 Active
SARAH JANE LEWIS LANCE BLADES LIMITED Director 2010-01-20 CURRENT 1968-05-17 Active
SARAH JANE LEWIS M.S.B. LIMITED Director 2010-01-20 CURRENT 1981-12-21 Active
SARAH JANE LEWIS CONVATEC HOLDINGS U.K. LIMITED Director 2008-08-14 CURRENT 2008-06-17 Active
SARAH JANE LEWIS CONVATEC INTERNATIONAL U.K. LIMITED Director 2008-08-14 CURRENT 2008-06-17 Active
SARAH JANE LEWIS CONVATEC SPECIALITY FIBRES LIMITED Director 2008-08-08 CURRENT 1999-11-04 Active
SARAH JANE LEWIS AMCARE LIMITED Director 2008-08-08 CURRENT 1996-04-26 Active
SARAH JANE LEWIS ALLIED MEDICAL SERVICES (UK) LIMITED Director 2008-08-08 CURRENT 1997-06-06 Active
SARAH JANE LEWIS CONVATEC LIMITED Director 2008-08-08 CURRENT 1977-04-21 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
2024-04-29CONFIRMATION STATEMENT MADE ON 26/04/24, WITH NO UPDATES
2024-01-04Register inspection address changed from 3 Forbury Place 23 Forbury Road Reading RG1 3JH England to 7th Floor 20 Eastbourne Terrace London W2 6LG
2024-01-04Registers moved to registered inspection location of 7th Floor 20 Eastbourne Terrace London W2 6LG
2023-12-06DIRECTOR APPOINTED WILLIAM BROWNLEE
2023-12-06APPOINTMENT TERMINATED, DIRECTOR LEE AUGER
2023-08-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-14Register(s) moved to registered office address Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU
2023-04-28CONFIRMATION STATEMENT MADE ON 26/04/23, WITH NO UPDATES
2022-11-12Termination of appointment of Susan Marsden on 2022-11-11
2022-11-12Termination of appointment of Susan Marsden on 2022-11-11
2022-11-12APPOINTMENT TERMINATED, DIRECTOR SUSAN MARSDEN
2022-11-12APPOINTMENT TERMINATED, DIRECTOR SUSAN MARSDEN
2022-07-30TM01APPOINTMENT TERMINATED, DIRECTOR LISA PATRICIA FISHLOCK
2022-07-30AP01DIRECTOR APPOINTED LEE AUGER
2022-05-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES
2022-02-14APPOINTMENT TERMINATED, DIRECTOR JASON CONRAD BROWN
2022-02-14APPOINTMENT TERMINATED, DIRECTOR JASON CONRAD BROWN
2022-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JASON CONRAD BROWN
2022-02-08DIRECTOR APPOINTED LISA PATRICIA FISHLOCK
2022-02-08AP01DIRECTOR APPOINTED LISA PATRICIA FISHLOCK
2021-07-29CH01Director's details changed for Mr Jason Conrad Brown on 2021-07-19
2021-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 26/04/21, WITH NO UPDATES
2021-04-30AP01DIRECTOR APPOINTED MRS SUSAN MARSDEN
2021-04-27AP03Appointment of Susan Marsden as company secretary on 2021-04-16
2021-04-27TM01APPOINTMENT TERMINATED, DIRECTOR CLARE JANE BATES
2021-04-26TM02Termination of appointment of Clare Jane Bates on 2021-04-16
2021-03-12AP01DIRECTOR APPOINTED MR JASON CONRAD BROWN
2021-03-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN SEDWELL
2021-02-10CH01Director's details changed for Mr Christopher John Sedwell on 2021-01-29
2020-07-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES
2020-05-07AD02Register inspection address changed from 3 Forbury Road Reading RG1 3JH England to 3 Forbury Place 23 Forbury Road Reading RG1 3JH
2019-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-20AD02Register inspection address changed from Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to 3 Forbury Road Reading RG1 3JH
2019-06-10AP03Appointment of Mrs Clare Jane Bates as company secretary on 2019-05-28
2019-06-04TM02Termination of appointment of Prism Cosec Limited on 2019-05-28
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH NO UPDATES
2019-02-13TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JANE LEWIS
2018-10-01AP01DIRECTOR APPOINTED MRS CLARE JANE BATES
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HEDLEY COTTRILL
2018-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-06AD03Registers moved to registered inspection location of Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS
2018-08-28AD02Register inspection address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS
2018-08-24AP04Appointment of Prism Cosec Limited as company secretary on 2018-08-20
2018-08-24TM02Termination of appointment of Slc Registrars Limited on 2018-08-20
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH NO UPDATES
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2017-04-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-09AR0109/05/16 ANNUAL RETURN FULL LIST
2016-04-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-09-22AP01DIRECTOR APPOINTED MR STEPHEN HEDLEY COTTRILL
2015-09-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HEGINBOTHAM
2015-06-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-11AR0109/05/15 ANNUAL RETURN FULL LIST
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CANNON
2015-03-27CH04SECRETARY'S DETAILS CHNAGED FOR SLC REGISTRARS LIMITED on 2015-03-20
2015-03-24AD02SAIL ADDRESS CHANGED FROM: THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD UNITED KINGDOM
2014-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH JANE TAYLOR / 19/12/2014
2014-07-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-03AP01DIRECTOR APPOINTED MR JOHN CANNON
2014-06-02TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WINSTON
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-13AR0109/05/14 FULL LIST
2013-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MICHAEL WINSTON / 09/12/2013
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-10AR0109/05/13 FULL LIST
2013-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE TAYLOR / 15/03/2013
2013-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MICHAEL WINSTON / 15/03/2013
2012-10-01AP01DIRECTOR APPOINTED TIMOTHY WINSTON
2012-09-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDWARDS
2012-09-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LYDON
2012-07-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-22AR0109/05/12 FULL LIST
2011-06-17AR0109/05/11 FULL LIST
2011-06-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-10AR0109/05/10 FULL LIST
2010-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2010 FROM UNIT 10 HORTON COURT HORTONWOOD 50 TELFORD SALOP TF1 4GY
2010-04-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WATT
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SEYMOUR WATT / 01/10/2009
2009-10-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2009-10-13AD02SAIL ADDRESS CREATED
2009-06-01288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT HEGINBOTHAM / 29/05/2009
2009-06-01288cDIRECTOR'S CHANGE OF PARTICULARS / JANE TAYLOR / 29/05/2009
2009-06-01288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LYDON / 29/05/2009
2009-06-01288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER EDWARDS / 29/05/2009
2009-05-13363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2008-11-13288aDIRECTOR APPOINTED STEPHEN EDWARD COBHAM
2008-11-12288bAPPOINTMENT TERMINATE, DIRECTOR STEPHEN EDWARD COBHAM LOGGED FORM
2008-11-03RES01ADOPT ARTICLES 28/10/2008
2008-10-28288aDIRECTOR APPOINTED JANE TAYLOR
2008-10-28288aDIRECTOR APPOINTED DAVID WATT
2008-09-29288bAPPOINTMENT TERMINATED DIRECTOR PETER ELLINGWORTH
2008-09-03288aDIRECTOR APPOINTED ROBERT HEGINBOTHAM
2008-09-03288aDIRECTOR APPOINTED MICHAEL JAMES LYDON
2008-05-09363aRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2008-04-16288bAPPOINTMENT TERMINATED SECRETARY DIELLA SINGARAYER
2008-04-16288aSECRETARY APPOINTED SLC REGISTRARS LIMITED
2008-03-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-08353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2007-05-09363aRETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS
2007-02-05AUDAUDITOR'S RESIGNATION
2006-09-13AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/05
2006-09-13288aNEW SECRETARY APPOINTED
2006-08-23288bSECRETARY RESIGNED
2006-08-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-24363sRETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS
2006-05-17353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2006-03-28ELRESS386 DISP APP AUDS 15/03/06
2006-03-28ELRESS366A DISP HOLDING AGM 15/03/06
2005-10-17288cSECRETARY'S PARTICULARS CHANGED
2005-09-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-29363(288)SECRETARY'S PARTICULARS CHANGED
2005-06-29363sRETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS
2005-03-03288bDIRECTOR RESIGNED
2004-10-19288bDIRECTOR RESIGNED
2004-10-07288aNEW DIRECTOR APPOINTED
2004-09-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-13288aNEW SECRETARY APPOINTED
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 NOVACARE UK 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 NOVACARE UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-12-17 Satisfied BARCLAYS BANK PLC
DEBENTURE 1999-12-17 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of NOVACARE UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NOVACARE UK LIMITED
Trademarks
We have not found any records of NOVACARE UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NOVACARE UK 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 NOVACARE UK 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 NOVACARE UK 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 NOVACARE UK 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 NOVACARE UK 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.