Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIVING CARE PHARMACY (WAKEFIELD) LIMITED
Company Information for

LIVING CARE PHARMACY (WAKEFIELD) LIMITED

UNIT 7 LOGIC PARK SKELTON MOOR WAY, HALTON, LEEDS, LS15 0BF,
Company Registration Number
03533665
Private Limited Company
Active

Company Overview

About Living Care Pharmacy (wakefield) Ltd
LIVING CARE PHARMACY (WAKEFIELD) LIMITED was founded on 1998-03-24 and has its registered office in Leeds. The organisation's status is listed as "Active". Living Care Pharmacy (wakefield) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
LIVING CARE PHARMACY (WAKEFIELD) LIMITED
 
Legal Registered Office
UNIT 7 LOGIC PARK SKELTON MOOR WAY
HALTON
LEEDS
LS15 0BF
Other companies in LS9
 
Previous Names
GOWERGLEN LIMITED22/11/2017
Filing Information
Company Number 03533665
Company ID Number 03533665
Date formed 1998-03-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 27/06/2024
Latest return 24/03/2016
Return next due 21/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 08:49:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIVING CARE PHARMACY (WAKEFIELD) 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 LIVING CARE PHARMACY (WAKEFIELD) LIMITED

Current Directors
Officer Role Date Appointed
DAVID ANDREW LESTNER
Director 1998-04-01
JASON ELLIOT LESTNER
Director 2017-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN FELDMAN
Company Secretary 2006-04-03 2016-09-30
ALISON MICHELLE LESTNER
Company Secretary 1998-04-01 2006-04-03
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 1998-03-24 1998-04-01
CORPORATE APPOINTMENTS LIMITED
Nominated Director 1998-03-24 1998-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANDREW LESTNER TPG (LSP) LIMITED Director 2018-01-31 CURRENT 2017-08-29 Active
DAVID ANDREW LESTNER HARROGATE PHARMACY LIMITED Director 2016-11-18 CURRENT 2016-07-05 Active
DAVID ANDREW LESTNER D.A. & J.E. LESTNER MANAGEMENT LIMITED Director 2016-10-19 CURRENT 2016-07-05 Active
DAVID ANDREW LESTNER LIVINGCARE DIAGNOSTICS LIMITED Director 2016-10-11 CURRENT 2015-06-09 Active
DAVID ANDREW LESTNER LIVING CARE PHARMACY (ILKLEY) LIMITED Director 2016-09-13 CURRENT 2016-07-05 Active
DAVID ANDREW LESTNER LIVING CARE PHARMACY GROUP LIMITED Director 2016-08-02 CURRENT 2016-06-01 Active
DAVID ANDREW LESTNER LCH REALISATIONS LIMITED Director 2016-06-28 CURRENT 2016-05-31 Dissolved 2018-04-02
DAVID ANDREW LESTNER AVERAGEDREAM LIMITED Director 2014-09-15 CURRENT 2014-07-31 Active
DAVID ANDREW LESTNER THE PHARMACY GROUP CORPORATION LTD Director 2011-10-28 CURRENT 2011-08-03 Active
DAVID ANDREW LESTNER LASTLOOK LIMITED Director 2010-11-15 CURRENT 2010-06-15 Active
DAVID ANDREW LESTNER LIVING CARE PHARMACY LIMITED Director 2008-05-20 CURRENT 2003-10-15 Active
DAVID ANDREW LESTNER LIVING CARE PHARMACY (NORTH LEEDS) LIMITED Director 2003-04-30 CURRENT 2000-04-06 Active
DAVID ANDREW LESTNER LIVING CARE PHARMACY (SOUTH LEEDS) LIMITED Director 2003-03-12 CURRENT 2003-02-27 Active
DAVID ANDREW LESTNER LIVING CARE LIMITED Director 2002-07-14 CURRENT 2002-07-14 Active
DAVID ANDREW LESTNER LIVING CARE (LEEDS) LIMITED Director 1998-01-05 CURRENT 1960-02-19 Active
DAVID ANDREW LESTNER LIVING CARE PHARMACY (EAST LEEDS) LIMITED Director 1998-01-05 CURRENT 1988-08-16 Active
DAVID ANDREW LESTNER PORTKEEL LIMITED Director 1997-01-29 CURRENT 1996-12-09 Active
DAVID ANDREW LESTNER GRANDLANE LIMITED Director 1996-02-06 CURRENT 1996-01-23 Active
JASON ELLIOT LESTNER TPG (OATLAND) LIMITED Director 2018-02-02 CURRENT 2017-08-29 Active
JASON ELLIOT LESTNER INSIGHTWAVE LIMITED Director 2018-02-02 CURRENT 2017-08-29 Active
JASON ELLIOT LESTNER TPG (LSP) LIMITED Director 2018-01-31 CURRENT 2017-08-29 Active
JASON ELLIOT LESTNER PORTKEEL LIMITED Director 2017-10-12 CURRENT 1996-12-09 Active
JASON ELLIOT LESTNER LIVING CARE PHARMACY (NORTH LEEDS) LIMITED Director 2017-10-12 CURRENT 2000-04-06 Active
JASON ELLIOT LESTNER LIVING CARE LIMITED Director 2017-10-12 CURRENT 2002-07-14 Active
JASON ELLIOT LESTNER LIVING CARE PHARMACY (SOUTH LEEDS) LIMITED Director 2017-10-12 CURRENT 2003-02-27 Active
JASON ELLIOT LESTNER LIVING CARE PHARMACY LIMITED Director 2017-10-12 CURRENT 2003-10-15 Active
JASON ELLIOT LESTNER LIVING CARE (LEEDS) LIMITED Director 2017-10-12 CURRENT 1960-02-19 Active
JASON ELLIOT LESTNER LIVING CARE PHARMACY (EAST LEEDS) LIMITED Director 2017-10-12 CURRENT 1988-08-16 Active
JASON ELLIOT LESTNER GRANDLANE LIMITED Director 2016-09-30 CURRENT 1996-01-23 Active
JASON ELLIOT LESTNER LIVING CARE PHARMACY (ILKLEY) LIMITED Director 2016-09-13 CURRENT 2016-07-05 Active
JASON ELLIOT LESTNER LIVING CARE PHARMACY GROUP LIMITED Director 2016-08-02 CURRENT 2016-06-01 Active
JASON ELLIOT LESTNER LCH REALISATIONS LIMITED Director 2016-06-28 CURRENT 2016-05-31 Dissolved 2018-04-02

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
2024-05-08APPOINTMENT TERMINATED, DIRECTOR JASON ELLIOT LESTNER
2024-03-27Current accounting period shortened from 30/06/23 TO 17/03/23
2023-07-07Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-07-07Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-07-07Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-07-07Audit exemption subsidiary accounts made up to 2022-06-30
2023-05-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035336650013
2023-05-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035336650010
2023-05-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035336650012
2023-05-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035336650006
2023-05-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035336650008
2023-03-29REGISTRATION OF A CHARGE / CHARGE CODE 035336650015
2023-03-21REGISTRATION OF A CHARGE / CHARGE CODE 035336650014
2023-03-21REGISTRATION OF A CHARGE / CHARGE CODE 035336650014
2023-03-20APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW LESTNER
2023-03-20DIRECTOR APPOINTED MR DANIEL MARK LEE
2023-03-20REGISTERED OFFICE CHANGED ON 20/03/23 FROM 8 Manor Road Leeds West Yorkshire LS11 9AH United Kingdom
2023-03-20CESSATION OF GRANDLANE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-03-20Notification of Pharmacy Plus Health Limited as a person with significant control on 2023-03-16
2022-08-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035336650011
2022-08-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-08-01AAMDAmended account full exemption
2022-08-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-07-05Consolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-07-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-04-07AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/22, WITH NO UPDATES
2021-06-25AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 24/03/21, WITH NO UPDATES
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/20, WITH NO UPDATES
2020-03-17AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 035336650013
2019-04-08CH01Director's details changed for Mr Jason Elliot Lestner on 2019-04-08
2019-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES
2018-10-26PSC05Change of details for Grandlane Limited as a person with significant control on 2018-10-24
2018-10-25CH01Director's details changed for Mr Jason Elliot Lestner on 2018-10-25
2018-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/18 FROM 96 Marsh Lane Leeds West Yorkshire LS9 8SR
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 24/03/18, WITH NO UPDATES
2018-03-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-11-22RES15CHANGE OF COMPANY NAME 19/10/22
2017-11-22CERTNMCOMPANY NAME CHANGED GOWERGLEN LIMITED CERTIFICATE ISSUED ON 22/11/17
2017-11-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-11-09RES15CHANGE OF NAME 30/10/2017
2017-11-09NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2017-11-09RES15CHANGE OF NAME 30/10/2017
2017-11-09NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2017-10-13AP01DIRECTOR APPOINTED MR JASON ELLIOT LESTNER
2017-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 035336650012
2017-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 035336650011
2017-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 600
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2016-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 035336650010
2016-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035336650007
2016-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035336650009
2016-10-04TM02Termination of appointment of Stephen Feldman on 2016-09-30
2016-09-08AA01Previous accounting period shortened from 30/09/16 TO 30/06/16
2016-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 035336650009
2016-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 600
2016-04-15AR0124/03/16 FULL LIST
2015-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 600
2015-03-30AR0124/03/15 FULL LIST
2014-07-14AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2014-06-27AA30/09/13 TOTAL EXEMPTION SMALL
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 600
2014-03-25AR0124/03/14 FULL LIST
2014-03-25AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2013-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 035336650008
2013-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 035336650007
2013-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 035336650006
2013-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2013-04-05AR0124/03/13 FULL LIST
2012-12-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-12-03AD02SAIL ADDRESS CREATED
2012-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-04-02AR0124/03/12 FULL LIST
2011-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-03-24AR0124/03/11 FULL LIST
2010-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-03-26AR0124/03/10 FULL LIST
2009-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-03-25363aRETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2009-03-24288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID LESTNER / 24/03/2009
2008-10-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-03-31363aRETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2007-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-03-29363aRETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2006-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-04-28288aNEW SECRETARY APPOINTED
2006-04-28288bSECRETARY RESIGNED
2006-03-31363aRETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2005-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-04-20363sRETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS
2005-03-11395PARTICULARS OF MORTGAGE/CHARGE
2004-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-04-01363sRETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS
2003-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-04-04363sRETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS
2002-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-03-29363sRETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS
2001-08-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-04-12363sRETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS
2000-12-08395PARTICULARS OF MORTGAGE/CHARGE
2000-12-08395PARTICULARS OF MORTGAGE/CHARGE
2000-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-04-11363(287)REGISTERED OFFICE CHANGED ON 11/04/00
2000-04-11363sRETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS
1999-10-15SRES01ALTER MEM AND ARTS 21/09/99
1999-10-08395PARTICULARS OF MORTGAGE/CHARGE
1999-07-22AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-04-18363sRETURN MADE UP TO 24/03/99; FULL LIST OF MEMBERS
1998-09-30225ACC. REF. DATE SHORTENED FROM 31/03/99 TO 30/09/98
1998-09-3088(2)AD 25/09/98--------- £ SI 598@1=598 £ IC 2/600
1998-04-30288bDIRECTOR RESIGNED
1998-04-30288bSECRETARY RESIGNED
1998-04-30288aNEW SECRETARY APPOINTED
1998-04-30288aNEW DIRECTOR APPOINTED
1998-04-30287REGISTERED OFFICE CHANGED ON 30/04/98 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX
1998-03-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 LIVING CARE PHARMACY (WAKEFIELD) 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 LIVING CARE PHARMACY (WAKEFIELD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-06 Outstanding LLOYDS BANK PLC (REGISTERED NUMBER 2065)
2017-06-30 Outstanding LLOYDS BANK COMMERCIAL FINANCE LIMITED
2016-09-30 Outstanding LLOYDS BANK PLC (COMPANY NUMBER 2065)
2016-07-01 Satisfied LLOYDS BANK PLC
2013-06-19 Satisfied LLOYDS TSB BANK PLC
2013-06-19 Outstanding LLOYDS TSB BANK PLC
2013-06-18 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2008-09-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2005-03-07 Satisfied AAH PHARMACEUTICALS LIMITED, BARCLAY PHARMACEUTICALS LIMITED
DEBENTURE 2000-11-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-11-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1999-09-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30

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 LIVING CARE PHARMACY (WAKEFIELD) LIMITED

Intangible Assets
Patents
We have not found any records of LIVING CARE PHARMACY (WAKEFIELD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIVING CARE PHARMACY (WAKEFIELD) LIMITED
Trademarks
We have not found any records of LIVING CARE PHARMACY (WAKEFIELD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIVING CARE PHARMACY (WAKEFIELD) 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 LIVING CARE PHARMACY (WAKEFIELD) 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 LIVING CARE PHARMACY (WAKEFIELD) 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 LIVING CARE PHARMACY (WAKEFIELD) 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 LIVING CARE PHARMACY (WAKEFIELD) 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.