Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARE4U PHARMACY LIMITED
Company Information for

CARE4U PHARMACY LIMITED

WELL, MERCHANTS WAREHOUSE, CASTLE STREET, MANCHESTER, M3 4LZ,
Company Registration Number
03983332
Private Limited Company
Active

Company Overview

About Care4u Pharmacy Ltd
CARE4U PHARMACY LIMITED was founded on 2000-04-28 and has its registered office in Manchester. The organisation's status is listed as "Active". Care4u Pharmacy 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
CARE4U PHARMACY LIMITED
 
Legal Registered Office
WELL
MERCHANTS WAREHOUSE
CASTLE STREET
MANCHESTER
M3 4LZ
Other companies in TQ3
 
Filing Information
Company Number 03983332
Company ID Number 03983332
Date formed 2000-04-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-06-07 10:31:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARE4U PHARMACY 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 CARE4U PHARMACY LIMITED
The following companies were found which have the same name as CARE4U PHARMACY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Care4U Pharmacy Inc. 1149 Millbrae Ave Millbrae CA 94030 Active Company formed on the 2014-03-25
CARE4U PHARMACY SDN. BHD. Active

Company Officers of CARE4U PHARMACY LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE HILTON
Company Secretary 2015-02-27
JOHN BRANSON NUTTALL
Director 2015-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JOHN SMITH
Director 2015-02-27 2017-07-19
MARK WILLIAMSON HEALEY
Company Secretary 2000-06-12 2015-02-27
WILLIAM MARTIN FRANKLAND
Director 2004-04-30 2015-02-27
MARK WILLIAMSON HEALEY
Director 2000-06-12 2015-02-27
KEVIN THOMAS MUCKIAN
Director 2000-06-12 2015-02-27
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2000-04-28 2000-06-12
WATERLOW NOMINEES LIMITED
Nominated Director 2000-04-28 2000-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN BRANSON NUTTALL IDEAL HEALTHCARE LIMITED Director 2015-09-01 CURRENT 1997-10-02 Active
JOHN BRANSON NUTTALL E. R. PEAR LIMITED Director 2007-10-25 CURRENT 1994-10-07 Dissolved 2016-04-26
JOHN BRANSON NUTTALL DEANTECH LIMITED Director 2007-10-25 CURRENT 2002-04-25 Dissolved 2016-04-26
JOHN BRANSON NUTTALL G.N. POYSER LIMITED Director 2007-10-25 CURRENT 1981-04-16 Dissolved 2016-04-26
JOHN BRANSON NUTTALL DONALD WARDLE AND SON LIMITED Director 2007-10-25 CURRENT 1994-03-31 Active
JOHN BRANSON NUTTALL G LIGHTFOOT & SON LIMITED Director 2006-02-28 CURRENT 1959-04-20 Active - Proposal to Strike off
JOHN BRANSON NUTTALL BESTWAY PHARMACY NDC LIMITED Director 2005-01-17 CURRENT 1972-04-17 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
2024-05-07CONFIRMATION STATEMENT MADE ON 28/04/24, WITH NO UPDATES
2023-03-14Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-03-14Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-03-14Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-03-14Audit exemption subsidiary accounts made up to 2022-06-30
2022-09-28Statement by Directors
2022-09-28Solvency Statement dated 28/09/22
2022-09-28Resolutions passed:<ul><li>Resolution Cancel share premium & capital redemption reserve 28/09/2022<li>Resolution reduction in capital</ul>
2022-09-28Statement of capital on GBP 1
2022-04-29CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2022-03-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-03-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-03-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2021-06-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2021-06-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2021-06-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2021-06-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES
2021-02-09AP01DIRECTOR APPOINTED MISS KATHERINE REBECCA JACOB
2021-02-09TM01APPOINTMENT TERMINATED, DIRECTOR LYNETTE GILLIAN KRIGE
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES
2020-04-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/19
2020-03-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2020-03-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/19
2019-10-02AP01DIRECTOR APPOINTED MR SEBASTIAN HOBBS
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRANSON NUTTALL
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES
2019-04-26AP03Appointment of Mr Thomas Richard John Ferguson as company secretary on 2019-04-26
2019-03-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/18
2019-03-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/18
2019-03-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/18
2018-08-10TM02Termination of appointment of Caroline Hilton on 2018-08-10
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES
2018-03-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/17
2018-03-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/17
2018-03-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/17
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN SMITH
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 605500
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2017-05-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/16
2017-05-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/16
2017-04-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/16
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 605500
2016-05-03AR0128/04/16 ANNUAL RETURN FULL LIST
2016-05-03AD02Register inspection address changed from Floor 13 Angel Square Manchester M60 0AG England to Merchants Warehouse Castle Street Manchester M3 4LZ
2016-04-14AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/15 FROM 1 Angel Square Manchester M60 0AG
2015-09-03AA01Previous accounting period extended from 31/03/15 TO 30/06/15
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 605500
2015-07-09AR0128/04/15 ANNUAL RETURN FULL LIST
2015-07-09AD02Register inspection address changed from 1a Palace Avenue Paignton Devon TQ3 3EF England to Floor 13 Angel Square Manchester M60 0AG
2015-04-20AA01CURREXT FROM 31/03/2016 TO 30/06/2016
2015-03-30MISCSECTION 519
2015-03-23MISCSECTION 519
2015-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2015-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2015-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2015-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2015-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2015-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-03-02AP03SECRETARY APPOINTED MISS CAROLINE HILTON
2015-02-27TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FRANKLAND
2015-02-27TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MUCKIAN
2015-02-27TM02APPOINTMENT TERMINATED, SECRETARY MARK HEALEY
2015-02-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK HEALEY
2015-02-27AP01DIRECTOR APPOINTED MR JOHN BRANSON NUTTALL
2015-02-27AP01DIRECTOR APPOINTED MR ANTHONY JOHN SMITH
2015-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2015 FROM 1A PALACE AVENUE PAIGNTON DEVON TQ3 3EF
2015-02-18SH0203/06/14 STATEMENT OF CAPITAL GBP 605500.00
2015-01-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 681000
2014-04-30AR0128/04/14 FULL LIST
2013-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-08-16SH0203/06/13 STATEMENT OF CAPITAL GBP 681000
2013-05-21AR0128/04/13 FULL LIST
2013-01-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2012-10-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2012-06-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2012-06-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2012-05-14MEM/ARTSARTICLES OF ASSOCIATION
2012-05-14CC04STATEMENT OF COMPANY'S OBJECTS
2012-05-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-05-14RES01ALTER ARTICLES 30/04/2012
2012-05-03AR0128/04/12 FULL LIST
2012-05-03AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 358-REC OF RES ETC
2012-01-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-03AR0128/04/11 FULL LIST
2011-04-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-04-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-04-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-04-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-04-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-04-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-04-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-04-18MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:15
2011-04-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-04-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-04-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-04-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2011-04-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-04-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-04-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-04-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-12-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-29AR0128/04/10 FULL LIST
2010-04-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC
2010-04-28AD02SAIL ADDRESS CREATED
2009-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-05-06363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2009-05-06287REGISTERED OFFICE CHANGED ON 06/05/2009 FROM 1 PALACE AVENUE PAIGNTON DEVON TQ3 3EF
2008-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-08-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-04-30363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2008-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-12-27287REGISTERED OFFICE CHANGED ON 27/12/07 FROM: 290 DARTMOUTH ROAD PAIGNTON DEVON TQ4 6LH
2007-06-15395PARTICULARS OF MORTGAGE/CHARGE
2007-06-08363sRETURN MADE UP TO 28/04/07; NO CHANGE OF MEMBERS
2007-04-12395PARTICULARS OF MORTGAGE/CHARGE
2006-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-01363sRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2005-11-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-08-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-21363sRETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS
2005-04-09395PARTICULARS OF MORTGAGE/CHARGE
2004-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-05-12123NC INC ALREADY ADJUSTED 30/04/04
2004-05-12288aNEW DIRECTOR APPOINTED
2004-05-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-05-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CARE4U PHARMACY 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 CARE4U PHARMACY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-09-19 Satisfied SANTANDER UK PLC
LEGAL CHARGE 2012-06-21 Satisfied SANTANDER UK PLC
LEGAL CHARGE 2012-06-01 Satisfied SANTANDER UK PLC
DEBENTURE 2011-04-15 Satisfied SANTANDER UK PLC
LEGAL CHARGE 2011-04-15 Satisfied SANTANDER UK PLC
LEGAL CHARGE 2011-04-15 Satisfied SANTANDER UK PLC
LEGAL CHARGE 2011-04-15 Satisfied SANTANDER UK PLC
LEGAL CHARGE 2011-04-15 Satisfied SANTANDER UK PLC
DEBENTURE 2011-04-13 Satisfied SANTANDER UK PLC
LEGAL CHARGE 2011-04-11 Satisfied SANTANDER UK PLC
LEGAL CHARGE 2011-04-11 Satisfied SANTANDER UK PLC
LEGAL CHARGE 2008-08-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-06-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-04-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-03-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-10-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-10-01 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-09-25 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of CARE4U PHARMACY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARE4U PHARMACY LIMITED
Trademarks
We have not found any records of CARE4U PHARMACY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARE4U PHARMACY 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 (74990 - Non-trading company) as CARE4U PHARMACY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CARE4U PHARMACY 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 CARE4U PHARMACY 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 CARE4U PHARMACY 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.