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

CHEMIST ON CALL LIMITED

ABINGDON, OXFORDSHIRE, OX14,
Company Registration Number
05030910
Private Limited Company
Dissolved

Dissolved 2016-09-20

Company Overview

About Chemist On Call Ltd
CHEMIST ON CALL LIMITED was founded on 2004-01-30 and had its registered office in Abingdon. The company was dissolved on the 2016-09-20 and is no longer trading or active.

Key Data
Company Name
CHEMIST ON CALL LIMITED
 
Legal Registered Office
ABINGDON
OXFORDSHIRE
 
Filing Information
Company Number 05030910
Date formed 2004-01-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2016-09-20
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB829882375  
Last Datalog update: 2016-10-06 01:08:31
Primary Source:Companies House
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 CHEMIST ON CALL LIMITED

Current Directors
Officer Role Date Appointed
GEOFFREY JOHN COULING
Company Secretary 2012-11-06
NICHOLAS ANTHONY BREARE
Director 2015-06-23
NEIL JAMES
Director 2015-06-23
JAY MCNAMARA
Director 2012-11-06
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON BROWN
Director 2004-01-30 2015-06-24
CECILE HINEY
Director 2004-01-30 2015-06-24
ROISIN DOLORES ISAACS
Director 2005-11-30 2015-06-24
CHRISTOPHER JAMES TARPEY
Director 2012-11-06 2015-06-24
JUDY ELLIOTT
Company Secretary 2008-08-01 2012-12-13
CAROL ANN TERESA KENNEDY FILER
Director 2009-01-01 2012-01-29
ALISON BROWN
Company Secretary 2004-01-30 2008-07-28
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 2004-01-30 2004-01-30
WILDMAN & BATTELL LIMITED
Nominated Director 2004-01-30 2004-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS ANTHONY BREARE IG INNOVATIONS LIMITED Director 2017-04-20 CURRENT 2010-03-12 Active
NICHOLAS ANTHONY BREARE MEDSCREEN HOLDINGS LIMITED Director 2015-09-25 CURRENT 2002-03-04 Active - Proposal to Strike off
NICHOLAS ANTHONY BREARE COZART LIMITED Director 2015-06-05 CURRENT 2004-05-27 Active
NICHOLAS ANTHONY BREARE CONCATENO UK LIMITED Director 2015-06-05 CURRENT 1993-05-27 Active - Proposal to Strike off
NICHOLAS ANTHONY BREARE ABBOTT HEALTHCARE CONNECTIONS LIMITED Director 2015-06-05 CURRENT 2006-08-29 Active
NICHOLAS ANTHONY BREARE FORENSICS LIMITED Director 2015-05-28 CURRENT 2007-03-19 Active
NICHOLAS ANTHONY BREARE ABBOTT TOXICOLOGY LIMITED Director 2014-12-02 CURRENT 2005-03-17 Active
NICHOLAS ANTHONY BREARE CAVENDISH KNIGHT LIMITED Director 2011-05-09 CURRENT 2011-05-09 Dissolved 2016-11-01
NICHOLAS ANTHONY BREARE NICK BREARE CONSULTANCY LIMITED Director 2008-04-03 CURRENT 2008-04-03 Dissolved 2018-04-17
NEIL JAMES CONCATENO CARDIFF LIMITED Director 2014-01-31 CURRENT 1996-11-11 Dissolved 2015-03-31
JAY MCNAMARA BIOZYME HOLDINGS LIMITED Director 2012-12-21 CURRENT 1990-10-05 Dissolved 2014-09-30
JAY MCNAMARA ADAM BIOTECHNOLOGY LIMITED Director 2012-12-21 CURRENT 1985-05-09 Dissolved 2014-09-30

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
2016-09-20GAZ2(A)SECOND GAZETTE not voluntary dissolution
2016-07-05GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-07-05GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-07-05GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-06-28DS01APPLICATION FOR STRIKING-OFF
2016-06-28DS01APPLICATION FOR STRIKING-OFF
2015-10-06TM02Termination of appointment of Judy Elliott on 2012-12-13
2015-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ALISON BROWN
2015-09-10TM01APPOINTMENT TERMINATED, DIRECTOR CECILE HINEY
2015-09-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TARPEY
2015-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ROISIN ISAACS
2015-09-10AP01DIRECTOR APPOINTED MR NICHOLAS ANTHONY BREARE
2015-09-10AP01DIRECTOR APPOINTED MR NEIL JAMES
2015-09-10AC92Restoration by order of the court
2014-05-13GAZ2Final Gazette dissolved via compulsory strike-off
2014-01-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/13 FROM 11 Amberside Wood Lane Hemel Hempstead Hertfordshire HP2 4TP
2013-02-27LATEST SOC27/02/13 STATEMENT OF CAPITAL;GBP 100
2013-02-27AR0130/01/13 ANNUAL RETURN FULL LIST
2012-12-14AP01DIRECTOR APPOINTED MR JAY MCNAMARA
2012-12-13AP03Appointment of Mr Geoffrey John Couling as company secretary
2012-12-13AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES TARPEY
2012-10-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-17AR0130/01/12 ANNUAL RETURN FULL LIST
2012-02-17TM01APPOINTMENT TERMINATED, DIRECTOR CAROL KENNEDY FILER
2012-02-17CH01Director's details changed for Mrs Roisin Dolores Isaacs on 2012-01-29
2011-06-29AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-31AR0130/01/11 ANNUAL RETURN FULL LIST
2011-01-31CH01Director's details changed for Mrs Roisin Dolores Isaacs on 2011-01-30
2010-05-04AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-02AR0130/01/10 FULL LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROISIN DOLORES ISAACS / 30/01/2010
2009-04-21AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-18288aDIRECTOR APPOINTED CAROL ANN TERESE KENNEDY FILER
2009-02-04363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2009-02-04287REGISTERED OFFICE CHANGED ON 04/02/2009 FROM NASHLEIGH COURT 188 SEVERALLS AVENUE CHESHAM BUCKINGHAMSHIRE HP5 3EN
2009-02-03288bAPPOINTMENT TERMINATED SECRETARY ALISON BROWN
2008-10-09288aSECRETARY APPOINTED JUDY ELLIOTT
2008-10-09287REGISTERED OFFICE CHANGED ON 09/10/2008 FROM 11 QUEENSWAY HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1LS
2008-08-22AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-28363aRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2007-08-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-30363aRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2007-01-30288cDIRECTOR'S PARTICULARS CHANGED
2007-01-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-16363aRETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
2005-12-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-28288aNEW DIRECTOR APPOINTED
2005-12-28288aNEW DIRECTOR APPOINTED
2005-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-15363sRETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS
2004-03-18225ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04
2004-03-1888(2)RAD 30/01/04--------- £ SI 98@1=98 £ IC 2/100
2004-02-18288aNEW DIRECTOR APPOINTED
2004-02-18288bSECRETARY RESIGNED
2004-02-18287REGISTERED OFFICE CHANGED ON 18/02/04 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ
2004-02-18288bDIRECTOR RESIGNED
2004-02-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-01-30NEWINCINCORPORATION 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 CHEMIST ON CALL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-01-28
Fines / Sanctions
No fines or sanctions have been issued against CHEMIST ON CALL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHEMIST ON CALL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Intangible Assets
Patents
We have not found any records of CHEMIST ON CALL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHEMIST ON CALL LIMITED
Trademarks
We have not found any records of CHEMIST ON CALL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHEMIST ON CALL 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 CHEMIST ON CALL 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 CHEMIST ON CALL 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCHEMIST ON CALL LIMITEDEvent Date2014-01-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHEMIST ON CALL 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 CHEMIST ON CALL LIMITED any grants or awards.
Ownership
    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.