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

CARE @ OXFORD LIMITED

96 - 98 HIGH STREET, HARLESDEN, LONDON, NW10 4SL,
Company Registration Number
07575206
Private Limited Company
Active

Company Overview

About Care @ Oxford Ltd
CARE @ OXFORD LIMITED was founded on 2011-03-23 and has its registered office in London. The organisation's status is listed as "Active". Care @ Oxford Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CARE @ OXFORD LIMITED
 
Legal Registered Office
96 - 98 HIGH STREET
HARLESDEN
LONDON
NW10 4SL
Other companies in SL2
 
Filing Information
Company Number 07575206
Company ID Number 07575206
Date formed 2011-03-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/03/2023
Account next due 30/12/2024
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 11:44:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARE @ OXFORD 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 CARE @ OXFORD LIMITED

Current Directors
Officer Role Date Appointed
JAYANTIBHAI CHIMANBHAI PATEL
Director 2016-07-16
JAYANTI CHIMANBHAI PATEL JUNIOR
Director 2015-07-01
DAVID WARD
Director 2011-08-22
Previous Officers
Officer Role Date Appointed Date Resigned
KIRIT CHIMANBHAI PATEL
Director 2015-07-01 2016-07-16
GARY EDWARDS
Director 2011-08-22 2015-06-01
ANDREW LANE
Director 2011-12-01 2015-06-01
KIRIT CHIMANBHAI PATEL
Director 2015-06-01 2015-06-01
KIRIT CHIMANBHAI PATEL JUNIOR
Director 2015-06-01 2015-06-01
ANDREW JOHN HOYLE
Director 2011-08-19 2012-01-16
DAVID MICHAEL LORANI VINK
Director 2011-03-23 2011-08-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAYANTIBHAI CHIMANBHAI PATEL HEALTHCARE DRUGSTORES LIMITED Director 2016-07-16 CURRENT 2010-05-25 Active
JAYANTIBHAI CHIMANBHAI PATEL DAY LEWIS MEDICAL LIMITED Director 2016-07-16 CURRENT 1985-04-12 Active
JAYANTIBHAI CHIMANBHAI PATEL COMMUNITY STORES LIMITED Director 2016-07-16 CURRENT 2009-11-04 Active
JAYANTIBHAI CHIMANBHAI PATEL CAPE HOLDINGS LIMITED Director 2016-07-16 CURRENT 2015-02-16 Active
JAYANTIBHAI CHIMANBHAI PATEL BARCELONETTA VENTURES LIMITED Director 2016-07-16 CURRENT 2015-07-03 Active
JAYANTIBHAI CHIMANBHAI PATEL PROCARE PHARMA LIMITED Director 2016-07-16 CURRENT 2012-05-22 Active
JAYANTIBHAI CHIMANBHAI PATEL STARGAZER DRUG STORES LIMITED Director 2016-07-16 CURRENT 2013-01-25 Active
JAYANTIBHAI CHIMANBHAI PATEL MEDI OPTIONS LIMITED Director 2016-07-16 CURRENT 2012-07-26 Active
JAYANTIBHAI CHIMANBHAI PATEL CRADLECREST LIMITED Director 2016-07-16 CURRENT 1982-02-09 Active
JAYANTIBHAI CHIMANBHAI PATEL WALKBOOST LIMITED Director 2002-08-21 CURRENT 2002-05-29 Active
JAYANTI CHIMANBHAI PATEL JUNIOR GNOSALL HEALTH CARE LIMITED Director 2017-11-01 CURRENT 1996-07-10 Active
JAYANTI CHIMANBHAI PATEL JUNIOR UNA MURRAY LTD Director 2017-08-01 CURRENT 2005-07-28 Active
JAYANTI CHIMANBHAI PATEL JUNIOR APM HEALTHCARE LIMITED Director 2017-06-30 CURRENT 2009-04-28 Active
JAYANTI CHIMANBHAI PATEL JUNIOR COMMUNITY PHARMACIES (UK) LIMITED Director 2017-06-30 CURRENT 2009-05-21 Active
JAYANTI CHIMANBHAI PATEL JUNIOR DRURY'S INTERNET LIMITED Director 2017-06-30 CURRENT 2014-09-12 Active - Proposal to Strike off
JAYANTI CHIMANBHAI PATEL JUNIOR DRURY'S PHARMACIES LIMITED Director 2017-06-30 CURRENT 1998-07-22 Active
JAYANTI CHIMANBHAI PATEL JUNIOR J S LANGHORNE LIMITED Director 2017-02-01 CURRENT 2010-07-20 Active - Proposal to Strike off
JAYANTI CHIMANBHAI PATEL JUNIOR LIPTROTS (FARSLEY) LIMITED Director 2016-11-01 CURRENT 2006-11-09 Active - Proposal to Strike off
JAYANTI CHIMANBHAI PATEL JUNIOR LIPTROTS (CALVERLEY) LIMITED Director 2016-11-01 CURRENT 2006-11-09 Active - Proposal to Strike off
JAYANTI CHIMANBHAI PATEL JUNIOR E & C GORAN LIMITED Director 2016-11-01 CURRENT 2000-01-31 Active - Proposal to Strike off
JAYANTI CHIMANBHAI PATEL JUNIOR CROSBY CHEMISTS LIMITED Director 2016-10-01 CURRENT 1985-02-15 Active
JAYANTI CHIMANBHAI PATEL JUNIOR BATTEN HOLDINGS LIMITED Director 2016-10-01 CURRENT 1997-08-06 Active
JAYANTI CHIMANBHAI PATEL JUNIOR WALKBOOST LIMITED Director 2016-09-07 CURRENT 2002-05-29 Active
JAYANTI CHIMANBHAI PATEL JUNIOR MEDIHEALTH LIMITED Director 2016-09-07 CURRENT 1995-08-10 Active
JAYANTI CHIMANBHAI PATEL JUNIOR AMG HEALTHCARE LIMITED Director 2016-09-06 CURRENT 2004-03-05 Active
JAYANTI CHIMANBHAI PATEL JUNIOR KEVIN HOPE PHARMACY LIMITED Director 2016-07-16 CURRENT 2003-07-08 Dissolved 2017-06-27
JAYANTI CHIMANBHAI PATEL JUNIOR GLEADLESS VALLEY PHARMACY LIMITED Director 2016-06-01 CURRENT 2003-04-29 Active
JAYANTI CHIMANBHAI PATEL JUNIOR CAXTON PHARMACY LTD Director 2016-06-01 CURRENT 2011-02-17 Active - Proposal to Strike off
JAYANTI CHIMANBHAI PATEL JUNIOR NARROWCLIFF MEDICAL SERVICES LTD Director 2016-03-01 CURRENT 2010-09-10 Active
JAYANTI CHIMANBHAI PATEL JUNIOR S.KAYE & SON LIMITED Director 2016-03-01 CURRENT 1970-03-04 Active - Proposal to Strike off
JAYANTI CHIMANBHAI PATEL JUNIOR WILLOW TREE HEALTH LTD Director 2015-12-01 CURRENT 2011-09-14 Active - Proposal to Strike off
JAYANTI CHIMANBHAI PATEL JUNIOR CHURCH STREET PHARMACY LIMITED Director 2015-10-31 CURRENT 2001-01-31 Active - Proposal to Strike off
JAYANTI CHIMANBHAI PATEL JUNIOR MARSDENS PHARMACY LIMITED Director 2015-06-01 CURRENT 1966-10-04 Dissolved 2017-06-27
JAYANTI CHIMANBHAI PATEL JUNIOR KEYSHARE LIMITED Director 2015-06-01 CURRENT 2002-03-15 Active
JAYANTI CHIMANBHAI PATEL JUNIOR TAYZANA LIMITED Director 2015-06-01 CURRENT 1986-05-22 Active
JAYANTI CHIMANBHAI PATEL JUNIOR R.S. MARSDEN (CHEMIST) LIMITED Director 2015-06-01 CURRENT 1975-02-20 Active - Proposal to Strike off
JAYANTI CHIMANBHAI PATEL JUNIOR JS CHEMISTS LIMITED Director 2015-05-01 CURRENT 2003-03-21 Active - Proposal to Strike off
JAYANTI CHIMANBHAI PATEL JUNIOR NEWLAND COMMUNITY PHARMACY LIMITED Director 2015-05-01 CURRENT 2004-02-27 Active - Proposal to Strike off
JAYANTI CHIMANBHAI PATEL JUNIOR NEWLANDS PHARMACIES LIMITED Director 2015-04-08 CURRENT 1985-03-15 Active - Proposal to Strike off
JAYANTI CHIMANBHAI PATEL JUNIOR ST. MARGARET'S PHARMACY LIMITED Director 2015-03-02 CURRENT 2004-12-20 Dissolved 2017-06-27
JAYANTI CHIMANBHAI PATEL JUNIOR CAPE HOLDINGS LIMITED Director 2015-02-16 CURRENT 2015-02-16 Active
JAYANTI CHIMANBHAI PATEL JUNIOR AJH PHARM LIMITED Director 2015-02-02 CURRENT 2006-11-14 Active
JAYANTI CHIMANBHAI PATEL JUNIOR MOLONEY HEALTHCARE LIMITED Director 2014-12-01 CURRENT 2011-12-07 Dissolved 2017-06-27
JAYANTI CHIMANBHAI PATEL JUNIOR HAYFIELD PHARMACY LIMITED Director 2014-12-01 CURRENT 2011-08-31 Dissolved 2017-06-27
JAYANTI CHIMANBHAI PATEL JUNIOR EAST MIDLANDS PHARMA LIMITED Director 2014-08-01 CURRENT 2005-02-15 Active
JAYANTI CHIMANBHAI PATEL JUNIOR BUDGET PHARMA UK LIMITED Director 2014-08-01 CURRENT 2006-01-28 Active
JAYANTI CHIMANBHAI PATEL JUNIOR PROCARE PHARMA LIMITED Director 2014-06-18 CURRENT 2012-05-22 Active
JAYANTI CHIMANBHAI PATEL JUNIOR LEDOM LTD Director 2014-06-06 CURRENT 2008-10-24 Dissolved 2017-06-27
JAYANTI CHIMANBHAI PATEL JUNIOR KEYHAM HEALTHCARE LIMITED Director 2014-06-02 CURRENT 2006-04-12 Dissolved 2017-06-27
JAYANTI CHIMANBHAI PATEL JUNIOR D AND R PARTNERS LIMITED Director 2014-05-01 CURRENT 2002-06-10 Active - Proposal to Strike off
JAYANTI CHIMANBHAI PATEL JUNIOR COLCHESTER COMMUNITY SERVICES LIMITED Director 2014-04-28 CURRENT 2012-10-31 Dissolved 2016-05-17
JAYANTI CHIMANBHAI PATEL JUNIOR PARSON DROVE MEDICAL SERVICES LTD Director 2013-09-02 CURRENT 2008-04-16 Dissolved 2017-06-27
JAYANTI CHIMANBHAI PATEL JUNIOR ELLARD (TORBAY) LIMITED Director 2013-05-01 CURRENT 2003-05-14 Dissolved 2017-06-27
JAYANTI CHIMANBHAI PATEL JUNIOR LEACH AND BURTON LIMITED Director 2013-04-04 CURRENT 1988-10-04 Active
JAYANTI CHIMANBHAI PATEL JUNIOR STARGAZER DRUG STORES LIMITED Director 2013-01-25 CURRENT 2013-01-25 Active
JAYANTI CHIMANBHAI PATEL JUNIOR MEDI OPTIONS LIMITED Director 2013-01-25 CURRENT 2012-07-26 Active
JAYANTI CHIMANBHAI PATEL JUNIOR CHIPORUM LIMITED Director 2012-12-05 CURRENT 2005-03-16 Dissolved 2017-11-07
JAYANTI CHIMANBHAI PATEL JUNIOR HEALTHCARE DRUGSTORES LIMITED Director 2012-12-05 CURRENT 2010-05-25 Active
JAYANTI CHIMANBHAI PATEL JUNIOR DAY LEWIS CHEMISTS LIMITED Director 2012-12-05 CURRENT 1981-09-15 Active
JAYANTI CHIMANBHAI PATEL JUNIOR COMMUNITY STORES LIMITED Director 2012-12-05 CURRENT 2009-11-04 Active
JAYANTI CHIMANBHAI PATEL JUNIOR H. CARSON LIMITED Director 2012-12-05 CURRENT 1976-11-26 Active - Proposal to Strike off
JAYANTI CHIMANBHAI PATEL JUNIOR ABC DRUG STORES LIMITED Director 2012-12-05 CURRENT 1993-06-10 Active
JAYANTI CHIMANBHAI PATEL JUNIOR DAY LEWIS PLC Director 2012-12-05 CURRENT 1975-03-07 Active
JAYANTI CHIMANBHAI PATEL JUNIOR QH ESTATES LTD Director 2011-06-24 CURRENT 2011-02-22 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
2023-12-30MICRO ENTITY ACCOUNTS MADE UP TO 30/03/23
2023-11-29Compulsory strike-off action has been discontinued
2023-11-28FIRST GAZETTE notice for compulsory strike-off
2023-11-23CONFIRMATION STATEMENT MADE ON 10/09/23, WITH NO UPDATES
2022-12-30MICRO ENTITY ACCOUNTS MADE UP TO 30/03/22
2022-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/22
2022-11-04CS01CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2021-12-30Compulsory strike-off action has been discontinued
2021-12-30Unaudited abridged accounts made up to 2021-03-30
2021-12-30DISS40Compulsory strike-off action has been discontinued
2021-12-29CONFIRMATION STATEMENT MADE ON 10/09/21, WITH NO UPDATES
2021-12-29CS01CONFIRMATION STATEMENT MADE ON 10/09/21, WITH NO UPDATES
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-02DISS40Compulsory strike-off action has been discontinued
2021-06-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-05-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/20
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/20, WITH NO UPDATES
2020-02-05AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 075752060005
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES
2019-09-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAGJEET SINGH BHOGAL
2019-09-10AP01DIRECTOR APPOINTED MR JAGJEET SINGH BHOGAL
2019-09-10TM01APPOINTMENT TERMINATED, DIRECTOR JAYANTIBHAI CHIMANBHAI PATEL
2019-09-10PSC07CESSATION OF STARGAZER DRUG STORES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/19 FROM 2 Peterwood Way Croydon Surrey CR0 4UQ England
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES
2017-11-02AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2017-01-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-21TM01Termination of appointment of a director
2016-08-19AP01DIRECTOR APPOINTED MR JAYANTILAL PATEL
2016-08-19TM01APPOINTMENT TERMINATED, DIRECTOR KIRIT CHIMANBHAI PATEL
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-05AR0123/03/16 ANNUAL RETURN FULL LIST
2016-03-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/16 FROM Lion House Red Lion Street London WC1R 4GB England
2016-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-01-29TM01TERMINATE DIR APPOINTMENT
2016-01-28AP01DIRECTOR APPOINTED MR JAYANTI CHIMANBHAI PATEL JNR
2016-01-28AP01DIRECTOR APPOINTED MR KIRIT CHIMANBHAI PATEL
2016-01-28TM01APPOINTMENT TERMINATED, DIRECTOR KIRIT PATEL JUNIOR
2016-01-28TM01APPOINTMENT TERMINATED, DIRECTOR KIRIT PATEL
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR GARY EDWARDS
2015-12-23AA01PREVSHO FROM 31/03/2015 TO 30/03/2015
2015-10-07AP01DIRECTOR APPOINTED MR KIRIT CHIMANBHAI PATEL JUNIOR
2015-10-07AP01DIRECTOR APPOINTED MR KIRIT CHIMANBHAI PATEL
2015-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/2015 FROM OFFICE 5 PALACE AVENUE BUSINESS CENTRE 4 PALANCE AVENUE PAIGNTON DEVON TQ3 3HA
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LANE
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-21AR0123/03/15 FULL LIST
2014-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2014 FROM SANDY LANE HOUSE SANDY LANE BOARS HILL OXFORD OX1 5HN ENGLAND
2014-12-11AA31/03/14 TOTAL EXEMPTION SMALL
2014-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2014 FROM 301 FARNHAM ROAD SLOUGH BERKSHIRE SL2 1HD ENGLAND
2014-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LANE / 24/11/2014
2014-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2014 FROM 301 FARNHAM ROAD SLOUGH BERKSHIRE SL2 1HD
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-14AR0123/03/14 FULL LIST
2014-01-06AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-27DISS40DISS40 (DISS40(SOAD))
2013-07-26AR0123/03/13 FULL LIST
2013-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2013 FROM 1.17 TORBAY INNOVATION CENTRE LYMINGTON ROAD TORQUAY DEVON TQ1 4BD
2013-07-23GAZ1FIRST GAZETTE
2013-02-22AA01CURREXT FROM 31/01/2013 TO 31/03/2013
2012-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12
2012-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-04-17AR0123/03/12 FULL LIST
2012-03-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-03-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-17RES12VARYING SHARE RIGHTS AND NAMES
2012-02-17RES01ALTER ARTICLES 03/02/2012
2012-02-17SH0113/02/12 STATEMENT OF CAPITAL GBP 100
2012-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HOYLE
2012-01-10AP01DIRECTOR APPOINTED MR ANDREW LANE
2012-01-10AA01CURRSHO FROM 31/03/2012 TO 31/01/2012
2011-08-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID VINK
2011-08-23AP01DIRECTOR APPOINTED MR GARY EDWARDS
2011-08-23AP01DIRECTOR APPOINTED DR DAVID WARD
2011-08-21AP01DIRECTOR APPOINTED MR ANDREW JOHN HOYLE
2011-03-23MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-03-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47730 - Dispensing chemist in specialised stores




Licences & Regulatory approval
We could not find any licences issued to CARE @ OXFORD 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 CARE @ OXFORD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2012-10-06 Satisfied RBS INVOICE FINANCE LIMITED
LEGAL CHARGE 2012-03-06 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2012-03-02 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-30
Annual Accounts
2021-03-30

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 CARE @ OXFORD LIMITED

Intangible Assets
Patents
We have not found any records of CARE @ OXFORD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARE @ OXFORD LIMITED
Trademarks
We have not found any records of CARE @ OXFORD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARE @ OXFORD 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 (47730 - Dispensing chemist in specialised stores) as CARE @ OXFORD LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CARE @ OXFORD 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 CARE @ OXFORD 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 CARE @ OXFORD 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.