CAREFLOW MEDICINES MANAGEMENT LTD

Register to unlock more data on OkredoRegister

CAREFLOW MEDICINES MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01473482

Incorporation date

16/01/1980

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

First Floor, Park Central,, Park End Street, Oxford OX1 1JDCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/1980)
dot icon31/03/2026
Resolutions
dot icon31/03/2026
Appointment of a voluntary liquidator
dot icon31/03/2026
Declaration of solvency
dot icon04/03/2026
Satisfaction of charge 014734820003 in full
dot icon24/02/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon05/01/2026
Change of details for System C Healthcare Limited as a person with significant control on 2025-12-01
dot icon26/11/2025
Registered office address changed from Arden Court Arden Street Stratford-upon-Avon CV37 6NT England to First Floor, Park Central, Park End Street Oxford OX1 1JD on 2025-11-26
dot icon03/03/2025
Confirmation statement made on 2025-02-24 with no updates
dot icon11/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon11/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon28/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon28/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon01/08/2024
All of the property or undertaking has been released and no longer forms part of charge 014734820003
dot icon28/03/2024
Statement by Directors
dot icon28/03/2024
Solvency Statement dated 27/03/24
dot icon28/03/2024
Resolutions
dot icon28/03/2024
Statement of capital on 2024-03-28
dot icon29/02/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon22/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon22/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon22/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon22/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon06/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon26/05/2023
Registered office address changed from The Maidstone Studios New Cut Road Maidstone Kent ME14 5NZ England to Arden Court Arden Street Stratford-upon-Avon CV37 6NT on 2023-05-26
dot icon03/01/2023
Full accounts made up to 2022-03-31
dot icon03/01/2023
Termination of appointment of Robert Durham Tysall Blay as a director on 2022-12-31
dot icon31/08/2022
Termination of appointment of Jane Marie Conner as a secretary on 2022-08-31
dot icon27/07/2022
Previous accounting period shortened from 2022-06-30 to 2022-03-31
dot icon07/07/2022
Full accounts made up to 2021-06-30
dot icon11/05/2022
Appointment of Mr Jonathan James Harston as a director on 2022-05-09
dot icon10/05/2022
Appointment of Mr Nicholas Stephen Wilson as a director on 2022-05-09
dot icon09/05/2022
Termination of appointment of Antony Michael Smith as a director on 2022-05-09
dot icon09/05/2022
Termination of appointment of Ian Sean Denley as a director on 2022-05-09
dot icon09/05/2022
Termination of appointment of Markus Simon Bolton as a director on 2022-05-09
dot icon17/03/2022
Confirmation statement made on 2022-02-27 with updates
dot icon17/03/2022
Registered office address changed from Aurum Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th to The Maidstone Studios New Cut Road Maidstone Kent ME14 5NZ on 2022-03-17
dot icon06/01/2022
Registration of charge 014734820003, created on 2022-01-05
dot icon17/11/2021
Resolutions
dot icon10/11/2021
Memorandum and Articles of Association
dot icon30/07/2021
Termination of appointment of Rob Weber as a director on 2021-07-23
dot icon30/07/2021
Appointment of Mrs Jane Marie Conner as a secretary on 2021-07-23
dot icon30/07/2021
Appointment of Mr Markus Simon Bolton as a director on 2021-07-23
dot icon29/07/2021
Cessation of Wellsky Uk Limited as a person with significant control on 2021-07-23
dot icon29/07/2021
Notification of System C Healthcare Limited as a person with significant control on 2021-07-23
dot icon29/07/2021
Appointment of Dr Ian Sean Denley as a director on 2021-07-23
dot icon29/07/2021
Resolutions
dot icon29/07/2021
Appointment of Mr Antony Michael Smith as a director on 2021-07-23
dot icon29/07/2021
Satisfaction of charge 2 in full
dot icon28/07/2021
Termination of appointment of Stephen Michael Morgan as a director on 2021-07-23
dot icon28/07/2021
Termination of appointment of Emcee Nominees Limited as a secretary on 2021-07-23
dot icon22/07/2021
Notification of Wellsky Uk Limited as a person with significant control on 2021-07-16
dot icon22/07/2021
Cessation of Project Ruby Ultimate Parent Corp as a person with significant control on 2021-07-16
dot icon22/07/2021
Termination of appointment of Robert Watkins as a director on 2020-12-31
dot icon11/03/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon02/11/2020
Accounts for a small company made up to 2020-06-30
dot icon20/05/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon03/09/2019
Accounts for a small company made up to 2019-06-30
dot icon01/07/2019
Resolutions
dot icon21/06/2019
Director's details changed for Robert Watkins on 2019-06-05
dot icon21/06/2019
Director's details changed for Rob Weber on 2019-06-02
dot icon02/04/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon11/10/2018
Appointment of Mr Stephen Michael Morgan as a director on 2018-09-28
dot icon03/09/2018
Accounts for a small company made up to 2018-06-30
dot icon08/03/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon08/03/2018
Termination of appointment of Kelly Mann as a director on 2017-08-31
dot icon31/08/2017
Accounts for a small company made up to 2017-06-30
dot icon27/02/2017
Confirmation statement made on 2017-02-27 with updates
dot icon06/09/2016
Full accounts made up to 2016-06-30
dot icon27/01/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon27/01/2016
Director's details changed for Rob Weber on 2015-12-01
dot icon27/01/2016
Director's details changed for Robert Durham Tysall Blay on 2015-12-01
dot icon27/01/2016
Director's details changed for Kelly Mann on 2015-12-01
dot icon27/01/2016
Registered office address changed from First Floor 1 Aurum Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th to Aurum Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th on 2016-01-27
dot icon25/09/2015
Full accounts made up to 2015-06-30
dot icon12/02/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon23/09/2014
Full accounts made up to 2014-06-30
dot icon19/02/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon02/10/2013
Full accounts made up to 2013-06-30
dot icon11/02/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon11/09/2012
Termination of appointment of Andrew Jarvis as a director
dot icon14/08/2012
Full accounts made up to 2012-06-30
dot icon06/08/2012
Appointment of Robert Watkins as a director
dot icon28/02/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon23/08/2011
Full accounts made up to 2011-06-30
dot icon15/02/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon25/08/2010
Full accounts made up to 2010-06-30
dot icon05/03/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon02/03/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon02/03/2010
Director's details changed for Rob Weber on 2010-01-01
dot icon02/03/2010
Termination of appointment of Mark Williams as a director
dot icon02/03/2010
Director's details changed for Kelly Mann on 2010-01-01
dot icon01/03/2010
Secretary's details changed for Emcee Nominees Limited on 2010-01-01
dot icon01/03/2010
Director's details changed for Andrew John Jarvis on 2010-01-01
dot icon01/03/2010
Director's details changed for Robert Durham Tysall Blay on 2010-01-01
dot icon01/03/2010
Termination of appointment of Mark Williams as a director
dot icon22/09/2009
Full accounts made up to 2009-06-30
dot icon25/03/2009
Return made up to 22/01/09; full list of members
dot icon23/09/2008
Full accounts made up to 2008-06-30
dot icon16/06/2008
Director appointed kelly mann
dot icon11/06/2008
Director appointed mark williams
dot icon03/06/2008
Director appointed rob weber
dot icon01/05/2008
Full accounts made up to 2007-06-30
dot icon24/04/2008
Memorandum and Articles of Association
dot icon24/04/2008
Resolutions
dot icon22/04/2008
Appointment terminated director lawrence auriana
dot icon22/04/2008
Appointment terminated director joseph delario
dot icon22/04/2008
Appointment terminated director mike crabtree
dot icon19/02/2008
Return made up to 22/01/08; full list of members
dot icon22/03/2007
Return made up to 22/01/07; full list of members
dot icon05/11/2006
Full accounts made up to 2006-06-30
dot icon02/02/2006
Return made up to 22/01/06; full list of members
dot icon05/09/2005
Full accounts made up to 2005-06-30
dot icon01/02/2005
Return made up to 22/01/05; full list of members
dot icon01/02/2005
Registered office changed on 01/02/05 from: 1 repton court basildon essex SS13 1LN
dot icon08/12/2004
Particulars of mortgage/charge
dot icon26/07/2004
Full accounts made up to 2004-06-30
dot icon16/04/2004
New director appointed
dot icon16/04/2004
New director appointed
dot icon16/04/2004
Director resigned
dot icon18/03/2004
Registered office changed on 18/03/04 from: 44 southhampton buildings london WC2A 1AP
dot icon09/03/2004
Registered office changed on 09/03/04 from: 31 southampton row london WC1B 5HT
dot icon31/01/2004
Return made up to 22/01/04; full list of members
dot icon05/08/2003
Full accounts made up to 2003-06-30
dot icon03/02/2003
Return made up to 22/01/03; full list of members
dot icon11/12/2002
Memorandum and Articles of Association
dot icon11/12/2002
Resolutions
dot icon06/12/2002
Full accounts made up to 2002-06-30
dot icon29/01/2002
Return made up to 22/01/02; full list of members
dot icon14/09/2001
Full accounts made up to 2001-06-30
dot icon19/02/2001
New director appointed
dot icon19/02/2001
New director appointed
dot icon08/02/2001
Director resigned
dot icon08/02/2001
Return made up to 22/01/01; full list of members
dot icon16/10/2000
Full accounts made up to 2000-06-30
dot icon04/02/2000
Return made up to 22/01/00; full list of members
dot icon19/10/1999
Full accounts made up to 1999-06-30
dot icon27/01/1999
Return made up to 22/01/99; no change of members
dot icon05/10/1998
Full accounts made up to 1998-06-30
dot icon02/09/1998
New director appointed
dot icon02/09/1998
New director appointed
dot icon03/02/1998
Return made up to 22/01/98; no change of members
dot icon20/10/1997
Full accounts made up to 1997-06-30
dot icon09/04/1997
Return made up to 22/01/97; full list of members
dot icon12/11/1996
Full accounts made up to 1996-06-30
dot icon22/10/1996
New director appointed
dot icon10/10/1996
New secretary appointed
dot icon10/10/1996
Secretary resigned
dot icon10/10/1996
Director resigned
dot icon10/10/1996
Director resigned
dot icon10/10/1996
Director resigned
dot icon10/10/1996
Registered office changed on 10/10/96 from: 2ND floor,dashwood house 69 old broad street london EC2M 1PE
dot icon12/09/1996
Full accounts made up to 1995-11-30
dot icon11/09/1996
Accounting reference date shortened from 30/11/96 to 30/06/96
dot icon08/07/1996
Director resigned
dot icon08/07/1996
New director appointed
dot icon08/07/1996
Return made up to 22/01/96; change of members
dot icon06/07/1996
Director resigned
dot icon06/07/1996
Director resigned
dot icon06/07/1996
Director resigned
dot icon14/06/1996
Resolutions
dot icon16/02/1996
Director's particulars changed
dot icon04/10/1995
Full accounts made up to 1994-11-30
dot icon09/06/1995
Registered office changed on 09/06/95 from: 8TH floor royex house aldermanbury square london EC2V 7HD
dot icon13/01/1995
Return made up to 22/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon05/10/1994
Full accounts made up to 1993-11-30
dot icon15/08/1994
New director appointed
dot icon08/02/1994
Return made up to 22/01/94; full list of members
dot icon07/10/1993
Full accounts made up to 1992-12-31
dot icon10/06/1993
New director appointed
dot icon10/06/1993
Secretary resigned;new secretary appointed
dot icon10/06/1993
Director resigned;new director appointed
dot icon28/05/1993
Accounting reference date shortened from 31/12 to 30/11
dot icon28/05/1993
Registered office changed on 28/05/93 from: 3 bankside south croydon surrey CR2 7BL
dot icon27/05/1993
Declaration of satisfaction of mortgage/charge
dot icon20/01/1993
Return made up to 22/01/93; full list of members
dot icon05/11/1992
Full accounts made up to 1991-12-31
dot icon15/05/1992
Director resigned
dot icon16/01/1992
Return made up to 22/01/92; no change of members
dot icon06/03/1991
Full accounts made up to 1990-12-31
dot icon16/02/1991
Return made up to 22/01/91; no change of members
dot icon24/10/1990
Full accounts made up to 1989-12-31
dot icon11/06/1990
Return made up to 08/05/90; full list of members
dot icon05/02/1990
Registered office changed on 05/02/90 from: 15 saffron court basildon essex SS15 6SS
dot icon28/03/1989
Particulars of contract relating to shares
dot icon28/03/1989
Wd 13/03/89 ad 27/02/89--------- £ si 27000@1=27000 £ ic 3000/30000
dot icon16/03/1989
Full accounts made up to 1988-12-31
dot icon16/03/1989
Return made up to 21/02/89; full list of members
dot icon08/09/1988
Full accounts made up to 1987-12-31
dot icon13/05/1988
Return made up to 25/02/88; full list of members
dot icon06/01/1988
Full accounts made up to 1986-12-31
dot icon26/11/1987
Registered office changed on 26/11/87 from: 53 ram gorse harlow essex
dot icon13/03/1987
Return made up to 13/03/87; full list of members
dot icon03/01/1987
Full accounts made up to 1985-12-31
dot icon16/01/1980
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
24/02/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Antony Michael
Director
23/07/2021 - 09/05/2022
6
EMCEE NOMINEES LIMITED
Corporate Secretary
14/08/1996 - 23/07/2021
3
PENNSEC LIMITED
Nominee Secretary
10/05/1993 - 14/08/1996
170
Bolton, Markus Simon
Director
23/07/2021 - 09/05/2022
20
Wilson, Nicholas Stephen
Director
09/05/2022 - Present
45

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAREFLOW MEDICINES MANAGEMENT LTD

CAREFLOW MEDICINES MANAGEMENT LTD is an(a) Liquidation company incorporated on 16/01/1980 with the registered office located at First Floor, Park Central,, Park End Street, Oxford OX1 1JD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAREFLOW MEDICINES MANAGEMENT LTD?

toggle

CAREFLOW MEDICINES MANAGEMENT LTD is currently Liquidation. It was registered on 16/01/1980 .

Where is CAREFLOW MEDICINES MANAGEMENT LTD located?

toggle

CAREFLOW MEDICINES MANAGEMENT LTD is registered at First Floor, Park Central,, Park End Street, Oxford OX1 1JD.

What does CAREFLOW MEDICINES MANAGEMENT LTD do?

toggle

CAREFLOW MEDICINES MANAGEMENT LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CAREFLOW MEDICINES MANAGEMENT LTD?

toggle

The latest filing was on 31/03/2026: Resolutions.