Company Information for CAREMARK LIMITED
CAREMARK LIMITED, C1 YEOMAN GATE, YEOMAN WAY, WORTHING, WEST SUSSEX, BN13 3QZ,
|
Company Registration Number
05447577
Private Limited Company
Active |
Company Name | ||
---|---|---|
CAREMARK LIMITED | ||
Legal Registered Office | ||
CAREMARK LIMITED C1 YEOMAN GATE YEOMAN WAY WORTHING WEST SUSSEX BN13 3QZ Other companies in BN13 | ||
Previous Names | ||
|
Company Number | 05447577 | |
---|---|---|
Company ID Number | 05447577 | |
Date formed | 2005-05-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 10/05/2016 | |
Return next due | 07/06/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB864926874 |
Last Datalog update: | 2023-09-05 18:11:57 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CAREMARK AVIATION LLC | Delaware | Unknown | ||
Caremark Advantage, L.L.C. | Delaware | Unknown | ||
CAREMARK ADVANTAGE INCORPORATED | California | Unknown | ||
CAREMARK ADVANTAGE LLC | New Jersey | Unknown | ||
CAREMARK ADVANTAGE LLC | California | Unknown | ||
CAREMARK ADVANTAGE L L C | North Carolina | Unknown | ||
Caremark Arizona Mail Pharmacy LLC | Maryland | Unknown | ||
CAREMARK ADVANTAGE L.L.C | Pennsylvannia | Unknown | ||
CAREMARK ADVANTAGE INC | Pennsylvannia | Unknown | ||
CAREMARK ARIZONA SPECIALTY PHARMACY L.L.C | Arkansas | Unknown | ||
CAREMARK BARKING AND DAGENHAM LIMITED | STUDIO 6, FIRST FLOOR 32-38 SCRUTTON STREET LONDON EC2A 4RQ | Active - Proposal to Strike off | Company formed on the 2019-02-26 | |
CAREMARK CAD LIMITED | 30 CROSSWAYS WILTON COURT PARK LANE BEACONSFIELD BUCKINGHAMSHIRE HP9 2HX | Dissolved | Company formed on the 1997-05-12 | |
CAREMARK CARE SERVICES PRIVATE LIMITED | Suit 106 Crescens Tower 4th Floor NH-47 Changampuzha Nagar P.O. Kochi Kerala 682033 | Active | Company formed on the 2015-05-29 | |
CAREMARK CENTER FOR PHYSICAL THERAPY | Delaware | Unknown | ||
CAREMARK CENTER FOR PHYSICAL THERAPY WILLOWBROOK LLC | Delaware | Unknown | ||
CAREMARK CALIFORNIA SPECIALTY PHARMACY HOLDING LLC | California | Unknown | ||
CAREMARK CALIFORNIA SPECIALTY PHARMACY LLC | California | Unknown | ||
CAREMARK CORPORATION WHICH WILL DO BUSINESS IN CALIFORNIA AS DELAWARE CAREMARK CORPORATION | California | Unknown | ||
Caremark Connecticut Carecenter Pharmacy Holding LLC | Connecticut | Unknown | ||
Caremark Connecticut Carecenter Pharmacy LLC | Connecticut | Unknown |
Officer | Role | Date Appointed |
---|---|---|
LISA FYFE |
||
KEVIN JAMES LEWIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JUDITH TAMPLIN |
Company Secretary | ||
ABERGAN REED NOMINEES LIMITED |
Nominated Secretary | ||
ABERGAN REED LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAREMARK INTERNATIONAL LIMITED | Director | 2007-03-09 | CURRENT | 2007-03-09 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CESSATION OF KEVIN LEWIS AS A PERSON OF SIGNIFICANT CONTROL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES TIMONTHY LEWIS | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN SIMON LEWIS | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAMASIN JUDITH LEWIS | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JABEZ KEVIN LEWIS | ||
Change of share class name or designation | ||
Resolutions passed:<ul><li>Resolution variation to share rights</ul> | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN LEWIS | |
PSC07 | CESSATION OF KEVIN JAMES LEWIS AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN JAMES LEWIS | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054475770004 | |
CH01 | Director's details changed for Mr Kevin James Lewis on 2018-09-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 19/12/2017 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES | |
LATEST SOC | 16/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054475770004 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/05/14 ANNUAL RETURN FULL LIST | |
AR01 | 10/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Kevin James Lewis on 2012-12-11 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AP03 | SECRETARY APPOINTED MISS LISA FYFE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JUDITH TAMPLIN | |
AR01 | 10/05/11 FULL LIST | |
SH02 | 01/03/10 STATEMENT OF CAPITAL GBP 100 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/2011 FROM UNIT 4 THE COLONNADES 17 LONDON ROAD PULBOROUGH WEST SUSSEX RH20 1AS | |
AR01 | 10/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JAMES LEWIS / 09/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS JUDITH TAMPLIN / 05/11/2009 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
122 | GBP SR 100000@1 | |
122 | GBP SR 100000@1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JUDITH TAMPLIN / 27/09/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JUDITH TAMPLIN / 27/09/2008 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
123 | NC INC ALREADY ADJUSTED 31/12/08 | |
RES01 | ALTER ARTICLES 31/12/2008 | |
RES04 | GBP NC 100/200100 31/12/2008 | |
88(2) | AD 31/12/08 GBP SI 200000@1=200000 GBP IC 100/200100 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LEWIS / 27/09/2008 | |
363a | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JUDITH TAMPLIN / 02/11/2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LEWIS / 02/11/2007 | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/05/06 FROM: 24 MALLORY ROAD HOVE EAST SUSSEX BN3 6TD | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED CAREMARK CARE SERVICES LIMITED CERTIFICATE ISSUED ON 07/10/05 | |
88(2)R | AD 01/08/05--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/05/05 FROM: SUITE 18, SHEARWAY BUSINESS PARK SHEARWAY ROAD FOLKESTONE KENT CT19 4RH | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC |
|
|
|
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 CAREMARK LIMITED
CAREMARK LIMITED owns 1 domain names.
caremark.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
West Sussex County Council | |
|
Supported Living |
Wakefield Metropolitan District Council | |
|
Personal Needs |
West Sussex County Council | |
|
Day Care Provision |
West Sussex County Council | |
|
Supported Living |
West Sussex County Council | |
|
Day Care Provision |
Wakefield Metropolitan District Council | |
|
Personal Needs |
West Sussex County Council | |
|
Homecare: Block Cont |
West Sussex County Council | |
|
Homecare: Block Cont |
West Sussex County Council | |
|
|
West Sussex County Council | |
|
|
West Sussex County Council | |
|
|
West Sussex County Council | |
|
Supported Living |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Gateshead Council | |
|
Third Party Payments |
Kent County Council | |
|
Private Contractors |
Gateshead Council | |
|
Third Party Payments |
Kent County Council | |
|
Private Contractors |
Gateshead Council | |
|
Third Party Payments |
Gateshead Council | |
|
Third Party Payments |
Gateshead Council | |
|
Third Party Payments |
Gateshead Council | |
|
Third Party Payments |
Gateshead Council | |
|
Third Party Payments |
Gateshead Council | |
|
Third Party Payments |
Gateshead Council | |
|
Third Party Payments |
Gateshead Council | |
|
Third Party Payments |
Gateshead Council | |
|
Third Party Payments |
Gateshead Council | |
|
Third Party Payments |
Gateshead Council | |
|
Third Party Payments |
Gateshead Council | |
|
Third Party Payments |
Gateshead Council | |
|
Third Party Payments |
Gateshead Council | |
|
Third Party Payments |
Gateshead Council | |
|
Third Party Payments |
Gateshead Council | |
|
Third Party Payments |
Gateshead Council | |
|
Third Party Payments |
Gateshead Council | |
|
|
Gateshead Council | |
|
|
Gateshead Council | |
|
|
Gateshead Council | |
|
|
Gateshead Council | |
|
|
Gateshead Council | |
|
Third Party Payments |
Gateshead Council | |
|
Third Party Payments |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Horsham District Council | OFFICES AND PREMISES | UNIT 4 AT 17 LONDON ROAD PULBOROUGH WEST SUSSEX RH20 1AS | GBP £12,500 | 2006-04-18 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |