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

AXIS MEDICARE LIMITED

C/O HAZLEWOODS LLP STAVERTON COURT, STAVERTON, CHELTENHAM, GL51 0UX,
Company Registration Number
01990939
Private Limited Company
Liquidation

Company Overview

About Axis Medicare Ltd
AXIS MEDICARE LIMITED was founded on 1986-02-19 and has its registered office in Cheltenham. The organisation's status is listed as "Liquidation". Axis Medicare Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AXIS MEDICARE LIMITED
 
Legal Registered Office
C/O HAZLEWOODS LLP STAVERTON COURT
STAVERTON
CHELTENHAM
GL51 0UX
Other companies in TN23
 
Filing Information
Company Number 01990939
Company ID Number 01990939
Date formed 1986-02-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB153117734  
Last Datalog update: 2024-03-06 15:01:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AXIS MEDICARE 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 AXIS MEDICARE LIMITED

Current Directors
Officer Role Date Appointed
DARREN RICHARD COLLETT-MILLS
Company Secretary 2013-01-02
DARREN COLLETT-MILLS
Director 2013-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
DENIS WILLIAM O'NEILL
Director 2009-01-22 2013-03-28
DARREN COLLETT-MILLS
Director 2013-03-27 2013-03-27
MICHAEL JOHN OVERY
Director 1990-12-31 2013-03-27
MICHAEL JOHN OVERY
Company Secretary 2006-07-14 2013-01-02
LUCY O'NEILL
Director 2008-02-29 2009-09-29
DENIS WILLIAM O'NEILL
Director 1990-12-31 2008-02-29
MICHAEL GERARD DALY
Director 2004-01-12 2006-09-22
MICHAEL GERARD DALY
Company Secretary 2004-01-12 2006-07-13
CHRISTOPHER PAUL JOHNSON
Director 2004-01-12 2006-01-31
MICHAEL JOHN OVERY
Company Secretary 1990-12-31 2004-01-12

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
2024-01-09REGISTERED OFFICE CHANGED ON 09/01/24 FROM C/O Parker Andrewsltd 5th Floor, the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY
2023-12-11Notice to Registrar of Companies of Notice of disclaimer
2023-10-24Voluntary liquidation Statement of affairs
2023-10-24Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-10-24Appointment of a voluntary liquidator
2023-10-24REGISTERED OFFICE CHANGED ON 24/10/23 FROM 1 Unit 1, Vanguard Industrial Estate Henwood Ashford TN24 8DH England
2023-06-1931/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-27CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-09-15RES12Resolution of varying share rights or name
2022-09-15MEM/ARTSARTICLES OF ASSOCIATION
2022-09-15SH08Change of share class name or designation
2022-09-14Particulars of variation of rights attached to shares
2022-09-14SH10Particulars of variation of rights attached to shares
2022-08-3131/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-07CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-27APPOINTMENT TERMINATED, DIRECTOR SIMON MICHAEL AYLOTT
2022-01-27DIRECTOR APPOINTED MR CHRIS CARROLL
2022-01-27AP01DIRECTOR APPOINTED MR CHRIS CARROLL
2022-01-27TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MICHAEL AYLOTT
2021-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 019909390005
2021-05-13AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2021-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/21 FROM 175 High Street Tonbridge TN9 1BX England
2021-01-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019909390003
2020-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 019909390004
2020-05-21PSC07CESSATION OF DARREN COLLETT-MILLS AS A PERSON OF SIGNIFICANT CONTROL
2020-05-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES AYLOTT
2020-05-21TM01APPOINTMENT TERMINATED, DIRECTOR DARREN COLLETT-MILLS
2020-05-21TM02Termination of appointment of Darren Collett-Mills on 2020-05-01
2020-05-21AP01DIRECTOR APPOINTED MR JAMES ANTHONY AYLOTT
2020-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/20 FROM Unit 1, Vanguard Industrial Estate Henwood Ashford Kent TN24 8DH England
2020-05-13RES01ADOPT ARTICLES 13/05/20
2020-05-13MEM/ARTSARTICLES OF ASSOCIATION
2020-05-13SH08Change of share class name or designation
2020-05-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DION COLLETT-MILLS
2020-05-01PSC04Change of details for Mr Darren Collett-Mills as a person with significant control on 2020-04-30
2020-05-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019909390002
2020-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 019909390003
2020-02-12AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2020-01-13CH01Director's details changed for Mr Darren Collett-Mills on 2019-12-31
2020-01-13PSC04Change of details for Mr Darren Collett-Mills as a person with significant control on 2019-12-31
2019-10-07PSC04Change of details for Mr Darren Richard Collett-Mills as a person with significant control on 2019-10-07
2019-10-07CH03SECRETARY'S DETAILS CHNAGED FOR MR DARREN RICHARD COLLETT-MILLS on 2019-10-07
2019-10-07CH01Director's details changed for Mr Darren Collett-Mills on 2019-10-07
2019-02-06AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2019-01-08SH08Change of share class name or designation
2018-11-26RES01ADOPT ARTICLES 26/11/18
2018-11-12SH08Change of share class name or designation
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-01-08PSC04PSC'S CHANGE OF PARTICULARS / MR DARREN CLINIC COLLETT-MILLS / 06/04/2017
2018-01-08PSC04PSC'S CHANGE OF PARTICULARS / MR DARREN CLINIC COLLETT-MILLS / 06/04/2017
2017-11-18AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 80000
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-04SH10Particulars of variation of rights attached to shares
2017-01-04SH08Change of share class name or designation
2016-11-21AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 019909390002
2016-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/16 FROM Unit 10B Ellingham Industrial Estate Ellingham Way Ashford Kent TN23 6NF
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 80000
2016-02-11AR0131/12/15 ANNUAL RETURN FULL LIST
2015-11-19AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 80000
2015-02-09AR0131/12/14 ANNUAL RETURN FULL LIST
2014-10-24AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-13TM01APPOINTMENT TERMINATED, DIRECTOR DARREN COLLETT-MILLS
2014-03-13AP01DIRECTOR APPOINTED MR DARREN COLLETT-MILLS
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 80000
2014-03-12AR0131/12/13 ANNUAL RETURN FULL LIST
2014-03-12AD02Register inspection address changed from C/O Kent Pharmaceuticals Limited Joshna House Crowbridge Road, Orbital Park Ashford Kent TN24 0GR United Kingdom
2013-11-14AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/13 FROM C/O C/O Haines Watts Kent 4 & 5 Kings Row, Armstrong Road Maidstone Kent ME15 6AQ United Kingdom
2013-04-15AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR DENIS O'NEILL
2013-04-05AP01DIRECTOR APPOINTED MR DARREN COLLETT-MILLS
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL OVERY
2013-01-21AP03SECRETARY APPOINTED MR DARREN RICHARD COLLETT-MILLS
2013-01-21TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL OVERY
2013-01-21AR0131/12/12 FULL LIST
2013-01-21AD02SAIL ADDRESS CREATED
2012-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2012 FROM C/O KENT PHARMACEUTICALS LIMITED UNIT 200 WESTMINSTER INDUSTRIAL ESTATE REPTON ROAD MEASHAM SWADLINCOTE DERBYSHIRE DE12 7DT ENGLAND
2012-05-22AA31/08/11 TOTAL EXEMPTION FULL
2012-02-21AR0131/12/11 FULL LIST
2011-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2011 FROM WOTTON ROAD ASHFORD KENT TN23 6LL
2011-05-09AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-03-14AR0131/12/10 FULL LIST
2010-07-29SH1929/07/10 STATEMENT OF CAPITAL GBP 80000
2010-05-21SH20STATEMENT BY DIRECTORS
2010-05-21CAP-SSSOLVENCY STATEMENT DATED 05/04/10
2010-05-21RES06REDUCE ISSUED CAPITAL 05/04/2010
2010-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2010-01-26AR0131/12/09 FULL LIST
2009-09-29288bAPPOINTMENT TERMINATED DIRECTOR LUCY O'NEILL
2009-06-09AA31/08/08 TOTAL EXEMPTION SMALL
2009-01-28288aDIRECTOR APPOINTED MR DENIS WILLIAM O'NEILL
2009-01-13363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-12-0888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-12-0888(2)AD 03/03/08 GBP SI 99998@1=99998 GBP IC 2/100000
2008-07-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2008-05-01123GBP NC 100/100000 03/03/08
2008-03-04288bAPPOINTMENT TERMINATED DIRECTOR DENIS O'NEILL
2008-03-03288aDIRECTOR APPOINTED MISS LUCY O'NEILL
2008-01-04363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2007-01-02363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-04288bDIRECTOR RESIGNED
2006-07-25288bSECRETARY RESIGNED
2006-07-25288aNEW SECRETARY APPOINTED
2006-07-25288bDIRECTOR RESIGNED
2006-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2006-02-08288bDIRECTOR RESIGNED
2006-01-04363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-11288cDIRECTOR'S PARTICULARS CHANGED
2005-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2005-02-16363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-02-11288aNEW DIRECTOR APPOINTED
2004-02-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-02-02288bSECRETARY RESIGNED
2004-01-29CERTNMCOMPANY NAME CHANGED OPD PHARMACEUTICALS LIMITED CERTIFICATE ISSUED ON 29/01/04
2004-01-19363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-02-11363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-01-31363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01
2001-02-02363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to AXIS MEDICARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-10-25
Resolutions for Winding-up2023-10-25
Fines / Sanctions
No fines or sanctions have been issued against AXIS MEDICARE 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
2016-08-01 Outstanding LLOYDS BANK COMMERCIAL FINANCE LIMITED
MORTGAGE DEBENTURE 1994-12-20 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 AXIS MEDICARE LIMITED

Financial Assets
Balance Sheet
Tangible Fixed Assets 2012-09-01 £ 1,650

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AXIS MEDICARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AXIS MEDICARE LIMITED
Trademarks
We have not found any records of AXIS MEDICARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AXIS MEDICARE 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 (47990 - Other retail sale not in stores, stalls or markets) as AXIS MEDICARE LIMITED are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where AXIS MEDICARE 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.
Import/Export of Goods
Goods imported/exported by AXIS MEDICARE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0030066000Chemical contraceptive preparations based on hormones, prostaglandins, thromboxanes, leukotrienes, derivatives and structural analogues thereof or on spermicides
2018-12-0030066000Chemical contraceptive preparations based on hormones, prostaglandins, thromboxanes, leukotrienes, derivatives and structural analogues thereof or on spermicides
2018-09-0030066000Chemical contraceptive preparations based on hormones, prostaglandins, thromboxanes, leukotrienes, derivatives and structural analogues thereof or on spermicides
2018-09-0030066000Chemical contraceptive preparations based on hormones, prostaglandins, thromboxanes, leukotrienes, derivatives and structural analogues thereof or on spermicides
2018-07-0029362900Vitamins and their derivatives, used primarily as vitamins, unmixed (excl. vitamins A, B1, B2, B3, B5, B6, B12, C, E and their derivatives)
2018-07-0029362900Vitamins and their derivatives, used primarily as vitamins, unmixed (excl. vitamins A, B1, B2, B3, B5, B6, B12, C, E and their derivatives)
2018-06-0030066000Chemical contraceptive preparations based on hormones, prostaglandins, thromboxanes, leukotrienes, derivatives and structural analogues thereof or on spermicides
2018-06-0030066000Chemical contraceptive preparations based on hormones, prostaglandins, thromboxanes, leukotrienes, derivatives and structural analogues thereof or on spermicides
2018-05-0030066000Chemical contraceptive preparations based on hormones, prostaglandins, thromboxanes, leukotrienes, derivatives and structural analogues thereof or on spermicides
2018-05-0030066000Chemical contraceptive preparations based on hormones, prostaglandins, thromboxanes, leukotrienes, derivatives and structural analogues thereof or on spermicides
2018-02-0030066000Chemical contraceptive preparations based on hormones, prostaglandins, thromboxanes, leukotrienes, derivatives and structural analogues thereof or on spermicides
2018-02-0030066000Chemical contraceptive preparations based on hormones, prostaglandins, thromboxanes, leukotrienes, derivatives and structural analogues thereof or on spermicides
2016-11-0030066000Chemical contraceptive preparations based on hormones, prostaglandins, thromboxanes, leukotrienes, derivatives and structural analogues thereof or on spermicides
2016-10-0030066000Chemical contraceptive preparations based on hormones, prostaglandins, thromboxanes, leukotrienes, derivatives and structural analogues thereof or on spermicides
2016-09-0030066000Chemical contraceptive preparations based on hormones, prostaglandins, thromboxanes, leukotrienes, derivatives and structural analogues thereof or on spermicides
2016-07-0030066000Chemical contraceptive preparations based on hormones, prostaglandins, thromboxanes, leukotrienes, derivatives and structural analogues thereof or on spermicides
2016-06-0030066000Chemical contraceptive preparations based on hormones, prostaglandins, thromboxanes, leukotrienes, derivatives and structural analogues thereof or on spermicides
2016-04-0030066000Chemical contraceptive preparations based on hormones, prostaglandins, thromboxanes, leukotrienes, derivatives and structural analogues thereof or on spermicides
2016-01-0030066000Chemical contraceptive preparations based on hormones, prostaglandins, thromboxanes, leukotrienes, derivatives and structural analogues thereof or on spermicides
2015-10-0030
2015-07-0130066000Chemical contraceptive preparations based on hormones, prostaglandins, thromboxanes, leukotrienes, derivatives and structural analogues thereof or on spermicides
2015-07-0030066000Chemical contraceptive preparations based on hormones, prostaglandins, thromboxanes, leukotrienes, derivatives and structural analogues thereof or on spermicides
2015-05-0130066000Chemical contraceptive preparations based on hormones, prostaglandins, thromboxanes, leukotrienes, derivatives and structural analogues thereof or on spermicides
2015-05-0030066000Chemical contraceptive preparations based on hormones, prostaglandins, thromboxanes, leukotrienes, derivatives and structural analogues thereof or on spermicides
2015-04-0130066000Chemical contraceptive preparations based on hormones, prostaglandins, thromboxanes, leukotrienes, derivatives and structural analogues thereof or on spermicides
2015-04-0030066000Chemical contraceptive preparations based on hormones, prostaglandins, thromboxanes, leukotrienes, derivatives and structural analogues thereof or on spermicides
2015-01-0130066000Chemical contraceptive preparations based on hormones, prostaglandins, thromboxanes, leukotrienes, derivatives and structural analogues thereof or on spermicides
2015-01-0030066000Chemical contraceptive preparations based on hormones, prostaglandins, thromboxanes, leukotrienes, derivatives and structural analogues thereof or on spermicides
2014-12-0130066000Chemical contraceptive preparations based on hormones, prostaglandins, thromboxanes, leukotrienes, derivatives and structural analogues thereof or on spermicides
2014-11-0130
2014-07-0130066000Chemical contraceptive preparations based on hormones, prostaglandins, thromboxanes, leukotrienes, derivatives and structural analogues thereof or on spermicides
2014-06-0130066000Chemical contraceptive preparations based on hormones, prostaglandins, thromboxanes, leukotrienes, derivatives and structural analogues thereof or on spermicides
2014-04-0130066000Chemical contraceptive preparations based on hormones, prostaglandins, thromboxanes, leukotrienes, derivatives and structural analogues thereof or on spermicides
2014-03-0130066000Chemical contraceptive preparations based on hormones, prostaglandins, thromboxanes, leukotrienes, derivatives and structural analogues thereof or on spermicides
2014-01-0130066000Chemical contraceptive preparations based on hormones, prostaglandins, thromboxanes, leukotrienes, derivatives and structural analogues thereof or on spermicides
2013-11-0130066000Chemical contraceptive preparations based on hormones, prostaglandins, thromboxanes, leukotrienes, derivatives and structural analogues thereof or on spermicides

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AXIS MEDICARE 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 AXIS MEDICARE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1