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

LIVING CARE PHARMACY LIMITED

UNIT 7 LOGIC PARK SKELTON MOOR WAY, HALTON, LEEDS, LS15 0BF,
Company Registration Number
04932381
Private Limited Company
Active

Company Overview

About Living Care Pharmacy Ltd
LIVING CARE PHARMACY LIMITED was founded on 2003-10-15 and has its registered office in Leeds. The organisation's status is listed as "Active". Living Care Pharmacy Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
LIVING CARE PHARMACY LIMITED
 
Legal Registered Office
UNIT 7 LOGIC PARK SKELTON MOOR WAY
HALTON
LEEDS
LS15 0BF
Other companies in LS9
 
Previous Names
ROBERT SHERMAN LIMITED20/09/2012
Filing Information
Company Number 04932381
Company ID Number 04932381
Date formed 2003-10-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 27/06/2024
Latest return 15/10/2015
Return next due 12/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-07 00:27:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIVING CARE PHARMACY 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.
Companies with same name LIVING CARE PHARMACY LIMITED
The following companies were found which have the same name as LIVING CARE PHARMACY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LIVING CARE PHARMACY (WAKEFIELD) LIMITED UNIT 7 LOGIC PARK SKELTON MOOR WAY HALTON LEEDS LS15 0BF Active Company formed on the 1998-03-24
LIVING CARE PHARMACY (SOUTH LEEDS) LIMITED UNIT 7 LOGIC PARK SKELTON MOOR WAY HALTON LEEDS LS15 0BF Active Company formed on the 2003-02-27
LIVING CARE PHARMACY (EAST LEEDS) LIMITED UNIT 7 LOGIC PARK SKELTON MOOR WAY HALTON LEEDS LS15 0BF Active Company formed on the 1988-08-16
LIVING CARE PHARMACY (NORTH LEEDS) LIMITED UNIT 7 LOGIC PARK SKELTON MOOR WAY HALTON LEEDS LS15 0BF Active Company formed on the 2000-04-06
LIVING CARE PHARMACY GROUP LIMITED 50-52 STATION PARADE HARROGATE HG1 1TX Active Company formed on the 2016-06-01
LIVING CARE PHARMACY (ILKLEY) LIMITED UNIT 7 LOGIC PARK SKELTON MOOR WAY HALTON LEEDS LS15 0BF Active Company formed on the 2016-07-05
LIVING CARE PHARMACY (HORNSEA) LIMITED UNIT 7 LOGIC PARK SKELTON MOOR WAY HALTON LEEDS LS15 0BF Active Company formed on the 2018-12-20
LIVING CARE PHARMACY (CHAPELTOWN) LIMITED UNIT 7 LOGIC PARK SKELTON MOOR WAY HALTON LEEDS LS15 0BF Active Company formed on the 2018-12-20
LIVING CARE PHARMACY (ROCKWELL) LIMITED UNIT 7 LOGIC PARK SKELTON MOOR WAY HALTON LEEDS LS15 0BF Active Company formed on the 2018-12-20

Company Officers of LIVING CARE PHARMACY LIMITED

Current Directors
Officer Role Date Appointed
DAVID ANDREW LESTNER
Director 2008-05-20
JASON ELLIOT LESTNER
Director 2017-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN MARK FELDMAN
Company Secretary 2009-06-26 2016-09-30
DAVID LESTNER
Company Secretary 2004-07-06 2009-06-26
ROBERT SHERMAN
Director 2003-10-21 2008-05-20
LOUISE RUTH SHERMAN
Company Secretary 2003-10-21 2004-07-06
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2003-10-15 2003-10-21
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2003-10-15 2003-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANDREW LESTNER TPG (LSP) LIMITED Director 2018-01-31 CURRENT 2017-08-29 Active
DAVID ANDREW LESTNER HARROGATE PHARMACY LIMITED Director 2016-11-18 CURRENT 2016-07-05 Active
DAVID ANDREW LESTNER D.A. & J.E. LESTNER MANAGEMENT LIMITED Director 2016-10-19 CURRENT 2016-07-05 Active
DAVID ANDREW LESTNER LIVINGCARE IMAGING LIMITED Director 2016-10-11 CURRENT 2015-06-09 Active
DAVID ANDREW LESTNER LIVING CARE PHARMACY (ILKLEY) LIMITED Director 2016-09-13 CURRENT 2016-07-05 Active
DAVID ANDREW LESTNER LIVING CARE PHARMACY GROUP LIMITED Director 2016-08-02 CURRENT 2016-06-01 Active
DAVID ANDREW LESTNER LCH REALISATIONS LIMITED Director 2016-06-28 CURRENT 2016-05-31 Dissolved 2018-04-02
DAVID ANDREW LESTNER AVERAGEDREAM LIMITED Director 2014-09-15 CURRENT 2014-07-31 Active
DAVID ANDREW LESTNER THE PHARMACY GROUP CORPORATION LTD Director 2011-10-28 CURRENT 2011-08-03 Active
DAVID ANDREW LESTNER LASTLOOK LIMITED Director 2010-11-15 CURRENT 2010-06-15 Active
DAVID ANDREW LESTNER LIVING CARE PHARMACY (NORTH LEEDS) LIMITED Director 2003-04-30 CURRENT 2000-04-06 Active
DAVID ANDREW LESTNER LIVING CARE PHARMACY (SOUTH LEEDS) LIMITED Director 2003-03-12 CURRENT 2003-02-27 Active
DAVID ANDREW LESTNER LIVING CARE LIMITED Director 2002-07-14 CURRENT 2002-07-14 Active
DAVID ANDREW LESTNER LIVING CARE PHARMACY (WAKEFIELD) LIMITED Director 1998-04-01 CURRENT 1998-03-24 Active
DAVID ANDREW LESTNER LIVING CARE (LEEDS) LIMITED Director 1998-01-05 CURRENT 1960-02-19 Active
DAVID ANDREW LESTNER LIVING CARE PHARMACY (EAST LEEDS) LIMITED Director 1998-01-05 CURRENT 1988-08-16 Active
DAVID ANDREW LESTNER PORTKEEL LIMITED Director 1997-01-29 CURRENT 1996-12-09 Active
DAVID ANDREW LESTNER GRANDLANE LIMITED Director 1996-02-06 CURRENT 1996-01-23 Active
JASON ELLIOT LESTNER TPG (OATLAND) LIMITED Director 2018-02-02 CURRENT 2017-08-29 Active
JASON ELLIOT LESTNER INSIGHTWAVE LIMITED Director 2018-02-02 CURRENT 2017-08-29 Active
JASON ELLIOT LESTNER TPG (LSP) LIMITED Director 2018-01-31 CURRENT 2017-08-29 Active
JASON ELLIOT LESTNER PORTKEEL LIMITED Director 2017-10-12 CURRENT 1996-12-09 Active
JASON ELLIOT LESTNER LIVING CARE PHARMACY (WAKEFIELD) LIMITED Director 2017-10-12 CURRENT 1998-03-24 Active
JASON ELLIOT LESTNER LIVING CARE PHARMACY (NORTH LEEDS) LIMITED Director 2017-10-12 CURRENT 2000-04-06 Active
JASON ELLIOT LESTNER LIVING CARE LIMITED Director 2017-10-12 CURRENT 2002-07-14 Active
JASON ELLIOT LESTNER LIVING CARE PHARMACY (SOUTH LEEDS) LIMITED Director 2017-10-12 CURRENT 2003-02-27 Active
JASON ELLIOT LESTNER LIVING CARE (LEEDS) LIMITED Director 2017-10-12 CURRENT 1960-02-19 Active
JASON ELLIOT LESTNER LIVING CARE PHARMACY (EAST LEEDS) LIMITED Director 2017-10-12 CURRENT 1988-08-16 Active
JASON ELLIOT LESTNER GRANDLANE LIMITED Director 2016-09-30 CURRENT 1996-01-23 Active
JASON ELLIOT LESTNER LIVING CARE PHARMACY (ILKLEY) LIMITED Director 2016-09-13 CURRENT 2016-07-05 Active
JASON ELLIOT LESTNER LIVING CARE PHARMACY GROUP LIMITED Director 2016-08-02 CURRENT 2016-06-01 Active
JASON ELLIOT LESTNER LCH REALISATIONS LIMITED Director 2016-06-28 CURRENT 2016-05-31 Dissolved 2018-04-02

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
2024-05-09APPOINTMENT TERMINATED, DIRECTOR JASON ELLIOT LESTNER
2024-03-27Current accounting period shortened from 30/06/23 TO 17/03/23
2023-07-21CONFIRMATION STATEMENT MADE ON 21/07/23, WITH UPDATES
2023-07-07Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-07-07Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-07-07Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-07-07Audit exemption subsidiary accounts made up to 2022-06-30
2023-05-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049323810008
2023-05-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049323810011
2023-05-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049323810010
2023-05-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049323810007
2023-03-29REGISTRATION OF A CHARGE / CHARGE CODE 049323810013
2023-03-21APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW LESTNER
2023-03-21APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW LESTNER
2023-03-21DIRECTOR APPOINTED MR DANIEL MARK LEE
2023-03-21DIRECTOR APPOINTED MR DANIEL MARK LEE
2023-03-21REGISTERED OFFICE CHANGED ON 21/03/23 FROM 8 Manor Road Leeds West Yorkshire LS11 9AH United Kingdom
2023-03-21REGISTERED OFFICE CHANGED ON 21/03/23 FROM 8 Manor Road Leeds West Yorkshire LS11 9AH United Kingdom
2023-03-21CESSATION OF LIVING CARE PHARMACY (NORTH LEEDS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-03-21CESSATION OF LIVING CARE PHARMACY (NORTH LEEDS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-03-21Notification of Pharmacy Plus Health Limited as a person with significant control on 2023-03-16
2023-03-21Notification of Pharmacy Plus Health Limited as a person with significant control on 2023-03-16
2023-03-21REGISTRATION OF A CHARGE / CHARGE CODE 049323810012
2023-03-21REGISTRATION OF A CHARGE / CHARGE CODE 049323810012
2022-10-18CS01CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES
2022-08-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049323810009
2022-08-16AAMDAmended account full exemption
2022-08-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-08-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-07-05Consolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-07-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-04-07AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH NO UPDATES
2021-06-25AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES
2020-03-17AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH NO UPDATES
2019-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 049323810011
2019-04-08CH01Director's details changed for Mr Jason Elliot Lestner on 2019-04-08
2019-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-10-30PSC05Change of details for S P Rowlay (Pharmacy) Limited as a person with significant control on 2018-10-24
2018-10-25CH01Director's details changed for Mr Jason Elliot Lestner on 2018-10-25
2018-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/18 FROM 96 Marsh Lane Leeds West Yorkshire LS9 8SR
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES
2018-03-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049323810005
2017-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049323810003
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 15/10/17, WITH NO UPDATES
2017-10-12AP01DIRECTOR APPOINTED MR JASON ELLIOT LESTNER
2017-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 049323810010
2017-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 049323810009
2017-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 049323810008
2016-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 049323810007
2016-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049323810006
2016-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049323810004
2016-10-04TM02Termination of appointment of Stephen Mark Feldman on 2016-09-30
2016-09-08AA01Previous accounting period shortened from 30/09/16 TO 30/06/16
2016-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 049323810006
2016-06-27AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-04AR0115/10/15 ANNUAL RETURN FULL LIST
2015-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-26AR0115/10/14 FULL LIST
2014-07-14AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2014-06-27AA30/09/13 TOTAL EXEMPTION SMALL
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-21AR0115/10/13 FULL LIST
2013-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 049323810005
2013-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 049323810004
2013-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 049323810003
2013-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2012-10-15AR0115/10/12 FULL LIST
2012-09-20RES15CHANGE OF NAME 12/09/2012
2012-09-20CERTNMCOMPANY NAME CHANGED ROBERT SHERMAN LIMITED CERTIFICATE ISSUED ON 20/09/12
2012-09-20NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2012-09-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-10-24AR0115/10/11 FULL LIST
2011-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-10-28AR0115/10/10 FULL LIST
2010-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-10-19AR0115/10/09 FULL LIST
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW LESTNER / 01/10/2009
2009-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-06-26288aSECRETARY APPOINTED STEPHEN MARK FELDMAN
2009-06-26288bAPPOINTMENT TERMINATED SECRETARY DAVID LESTNER
2008-10-23363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2008-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-05-20288bAPPOINTMENT TERMINATED DIRECTOR ROBERT SHERMAN
2008-05-20288aDIRECTOR APPOINTED MR DAVID LESTNER
2007-10-26363aRETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS
2007-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-11-21363aRETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2006-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-12-07363aRETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
2005-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-03-11395PARTICULARS OF MORTGAGE/CHARGE
2004-12-02363sRETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS
2004-11-23225ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/09/04
2004-09-02395PARTICULARS OF MORTGAGE/CHARGE
2004-07-29287REGISTERED OFFICE CHANGED ON 29/07/04 FROM: 79 KING LANE LEEDS WEST YORKSHIRE LS17 5AX
2004-07-22288aNEW SECRETARY APPOINTED
2004-07-15288bSECRETARY RESIGNED
2003-10-30287REGISTERED OFFICE CHANGED ON 30/10/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2003-10-30288bDIRECTOR RESIGNED
2003-10-30288aNEW DIRECTOR APPOINTED
2003-10-30288bSECRETARY RESIGNED
2003-10-30288aNEW SECRETARY APPOINTED
2003-10-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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 LIVING CARE PHARMACY 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 LIVING CARE PHARMACY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-06 Outstanding LLOYDS BANK PLC (REGISTERED NUMBER 2065)
2017-06-30 Outstanding LLOYDS BANK COMMERCIAL FINANCE LIMITED
2016-09-30 Outstanding LLOYDS BANK PLC (COMPANY NUMBER 2065)
2016-09-30 Outstanding LLOYDS BANK PLC (COMPANY NUMBER 2065)
2016-07-01 Satisfied LLOYDS BANK PLC
2013-06-19 Satisfied LLOYDS TSB BANK PLC
2013-06-19 Satisfied LLOYDS TSB BANK PLC
2013-06-18 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2005-03-07 Satisfied AAH PHARMACEUTICALS LIMITED, BARCLAY PHARMACEUTICALS LIMITED
DEBENTURE 2004-08-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30

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 LIVING CARE PHARMACY LIMITED

Intangible Assets
Patents
We have not found any records of LIVING CARE PHARMACY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIVING CARE PHARMACY LIMITED
Trademarks
We have not found any records of LIVING CARE PHARMACY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LIVING CARE PHARMACY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2013-04-05 GBP £747 Other Hired And Contracted Services
Leeds City Council 2013-02-11 GBP £1,059 Other Hired And Contracted Services
Leeds City Council 2011-11-10 GBP £1,700 Other Hired And Contracted Services
Sunderland City Council 2010-10-22 GBP £1,351

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.

Outgoings
Business Rates/Property Tax
No properties were found where LIVING CARE PHARMACY 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 LIVING CARE PHARMACY 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 LIVING CARE PHARMACY 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.