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

CAREFLOW CONNECT LTD

ARDEN COURT, ARDEN STREET, STRATFORD-UPON-AVON, CV37 6NT,
Company Registration Number
06314173
Private Limited Company
Active

Company Overview

About Careflow Connect Ltd
CAREFLOW CONNECT LTD was founded on 2007-07-16 and has its registered office in Stratford-upon-avon. The organisation's status is listed as "Active". Careflow Connect Ltd 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
CAREFLOW CONNECT LTD
 
Legal Registered Office
ARDEN COURT
ARDEN STREET
STRATFORD-UPON-AVON
CV37 6NT
Other companies in BS1
 
Previous Names
DOCTOR COMMUNICATION SOLUTIONS LTD29/01/2015
Filing Information
Company Number 06314173
Company ID Number 06314173
Date formed 2007-07-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/07/2015
Return next due 13/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 12:25:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAREFLOW CONNECT LTD
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 CAREFLOW CONNECT LTD

Current Directors
Officer Role Date Appointed
JANE MARIE CONNER
Company Secretary 2016-02-04
MARKUS SIMON BOLTON
Director 2016-02-04
IAN SEAN DENLEY
Director 2016-02-04
ANTONY MICHAEL SMITH
Director 2016-02-04
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHON PETER SHAW
Company Secretary 2015-01-28 2016-02-04
JONATHAN WILLIAM JAMES BLOOR
Director 2007-07-16 2016-02-04
CHRISTOPHER HUGH KELLY
Director 2013-04-25 2016-02-04
JONATHON PETER SHAW
Director 2007-07-16 2016-02-04
JONATHAN WILLIAM JAMES BLOOR
Company Secretary 2007-07-16 2015-01-28
RICHARD WILLIAM ROCK-EVANS
Director 2008-08-18 2013-06-13
JAKE ARNOLD-FORSTER
Director 2012-05-25 2013-03-28
MARK BENTLEY JACKSON
Director 2009-07-29 2013-03-28
GRAHAM FRANCIS RICH
Director 2011-01-10 2013-03-28
NICHOLAS BRIAN BUCKLAND
Director 2008-08-18 2010-11-26
ARTHUR DAVID HAYNES
Director 2009-05-27 2010-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARKUS SIMON BOLTON THE LEARNING CLINIC LIMITED Director 2015-10-12 CURRENT 2003-08-14 Active
MARKUS SIMON BOLTON CONSCIA ENTERPRISE SYSTEMS LTD. Director 2014-07-10 CURRENT 2005-06-03 Dissolved 2016-07-26
MARKUS SIMON BOLTON LIQUIDLOGIC LIMITED Director 2014-07-10 CURRENT 2000-05-30 Active
MARKUS SIMON BOLTON SYSTEM C HEALTHCARE LIMITED Director 2014-07-10 CURRENT 1983-09-21 Active
MARKUS SIMON BOLTON SHEARWATER SYSTEMS LIMITED Director 2013-01-09 CURRENT 2013-01-09 Active
IAN SEAN DENLEY THE LEARNING CLINIC LIMITED Director 2015-10-12 CURRENT 2003-08-14 Active
IAN SEAN DENLEY CONSCIA ENTERPRISE SYSTEMS LTD. Director 2014-07-10 CURRENT 2005-06-03 Dissolved 2016-07-26
IAN SEAN DENLEY LIQUIDLOGIC LIMITED Director 2014-07-10 CURRENT 2000-05-30 Active
IAN SEAN DENLEY SYSTEM C HEALTHCARE LIMITED Director 2014-07-10 CURRENT 1983-09-21 Active
IAN SEAN DENLEY GRAPHNET HEALTH LIMITED Director 2013-02-04 CURRENT 1994-05-27 Active
IAN SEAN DENLEY SHEARWATER SYSTEMS LIMITED Director 2013-01-09 CURRENT 2013-01-09 Active
IAN SEAN DENLEY SHEARWATER VENTURES LIMITED Director 2012-09-28 CURRENT 2012-09-28 Active
ANTONY MICHAEL SMITH LIQUIDLOGIC LIMITED Director 2016-03-18 CURRENT 2000-05-30 Active
ANTONY MICHAEL SMITH THE LEARNING CLINIC LIMITED Director 2015-10-12 CURRENT 2003-08-14 Active
ANTONY MICHAEL SMITH GRAPHNET HEALTH LIMITED Director 2014-07-10 CURRENT 1994-05-27 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
2024-03-2827/03/24 STATEMENT OF CAPITAL GBP 1027.49
2024-03-28Statement by Directors
2024-03-28Solvency Statement dated 27/03/24
2024-03-28Resolutions passed:<ul><li>Resolution Reduce share premium 27/03/2024<li>Resolution reduction in capital</ul>
2024-03-28Statement of capital on GBP 10.2749
2024-01-21Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-01-21Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-01-21Audit exemption subsidiary accounts made up to 2023-03-31
2024-01-21Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-07-18CONFIRMATION STATEMENT MADE ON 16/07/23, WITH NO UPDATES
2023-05-26REGISTERED OFFICE CHANGED ON 26/05/23 FROM The Maidstone Studios Vinters Business Park New Cut Road Maidstone Kent ME14 5NZ
2023-04-21Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-04-21Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-04-21Audit exemption subsidiary accounts made up to 2022-03-31
2023-02-06Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-02-06Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-08-31Termination of appointment of Jane Marie Conner on 2022-08-31
2022-08-31TM02Termination of appointment of Jane Marie Conner on 2022-08-31
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 16/07/22, WITH NO UPDATES
2022-05-10AP01DIRECTOR APPOINTED MR JONATHAN JAMES HARSTON
2022-05-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN SEAN DENLEY
2022-04-04AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 16/07/21, WITH NO UPDATES
2021-05-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2021-05-12MEM/ARTSARTICLES OF ASSOCIATION
2021-04-16AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH NO UPDATES
2019-12-19AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH NO UPDATES
2019-03-04PSC02Notification of System C Healthcare Limited as a person with significant control on 2016-07-16
2019-03-04PSC09Withdrawal of a person with significant control statement on 2019-03-04
2018-11-26AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 16/07/18, WITH NO UPDATES
2017-12-22AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 16/07/17, WITH NO UPDATES
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 1026.49
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-03-07AA01Current accounting period extended from 30/03/16 TO 31/03/16
2016-03-03AP03Appointment of Miss Jane Marie Conner as company secretary on 2016-02-04
2016-03-03AP01DIRECTOR APPOINTED MR ANTONY MICHAEL SMITH
2016-03-03AP01DIRECTOR APPOINTED DR IAN SEAN DENLEY
2016-03-03AP01DIRECTOR APPOINTED MR MARKUS SIMON BOLTON
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 1026.49
2016-02-26SH0104/02/16 STATEMENT OF CAPITAL GBP 1026.49
2016-02-24TM02Termination of appointment of Jonathon Peter Shaw on 2016-02-04
2016-02-24TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON SHAW
2016-02-24TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BLOOR
2016-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/16 FROM Castlemead Lower Castle Street Bristol BS1 3AG
2016-02-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KELLY
2016-02-24AA01Current accounting period shortened from 30/09/16 TO 30/03/16
2015-12-15SH0103/11/15 STATEMENT OF CAPITAL GBP 994.04
2015-12-15AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 961.7
2015-08-14AR0116/07/15 ANNUAL RETURN FULL LIST
2015-03-17SH0131/07/14 STATEMENT OF CAPITAL GBP 815.90
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 901.59
2015-03-17SH0120/08/14 STATEMENT OF CAPITAL GBP 901.59
2015-03-17SH0110/04/13 STATEMENT OF CAPITAL GBP 737.75
2015-01-29RES15CHANGE OF NAME 23/01/2015
2015-01-29CERTNMCompany name changed doctor communication solutions LTD\certificate issued on 29/01/15
2015-01-28TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN BLOOR
2015-01-28AP03SECRETARY APPOINTED DR JONATHON PETER SHAW
2015-01-13AA30/09/14 TOTAL EXEMPTION SMALL
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 830.18
2014-08-05AR0116/07/14 FULL LIST
2014-07-07AA30/09/13 TOTAL EXEMPTION SMALL
2014-06-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ROCK-EVANS
2014-05-21SH0103/04/14 STATEMENT OF CAPITAL GBP 830.18
2014-03-25SH0120/03/14 STATEMENT OF CAPITAL GBP 814.20
2014-03-18SH0131/12/13 STATEMENT OF CAPITAL GBP 761.62
2013-07-29AR0116/07/13 FULL LIST
2013-07-24SH0129/06/13 STATEMENT OF CAPITAL GBP 747.08
2013-07-24SH0130/04/13 STATEMENT OF CAPITAL GBP 741.52
2013-06-25AA30/09/12 TOTAL EXEMPTION SMALL
2013-06-03SH0105/04/13 STATEMENT OF CAPITAL GBP 737.75
2013-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JONATHAN WILLIAM JAMES BLOOR / 31/05/2013
2013-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-05-21RES12VARYING SHARE RIGHTS AND NAMES
2013-05-21RES01ADOPT ARTICLES 05/04/2013
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR JAKE ARNOLD-FORSTER
2013-05-02AP01DIRECTOR APPOINTED MR CHRISTOPHER HUGH KELLY
2013-05-02TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM RICH
2013-05-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK JACKSON
2013-04-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-02-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JONATHON PETER SHAW / 03/10/2012
2012-08-28SH0103/08/12 STATEMENT OF CAPITAL GBP 420.37
2012-08-06AR0116/07/12 FULL LIST
2012-07-09AP01DIRECTOR APPOINTED MR JAKE ARNOLD-FORSTER
2012-06-21AA30/09/11 TOTAL EXEMPTION SMALL
2012-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/2012 FROM UNIVERSITY GATE EAST PARK ROW BRISTOL BS1 5UB
2011-10-25SH0112/10/11 STATEMENT OF CAPITAL GBP 411.41
2011-10-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-10-24RES01ADOPT ARTICLES 23/09/2011
2011-08-05RES01ADOPT ARTICLES 16/09/2010
2011-08-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-26AR0116/07/11 FULL LIST
2011-07-21CH03SECRETARY'S CHANGE OF PARTICULARS / DR JONATHAN WILLIAM JAMES BLOOR / 01/07/2011
2011-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM ROCK-EVANS / 28/08/2010
2011-06-10AA30/09/10 TOTAL EXEMPTION FULL
2011-01-24AP01DIRECTOR APPOINTED DR GRAHAM FRANCIS RICH
2010-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR HAYNES
2010-11-29TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BUCKLAND
2010-11-08SH0101/10/10 STATEMENT OF CAPITAL GBP 264.65
2010-09-06AR0116/07/10 FULL LIST
2010-06-11AA30/09/09 TOTAL EXEMPTION FULL
2010-01-13SH0112/01/10 STATEMENT OF CAPITAL GBP 179.18
2010-01-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-01-07SH0103/12/09 STATEMENT OF CAPITAL GBP 166.50
2010-01-04AR0116/07/09 FULL LIST AMEND
2009-11-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-08-28363aRETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2009-08-10288aDIRECTOR APPOINTED DR MARK JACKSON
2009-07-2788(2)AD 15/07/09 GBP SI 785@0.01=7.85 GBP IC 118.12/125.97
2009-05-28288aDIRECTOR APPOINTED MR ARTHUR HAYNES
2009-05-27RES01ALTER ARTICLES 28/04/2009
2009-05-1288(2)AD 11/05/09 GBP SI 1208@0.01=12.08 GBP IC 123.04/135.12
2009-05-1288(2)AD 02/04/09 GBP SI 604@0.01=6.04 GBP IC 117/123.04
2009-05-07AA30/09/08 TOTAL EXEMPTION FULL
2008-09-04288aDIRECTOR APPOINTED MR RICHARD WILLIAM ROCK-EVANS
2008-09-03288aDIRECTOR APPOINTED MR NICK BUCKLAND
2008-09-01123NC INC ALREADY ADJUSTED 18/08/08
2008-09-01122S-DIV
2008-09-01RES01ADOPT ARTICLES 18/08/2008
2008-09-01RES04GBP NC 100/200 18/08/2008
2008-07-16363aRETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2008-03-25225ACC. REF. DATE EXTENDED FROM 31/07/2008 TO 30/09/2008
2008-01-30287REGISTERED OFFICE CHANGED ON 30/01/08 FROM: 104 BARTHOLOMEWS SQUARE HORFIELD BRISTOL BS7 0QB
2007-07-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing




Licences & Regulatory approval
We could not find any licences issued to CAREFLOW CONNECT LTD 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 CAREFLOW CONNECT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-02-08 Satisfied MANOR INVESTMENTS LIMITED
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30

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 CAREFLOW CONNECT LTD

Intangible Assets
Patents
We have not found any records of CAREFLOW CONNECT LTD registering or being granted any patents
Domain Names

CAREFLOW CONNECT LTD owns 1 domain names.

doctorcommunications.co.uk  

Trademarks
We have not found any records of CAREFLOW CONNECT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAREFLOW CONNECT LTD. 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 (58290 - Other software publishing) as CAREFLOW CONNECT LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where CAREFLOW CONNECT LTD 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
CAREFLOW CONNECT LTD has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 206,944

CategoryAward Date Award/Grant
CARES (Clinical Alerts & Responses Extended via Social-Media) : Smart - Development of Prototype 2013-04-01 £ 206,944

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded CAREFLOW CONNECT LTD 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.