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

MOLECARE VETERINARY SERVICES LIMITED

Exmoor House Lime Way, Pathfields Business Park, South Molton, DEVON, EX36 3LH,
Company Registration Number
06878939
Private Limited Company
Active

Company Overview

About Molecare Veterinary Services Ltd
MOLECARE VETERINARY SERVICES LIMITED was founded on 2009-04-16 and has its registered office in South Molton. The organisation's status is listed as "Active". Molecare Veterinary Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MOLECARE VETERINARY SERVICES LIMITED
 
Legal Registered Office
Exmoor House Lime Way
Pathfields Business Park
South Molton
DEVON
EX36 3LH
Other companies in EX36
 
Previous Names
ENERGY HARVESTERS LIMITED04/07/2014
AD BIOTEK LIMITED05/10/2009
Filing Information
Company Number 06878939
Company ID Number 06878939
Date formed 2009-04-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-09-30
Account next due 2024-06-30
Latest return 2024-04-21
Return next due 2025-05-05
Type of accounts SMALL
VAT Number /Sales tax ID GB190197691  
Last Datalog update: 2024-04-23 13:42:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOLECARE VETERINARY SERVICES 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 MOLECARE VETERINARY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
BRUCE KORICAN
Company Secretary 2018-05-07
ALAN HUW BEYNON
Director 2014-08-01
GRAEME MAURICE COCK
Director 2014-06-26
ANDREW JACKSON
Director 2009-11-27
RICHARD GEORGE TURNER
Director 2014-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHELLE FOX
Company Secretary 2017-01-12 2018-05-06
MICHELLE FOX
Director 2016-07-01 2018-05-06
ANTHONY JAMES O'LOUGHLIN
Director 2014-08-01 2017-05-26
ANDREW GEORGE CHAPPLE
Director 2009-11-27 2016-07-01
TIMOTHY MARCUS PATRICK WALL
Director 2009-11-27 2014-06-26
STEVEN ANTHONY EDMUNDS
Director 2009-11-27 2014-05-29
CHRISTOPHER GERARD DOWSON
Director 2009-11-27 2010-03-29
ADRIAN DAVID LADDS
Director 2009-11-04 2010-02-25
HENRY WILLIAM WARREN
Company Secretary 2009-11-04 2010-02-18
HENRY WILLIAM WARREN
Director 2009-11-04 2010-02-18
RICHARD GEORGE COOMBS
Director 2009-04-16 2009-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN HUW BEYNON ST DAVID'S EQUINE VETERINARY PRACTICE LIMITED Director 2018-06-22 CURRENT 2018-06-22 Active
ALAN HUW BEYNON RAPID FARM DATA LIMITED Director 2016-10-14 CURRENT 2016-10-14 Active - Proposal to Strike off
ALAN HUW BEYNON PROGNOSTIX LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active - Proposal to Strike off
ALAN HUW BEYNON APPLIED BACTERIAL CONTROL LIMITED Director 2016-10-05 CURRENT 2016-10-05 Active
ALAN HUW BEYNON ATERRACERRA LIMITED Director 2016-04-20 CURRENT 2016-04-20 Dissolved 2017-08-22
ALAN HUW BEYNON PRO-OVINE LIMITED Director 2012-02-24 CURRENT 2012-02-24 Active - Proposal to Strike off
ALAN HUW BEYNON NEWTON FERRERS SPORTING CLUB LTD Director 2011-02-10 CURRENT 2011-02-10 Dissolved 2014-06-17
ALAN HUW BEYNON BIOFLYCONTROL LIMITED Director 2011-02-07 CURRENT 2011-02-07 Active - Proposal to Strike off
ALAN HUW BEYNON ST DAVID'S IT SOLUTIONS LIMITED Director 2009-08-13 CURRENT 2009-08-13 Active - Proposal to Strike off
ALAN HUW BEYNON DATA POUL LIMITED Director 2009-05-28 CURRENT 2009-05-28 Active - Proposal to Strike off
ALAN HUW BEYNON ST DAVIDS POULTRY TEAM LIMITED Director 2006-11-10 CURRENT 2006-11-10 Active
ALAN HUW BEYNON ST DAVIDS IT LIMITED Director 2006-08-01 CURRENT 2006-08-01 Active - Proposal to Strike off
ALAN HUW BEYNON PHARM4FARM LIMITED Director 2005-12-16 CURRENT 2005-12-16 Active - Proposal to Strike off
ALAN HUW BEYNON PHARM 2 VET LIMITED Director 2005-10-21 CURRENT 2004-08-16 Dissolved 2014-04-01
ALAN HUW BEYNON PHARMVET LIMITED Director 2005-01-25 CURRENT 2005-01-25 Dissolved 2016-12-09
ALAN HUW BEYNON ST DAVID`S EQUINE PRACTICE LIMITED Director 2003-09-04 CURRENT 2003-09-04 Active - Proposal to Strike off
ALAN HUW BEYNON ST DAVID`S FARM PRACTICE LIMITED Director 2003-09-04 CURRENT 2003-09-04 Liquidation
GRAEME MAURICE COCK TCS COUNTRY SUPPLIES LIMITED Director 2017-08-08 CURRENT 2016-05-19 Active
GRAEME MAURICE COCK SCATS COUNTRYSTORES LIMITED Director 2016-07-01 CURRENT 2002-02-11 Active
GRAEME MAURICE COCK MOLE VALLEY WHOLESALE LIMITED Director 2016-07-01 CURRENT 2009-09-11 Active
GRAEME MAURICE COCK MOLE VALLEY FEED SOLUTIONS LTD Director 2016-07-01 CURRENT 2004-09-30 Active
GRAEME MAURICE COCK MOLE COUNTRY STORES LTD Director 2016-07-01 CURRENT 2010-05-20 Active
GRAEME MAURICE COCK MOLE TRADING LIMITED Director 2016-07-01 CURRENT 2012-11-02 Active
GRAEME MAURICE COCK COX & ROBINSON (AGRICULTURAL) LIMITED Director 2016-07-01 CURRENT 1967-03-09 Active
GRAEME MAURICE COCK MOLE VALLEY FINANCIAL SERVICES LTD Director 2012-08-03 CURRENT 2012-08-03 Active
GRAEME MAURICE COCK SOUTH DARTMOOR ACADEMY Director 2011-04-01 CURRENT 2011-03-11 Active - Proposal to Strike off
GRAEME MAURICE COCK MOLE VALLEY FORAGE SERVICES LIMITED Director 2006-07-28 CURRENT 2006-04-05 Active
GRAEME MAURICE COCK MOLE VALLEY FARMERS LIMITED Director 2005-02-11 CURRENT 1961-01-06 Active
GRAEME MAURICE COCK MAIZE GROWERS ASSOCIATION Director 2003-01-01 CURRENT 1991-07-25 Active
ANDREW JACKSON W B PUBLISHING LIMITED Director 2016-10-31 CURRENT 1994-07-22 Active
ANDREW JACKSON BLACKNESS LANE LIMITED Director 2016-10-06 CURRENT 2016-02-05 Active
ANDREW JACKSON MOLE ENERGY LIMITED Director 2015-08-06 CURRENT 2010-04-07 Active
ANDREW JACKSON SATURN AGRICULTURE LIMITED Director 2013-10-15 CURRENT 2000-03-31 Active - Proposal to Strike off
ANDREW JACKSON MOLE TRADING LIMITED Director 2013-03-27 CURRENT 2012-11-02 Active
ANDREW JACKSON MOLE VALLEY FINANCIAL SERVICES LTD Director 2012-08-03 CURRENT 2012-08-03 Active
ANDREW JACKSON COX & ROBINSON (AGRICULTURAL) LIMITED Director 2011-10-10 CURRENT 1967-03-09 Active
ANDREW JACKSON MOLE COUNTRY STORES LTD Director 2010-06-30 CURRENT 2010-05-20 Active
ANDREW JACKSON THREE COUNTIES FEEDS LIMITED Director 2009-10-30 CURRENT 2006-10-11 Active
ANDREW JACKSON SCATS COUNTRYSTORES LIMITED Director 2002-09-30 CURRENT 2002-02-11 Active
RICHARD GEORGE TURNER ST DAVID'S EQUINE VETERINARY PRACTICE LIMITED Director 2018-06-22 CURRENT 2018-06-22 Active
RICHARD GEORGE TURNER PENINSULA PATHOLOGY LIMITED Director 2017-11-02 CURRENT 2017-11-02 Active - Proposal to Strike off
RICHARD GEORGE TURNER RAPID FARM DATA LIMITED Director 2016-10-14 CURRENT 2016-10-14 Active - Proposal to Strike off
RICHARD GEORGE TURNER PROGNOSTIX LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active - Proposal to Strike off
RICHARD GEORGE TURNER APPLIED BACTERIAL CONTROL LIMITED Director 2016-10-05 CURRENT 2016-10-05 Active
RICHARD GEORGE TURNER ATERRACERRA LIMITED Director 2016-04-20 CURRENT 2016-04-20 Dissolved 2017-08-22
RICHARD GEORGE TURNER PRO-OVINE LIMITED Director 2012-02-24 CURRENT 2012-02-24 Active - Proposal to Strike off
RICHARD GEORGE TURNER BIOFLYCONTROL LIMITED Director 2011-02-07 CURRENT 2011-02-07 Active - Proposal to Strike off
RICHARD GEORGE TURNER ST DAVID'S IT SOLUTIONS LIMITED Director 2009-08-13 CURRENT 2009-08-13 Active - Proposal to Strike off
RICHARD GEORGE TURNER DATA POUL LIMITED Director 2009-05-28 CURRENT 2009-05-28 Active - Proposal to Strike off
RICHARD GEORGE TURNER NUTWELL SADDLERY LIMITED Director 2007-07-31 CURRENT 2005-04-06 Active
RICHARD GEORGE TURNER ST DAVIDS POULTRY TEAM LIMITED Director 2006-11-10 CURRENT 2006-11-10 Active
RICHARD GEORGE TURNER ST DAVIDS IT LIMITED Director 2006-08-01 CURRENT 2006-08-01 Active - Proposal to Strike off
RICHARD GEORGE TURNER PHARM4FARM LIMITED Director 2005-12-16 CURRENT 2005-12-16 Active - Proposal to Strike off
RICHARD GEORGE TURNER PHARM 2 VET LIMITED Director 2005-10-21 CURRENT 2004-08-16 Dissolved 2014-04-01
RICHARD GEORGE TURNER PHARMVET LIMITED Director 2005-01-25 CURRENT 2005-01-25 Dissolved 2016-12-09
RICHARD GEORGE TURNER ST DAVID`S EQUINE PRACTICE LIMITED Director 2003-09-04 CURRENT 2003-09-04 Active - Proposal to Strike off
RICHARD GEORGE TURNER ST DAVID`S FARM PRACTICE LIMITED Director 2003-09-04 CURRENT 2003-09-04 Liquidation

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
2024-04-23CONFIRMATION STATEMENT MADE ON 21/04/24, WITH NO UPDATES
2023-05-04CONFIRMATION STATEMENT MADE ON 21/04/23, WITH NO UPDATES
2023-05-02Director's details changed for Mr Jack Anthony Cordery on 2022-03-30
2023-04-17SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-12-28CONFIRMATION STATEMENT MADE ON 21/04/22, WITH NO UPDATES
2022-05-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-12-17CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 16/04/21, WITH UPDATES
2020-11-25MEM/ARTSARTICLES OF ASSOCIATION
2020-11-25RES01ADOPT ARTICLES 25/11/20
2020-11-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GEORGE TURNER
2020-11-16PSC05Change of details for Mole Valley Farmers Ltd as a person with significant control on 2020-11-12
2020-05-26AP01DIRECTOR APPOINTED MR JACK ANTHONY CORDERY
2020-05-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JACKSON
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES
2019-04-28CS01CONFIRMATION STATEMENT MADE ON 16/04/19, WITH NO UPDATES
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE FOX
2018-05-14AP03Appointment of Mr Bruce Korican as company secretary on 2018-05-07
2018-05-14TM02Termination of appointment of Michelle Fox on 2018-05-06
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH NO UPDATES
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES O'LOUGHLIN
2017-06-15AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 369726
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2017-01-12AP03Appointment of Mrs Michelle Fox as company secretary on 2017-01-12
2016-07-06AP01DIRECTOR APPOINTED MICHELLE FOX
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GEORGE CHAPPLE
2016-06-16AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 369726
2016-04-21AR0116/04/16 ANNUAL RETURN FULL LIST
2016-02-26AUDAUDITOR'S RESIGNATION
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 369726
2015-04-30AR0116/04/15 ANNUAL RETURN FULL LIST
2015-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEORGE TURNER / 01/04/2015
2015-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES O'LOUGHLIN / 01/04/2015
2015-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HUW BEYNON / 01/04/2015
2015-04-20AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-10-10SH0124/09/14 STATEMENT OF CAPITAL GBP 369726.00
2014-08-18RES12VARYING SHARE RIGHTS AND NAMES
2014-08-18RES01ADOPT ARTICLES 18/08/14
2014-08-15SH08Change of share class name or designation
2014-08-15SH10Particulars of variation of rights attached to shares
2014-08-04AP01DIRECTOR APPOINTED MR ANTHONY JAMES O'LOUGHLIN
2014-08-01AP01DIRECTOR APPOINTED MR RICHARD GEORGE TURNER
2014-08-01AP01DIRECTOR APPOINTED MR ALAN HUW BEYNON
2014-07-23AP01DIRECTOR APPOINTED MR GRAEME MAURICE COCK
2014-07-04RES15CHANGE OF NAME 29/05/2014
2014-07-04CERTNMCOMPANY NAME CHANGED ENERGY HARVESTERS LIMITED CERTIFICATE ISSUED ON 04/07/14
2014-07-04NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2014-07-04TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WALL
2014-06-25RES15CHANGE OF NAME 29/05/2014
2014-06-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-06-17TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN EDMUNDS
2014-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2014-04-22AR0116/04/14 FULL LIST
2013-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2013-04-25AR0116/04/13 FULL LIST
2012-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-04-30AR0116/04/12 FULL LIST
2011-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2011 FROM MOLE VALLEY CENTRE STATION ROAD SOUTH MOLTON DEVON EX36 3BH
2011-04-20AR0116/04/11 FULL LIST
2010-12-17AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-04-23AR0116/04/10 FULL LIST
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DOWSON
2010-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN LADDS
2010-03-12TM02APPOINTMENT TERMINATED, SECRETARY HENRY WARREN
2010-03-12TM01APPOINTMENT TERMINATED, DIRECTOR HENRY WARREN
2010-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2010 FROM MOLE VALLEY CENTRE STATION ROAD SOUTH MOLTON PLYMOUTH DEVON EX36 3BH
2010-01-10AA01CURREXT FROM 30/04/2010 TO 30/09/2010
2009-12-17RES01ADOPT ARTICLES 27/11/2009
2009-12-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-12-17AP01DIRECTOR APPOINTED PROFESSOR CHRISTOPHER GERARD DOWSON
2009-12-17AP01DIRECTOR APPOINTED STEVEN ANTHONY EDMUNDS
2009-12-17AP01DIRECTOR APPOINTED DR TIMOTHY MARCUS PATRICK WALL
2009-12-17AP01DIRECTOR APPOINTED ANDREW JACKSON
2009-12-17AP01DIRECTOR APPOINTED ANDREW GEORGE CHAPPLE
2009-12-17SH0127/11/09 STATEMENT OF CAPITAL GBP 225
2009-11-13AP03SECRETARY APPOINTED HENRY WILLIAM WARREN
2009-11-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD COOMBS
2009-11-13AP01DIRECTOR APPOINTED ADRIAN DAVID LADDS
2009-11-13AP01DIRECTOR APPOINTED HENRY WILLIAM WARREN
2009-10-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-10-05RES15CHANGE OF NAME 30/09/2009
2009-10-05CERTNMCOMPANY NAME CHANGED AD BIOTEK LIMITED CERTIFICATE ISSUED ON 05/10/09
2009-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2009 FROM SENATE COURT SOUTHERNHAY GARDENS SOUTHERNHAY EXETER EX1 1NT
2009-10-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-04-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
75 - Veterinary activities
750 - Veterinary activities
75000 - Veterinary activities




Licences & Regulatory approval
We could not find any licences issued to MOLECARE VETERINARY SERVICES 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 MOLECARE VETERINARY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MOLECARE VETERINARY SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 75000 - Veterinary activities

Filed Financial Reports
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30

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 MOLECARE VETERINARY SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of MOLECARE VETERINARY SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOLECARE VETERINARY SERVICES LIMITED
Trademarks
We have not found any records of MOLECARE VETERINARY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOLECARE VETERINARY SERVICES 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 (75000 - Veterinary activities) as MOLECARE VETERINARY SERVICES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where MOLECARE VETERINARY SERVICES 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 MOLECARE VETERINARY SERVICES 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 MOLECARE VETERINARY SERVICES 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.