Background WavePink WaveYellow Wave

CAREFLOW MEDICINES MANAGEMENT LTD (01473482)

CAREFLOW MEDICINES MANAGEMENT LTD (01473482) is a liquidation UK company. incorporated on 16 January 1980. with registered office in Oxford. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. CAREFLOW MEDICINES MANAGEMENT LTD has been registered for 46 years. Current directors include HARSTON, Jonathan James, WILSON, Nicholas Stephen.

Company Number
01473482
Status
liquidation
Type
ltd
Incorporated
16 January 1980
Age
46 years
Address
First Floor, Park Central,, Oxford, OX1 1JD
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HARSTON, Jonathan James, WILSON, Nicholas Stephen
SIC Codes
62012, 62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAREFLOW MEDICINES MANAGEMENT LTD

CAREFLOW MEDICINES MANAGEMENT LTD is an liquidation company incorporated on 16 January 1980 with the registered office located in Oxford. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. CAREFLOW MEDICINES MANAGEMENT LTD was registered 46 years ago.(SIC: 62012, 62020, 62090)

Status

liquidation

Active since 46 years ago

Company No

01473482

LTD Company

Age

46 Years

Incorporated 16 January 1980

Size

N/A

Accounts

ARD: 31/3

Up to Date

Due today

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 11 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

WELLSKY INTERNATIONAL LTD
From: 1 July 2019To: 29 July 2021
J.A.C. COMPUTER SERVICES LIMITED
From: 16 January 1980To: 1 July 2019
Contact
Address

First Floor, Park Central, Park End Street Oxford, OX1 1JD,

Previous Addresses

Arden Court Arden Street Stratford-upon-Avon CV37 6NT England
From: 26 May 2023To: 26 November 2025
The Maidstone Studios New Cut Road Maidstone Kent ME14 5NZ England
From: 17 March 2022To: 26 May 2023
Aurum Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th
From: 27 January 2016To: 17 March 2022
First Floor 1 Aurum Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th
From: 16 January 1980To: 27 January 2016
Timeline

25 key events • 1980 - 2026

Funding Officers Ownership
Company Founded
Jan 80
Director Left
Feb 10
Director Left
Mar 10
Director Joined
Aug 12
Director Left
Sept 12
Director Left
Mar 18
Director Joined
Oct 18
Owner Exit
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Owner Exit
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Loan Cleared
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Loan Secured
Jan 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Jan 23
Capital Update
Mar 24
Loan Cleared
Mar 26
1
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

HARSTON, Jonathan James

Active
Park End Street, OxfordOX1 1JD
Born March 1976
Director
Appointed 09 May 2022

WILSON, Nicholas Stephen

Active
Park End Street, OxfordOX1 1JD
Born November 1971
Director
Appointed 09 May 2022

CONNER, Jane Marie

Resigned
New Cut Road, MaidstoneME14 5NZ
Secretary
Appointed 23 Jul 2021
Resigned 31 Aug 2022

JARVIS, Andrew John

Resigned
465 Rayleigh Road, BrentwoodCM13 1ST
Secretary
Appointed N/A
Resigned 10 May 1993

EMCEE NOMINEES LIMITED

Resigned
Southampton Buildings, LondonWC2A 1AP
Corporate secretary
Appointed 14 Aug 1996
Resigned 23 Jul 2021

PENNSEC LIMITED

Resigned
33 Gutter Lane, LondonEC2V 8AR
Corporate nominee secretary
Appointed 10 May 1993
Resigned 14 Aug 1996

AURIANA, Lawrence E

Resigned
Federated Kaufmann Fund, 43rd Floor
Born January 1944
Director
Appointed 27 Aug 1998
Resigned 17 Apr 2008

BARRY, George

Resigned
Mediware Information Systems Inc, Lenexa
Born August 1953
Director
Appointed 15 Jan 2001
Resigned 08 Apr 2004

BOLTON, Markus Simon

Resigned
Vinters Business Park, MaidstoneME14 5NZ
Born March 1957
Director
Appointed 23 Jul 2021
Resigned 09 May 2022

CRABTREE, Mike

Resigned
11711 West 79th Street, Lenexa 66214
Born July 1950
Director
Appointed 07 Apr 2004
Resigned 17 Apr 2008

DACE, Leslie

Resigned
1600 Greenhills Road 105, Scotts Valley95066
Born September 1946
Director
Appointed 14 Aug 1996
Resigned 18 Jan 2001

DELARIO, Joseph Anthony

Resigned
405 Crocus Hill, New JerseyFOREIGN
Born February 1933
Director
Appointed 27 Aug 1998
Resigned 17 Apr 2008

DENLEY, Ian Sean, Dr

Resigned
Vinters Business Park, MaidstoneME14 5NZ
Born January 1964
Director
Appointed 23 Jul 2021
Resigned 09 May 2022

FORGASH, Edward Michael

Resigned
314 Continental Lane, Paoli19301
Born October 1958
Director
Appointed 01 Dec 1995
Resigned 17 Jun 1996

HOFBAUER, James A

Resigned
13048 Catalina, Leawood66209
Born February 1959
Director
Appointed 01 Aug 1994
Resigned 01 Dec 1995

JARVIS, Andrew John

Resigned
465 Rayleigh Road, BrentwoodCM13 1ST
Born February 1952
Director
Appointed N/A
Resigned 21 Aug 2012

MANN, Kelly

Resigned
Sylvan Way, BasildonSS15 6TH
Born July 1959
Director
Appointed 24 Mar 2008
Resigned 31 Aug 2017

MEYER, Leo Christopher

Resigned
8751 Pinewood, Co UsaFOREIGN
Born September 1947
Director
Appointed 10 May 1993
Resigned 17 Jun 1996

MORGAN, Stephen Michael

Resigned
West 79th Street, Lenexa
Born December 1979
Director
Appointed 28 Sept 2018
Resigned 23 Jul 2021

RICHARDS, James Thomas

Resigned
53 Ram Gorse, HarlowCM20 1PY
Born April 1955
Director
Appointed N/A
Resigned 03 Apr 1992

SMITH, Antony Michael

Resigned
Vinters Business Park, MaidstoneME14 5NZ
Born November 1967
Director
Appointed 23 Jul 2021
Resigned 09 May 2022

TIMBERS, Michael J

Resigned
2500 East Quincy Avenue, 80110 Usa
Born December 1941
Director
Appointed 10 May 1993
Resigned 17 Jun 1996

TYSALL BLAY, Robert Durham

Resigned
New Cut Road, MaidstoneME14 5NZ
Born May 1957
Director
Appointed 07 Apr 2004
Resigned 31 Dec 2022

WARE, Carol Ann

Resigned
3 Bankside, South CroydonCR2 7BL
Born March 1952
Director
Appointed N/A
Resigned 10 May 1993

WATKINS, Robert

Resigned
Sylvan Way, BasildonSS15 6TH
Born October 1959
Director
Appointed 16 Mar 2012
Resigned 31 Dec 2020

WEBER, Rob

Resigned
Sylvan Way, BasildonSS15 6TH
Born January 1971
Director
Appointed 24 Mar 2008
Resigned 23 Jul 2021

WILLIAMS, Mark Bradley

Resigned
8410 Twilight Lane, Lenexa
Born September 1970
Director
Appointed 24 Mar 2008
Resigned 04 Nov 2009

Persons with significant control

3

1 Active
2 Ceased
Park End Street, OxfordOX1 1JD

Nature of Control

Voting rights 75 to 100 percent
Notified 23 Jul 2021
10 Temple Back, BristolBS1 6FL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jul 2021
Ceased 23 Jul 2021
Orange Street, New Castle

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Jul 2021
Fundings
Financials
Latest Activities

Filing History

198

Liquidation Voluntary Declaration Of Solvency
31 March 2026
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
31 March 2026
600600
Resolution
31 March 2026
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
4 March 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
5 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2024
AAAnnual Accounts
Legacy
11 December 2024
GUARANTEE2GUARANTEE2
Legacy
28 November 2024
PARENT_ACCPARENT_ACC
Legacy
28 November 2024
AGREEMENT2AGREEMENT2
Mortgage Charge Whole Cease And Release With Charge Number
1 August 2024
MR05Certification of Charge
Capital Statement Capital Company With Date Currency Figure
28 March 2024
SH19Statement of Capital
Resolution
28 March 2024
RESOLUTIONSResolutions
Legacy
28 March 2024
CAP-SSCAP-SS
Legacy
28 March 2024
SH20SH20
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 January 2024
AAAnnual Accounts
Legacy
22 January 2024
PARENT_ACCPARENT_ACC
Legacy
22 January 2024
GUARANTEE2GUARANTEE2
Legacy
22 January 2024
AGREEMENT2AGREEMENT2
Legacy
6 January 2024
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
26 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 August 2022
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
27 July 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
7 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 March 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2022
MR01Registration of a Charge
Resolution
17 November 2021
RESOLUTIONSResolutions
Memorandum Articles
10 November 2021
MAMA
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 July 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 July 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Resolution
29 July 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
29 July 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 July 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control
22 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 September 2019
AAAnnual Accounts
Resolution
1 July 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
21 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Accounts With Accounts Type Small
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Accounts With Accounts Type Small
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Change Person Director Company With Change Date
27 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Termination Director Company With Name
11 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
14 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Full
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Full
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Termination Director Company With Name
2 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
1 March 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Full
23 September 2008
AAAnnual Accounts
Legacy
16 June 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
3 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Memorandum Articles
24 April 2008
MEM/ARTSMEM/ARTS
Resolution
24 April 2008
RESOLUTIONSResolutions
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
363aAnnual Return
Legacy
22 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
2 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2005
AAAnnual Accounts
Legacy
1 February 2005
363sAnnual Return (shuttle)
Legacy
1 February 2005
287Change of Registered Office
Legacy
8 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 July 2004
AAAnnual Accounts
Legacy
16 April 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
288bResignation of Director or Secretary
Legacy
18 March 2004
287Change of Registered Office
Legacy
9 March 2004
287Change of Registered Office
Legacy
31 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
3 February 2003
363sAnnual Return (shuttle)
Memorandum Articles
11 December 2002
MEM/ARTSMEM/ARTS
Resolution
11 December 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 December 2002
AAAnnual Accounts
Legacy
29 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 2001
AAAnnual Accounts
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
288bResignation of Director or Secretary
Legacy
8 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2000
AAAnnual Accounts
Legacy
4 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1999
AAAnnual Accounts
Legacy
27 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 1998
AAAnnual Accounts
Legacy
2 September 1998
288aAppointment of Director or Secretary
Legacy
2 September 1998
288aAppointment of Director or Secretary
Legacy
3 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1997
AAAnnual Accounts
Legacy
9 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1996
AAAnnual Accounts
Legacy
22 October 1996
288aAppointment of Director or Secretary
Legacy
10 October 1996
288aAppointment of Director or Secretary
Legacy
10 October 1996
288bResignation of Director or Secretary
Legacy
10 October 1996
288bResignation of Director or Secretary
Legacy
10 October 1996
288bResignation of Director or Secretary
Legacy
10 October 1996
288bResignation of Director or Secretary
Legacy
10 October 1996
287Change of Registered Office
Accounts With Accounts Type Full
12 September 1996
AAAnnual Accounts
Legacy
11 September 1996
225Change of Accounting Reference Date
Legacy
8 July 1996
288288
Legacy
8 July 1996
288288
Legacy
8 July 1996
363aAnnual Return
Legacy
6 July 1996
288288
Legacy
6 July 1996
288288
Legacy
6 July 1996
288288
Resolution
14 June 1996
RESOLUTIONSResolutions
Legacy
16 February 1996
288288
Accounts With Accounts Type Full
4 October 1995
AAAnnual Accounts
Legacy
9 June 1995
287Change of Registered Office
Legacy
13 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
5 October 1994
AAAnnual Accounts
Legacy
15 August 1994
288288
Legacy
8 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1993
AAAnnual Accounts
Legacy
10 June 1993
288288
Legacy
10 June 1993
288288
Legacy
10 June 1993
288288
Legacy
28 May 1993
225(1)225(1)
Legacy
28 May 1993
287Change of Registered Office
Legacy
27 May 1993
403aParticulars of Charge Subject to s859A
Legacy
20 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1992
AAAnnual Accounts
Legacy
15 May 1992
288288
Legacy
16 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 1991
AAAnnual Accounts
Legacy
16 February 1991
363aAnnual Return
Accounts With Accounts Type Full
24 October 1990
AAAnnual Accounts
Legacy
11 June 1990
363363
Legacy
5 February 1990
287Change of Registered Office
Legacy
28 March 1989
88(3)88(3)
Legacy
28 March 1989
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
16 March 1989
AAAnnual Accounts
Legacy
16 March 1989
363363
Accounts With Accounts Type Full
8 September 1988
AAAnnual Accounts
Legacy
13 May 1988
363363
Accounts With Accounts Type Full
6 January 1988
AAAnnual Accounts
Legacy
26 November 1987
287Change of Registered Office
Legacy
13 March 1987
363363
Accounts With Accounts Type Full
3 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
16 January 1980
NEWINCIncorporation