• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Lloyds Pharmacy Clinical Homecare Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Dealer
  • Region
    Harlow
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Lloyds Pharmacy Clinical Homecare Limited
  • Address
    ******************
  • SIC Codes
    46460, 86900
  • SIC Description
    Wholesale of pharmaceutical goods, Other human health activities
  • Company Number
    02764914
  • Listing UID
    64840
Google Advert
Location
  • Scimitar Park, Harlow CM19 5GU, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.770613
  • Longitude
    0.064323
  • Easting
    542532.0
  • Northing
    210008.0
  • Opportunities
    19
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU486629
    • Registration Type
      Carrier, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Thursday, May 25, 2023
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    LEGG, Nichola
    Appointed On: July 1, 2016
    Occupation: N/A
    Role: secretary
    Address: The Woods, Haywood Road, Warwick, CV34 5AH, England
    COUPLAND, Mark Geoffrey
    Appointed On: November 1, 2023
    Occupation: N/A
    Role: director
    Address: Unit 4, Scimitar Park, Roydon Road, Harlow, Essex, CM19 5GU, England
    DOONA, Kieran
    Appointed On: February 18, 2025
    Occupation: N/A
    Role: director
    Address: Unit 4, Scimitar Park, Roydon Road, Harlow, Essex, CM19 5GU, England
    FEENEY, Sean
    Appointed On: December 1, 2025
    Occupation: N/A
    Role: director
    Address: Unit 4, Scimitar Park, Roydon Road, Harlow, Essex, CM19 5GU, England
    BRASSINGTON, David John
    Appointed On: September 23, 1998
    Occupation: N/A
    Role: secretary
    Address: The Willows, 37 New Road, Welwyn, Hertfordshire, AL6 0AQ
    Resigned On: September 23, 1998
    BROCKWELL, Michael Colin
    Appointed On: November 10, 1992
    Occupation: N/A
    Role: secretary
    Address: 137 Ladywell Prospect, Sawbridgeworth, Hertfordshire, CM21 9PS
    Resigned On: May 6, 1994
    FORSTER, William Patterson
    Appointed On: February 1, 1998
    Occupation: N/A
    Role: secretary
    Address: 3 Scheffield Drive, Carnegia Pennsylvania, Usa 15106, FOREIGN
    Resigned On: September 23, 1998
    HICKMAN, Paul Andrew
    Appointed On: May 9, 1994
    Occupation: N/A
    Role: secretary
    Address: 1 Northend Cottages, Much Hadham, Hertfordshire, SG10 6HQ
    Resigned On: June 30, 1997
    LYON, David Oliver
    Appointed On: August 19, 2003
    Occupation: N/A
    Role: secretary
    Address: 41 Park Avenue North, Harpenden, Hertfordshire, AL5 2EE
    Resigned On: December 1, 2006
    WADDELL, Ian Francis
    Appointed On: September 23, 1998
    Occupation: N/A
    Role: secretary
    Address: Muirside Glebe Lane, Hartley Wintney, Basingstoke, Hampshire, RG27 8EA
    Resigned On: August 19, 2003
    WILLIAMSON, Paul Edward
    Appointed On: July 1, 1997
    Occupation: N/A
    Role: secretary
    Address: 17 Duddery Road, Haverhill, Suffolk, CB9 8EA
    Resigned On: January 30, 1998
    BUPA SECRETARIES LIMITED
    Appointed On: December 1, 2006
    Occupation: N/A
    Role: corporate-secretary
    Address: Bupa House Limited, 15-19 Bloomsbury Way, London, WC1A 2BA
    Resigned On: July 1, 2016
    ADAMS, Gervase Paul
    Appointed On: December 18, 2023
    Occupation: N/A
    Role: director
    Address: Unit 4, Scimitar Park, Roydon Road, Harlow, Essex, CM19 5GU, England
    Resigned On: June 12, 2025
    ANDERSON, Toby Matthew
    Appointed On: September 1, 2018
    Occupation: N/A
    Role: director
    Address: Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX, England
    Resigned On: May 11, 2022
    ARPAL, Patrice
    Appointed On: April 23, 2003
    Occupation: N/A
    Role: director
    Address: 31 Rue De La Dentelliere, L'Isle D'Abeau, 38080, France
    Resigned On: August 19, 2003
    BEAZLEY, Nicholas Tetley
    Appointed On: December 1, 2006
    Occupation: N/A
    Role: director
    Address: Bupa House, 15-19 Bloomsbury Way, London, WC1A 2BA, England
    Resigned On: May 19, 2013
    BEER, Thorsten
    Appointed On: July 1, 2016
    Occupation: N/A
    Role: director
    Address: Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX, England
    Resigned On: December 21, 2016
    BOWDEN, Richard Thomas
    Appointed On: December 1, 2012
    Occupation: N/A
    Role: director
    Address: Bupa House, 15-19 Bloomsbury Way, London, WC1A 2BA, England
    Resigned On: July 1, 2014
    BRASSINGTON, David John
    Appointed On: September 23, 1998
    Occupation: N/A
    Role: director
    Address: The Willows, 37 New Road, Welwyn, Hertfordshire, AL6 0AQ
    Resigned On: August 19, 2003
    BURNS, Robert Ian
    Appointed On: August 19, 2003
    Occupation: N/A
    Role: director
    Address: 6 Netherfield Road, Harpenden, Hertfordshire, AL5 2AG
    Resigned On: November 21, 2008
    CLELAND, Graeme
    Appointed On: October 1, 2004
    Occupation: N/A
    Role: director
    Address: 277 Birchover Way, Allestree, Derby, Derbyshire, DE22 2RQ
    Resigned On: January 19, 2007
    DARGUE, Robin Lindsay
    Appointed On: July 27, 2022
    Occupation: N/A
    Role: director
    Address: Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX, England
    Resigned On: January 31, 2024
    DAVIES, Jane
    Appointed On: February 1, 2019
    Occupation: N/A
    Role: director
    Address: Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX, England
    Resigned On: July 31, 2022
    DAVIES, Julian Peter
    Appointed On: December 1, 2006
    Occupation: N/A
    Role: director
    Address: Timberlea, Warminster Road, South Newton, Salisbury, Wiltshire, SP2 0QW
    Resigned On: May 23, 2008
    DAVIS, Nicholas Edward
    Appointed On: October 20, 2022
    Occupation: N/A
    Role: director
    Address: Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX, England
    Resigned On: December 22, 2023
    DIBBLEE, Robin Lewis
    Appointed On: November 10, 1992
    Occupation: N/A
    Role: director
    Address: Crosshill House, Great Chishill, Royston, Herts, SG8 8SN
    Resigned On: September 1, 1996
    ELLERBY, Mark
    Appointed On: October 21, 2010
    Occupation: N/A
    Role: director
    Address: Bupa House, 15-19 Bloomsbury Way, London, WC1A 2BA, England
    Resigned On: October 1, 2012
    ELLIOTT, Joan Martina
    Appointed On: February 28, 2015
    Occupation: N/A
    Role: director
    Address: Bupa House, 15-19 Bloomsbury Way, London, WC1A 2BA, England
    Resigned On: July 1, 2016
    FELTON, Anthony Edward, Dr
    Appointed On: July 7, 2004
    Occupation: N/A
    Role: director
    Address: Great Bainden Cottage, Piccadilly Lane, Mayfield, East Sussex, TN20 6RH
    Resigned On: November 1, 2007
    FLANAGAN, Stephen David
    Appointed On: November 10, 2008
    Occupation: N/A
    Role: director
    Address: Bupa House, 15-19 Bloomsbury Way, London, WC1A 2BA, England
    Resigned On: July 1, 2013
    FLETCHER, David Robert Ross
    Appointed On: August 19, 2003
    Occupation: N/A
    Role: director
    Address: 140 Station Road, Harpenden, Hertfordshire, AL5 4RH
    Resigned On: November 13, 2003
    GREEN, Cathryn Elizabeth
    Appointed On: July 7, 2004
    Occupation: N/A
    Role: director
    Address: 16 Dukes Close, North Weald, Essex, CM16 6DA
    Resigned On: February 28, 2005
    GREGORY, Fraser David
    Appointed On: November 1, 2007
    Occupation: N/A
    Role: director
    Address: Bupa House, 15-19 Bloomsbury Way, London, WC1A 2BA, England
    Resigned On: June 21, 2010
    HALL, Wendy Margaret
    Appointed On: July 27, 2022
    Occupation: N/A
    Role: director
    Address: Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX, England
    Resigned On: March 14, 2024
    HART, Stephen Paul
    Appointed On: April 1, 2005
    Occupation: N/A
    Role: director
    Address: 13 Welland Close, Crowborough, East Sussex, TN6 3BF
    Resigned On: November 1, 2007
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    March 31, 2025
    Period End On
    March 31, 2025
    Period Start On
    April 1, 2024
    Type
    full
    Next Accounts
    Due On
    December 31, 2026
    Overdue
    No
    Period End On
    March 31, 2026
    Period Start On
    April 1, 2025
    Next Due
    December 31, 2026
    Next Made Up To
    March 31, 2026
    Overdue
    No
    Company Name
    LLOYDS CLINICAL LIMITED
    Company Number
    02764914
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    February 24, 2026
    Next Due
    March 10, 2027
    Next Made Up To
    February 24, 2027
    Overdue
    No
    Date Of Creation
    November 10, 1992
    ETag
    b0d976c052ac9d3604ed8b3561c5b7ec46af5f4f
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    June 20, 2016
    Previous Company Names
    Ceased On
    November 18, 2024
    Effective From
    October 13, 2016
    Name
    LLOYDS PHARMACY CLINICAL HOMECARE LIMITED
    Ceased On
    October 13, 2016
    Effective From
    December 1, 2008
    Name
    BUPA HOME HEALTHCARE LIMITED
    Ceased On
    December 1, 2008
    Effective From
    June 15, 1999
    Name
    CLINOVIA LIMITED
    Ceased On
    June 15, 1999
    Effective From
    February 10, 1993
    Name
    CAREMARK LIMITED
    Ceased On
    February 10, 1993
    Effective From
    November 10, 1992
    Name
    CAREMARK SERVICES LIMITED
    Registered Office Address
    Address Line 1
    Unit 4 Scimitar Park
    Address Line 2
    Roydon Road
    country
    England
    Locality
    Harlow
    Post Code
    CM19 5GU
    Region
    Essex
    Type
    ltd

    You May Also Be Interested In

    HLA Pest Control Services LTD Verified listing

    • 26, Briar Crescent, Northolt, UB5 4NB
    • Ealing
    • Other human health activities
    • Carrier, Broker, Dealer

    Optivu Eyecare LTD Verified listing

    • 68, Victoria Road, Leeds, LS27 9DS
    • Leeds
    • Other human health activities
    • Carrier, Broker, Dealer

    Mobile Vision Care LTD Verified listing

    • Hilton House, 26 Hilton ST, Manchester, M1 2EH
    • Manchester
    • Other human health activities
    • Carrier, Broker, Dealer

    Caring Practice North West LTD Verified listing

    • Vision Call, Audenshaw Road, Manchester, M34 5HQ
    • Tameside
    • Other human health activities
    • Carrier, Broker, Dealer

    Really Flexible Care Verified listing

    • Wadelow Grange, Wood End, Milton Keynes, MK17 9ER
    • Central Bedfordshire
    • Other human health activities
    • Carrier, Dealer

    F G Brown And Associates Limited Verified listing

    • F G Brown & Associates LTD, Bury Street, Stowmarket, IP14 1HA
    • Mid Suffolk
    • Other human health activities
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link