Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Careflow Medicines Management Ltd
Careflow Medicines Management Ltd is an active company incorporated on 16 January 1980 with the registered office located in Stratford-upon-Avon, Warwickshire. Careflow Medicines Management Ltd was registered 45 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01473482
Private limited company
Age
45 years
Incorporated
16 January 1980
Size
Medium
Turnover is under
£54M
Balance sheet is under
£27M
Under
250 employees
Confirmation
Submitted
Dated
24 February 2025
(6 months ago)
Next confirmation dated
24 February 2026
Due by
10 March 2026
(6 months remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Careflow Medicines Management Ltd
Contact
Address
Arden Court
Arden Street
Stratford-Upon-Avon
CV37 6NT
England
Address changed on
26 May 2023
(2 years 3 months ago)
Previous address was
The Maidstone Studios New Cut Road Maidstone Kent ME14 5NZ England
Companies in CV37 6NT
Telephone
Unreported
Email
Available in Endole App
Website
Wellsky.org
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Jonathan James Harston
Director • Finance Director • British • Lives in England • Born in Mar 1976
Nicholas Stephen Wilson
Director • Chief Executive • British • Lives in England • Born in Nov 1971
System C Healthcare Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
System C Healthcare Limited
Nicholas Stephen Wilson and Jonathan James Harston are mutual people.
Active
Cis Oncology Limited
Nicholas Stephen Wilson and Jonathan James Harston are mutual people.
Active
Clevermed Limited
Nicholas Stephen Wilson and Jonathan James Harston are mutual people.
Active
Liquidlogic Limited
Nicholas Stephen Wilson and Jonathan James Harston are mutual people.
Active
Cis Healthcare Limited
Nicholas Stephen Wilson and Jonathan James Harston are mutual people.
Active
Be Software International Limited
Nicholas Stephen Wilson and Jonathan James Harston are mutual people.
Active
Asclepius Topco Limited
Nicholas Stephen Wilson and Jonathan James Harston are mutual people.
Active
Asclepius Bidco Limited
Jonathan James Harston is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period
31 Mar
⟶
31 Mar 2023
Traded for
12 months
Cash in Bank
£3.21M
Decreased by £1.58M (-33%)
Turnover
£16.04M
Increased by £5.03M (+46%)
Employees
81
Increased by 10 (+14%)
Total Assets
£17.48M
Increased by £549K (+3%)
Total Liabilities
-£8.52M
Decreased by £2.09M (-20%)
Net Assets
£8.96M
Increased by £2.64M (+42%)
Debt Ratio (%)
49%
Decreased by 13.91% (-22%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
6 Months Ago on 3 Mar 2025
Subsidiary Accounts Submitted
9 Months Ago on 11 Dec 2024
Confirmation Submitted
1 Year 6 Months Ago on 29 Feb 2024
Subsidiary Accounts Submitted
1 Year 7 Months Ago on 22 Jan 2024
Registered Address Changed
2 Years 3 Months Ago on 26 May 2023
Confirmation Submitted
2 Years 6 Months Ago on 2 Mar 2023
Full Accounts Submitted
2 Years 8 Months Ago on 3 Jan 2023
Robert Durham Tysall Blay Resigned
2 Years 8 Months Ago on 31 Dec 2022
Jane Marie Conner Resigned
3 Years Ago on 31 Aug 2022
Accounting Period Shortened
3 Years Ago on 27 Jul 2022
Get Alerts
Get Credit Report
Discover Careflow Medicines Management Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 24 February 2025 with no updates
Submitted on 3 Mar 2025
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 11 Dec 2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 11 Dec 2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 28 Nov 2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 28 Nov 2024
All of the property or undertaking has been released and no longer forms part of charge 014734820003
Submitted on 1 Aug 2024
Statement by Directors
Submitted on 28 Mar 2024
Statement of capital on 28 March 2024
Submitted on 28 Mar 2024
Resolutions
Submitted on 28 Mar 2024
Solvency Statement dated 27/03/24
Submitted on 28 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs