Lloyds Pharmacy Clinical Homecare Limited COVENTRY


Lloyds Pharmacy Clinical Homecare started in year 1992 as Private Limited Company with registration number 02764914. The Lloyds Pharmacy Clinical Homecare company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Coventry at Sapphire Court. Postal code: CV2 2TX. Since 2016/10/13 Lloyds Pharmacy Clinical Homecare Limited is no longer carrying the name Bupa Home Healthcare.

Currently there are 5 directors in the the firm, namely Gervase A., Mark C. and David S. and others. In addition one secretary - Nichola L. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lloyds Pharmacy Clinical Homecare Limited Address / Contact

Office Address Sapphire Court
Office Address2 Walsgrave Triangle
Town Coventry
Post code CV2 2TX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02764914
Date of Incorporation Tue, 10th Nov 1992
Industry Other human health activities
Industry Wholesale of pharmaceutical goods
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Gervase A.

Position: Director

Appointed: 18 December 2023

Mark C.

Position: Director

Appointed: 01 November 2023

David S.

Position: Director

Appointed: 01 November 2023

Wendy H.

Position: Director

Appointed: 27 July 2022

Robin D.

Position: Director

Appointed: 27 July 2022

Nichola L.

Position: Secretary

Appointed: 01 July 2016

Narinder S.

Position: Director

Appointed: 23 February 2023

Resigned: 14 July 2023

Nicholas D.

Position: Director

Appointed: 20 October 2022

Resigned: 22 December 2023

Christian K.

Position: Director

Appointed: 25 November 2019

Resigned: 18 May 2022

Jane D.

Position: Director

Appointed: 01 February 2019

Resigned: 31 July 2022

Toby A.

Position: Director

Appointed: 01 September 2018

Resigned: 11 May 2022

Marcus H.

Position: Director

Appointed: 01 October 2017

Resigned: 25 November 2019

Hanns L.

Position: Director

Appointed: 06 December 2016

Resigned: 31 December 2017

Catherine M.

Position: Director

Appointed: 03 October 2016

Resigned: 16 October 2019

Jennifer P.

Position: Director

Appointed: 15 August 2016

Resigned: 16 January 2019

Thorsten B.

Position: Director

Appointed: 01 July 2016

Resigned: 21 December 2016

Nigel S.

Position: Director

Appointed: 01 July 2016

Resigned: 16 August 2019

Cormac T.

Position: Director

Appointed: 01 July 2016

Resigned: 02 November 2017

Hilary S.

Position: Director

Appointed: 01 July 2016

Resigned: 25 May 2018

Joan E.

Position: Director

Appointed: 28 February 2015

Resigned: 01 July 2016

Jonathan P.

Position: Director

Appointed: 01 July 2014

Resigned: 01 July 2016

Melvin P.

Position: Director

Appointed: 01 December 2012

Resigned: 20 May 2013

Andrew P.

Position: Director

Appointed: 01 December 2012

Resigned: 28 February 2015

Richard B.

Position: Director

Appointed: 01 December 2012

Resigned: 01 July 2014

Neil T.

Position: Director

Appointed: 21 October 2010

Resigned: 15 October 2012

Mark E.

Position: Director

Appointed: 21 October 2010

Resigned: 01 October 2012

Steven L.

Position: Director

Appointed: 21 June 2010

Resigned: 01 July 2014

Stephen F.

Position: Director

Appointed: 10 November 2008

Resigned: 01 July 2013

Mahboob M.

Position: Director

Appointed: 23 May 2008

Resigned: 10 December 2012

Fraser G.

Position: Director

Appointed: 01 November 2007

Resigned: 21 June 2010

Stuart S.

Position: Director

Appointed: 16 July 2007

Resigned: 31 March 2011

Fergus K.

Position: Director

Appointed: 16 July 2007

Resigned: 30 July 2010

Julian D.

Position: Director

Appointed: 01 December 2006

Resigned: 23 May 2008

Bupa Secretaries Limited

Position: Corporate Secretary

Appointed: 01 December 2006

Resigned: 01 July 2016

Benjamin K.

Position: Director

Appointed: 01 December 2006

Resigned: 01 November 2007

Nicholas B.

Position: Director

Appointed: 01 December 2006

Resigned: 19 May 2013

Stephen H.

Position: Director

Appointed: 01 April 2005

Resigned: 01 November 2007

Joanna H.

Position: Director

Appointed: 01 April 2005

Resigned: 01 November 2007

Graeme C.

Position: Director

Appointed: 01 October 2004

Resigned: 19 January 2007

Cathryn G.

Position: Director

Appointed: 07 July 2004

Resigned: 28 February 2005

Ejaz N.

Position: Director

Appointed: 07 July 2004

Resigned: 01 November 2007

Elizabeth W.

Position: Director

Appointed: 07 July 2004

Resigned: 01 December 2006

Anthony F.

Position: Director

Appointed: 07 July 2004

Resigned: 01 November 2007

Mark S.

Position: Director

Appointed: 01 January 2004

Resigned: 29 June 2006

David L.

Position: Secretary

Appointed: 19 August 2003

Resigned: 01 December 2006

David F.

Position: Director

Appointed: 19 August 2003

Resigned: 13 November 2003

Robert B.

Position: Director

Appointed: 19 August 2003

Resigned: 21 November 2008

David L.

Position: Director

Appointed: 19 August 2003

Resigned: 30 March 2007

Patrice A.

Position: Director

Appointed: 23 April 2003

Resigned: 19 August 2003

Serge O.

Position: Director

Appointed: 23 April 2003

Resigned: 19 August 2003

Joanna S.

Position: Director

Appointed: 01 May 2001

Resigned: 01 November 2007

Andrew L.

Position: Director

Appointed: 01 May 2001

Resigned: 19 August 2003

Jean-Claude L.

Position: Director

Appointed: 01 July 2000

Resigned: 19 August 2003

Benjamin L.

Position: Director

Appointed: 01 July 2000

Resigned: 19 August 2003

Severine M.

Position: Director

Appointed: 01 July 2000

Resigned: 19 August 2003

Stanislas L.

Position: Director

Appointed: 01 July 2000

Resigned: 19 August 2003

David B.

Position: Director

Appointed: 23 September 1998

Resigned: 19 August 2003

Michael S.

Position: Director

Appointed: 23 September 1998

Resigned: 19 August 2003

Ian W.

Position: Director

Appointed: 23 September 1998

Resigned: 19 August 2003

Ian W.

Position: Secretary

Appointed: 23 September 1998

Resigned: 19 August 2003

David B.

Position: Secretary

Appointed: 23 September 1998

Resigned: 23 September 1998

William F.

Position: Secretary

Appointed: 01 February 1998

Resigned: 23 September 1998

Paul W.

Position: Secretary

Appointed: 01 July 1997

Resigned: 30 January 1998

Alastair R.

Position: Director

Appointed: 06 January 1997

Resigned: 19 December 1997

Paul H.

Position: Secretary

Appointed: 09 May 1994

Resigned: 30 June 1997

Michael B.

Position: Secretary

Appointed: 10 November 1992

Resigned: 06 May 1994

Michele H.

Position: Director

Appointed: 10 November 1992

Resigned: 23 September 1998

Robin D.

Position: Director

Appointed: 10 November 1992

Resigned: 01 September 1996

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats researched, there is Admenta Uk Limited from Coventry, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the PSC register is Lloyds Pharmacy Limited that put Coventry, England as the official address. This PSC has a legal form of "a private company limited by shares", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights.

Admenta Uk Limited

Sapphire Court Paradise Way, Coventry Walsgrave Triangle, Coventry, CV2 2TX, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House Cardiff
Registration number 3011757
Notified on 25 August 2023
Nature of control: 75,01-100% shares

Lloyds Pharmacy Limited

Sapphire Court Walsgrave Triangle, Coventry, CV2 2TX, England

Legal authority Companies Act 1985
Legal form Private Company Limited By Shares
Country registered Great Britain
Place registered Companies House
Registration number 758153
Notified on 1 July 2016
Ceased on 25 August 2023
Nature of control: 75,01-100% voting rights

Company previous names

Bupa Home Healthcare October 13, 2016
Clinovia December 1, 2008
Caremark June 15, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/03/31
filed on: 6th, January 2024
Free Download (39 pages)

Company search

Advertisements