Oncacare (u.k.) Limited READING


Oncacare (u.k.) Limited is a private limited company located at 500 South Oak Way, Green Park, Reading RG2 6AD. Its total net worth is estimated to be around 0 pounds, and the fixed assets belonging to the company come to 0 pounds. Incorporated on 2020-07-02, this 3-year-old company is run by 3 directors and 1 secretary.
Director Paul T., appointed on 20 April 2023. Director Tracy B., appointed on 20 April 2023. Director Gareth M., appointed on 20 April 2023.
As far as secretaries are concerned, we can name: Erina F., appointed on 02 July 2020.
The company is officially classified as "specialists medical practice activities" (SIC code: 86220).
The latest confirmation statement was sent on 2023-07-01 and the date for the subsequent filing is 2024-07-15. Additionally, the accounts were filed on 30 December 2022 and the next filing is due on 30 September 2024.

Oncacare (u.k.) Limited Address / Contact

Office Address 500 South Oak Way
Office Address2 Green Park
Town Reading
Post code RG2 6AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 12713739
Date of Incorporation Thu, 2nd Jul 2020
Industry Specialists medical practice activities
End of financial Year 30th December
Company age 4 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Paul T.

Position: Director

Appointed: 20 April 2023

Tracy B.

Position: Director

Appointed: 20 April 2023

Gareth M.

Position: Director

Appointed: 20 April 2023

Erina F.

Position: Secretary

Appointed: 02 July 2020

Ute B.

Position: Director

Appointed: 21 September 2022

Resigned: 20 April 2023

George M.

Position: Director

Appointed: 24 July 2020

Resigned: 20 April 2023

Nuala M.

Position: Director

Appointed: 24 July 2020

Resigned: 21 September 2022

Essam A.

Position: Director

Appointed: 24 July 2020

Resigned: 20 April 2023

Kumar M.

Position: Director

Appointed: 24 July 2020

Resigned: 20 April 2023

Brendan H.

Position: Director

Appointed: 02 July 2020

Resigned: 24 July 2020

People with significant control

The list of PSCs who own or control the company includes 3 names. As BizStats identified, there is Icon Public Limited Company from Dublin 18, Ireland. The abovementioned PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Km Worldwide Business Ltd that put Evesham, England as the address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 50,01-75% voting rights. This PSC owns 25-50% shares and has 50,01-75% voting rights. The third one is Kumar M., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 50,01-75% voting rights.

Icon Public Limited Company

South County Business Park Leopardstown, Dublin 18, Ireland

Legal authority Companies Act 2014
Legal form Public Limited Company
Country registered Ireland
Place registered Companies Registration Office Ireland
Registration number 145835
Notified on 24 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Km Worldwide Business Ltd

100 High Street, Evesham, WR11 4EU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered United Kingdom Companies Registry
Registration number 12625581
Notified on 24 July 2020
Ceased on 20 April 2023
Nature of control: 50,01-75% voting rights
25-50% shares

Kumar M.

Notified on 24 July 2020
Ceased on 24 July 2020
Nature of control: 50,01-75% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-302022-12-30
Balance Sheet
Cash Bank On Hand217 992467 468
Current Assets572 867879 595
Debtors354 875412 127
Net Assets Liabilities190 458376 894
Other Debtors85 66865 328
Property Plant Equipment29 152 
Other
Accrued Liabilities Deferred Income276 979366 188
Accumulated Depreciation Impairment Property Plant Equipment9 3252 693
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 3 164
Administrative Expenses3 175 1454 052 162
Amounts Owed By Group Undertakings269 207324 238
Average Number Employees During Period2334
Comprehensive Income Expense190 457186 436
Corporation Tax Payable46 76640 886
Creditors411 561522 378
Deferred Tax Asset Debtors2 091 
Deferred Tax Liabilities 5 188
Increase From Depreciation Charge For Year Property Plant Equipment9 3258 402
Issue Equity Instruments1 
Net Current Assets Liabilities161 306357 217
Number Shares Issued Fully Paid11
Operating Profit Loss235 131230 431
Other Creditors298 06216 459
Other Interest Receivable Similar Income Finance Income155
Other Taxation Social Security Payable113 49992 620
Par Value Share11
Prepayments Accrued Income5 7197 595
Profit Loss190 457186 436
Profit Loss On Ordinary Activities Before Tax235 132230 486
Property Plant Equipment Gross Cost38 477 
Provisions-2 0911 073
Provisions For Liabilities Balance Sheet Subtotal 1 073
Recoverable Value-added Tax7 76014 966
Tax Tax Credit On Profit Or Loss On Ordinary Activities44 67544 050
Total Assets Less Current Liabilities190 458377 967
Trade Creditors Trade Payables 6 225
Turnover Revenue3 410 2764 282 593
Consideration Received For Shares Issued Specific Share Issue1 
Nominal Value Shares Issued Specific Share Issue1 
Total Additions Including From Business Combinations Property Plant Equipment38 477 

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Small company accounts for the period up to Friday 30th December 2022
filed on: 27th, September 2023
Free Download (16 pages)

Company search