General information

Name:

Biocare Ltd

Office Address:

1 Hedera Road Ravensbank Business Park B98 9EY Redditch

Number: 01948434

Incorporation date: 1985-09-19

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Faxes:

  • 01214338705

Emails:

  • biocare@biocare.co.uk
  • clinicalnutrition@biocare.co.uk
  • customerservice@biocare.co.uk
  • customerservices@biocare.co.uk
  • education@biocare.co.uk

Website

www.biocare.co.uk

Description

Data updated on:

01948434 is a registration number used by Biocare Limited. The firm was registered as a Private Limited Company on 1985-09-19. The firm has been operating in this business for the last thirty nine years. This firm can be found at 1 Hedera Road Ravensbank Business Park in Redditch. The company's area code assigned to this address is B98 9EY. The firm's principal business activity number is 10890 which stands for Manufacture of other food products n.e.c.. The most recent financial reports were submitted for the period up to December 31, 2022 and the most current annual confirmation statement was released on June 29, 2023.

The trademark of Biocare is "NutriFruits". It was applied for in April, 2013 and it registration was completed by Intellectual Property Office in September, 2013. The company will use the trademark untill April, 2023.

Currently, the directors officially appointed by the following company include: Jason O. assigned this position four years ago, James A. assigned this position in 2012 and Emma E. assigned this position in 2007 in April. In order to find professional help with legal documentation, this specific company has been utilizing the skills of James A. as a secretary since 2012.

Trade marks

Trademark UK00003001776
Trademark image:-
Trademark name:NutriFruits
Status:Registered
Filing date:2013-04-12
Date of entry in register:2013-09-27
Renewal date:2023-04-12
Owner name:BioCare Limited
Owner address:The Lakeside Centre, 180 Lifford Lane, Kings Norton, Birmingham, United Kingdom, B30 3NU

Company staff

Jason O.

Role: Director

Appointed: 23 December 2020

Latest update: 28 February 2024

James A.

Role: Director

Appointed: 21 September 2012

Latest update: 28 February 2024

James A.

Role: Secretary

Appointed: 21 September 2012

Latest update: 28 February 2024

Emma E.

Role: Director

Appointed: 18 April 2007

Latest update: 28 February 2024

People with significant control

Liang C. is the individual with significant control over this firm, owns 1/2 or less of company shares.

Liang C.
Notified on 19 December 2016
Nature of control:
1/2 or less of shares
Yuanlin R.
Notified on 30 December 2016
Ceased on 30 June 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 13 July 2024
Confirmation statement last made up date 29 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts data made up to December 31, 2022 (AA)
filed on: 6th, September 2023
accounts
Free Download Download filing (35 pages)

Search other companies

Services (by SIC Code)

  • 10890 : Manufacture of other food products n.e.c.
38
Company Age

Closest Companies - by postcode