MEDIQ HEALTHCARE UK LIMITED
Overview
Company Name | MEDIQ HEALTHCARE UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00062537 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MEDIQ HEALTHCARE UK LIMITED?
- Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is MEDIQ HEALTHCARE UK LIMITED located?
Registered Office Address | Mediq House Arundel Avenue Castle Donington DE74 2HJ Derby England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MEDIQ HEALTHCARE UK LIMITED?
Company Name | From | Until |
---|---|---|
BUNZL RETAIL & HEALTHCARE SUPPLIES LIMITED | Sep 28, 2007 | Sep 28, 2007 |
BUNZL RETAIL SUPPLIES LIMITED | Jan 28, 2000 | Jan 28, 2000 |
BRIERLEY-ALMOND LIMITED | Jun 13, 1899 | Jun 13, 1899 |
What are the latest accounts for MEDIQ HEALTHCARE UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MEDIQ HEALTHCARE UK LIMITED?
Last Confirmation Statement Made Up To | Jun 23, 2025 |
---|---|
Next Confirmation Statement Due | Jul 07, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 23, 2024 |
Overdue | No |
What are the latest filings for MEDIQ HEALTHCARE UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | pages | AA | ||||||||||
Appointment of Mr Rory Batt as a director on Jan 31, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Cornwell as a director on Jan 31, 2025 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 18, 2024
| 3 pages | SH01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 33 pages | AA | ||||||||||
Confirmation statement made on Jun 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Unit 6, Delta Park Industrial Estate Millmarsh Lane Enfield EN3 7QJ England to Mediq House Arundel Avenue Castle Donington Derby DE74 2HJ on Jul 01, 2024 | 1 pages | AD01 | ||||||||||
Termination of appointment of Richard Ian Greenway as a director on May 30, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul Carpenter as a director on Apr 15, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Oct 02, 2022 | 32 pages | AA | ||||||||||
Current accounting period extended from Oct 02, 2023 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 23, 2023 with updates | 4 pages | CS01 | ||||||||||
Certificate of change of name Company name changed bunzl retail & healthcare supplies LIMITED\certificate issued on 12/06/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Memorandum and Articles of Association | 27 pages | MA | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Jeremy Hill as a director on Apr 12, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jan Henning Albrechtsen as a director on Apr 12, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christian Kanstrup as a director on Apr 12, 2023 | 1 pages | TM01 | ||||||||||
Registration of charge 000625370002, created on Apr 11, 2023 | 46 pages | MR01 | ||||||||||
Director's details changed for Mr Richard Ian Greenway on Dec 19, 2022 | 2 pages | CH01 | ||||||||||
Registered office address changed from 3 Redcliff Road Melton Park Melton Hull HU14 3RS England to Unit 6, Delta Park Industrial Estate Millmarsh Lane Enfield EN3 7QJ on Mar 24, 2023 | 1 pages | AD01 | ||||||||||
Cessation of Bunzl Holding Gtl Limited as a person with significant control on Dec 19, 2022 | 1 pages | PSC07 | ||||||||||
Notification of Mediq Holding Uk Limited as a person with significant control on Dec 19, 2022 | 2 pages | PSC02 | ||||||||||
Who are the officers of MEDIQ HEALTHCARE UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BATT, Rory | Director | Arundel Avenue Castle Donington DE74 2HJ Derby Mediq House England | England | British | Managing Director | 282876810001 | ||||
CARPENTER, Paul Kenneth Christopher | Director | Arundel Avenue Castle Donington DE74 2HJ Derby Mediq House England | England | British | Accountant | 321773320001 | ||||
HUSSEY, Paul Nicholas | Secretary | York House 45 Seymour Street W1H 7JT London Bunzl Plc | British | 28010290009 | ||||||
JEFFERIES, Suzanne Isabel | Secretary | Redcliff Road Melton Park HU14 3RS Melton 3 Hull England | 275154310001 | |||||||
WARD, Hilary | Secretary | The Hollies Hollies Lane SK9 2BW Wilmslow Cheshire | British | 12473880001 | ||||||
ALBRECHTSEN, Jan Henning | Director | Millmarsh Lane EN3 7QJ Enfield Unit 6, Delta Park Industrial Estate England | Denmark | Danish | Director | 303485090001 | ||||
BACKHOUSE, Peter David | Director | York House 45 Seymour Street W1H 7JT London Bunzl Plc United Kingdom | British | Executive | 129686040001 | |||||
BALL, Andrew James | Director | York House 45 Seymour Street W1H 7JT London Bunzl Plc United Kingdom | England | British | Finance Director | 95118620004 | ||||
BALL, Andrew James | Director | 4 Highbury Gate Elswick PR4 3ZG Preston Lancashire | British | Finance Director | 95118620002 | |||||
BOON, Arthur Thomas | Director | 35 Manor Court Road B60 3NW Bromsgrove Worcestershire | British | Director | 19451350001 | |||||
BUDGE, Charles Paul | Director | York House 45 Seymour Street W1H 7JT London Bunzl Plc United Kingdom | England | British | Director | 49031660003 | ||||
CHAPMAN, Wayne Steven | Director | York House 45 Seymour Street W1H 7JT London Bunzl Plc United Kingdom | United Kingdom | British | Company Director | 210247730001 | ||||
COCKERHAM, Helen Ruth | Director | York House 45 Seymour Street W1H 7JT London Bunzl Plc United Kingdom | England | British | Company Director | 172707800001 | ||||
CORNWELL, Richard | Director | Arundel Avenue Castle Donington DE74 2HJ Derby Mediq House England | United Kingdom | British | Director | 297394590001 | ||||
CUNNINGHAM, James Alan | Director | 115 Broomwood Road SW11 6JU London | United Kingdom | British | Director | 51864840002 | ||||
DOXEY, Barry | Director | 40 Ashburn Road Heaton Norris SK4 2PU Stockport Cheshire | British | Financial Director | 12474050002 | |||||
FAITHFULL, Duncan Thomas Edward | Director | York House 45 Seymour Street W1H 7JT London Bunzl Plc United Kingdom | England | British | Company Director | 122507790002 | ||||
GREENWAY, Jason | Director | York House 45 Seymour Street W1H 7JT London Bunzl Plc United Kingdom | United Kingdom | British | Company Director | 116954560002 | ||||
GREENWAY, Richard Ian | Director | Millmarsh Lane EN3 7QJ Enfield Unit 6, Delta Park Industrial Estate England | United Kingdom | British | Accountant | 127785840002 | ||||
HIGSON, Martin Peter | Director | Oakwood House Nottingham Road LE67 8HN Peggs Green Leicestershire | England | British | Operations Director | 48262920002 | ||||
HILL, Jeremy | Director | Unit 6 Delta Park Industrial Estate Millmarsh Lane EN3 7QJ Enfield Bunzl Healthcare England | United Kingdom | British | Managing Director | 247692520001 | ||||
HILL, Laurence Walter | Director | York House 45 Seymour Street W1H 7JT London Bunzl Plc United Kingdom | United Kingdom | British | Finance Director | 140633730002 | ||||
JOHNSON, Alexander Kitson | Director | 28 Philip Godlee Lodge 842 Wilmslow Road M20 2DS Didsbury Lancashire | British | Finance Director | 121967090001 | |||||
JONES, Mark Andrew | Director | York House 45 Seymour Street W1H 7JT London Bunzl Plc United Kingdom | United Kingdom | British | Chartered Management Accountant | 273629540001 | ||||
KANSTRUP, Christian | Director | Millmarsh Lane EN3 7QJ Enfield Unit 6, Delta Park Industrial Estate England | Denmark | Danish | Director | 303486350001 | ||||
KEAST, Andrew | Director | 14 Rushes Meadow Bollin Vale WA13 9RJ Lymm Cheshire | British | Finance Director | 78886460001 | |||||
KILSHAW, William Harold | Director | 100 Chadderton Park Road OL9 0QD Oldham Lancashire | United Kingdom | British | Director | 82270180001 | ||||
LESTER, Nancy Emma Sophia | Director | 18 Kensington Church Walk W8 4NB London | England | British | Solicitor | 67008510002 | ||||
MAY, Brian Michael | Director | York House 45 Seymour Street W1H 7JT London Bunzl Plc | England | British | Finance Director | 49698960004 | ||||
MOONEY, Andrew John | Director | York House 45 Seymour Street W1H 7JT London Bunzl Plc United Kingdom | United Kingdom | British | Director | 34345860002 | ||||
RAYMAN, Jon Davis Emanuel | Director | 25 Queensdale Road W11 4SB London | British | Solicitor | 35556550001 | |||||
SANDER, Christoph Paul | Director | 43 The Avenue KT20 5DB Tadworth Surrey | England | British | Director | 35554030003 | ||||
SHERIFF, Frederick John Barry | Director | 34 Birch Avenue SK10 3NU Macclesfield Cheshire | British | Sales Director | 12474080001 | |||||
STEWART, Paul Baron | Director | York House 45 Seymour Street W1H 7JT London Bunzl Plc United Kingdom | United Kingdom | American | Company Director | 151056270002 | ||||
STOKES, Dale | Director | York House 45 Seymour Street W1H 7JT London Bunzl Plc United Kingdom | United Kingdom | British | Company Director | 180413570001 |
Who are the persons with significant control of MEDIQ HEALTHCARE UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mediq Holding Uk Limited | Dec 19, 2022 | Redcliff Road Melton Park HU14 3RS Melton 3 Hull England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Bunzl Holding Gtl Limited | Apr 06, 2016 | 45 Seymour Street W1H 7JT London York House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0