MEDIQ HEALTHCARE UK LIMITED

MEDIQ HEALTHCARE UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMEDIQ HEALTHCARE UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00062537
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MEDIQ HEALTHCARE UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    BUNZL RETAIL & HEALTHCARE SUPPLIES LIMITEDSep 28, 2007Sep 28, 2007
    BUNZL RETAIL SUPPLIES LIMITEDJan 28, 2000Jan 28, 2000
    BRIERLEY-ALMOND LIMITEDJun 13, 1899Jun 13, 1899

    What are the latest accounts for MEDIQ HEALTHCARE UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MEDIQ HEALTHCARE UK LIMITED?

    Last Confirmation Statement Made Up ToJun 23, 2026
    Next Confirmation Statement DueJul 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 23, 2025
    OverdueNo

    What are the latest filings for MEDIQ HEALTHCARE UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Paul Kenneth Christopher Carpenter as a director on Oct 01, 2025

    1 pagesTM01

    Appointment of Miss Stephanie Alexandra Chomyn as a director on Oct 01, 2025

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Aug 27, 2025

    • Capital: GBP 15,010,537
    3 pagesSH01

    Confirmation statement made on Jun 23, 2025 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2024

    33 pagesAA

    Appointment of Mr Rory Batt as a director on Jan 31, 2025

    2 pagesAP01

    Termination of appointment of Richard Cornwell as a director on Jan 31, 2025

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Dec 18, 2024

    • Capital: GBP 1,010,537
    3 pagesSH01

    Full accounts made up to Dec 31, 2023

    33 pagesAA

    Confirmation statement made on Jun 23, 2024 with no updates

    3 pagesCS01

    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 pagesAD01

    Termination of appointment of Richard Ian Greenway as a director on May 30, 2024

    1 pagesTM01

    Appointment of Mr Paul Carpenter as a director on Apr 15, 2024

    2 pagesAP01

    Full accounts made up to Oct 02, 2022

    32 pagesAA

    Current accounting period extended from Oct 02, 2023 to Dec 31, 2023

    1 pagesAA01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Name changed to mediq healthcare uk LIMITED 12/06/2023
    RES13

    Confirmation statement made on Jun 23, 2023 with updates

    4 pagesCS01

    Certificate of change of name

    Company name changed bunzl retail & healthcare supplies LIMITED\certificate issued on 12/06/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 12, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 12, 2023

    RES15

    Memorandum and Articles of Association

    27 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Termination of appointment of Jeremy Hill as a director on Apr 12, 2023

    1 pagesTM01

    Termination of appointment of Jan Henning Albrechtsen as a director on Apr 12, 2023

    1 pagesTM01

    Termination of appointment of Christian Kanstrup as a director on Apr 12, 2023

    1 pagesTM01

    Who are the officers of MEDIQ HEALTHCARE UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BATT, Rory
    Arundel Avenue
    Castle Donington
    DE74 2HJ Derby
    Mediq House
    England
    Director
    Arundel Avenue
    Castle Donington
    DE74 2HJ Derby
    Mediq House
    England
    EnglandBritish282876810001
    CHOMYN, Stephanie Alexandra
    Arundel Avenue
    Castle Donington
    DE74 2HJ Derby
    Mediq House
    England
    Director
    Arundel Avenue
    Castle Donington
    DE74 2HJ Derby
    Mediq House
    England
    EnglandBritish340925640001
    HUSSEY, Paul Nicholas
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    Secretary
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    British28010290009
    JEFFERIES, Suzanne Isabel
    Redcliff Road
    Melton Park
    HU14 3RS Melton
    3
    Hull
    England
    Secretary
    Redcliff Road
    Melton Park
    HU14 3RS Melton
    3
    Hull
    England
    275154310001
    WARD, Hilary
    The Hollies Hollies Lane
    SK9 2BW Wilmslow
    Cheshire
    Secretary
    The Hollies Hollies Lane
    SK9 2BW Wilmslow
    Cheshire
    British12473880001
    ALBRECHTSEN, Jan Henning
    Millmarsh Lane
    EN3 7QJ Enfield
    Unit 6, Delta Park Industrial Estate
    England
    Director
    Millmarsh Lane
    EN3 7QJ Enfield
    Unit 6, Delta Park Industrial Estate
    England
    DenmarkDanish303485090001
    BACKHOUSE, Peter David
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    British129686040001
    BALL, Andrew James
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    EnglandBritish95118620004
    BALL, Andrew James
    4 Highbury Gate
    Elswick
    PR4 3ZG Preston
    Lancashire
    Director
    4 Highbury Gate
    Elswick
    PR4 3ZG Preston
    Lancashire
    British95118620002
    BOON, Arthur Thomas
    35 Manor Court Road
    B60 3NW Bromsgrove
    Worcestershire
    Director
    35 Manor Court Road
    B60 3NW Bromsgrove
    Worcestershire
    British19451350001
    BUDGE, Charles Paul
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    EnglandBritish49031660003
    CARPENTER, Paul Kenneth Christopher
    Arundel Avenue
    Castle Donington
    DE74 2HJ Derby
    Mediq House
    England
    Director
    Arundel Avenue
    Castle Donington
    DE74 2HJ Derby
    Mediq House
    England
    EnglandBritish321773320001
    CHAPMAN, Wayne Steven
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    EnglandBritish210247730001
    COCKERHAM, Helen Ruth
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    EnglandBritish172707800001
    CORNWELL, Richard
    Arundel Avenue
    Castle Donington
    DE74 2HJ Derby
    Mediq House
    England
    Director
    Arundel Avenue
    Castle Donington
    DE74 2HJ Derby
    Mediq House
    England
    United KingdomBritish297394590001
    CUNNINGHAM, James Alan
    115 Broomwood Road
    SW11 6JU London
    Director
    115 Broomwood Road
    SW11 6JU London
    EnglandBritish51864840002
    DOXEY, Barry
    40 Ashburn Road
    Heaton Norris
    SK4 2PU Stockport
    Cheshire
    Director
    40 Ashburn Road
    Heaton Norris
    SK4 2PU Stockport
    Cheshire
    British12474050002
    FAITHFULL, Duncan Thomas Edward
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    EnglandBritish122507790002
    GREENWAY, Jason
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    United KingdomBritish116954560002
    GREENWAY, Richard Ian
    Millmarsh Lane
    EN3 7QJ Enfield
    Unit 6, Delta Park Industrial Estate
    England
    Director
    Millmarsh Lane
    EN3 7QJ Enfield
    Unit 6, Delta Park Industrial Estate
    England
    United KingdomBritish127785840002
    HIGSON, Martin Peter
    Oakwood House
    Nottingham Road
    LE67 8HN Peggs Green
    Leicestershire
    Director
    Oakwood House
    Nottingham Road
    LE67 8HN Peggs Green
    Leicestershire
    EnglandBritish48262920002
    HILL, Jeremy
    Unit 6 Delta Park Industrial Estate
    Millmarsh Lane
    EN3 7QJ Enfield
    Bunzl Healthcare
    England
    Director
    Unit 6 Delta Park Industrial Estate
    Millmarsh Lane
    EN3 7QJ Enfield
    Bunzl Healthcare
    England
    EnglandBritish247692520001
    HILL, Laurence Walter
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    United KingdomBritish140633730002
    JOHNSON, Alexander Kitson
    28 Philip Godlee Lodge
    842 Wilmslow Road
    M20 2DS Didsbury
    Lancashire
    Director
    28 Philip Godlee Lodge
    842 Wilmslow Road
    M20 2DS Didsbury
    Lancashire
    British121967090001
    JONES, Mark Andrew
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    United KingdomBritish273629540001
    KANSTRUP, Christian
    Millmarsh Lane
    EN3 7QJ Enfield
    Unit 6, Delta Park Industrial Estate
    England
    Director
    Millmarsh Lane
    EN3 7QJ Enfield
    Unit 6, Delta Park Industrial Estate
    England
    DenmarkDanish303486350001
    KEAST, Andrew
    14 Rushes Meadow
    Bollin Vale
    WA13 9RJ Lymm
    Cheshire
    Director
    14 Rushes Meadow
    Bollin Vale
    WA13 9RJ Lymm
    Cheshire
    British78886460001
    KILSHAW, William Harold
    100 Chadderton Park Road
    OL9 0QD Oldham
    Lancashire
    Director
    100 Chadderton Park Road
    OL9 0QD Oldham
    Lancashire
    United KingdomBritish82270180001
    LESTER, Nancy Emma Sophia
    18 Kensington Church Walk
    W8 4NB London
    Director
    18 Kensington Church Walk
    W8 4NB London
    EnglandBritish67008510002
    MAY, Brian Michael
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    EnglandBritish49698960004
    MOONEY, Andrew John
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    United KingdomBritish34345860002
    RAYMAN, Jon Davis Emanuel
    25 Queensdale Road
    W11 4SB London
    Director
    25 Queensdale Road
    W11 4SB London
    British35556550001
    SANDER, Christoph Paul
    43 The Avenue
    KT20 5DB Tadworth
    Surrey
    Director
    43 The Avenue
    KT20 5DB Tadworth
    Surrey
    EnglandBritish35554030003
    SHERIFF, Frederick John Barry
    34 Birch Avenue
    SK10 3NU Macclesfield
    Cheshire
    Director
    34 Birch Avenue
    SK10 3NU Macclesfield
    Cheshire
    British12474080001
    STEWART, Paul Baron
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    United KingdomAmerican151056270002

    Who are the persons with significant control of MEDIQ HEALTHCARE UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Redcliff Road
    Melton Park
    HU14 3RS Melton
    3
    Hull
    England
    Dec 19, 2022
    Redcliff Road
    Melton Park
    HU14 3RS Melton
    3
    Hull
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number12477997
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Bunzl Holding Gtl Limited
    45 Seymour Street
    W1H 7JT London
    York House
    England
    Apr 06, 2016
    45 Seymour Street
    W1H 7JT London
    York House
    England
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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