SMITH & NEPHEW HEALTHCARE LIMITED

SMITH & NEPHEW HEALTHCARE LIMITED

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

    Company NameSMITH & NEPHEW HEALTHCARE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00156031
    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 SMITH & NEPHEW HEALTHCARE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SMITH & NEPHEW HEALTHCARE LIMITED located?

    Registered Office Address
    101 Hessle Road
    HU3 2BN Hull
    Undeliverable Registered Office AddressNo

    What were the previous names of SMITH & NEPHEW HEALTHCARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    SMITH & NEPHEW P LIMITEDJan 16, 1992Jan 16, 1992
    SMITH & NEPHEW-POLY FABRIK LIMITEDJun 13, 1919Jun 13, 1919

    What are the latest accounts for SMITH & NEPHEW HEALTHCARE 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 SMITH & NEPHEW HEALTHCARE LIMITED?

    Last Confirmation Statement Made Up ToJul 17, 2026
    Next Confirmation Statement DueJul 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 17, 2025
    OverdueNo

    What are the latest filings for SMITH & NEPHEW HEALTHCARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Philip David Horner as a director on Aug 05, 2025

    2 pagesAP01

    Termination of appointment of Helen Louise Barraclough as a director on Aug 05, 2025

    1 pagesTM01

    Confirmation statement made on Jul 17, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    4 pagesAA

    Accounts for a dormant company made up to Dec 31, 2023

    4 pagesAA

    Confirmation statement made on Jul 17, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Helen Barraclough as a director on Jun 11, 2024

    2 pagesAP01

    Termination of appointment of Sarah Carne as a director on Jun 11, 2024

    1 pagesTM01

    Confirmation statement made on Jul 17, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    4 pagesAA

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Confirmation statement made on Jul 17, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Jon Klemp as a director on May 27, 2022

    2 pagesAP01

    Termination of appointment of Ian Clifford Melling as a director on May 27, 2022

    1 pagesTM01

    Appointment of Mrs Sarah Carne as a director on Apr 01, 2022

    2 pagesAP01

    Termination of appointment of Susan Margaret Swabey as a director on Apr 01, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Confirmation statement made on Jul 17, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 17, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Register(s) moved to registered inspection location Building 5 Hatters Lane Watford WD18 8YE

    1 pagesAD03

    Register inspection address has been changed to Building 5 Hatters Lane Watford WD18 8YE

    1 pagesAD02

    Confirmation statement made on Jul 17, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Who are the officers of SMITH & NEPHEW HEALTHCARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HORNER, Philip David
    Croxley Park
    Hatters Lane
    WD18 8YE Watford
    Building 5
    Hertfordshire
    United Kingdom
    Director
    Croxley Park
    Hatters Lane
    WD18 8YE Watford
    Building 5
    Hertfordshire
    United Kingdom
    United KingdomBritish339157540001
    KLEMP, Jon
    Hessle Road
    HU3 2BN Hull
    101
    Director
    Hessle Road
    HU3 2BN Hull
    101
    EnglandBritish297075040001
    MACKINNON, John Roderick
    Hessle Road
    HU3 2BN Hull
    101
    Director
    Hessle Road
    HU3 2BN Hull
    101
    EnglandBritish204784750001
    BOGLE, Paul Hempstead
    220 Smith House Lane
    Lightcliffe
    HX3 8UP Halifax
    West Yorkshire
    Secretary
    220 Smith House Lane
    Lightcliffe
    HX3 8UP Halifax
    West Yorkshire
    British378020001
    ODDELL, Graham John
    10 Westcroft
    North Newbald
    YO43 4TX York
    North Yorkshire
    Secretary
    10 Westcroft
    North Newbald
    YO43 4TX York
    North Yorkshire
    British55928290001
    SMITH & NEPHEW NOMINEE SERVICES LIMITED
    Adam Street
    WC2N 6LA London
    15
    Secretary
    Adam Street
    WC2N 6LA London
    15
    Identification TypeEuropean Economic Area
    Registration Number258735
    67416460002
    SMITH & NEPHEW NOMINEE SERVICES LIMITED
    15 Adam Street
    WC2N 6LA London
    Secretary
    15 Adam Street
    WC2N 6LA London
    67416460002
    BARRACLOUGH, Helen Louise
    Hatters Lane
    WD18 8YE Watford
    Building 5, Croxley Park
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    WD18 8YE Watford
    Building 5, Croxley Park
    Hertfordshire
    United Kingdom
    United KingdomBritish294394910001
    CARNE, Sarah
    Hatters Lane
    WD18 8YE Watford
    Building 5, Croxley Park
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    WD18 8YE Watford
    Building 5, Croxley Park
    Hertfordshire
    United Kingdom
    United KingdomBritish294328920001
    CUTTS, Ian Graham
    8698 Westcott Drive
    Germantown
    Tn 38138
    Usa
    Director
    8698 Westcott Drive
    Germantown
    Tn 38138
    Usa
    British36159660002
    DALE, Julia Melanie
    6 Bromwich House
    Richmond Hill
    TW10 6RU Richmond
    Surrey
    Director
    6 Bromwich House
    Richmond Hill
    TW10 6RU Richmond
    Surrey
    United KingdomBritish29784860002
    DICK, James Lawrence
    Broomhill
    16a Humber Road
    HU14 3DW North Ferriby
    North Humberside
    Director
    Broomhill
    16a Humber Road
    HU14 3DW North Ferriby
    North Humberside
    EnglandBritish37270820001
    DICK, James Lawrence
    Broomhill
    16a Humber Road
    HU14 3DW North Ferriby
    North Humberside
    Director
    Broomhill
    16a Humber Road
    HU14 3DW North Ferriby
    North Humberside
    EnglandBritish37270820001
    FOSTER, Brian William
    2 Wheatcroft Avenue
    Fence
    BB12 9QL Burnley
    Lancashire
    Director
    2 Wheatcroft Avenue
    Fence
    BB12 9QL Burnley
    Lancashire
    British47712890001
    GROTTICK, Geoff
    Ludshott Cottage
    24 Seymour Road
    GU35 8JX Headley Down Bordon
    Hampshire
    Director
    Ludshott Cottage
    24 Seymour Road
    GU35 8JX Headley Down Bordon
    Hampshire
    British56041330001
    HARRIS, Robin John
    303 Northgate
    HU16 5RL Cottingham
    Humberside
    Director
    303 Northgate
    HU16 5RL Cottingham
    Humberside
    United KingdomBritish39761050001
    HOLMES, Edward John
    14 Howl Lane
    Hutton
    YO25 9QA Driffield
    North Humberside
    Director
    14 Howl Lane
    Hutton
    YO25 9QA Driffield
    North Humberside
    British14942710001
    HURD, David Charles
    35 Carleton Rise
    AL6 9RP Welwyn
    Hertfordshire
    Director
    35 Carleton Rise
    AL6 9RP Welwyn
    Hertfordshire
    British29006930001
    LOMAX, Clifford Kenneth
    185 Worlds End Lane
    Chelsfield
    BR6 6AT Orpington
    Kent
    Director
    185 Worlds End Lane
    Chelsfield
    BR6 6AT Orpington
    Kent
    British645540002
    MELLING, Ian Clifford
    Hessle Road
    HU3 2BN Hull
    101
    Director
    Hessle Road
    HU3 2BN Hull
    101
    EnglandEnglish192355760003
    O'DONNELL, Christopher John, Sir
    Lambs Acre
    Ingmanthorpe Hall Farm York Road
    LS22 5EQ Wetherby
    West Yorkshire
    Director
    Lambs Acre
    Ingmanthorpe Hall Farm York Road
    LS22 5EQ Wetherby
    West Yorkshire
    EnglandBritish75339080001
    ODDELL, Graham John
    10 Westcroft
    North Newbald
    YO43 4TX York
    North Yorkshire
    Director
    10 Westcroft
    North Newbald
    YO43 4TX York
    North Yorkshire
    EnglandBritish55928290001
    PARSON, Michael George
    150 Kew Road
    TW9 2AU Richmond
    Surrey
    Director
    150 Kew Road
    TW9 2AU Richmond
    Surrey
    British28745890001
    ROBINSON, John Harris
    20 Mill Lane
    Elloughton
    HU15 1JL Brough
    East Yorkshire
    Director
    20 Mill Lane
    Elloughton
    HU15 1JL Brough
    East Yorkshire
    EnglandBritish77984900001
    SWABEY, Susan Margaret
    Hessle Road
    HU3 2BN Hull
    101
    Director
    Hessle Road
    HU3 2BN Hull
    101
    EnglandBritish152622090002
    TAYLOR, Neil
    Hessle Road
    HU3 2BN Hull
    101
    England
    Director
    Hessle Road
    HU3 2BN Hull
    101
    England
    EnglandBritish185356910001
    TEASDALE, Roger Peter
    101 Hessle Road
    HU3 2BN Hull
    Director
    101 Hessle Road
    HU3 2BN Hull
    United KingdomBritish59171430002
    TROLLOPE, David Alastair
    Hessle Road
    HU3 2BN Hull
    101
    North Humberside
    Director
    Hessle Road
    HU3 2BN Hull
    101
    North Humberside
    United KingdomBritish146235370001
    VAN TIGGELEN, Antonie Pieter
    101 Hessle Road
    HU3 2BN Hull
    Health Care House
    Director
    101 Hessle Road
    HU3 2BN Hull
    Health Care House
    UkDutch201749200001
    WATERS, Henry Thomas Noel
    Hessle Road
    HU3 2BN Hull
    101
    Director
    Hessle Road
    HU3 2BN Hull
    101
    EnglandBritish189921810001
    WEBSTER, David Fitzgerald, Dr
    The Old School House
    Kilnwick Percy
    YO42 1UF York
    East Riding Of Yorkshire
    Director
    The Old School House
    Kilnwick Percy
    YO42 1UF York
    East Riding Of Yorkshire
    United KingdomBritish117076320001
    WOODY, Joseph
    101 Hessle Road
    HU3 2BN Hull
    Director
    101 Hessle Road
    HU3 2BN Hull
    American111118510002

    Who are the persons with significant control of SMITH & NEPHEW HEALTHCARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Smith & Nephew Investment Holdings Limited
    Adam Street
    WC2N 6LA London
    15
    England
    Apr 06, 2016
    Adam Street
    WC2N 6LA London
    15
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies (England And Wales)
    Registration Number00384546
    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