SMITH & NEPHEW HEALTHCARE LIMITED
Overview
| Company Name | SMITH & NEPHEW HEALTHCARE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00156031 |
| 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 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 Address | No |
What were the previous names of SMITH & NEPHEW HEALTHCARE LIMITED?
| Company Name | From | Until |
|---|---|---|
| SMITH & NEPHEW P LIMITED | Jan 16, 1992 | Jan 16, 1992 |
| SMITH & NEPHEW-POLY FABRIK LIMITED | Jun 13, 1919 | Jun 13, 1919 |
What are the latest accounts for SMITH & NEPHEW HEALTHCARE 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 SMITH & NEPHEW HEALTHCARE LIMITED?
| Last Confirmation Statement Made Up To | Jul 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 17, 2025 |
| Overdue | No |
What are the latest filings for SMITH & NEPHEW HEALTHCARE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Philip David Horner as a director on Aug 05, 2025 | 2 pages | AP01 | ||
Termination of appointment of Helen Louise Barraclough as a director on Aug 05, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jul 17, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 4 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Jul 17, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Ms Helen Barraclough as a director on Jun 11, 2024 | 2 pages | AP01 | ||
Termination of appointment of Sarah Carne as a director on Jun 11, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jul 17, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Jul 17, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Jon Klemp as a director on May 27, 2022 | 2 pages | AP01 | ||
Termination of appointment of Ian Clifford Melling as a director on May 27, 2022 | 1 pages | TM01 | ||
Appointment of Mrs Sarah Carne as a director on Apr 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Susan Margaret Swabey as a director on Apr 01, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||
Confirmation statement made on Jul 17, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 17, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||
Register(s) moved to registered inspection location Building 5 Hatters Lane Watford WD18 8YE | 1 pages | AD03 | ||
Register inspection address has been changed to Building 5 Hatters Lane Watford WD18 8YE | 1 pages | AD02 | ||
Confirmation statement made on Jul 17, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||
Who are the officers of SMITH & NEPHEW HEALTHCARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HORNER, Philip David | Director | Croxley Park Hatters Lane WD18 8YE Watford Building 5 Hertfordshire United Kingdom | United Kingdom | British | 339157540001 | |||||||||
| KLEMP, Jon | Director | Hessle Road HU3 2BN Hull 101 | England | British | 297075040001 | |||||||||
| MACKINNON, John Roderick | Director | Hessle Road HU3 2BN Hull 101 | England | British | 204784750001 | |||||||||
| BOGLE, Paul Hempstead | Secretary | 220 Smith House Lane Lightcliffe HX3 8UP Halifax West Yorkshire | British | 378020001 | ||||||||||
| ODDELL, Graham John | Secretary | 10 Westcroft North Newbald YO43 4TX York North Yorkshire | British | 55928290001 | ||||||||||
| SMITH & NEPHEW NOMINEE SERVICES LIMITED | Secretary | Adam Street WC2N 6LA London 15 |
| 67416460002 | ||||||||||
| SMITH & NEPHEW NOMINEE SERVICES LIMITED | Secretary | 15 Adam Street WC2N 6LA London | 67416460002 | |||||||||||
| BARRACLOUGH, Helen Louise | Director | Hatters Lane WD18 8YE Watford Building 5, Croxley Park Hertfordshire United Kingdom | United Kingdom | British | 294394910001 | |||||||||
| CARNE, Sarah | Director | Hatters Lane WD18 8YE Watford Building 5, Croxley Park Hertfordshire United Kingdom | United Kingdom | British | 294328920001 | |||||||||
| CUTTS, Ian Graham | Director | 8698 Westcott Drive Germantown Tn 38138 Usa | British | 36159660002 | ||||||||||
| DALE, Julia Melanie | Director | 6 Bromwich House Richmond Hill TW10 6RU Richmond Surrey | United Kingdom | British | 29784860002 | |||||||||
| DICK, James Lawrence | Director | Broomhill 16a Humber Road HU14 3DW North Ferriby North Humberside | England | British | 37270820001 | |||||||||
| DICK, James Lawrence | Director | Broomhill 16a Humber Road HU14 3DW North Ferriby North Humberside | England | British | 37270820001 | |||||||||
| FOSTER, Brian William | Director | 2 Wheatcroft Avenue Fence BB12 9QL Burnley Lancashire | British | 47712890001 | ||||||||||
| GROTTICK, Geoff | Director | Ludshott Cottage 24 Seymour Road GU35 8JX Headley Down Bordon Hampshire | British | 56041330001 | ||||||||||
| HARRIS, Robin John | Director | 303 Northgate HU16 5RL Cottingham Humberside | United Kingdom | British | 39761050001 | |||||||||
| HOLMES, Edward John | Director | 14 Howl Lane Hutton YO25 9QA Driffield North Humberside | British | 14942710001 | ||||||||||
| HURD, David Charles | Director | 35 Carleton Rise AL6 9RP Welwyn Hertfordshire | British | 29006930001 | ||||||||||
| LOMAX, Clifford Kenneth | Director | 185 Worlds End Lane Chelsfield BR6 6AT Orpington Kent | British | 645540002 | ||||||||||
| MELLING, Ian Clifford | Director | Hessle Road HU3 2BN Hull 101 | England | English | 192355760003 | |||||||||
| O'DONNELL, Christopher John, Sir | Director | Lambs Acre Ingmanthorpe Hall Farm York Road LS22 5EQ Wetherby West Yorkshire | England | British | 75339080001 | |||||||||
| ODDELL, Graham John | Director | 10 Westcroft North Newbald YO43 4TX York North Yorkshire | England | British | 55928290001 | |||||||||
| PARSON, Michael George | Director | 150 Kew Road TW9 2AU Richmond Surrey | British | 28745890001 | ||||||||||
| ROBINSON, John Harris | Director | 20 Mill Lane Elloughton HU15 1JL Brough East Yorkshire | England | British | 77984900001 | |||||||||
| SWABEY, Susan Margaret | Director | Hessle Road HU3 2BN Hull 101 | England | British | 152622090002 | |||||||||
| TAYLOR, Neil | Director | Hessle Road HU3 2BN Hull 101 England | England | British | 185356910001 | |||||||||
| TEASDALE, Roger Peter | Director | 101 Hessle Road HU3 2BN Hull | United Kingdom | British | 59171430002 | |||||||||
| TROLLOPE, David Alastair | Director | Hessle Road HU3 2BN Hull 101 North Humberside | United Kingdom | British | 146235370001 | |||||||||
| VAN TIGGELEN, Antonie Pieter | Director | 101 Hessle Road HU3 2BN Hull Health Care House | Uk | Dutch | 201749200001 | |||||||||
| WATERS, Henry Thomas Noel | Director | Hessle Road HU3 2BN Hull 101 | England | British | 189921810001 | |||||||||
| WEBSTER, David Fitzgerald, Dr | Director | The Old School House Kilnwick Percy YO42 1UF York East Riding Of Yorkshire | United Kingdom | British | 117076320001 | |||||||||
| WOODY, Joseph | Director | 101 Hessle Road HU3 2BN Hull | American | 111118510002 |
Who are the persons with significant control of SMITH & NEPHEW HEALTHCARE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Smith & Nephew Investment Holdings Limited | Apr 06, 2016 | Adam Street WC2N 6LA London 15 England | No | ||||||||||
| |||||||||||||
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