BAXTER HEALTHCARE LIMITED

BAXTER HEALTHCARE LIMITED

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

    Company NameBAXTER HEALTHCARE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00461365
    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 BAXTER HEALTHCARE LIMITED?

    • Manufacture of basic pharmaceutical products (21100) / Manufacturing

    Where is BAXTER HEALTHCARE LIMITED located?

    Registered Office Address
    Caxton Way
    Thetford
    IP24 3SE Norfolk
    Undeliverable Registered Office AddressNo

    What were the previous names of BAXTER HEALTHCARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRAVENOL LABORATORIES LIMITEDNov 18, 1948Nov 18, 1948

    What are the latest accounts for BAXTER 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 BAXTER HEALTHCARE LIMITED?

    Last Confirmation Statement Made Up ToFeb 06, 2027
    Next Confirmation Statement DueFeb 20, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 06, 2026
    OverdueNo

    What are the latest filings for BAXTER HEALTHCARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 06, 2026 with no updates

    3 pagesCS01

    Register inspection address has been changed from Baxter Healthcare Limited Wallingford Road Compton Newbury Berkshire RG20 7QW England to Spur a 2nd Floor Reading International Business Park Basingstoke Road Reading RG2 6DH

    1 pagesAD02

    Full accounts made up to Dec 31, 2024

    55 pagesAA

    Change of details for Baxter International Incorporated as a person with significant control on Jun 01, 2025

    2 pagesPSC05

    Director's details changed for Mr Rajan Harish Pattni on May 01, 2025

    2 pagesCH01

    Director's details changed for Ms Natasha Patricia Zilma Rees on Jun 01, 2025

    2 pagesCH01

    Director's details changed for Ms Natasha Patricia Zilma Rees on May 01, 2025

    2 pagesCH01

    Confirmation statement made on Feb 08, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    53 pagesAA

    Appointment of Mr Rajan Harish Pattni as a director on Aug 30, 2024

    2 pagesAP01

    Termination of appointment of Bo Anders Caspersson Tarras-Wahlberg as a director on Aug 30, 2024

    1 pagesTM01

    Memorandum and Articles of Association

    33 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Director's details changed for Mr Bo Anders Caspersson Tarras-Wahlberg on Mar 05, 2024

    2 pagesCH01

    Confirmation statement made on Feb 08, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Natasha Patricia Zilma Rees as a director on Dec 07, 2023

    2 pagesAP01

    Termination of appointment of Andrew Neil Goldney as a director on Dec 07, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    49 pagesAA

    Confirmation statement made on Feb 08, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    48 pagesAA

    Confirmation statement made on Feb 08, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    39 pagesAA

    Second filing of Confirmation Statement dated Feb 08, 2021

    3 pagesRP04CS01

    08/02/21 Statement of Capital gbp 6852351

    6 pagesCS01
    Annotations
    DateAnnotation
    Feb 17, 2021Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 17/02/21

    Who are the officers of BAXTER HEALTHCARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACIEJ SMIALEK, Michal
    Block 2
    Deansgrange Business Park
    Blackrock
    Baxter Ssc Ltd
    Dublin A94f 9p3
    Ireland
    Director
    Block 2
    Deansgrange Business Park
    Blackrock
    Baxter Ssc Ltd
    Dublin A94f 9p3
    Ireland
    IrelandPolish257998170002
    PATTNI, Rajan Harish
    Spur A, 2nd Floor
    Reading International Business Park
    RG2 6DH Reading
    Baxter Healthcare Limited
    England
    Director
    Spur A, 2nd Floor
    Reading International Business Park
    RG2 6DH Reading
    Baxter Healthcare Limited
    England
    EnglandBritish209134430002
    REES, Natasha Patricia Zilma
    Spur A, 2nd Floor
    Reading International Business Park
    RG2 6DH Reading
    Baxter Healthcare Limited
    England
    Director
    Spur A, 2nd Floor
    Reading International Business Park
    RG2 6DH Reading
    Baxter Healthcare Limited
    England
    EnglandBritish300955940001
    CAGE, Colin James
    Silverdale Bardwell Road
    Stanton
    IP31 2EA Bury St Edmunds
    Suffolk
    Secretary
    Silverdale Bardwell Road
    Stanton
    IP31 2EA Bury St Edmunds
    Suffolk
    British568220001
    GODDEN, Mark Edwin
    Baxter Healthcare Limited
    Caxton Way
    IP24 3SE Thetford
    Norfolk
    Secretary
    Baxter Healthcare Limited
    Caxton Way
    IP24 3SE Thetford
    Norfolk
    British78138390002
    KIDD, Janet Louise
    Caxton Way
    Thetford
    IP24 3SE Norfolk
    Secretary
    Caxton Way
    Thetford
    IP24 3SE Norfolk
    171146830001
    ADEY, John Fuller
    The Old Malt House
    Aldbourne
    SN8 2DW Marlborough
    Wiltshire
    Director
    The Old Malt House
    Aldbourne
    SN8 2DW Marlborough
    Wiltshire
    EnglandBritish89028700001
    BAILEY, Andrew George
    Caxton Way
    IP24 3SE Thetford
    Norfolk
    Director
    Caxton Way
    IP24 3SE Thetford
    Norfolk
    British85624850002
    BODDY, Malcolm Edward
    43 Bentley Road
    CB2 2AW Cambridge
    Cambridgeshire
    Director
    43 Bentley Road
    CB2 2AW Cambridge
    Cambridgeshire
    British70472020001
    BRAHAM, Geoffrey Ernest
    Baxter Healthcare Limited
    Caxton Way
    IP24 3SE Thetford
    Norfolk
    Director
    Baxter Healthcare Limited
    Caxton Way
    IP24 3SE Thetford
    Norfolk
    United KingdomBritish50662270002
    CAMPBELL, Robert
    6 Cranborne Gardens
    Chandlers Ford
    SO53 1TA Eastleigh
    Hampshire
    Director
    6 Cranborne Gardens
    Chandlers Ford
    SO53 1TA Eastleigh
    Hampshire
    British62071990001
    CHARD, Christopher Arthur Mark
    Baxter Healthcare Limited
    Caxton Way
    IP24 3SE Thetford
    Norfolk
    Director
    Baxter Healthcare Limited
    Caxton Way
    IP24 3SE Thetford
    Norfolk
    British28186590004
    DAVEY, William David
    2 Orchard Gardens Sutton Road
    Cookham
    SL6 9QP Maidenhead
    Berkshire
    Director
    2 Orchard Gardens Sutton Road
    Cookham
    SL6 9QP Maidenhead
    Berkshire
    British15167360001
    GANTZ, Wilbur Harry
    930 Pontiac Road
    Wilmetts 60091 Illinois
    FOREIGN
    Usa
    Director
    930 Pontiac Road
    Wilmetts 60091 Illinois
    FOREIGN
    Usa
    Usa46947400001
    GARAY, Jon
    Caxton Way
    Thetford
    IP24 3SE Norfolk
    Director
    Caxton Way
    Thetford
    IP24 3SE Norfolk
    SwedenSpanish204718360001
    GOLDNEY, Andrew Neil
    Caxton Way
    Thetford
    IP24 3SE Norfolk
    Director
    Caxton Way
    Thetford
    IP24 3SE Norfolk
    United KingdomBritish199009720001
    KEENAN, Harry Patrick
    Baxter Healthcare Limited
    Caxton Way
    IP24 3SE Thetford
    Norfolk
    Director
    Baxter Healthcare Limited
    Caxton Way
    IP24 3SE Thetford
    Norfolk
    UkIrish99673430001
    KIM, Julie So-Young
    Caxton Way
    Thetford
    IP24 3SE Norfolk
    Director
    Caxton Way
    Thetford
    IP24 3SE Norfolk
    United KingdomUsa184576820001
    MARKEY, Alan James
    Caxton Way
    Thetford
    IP24 3SE Norfolk
    Director
    Caxton Way
    Thetford
    IP24 3SE Norfolk
    IrelandIrish145404820001
    ODWYER, Donald Paul
    Wisteria Lodge Catslip
    RG9 5BL Nettlebed
    Oxfordshire
    Director
    Wisteria Lodge Catslip
    RG9 5BL Nettlebed
    Oxfordshire
    Republic Of Ireland11586490001
    PETITT, Mark Ronald
    Baxter Healthcare Limited
    Caxton Way
    IP24 3SE Thetford
    Norfolk
    Director
    Baxter Healthcare Limited
    Caxton Way
    IP24 3SE Thetford
    Norfolk
    British85625060002
    SCOTT, Nigel Robert
    26 The Thorns
    SN8 1DY Marlborough
    Wiltshire
    Director
    26 The Thorns
    SN8 1DY Marlborough
    Wiltshire
    EnglandBritish90627220001
    TARRAS-WAHLBERG, Bo Anders Caspersson
    Caxton Way
    Thetford
    IP24 3SE Norfolk
    Director
    Caxton Way
    Thetford
    IP24 3SE Norfolk
    EnglandSwedish205279260004
    TATE, Thomas Alan
    Genval
    Rear Stillorgan Grove
    IRISH Stillorgan
    County Dublin
    Director
    Genval
    Rear Stillorgan Grove
    IRISH Stillorgan
    County Dublin
    Irish46639270001
    UTTS, James Edgar
    40 Quail Drive
    Lake Forest
    Illinois 60045
    Usa
    Director
    40 Quail Drive
    Lake Forest
    Illinois 60045
    Usa
    American60341270002
    WHITE, Tony Lee
    575 Stable Lane
    Lake Forest
    FOREIGN Illionis 60045
    Usa
    Director
    575 Stable Lane
    Lake Forest
    FOREIGN Illionis 60045
    Usa
    Usa29799180001
    WILLIAMS, Richard Huw, Dr
    Baxter Healthcare Ltd
    Caxton Way
    IP24 3SE Thetford
    Norfolk
    Director
    Baxter Healthcare Ltd
    Caxton Way
    IP24 3SE Thetford
    Norfolk
    British96271230001
    WILMOT, William Maurice
    Higher South Langston
    Kingston
    TQ7 4ES Kingsbridge
    Devon
    Director
    Higher South Langston
    Kingston
    TQ7 4ES Kingsbridge
    Devon
    British80693140001

    Who are the persons with significant control of BAXTER HEALTHCARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Baxter Healthcare Holding Ltd
    Qasam Industrijali
    Marsa
    A47
    Mrs 3000
    Malta
    Oct 30, 2017
    Qasam Industrijali
    Marsa
    A47
    Mrs 3000
    Malta
    Yes
    Legal FormLimited Company
    Legal AuthorityMalta
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Baxter Europe Holdings Ltd
    Qasam Industrijali
    Marsa
    A47
    Mrs 3000
    Malta
    Oct 30, 2017
    Qasam Industrijali
    Marsa
    A47
    Mrs 3000
    Malta
    Yes
    Legal FormLimited Company
    Legal AuthorityMalta
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Baxter International Incorporated
    One Baxter Parkway
    Attn: General Counsel
    60015 Deerfield
    Baxter International Inc.
    United States
    Oct 30, 2017
    One Baxter Parkway
    Attn: General Counsel
    60015 Deerfield
    Baxter International Inc.
    United States
    No
    Legal FormIncorporated Company
    Country RegisteredUnited States
    Legal AuthorityDelaware Law
    Place RegisteredU.S. Security And Exchange Commission
    Registration Number36-0781620
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Baxter Holding Bv
    Kobaltweg
    3542ce Utrecht
    49
    Netherlands
    Feb 14, 2017
    Kobaltweg
    3542ce Utrecht
    49
    Netherlands
    Yes
    Legal FormCompany
    Legal AuthorityDutch Law
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for BAXTER HEALTHCARE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 13, 2016Feb 14, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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