SPACELABS HEALTHCARE LIMITED

SPACELABS HEALTHCARE LIMITED

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

    Company NameSPACELABS HEALTHCARE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00570647
    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 SPACELABS HEALTHCARE LIMITED?

    • Manufacture of medical and dental instruments and supplies (32500) / Manufacturing

    Where is SPACELABS HEALTHCARE LIMITED located?

    Registered Office Address
    One
    New Change
    EC4M 9AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of SPACELABS HEALTHCARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLEASE MEDICAL EQUIPMENT LIMITEDAug 23, 1956Aug 23, 1956

    What are the latest accounts for SPACELABS HEALTHCARE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

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

    Last Confirmation Statement Made Up ToJul 22, 2025
    Next Confirmation Statement DueAug 05, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 22, 2024
    OverdueNo

    What are the latest filings for SPACELABS HEALTHCARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jun 30, 2024

    30 pagesAA

    Confirmation statement made on Jul 22, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2023

    29 pagesAA

    Confirmation statement made on Jul 22, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2022

    29 pagesAA

    Confirmation statement made on Jul 22, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2021

    31 pagesAA

    Confirmation statement made on Jul 22, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2020

    30 pagesAA

    Confirmation statement made on Jul 22, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2019

    30 pagesAA

    Termination of appointment of Marcus John Barkham as a director on Feb 01, 2020

    1 pagesTM01

    Director's details changed for Robert Lines on Nov 26, 2019

    2 pagesCH01

    Director's details changed for Stephen George Robertson on Nov 26, 2019

    2 pagesCH01

    Director's details changed for Robert Lines on Feb 23, 2019

    2 pagesCH01

    Director's details changed for Marcus John Barkham on Nov 26, 2019

    2 pagesCH01

    Confirmation statement made on Jul 22, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2018

    28 pagesAA

    Appointment of Stephen George Robertson as a director on Aug 28, 2018

    2 pagesAP01

    Termination of appointment of Alastair Ian Mutch as a director on Aug 28, 2018

    1 pagesTM01

    Confirmation statement made on Jul 22, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2017

    28 pagesAA

    Satisfaction of charge 9 in full

    2 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Confirmation statement made on Jul 22, 2017 with no updates

    3 pagesCS01

    Who are the officers of SPACELABS HEALTHCARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
    New Change
    EC4M 9AF London
    One
    Secretary
    New Change
    EC4M 9AF London
    One
    Identification TypeUK Limited Company
    Registration Number2540309
    48725320001
    LINES, Robert
    John Tate Road
    Foxholes Business Park
    SG13 7DT Hertford
    Unit B, Foxholes Centre
    England
    Director
    John Tate Road
    Foxholes Business Park
    SG13 7DT Hertford
    Unit B, Foxholes Centre
    England
    EnglandBritishBusinessman115043640001
    ROBERTSON, Stephen George
    Moray Place
    EH3 6BT Edinburgh
    43
    Scotland
    Director
    Moray Place
    EH3 6BT Edinburgh
    43
    Scotland
    ScotlandBritishEngineering Director250512020001
    CALLAGHAN, Kathleen
    12730 N.E 28th Street
    Bellevue
    Washington 98005
    Usa
    Secretary
    12730 N.E 28th Street
    Bellevue
    Washington 98005
    Usa
    U.S.Attorney115043690001
    FERGUSON, Elizabeth Mary
    Mundys Hill
    Shere Road
    GU6 7PQ Ewhurst
    Surrey
    Secretary
    Mundys Hill
    Shere Road
    GU6 7PQ Ewhurst
    Surrey
    British32163680002
    HAYNES, Brian John
    Trumpet Hill Lodge
    Flanchford Road
    RH2 8QX Reigate
    Surrey
    Secretary
    Trumpet Hill Lodge
    Flanchford Road
    RH2 8QX Reigate
    Surrey
    BritishSolicitor1636930001
    LASSILA, Karita
    Nihtisillankuja
    FI02630 Espoo
    5
    Finland
    Secretary
    Nihtisillankuja
    FI02630 Espoo
    5
    Finland
    FinnishAssociate General Counsel116326140002
    ROBINS, Christopher James
    Stanley House
    High Street
    GU23 6AY Ripley
    Surrey
    Secretary
    Stanley House
    High Street
    GU23 6AY Ripley
    Surrey
    British18198400001
    COMPANY LAW CONSULTANTS LIMITED
    Seven Gables House
    30 Letchmore Road
    WD7 8HT Radlett
    Hertfordshire
    Secretary
    Seven Gables House
    30 Letchmore Road
    WD7 8HT Radlett
    Hertfordshire
    80946110001
    GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
    110 Cannon Street
    EC4N 6AR London
    Secretary
    110 Cannon Street
    EC4N 6AR London
    48725320001
    ABBOTT, Geoffrey Wells
    103 London Road
    Loughton
    MK5 8AG Milton Keynes
    Buckinghamshire
    Director
    103 London Road
    Loughton
    MK5 8AG Milton Keynes
    Buckinghamshire
    BritishDirector41068300001
    BAKER, Kevin James
    Ash Tree Barn
    Church Street, Churchover
    CV23 0EW Rugby
    Warwickshire
    Director
    Ash Tree Barn
    Church Street, Churchover
    CV23 0EW Rugby
    Warwickshire
    EnglandBritishManager70428760001
    BARKHAM, Marcus John
    John Tate Road
    Foxholes Business Park
    SG13 7DT Hertford
    Unit B, Foxholes Centre
    England
    Director
    John Tate Road
    Foxholes Business Park
    SG13 7DT Hertford
    Unit B, Foxholes Centre
    England
    United KingdomBritishManager165298220001
    BOOTH, Simon David Iain
    14 Queen Street
    AL3 4PJ St Albans
    Hertfordshire
    Director
    14 Queen Street
    AL3 4PJ St Albans
    Hertfordshire
    BritishSales & Marketing79424960001
    CADMAN, Michael Edward
    8 Graces Maltings
    HP23 6PL Tring
    Hertfordshire
    Director
    8 Graces Maltings
    HP23 6PL Tring
    Hertfordshire
    BritishSales Director46502120001
    COOKE, Richard Henry
    17 Long Brandocks
    Writtle
    CM1 3LT Chelmsford
    Essex
    Director
    17 Long Brandocks
    Writtle
    CM1 3LT Chelmsford
    Essex
    BritishEngineer56442340001
    DAVIN, Joseph Michael
    25 Commerce Way Unit #6
    North Andover
    Ma 01845
    United States
    Director
    25 Commerce Way Unit #6
    North Andover
    Ma 01845
    United States
    UsaAmericanDirector152069900001
    FERGUSON, Andrew John Duncan
    Mundys Hill
    Shere Road
    GU6 7PQ Emhurst
    Surrey
    Director
    Mundys Hill
    Shere Road
    GU6 7PQ Emhurst
    Surrey
    BritishDirector20114450002
    HARPER, Ian John
    Shaftesbury Drive
    Stotfold
    SG5 4FS Hitchin
    28
    Hertfordshire
    United Kingdom
    Director
    Shaftesbury Drive
    Stotfold
    SG5 4FS Hitchin
    28
    Hertfordshire
    United Kingdom
    BritishManaging Director135948940001
    MEHTA, Nikhil Atul
    1133 Via Zumaya
    Palos Verdes Estates
    California 90274
    Usa
    Director
    1133 Via Zumaya
    Palos Verdes Estates
    California 90274
    Usa
    AmericanCompany Vice President103834880001
    MUTCH, Alastair Ian
    EH5
    Director
    EH5
    ScotlandBritishElectronics Engineer70816780001
    ONG, Chee-Cheong Nicholas
    22524 Se 46th Place
    98075 Sammamish
    King, Washington
    Usa
    Director
    22524 Se 46th Place
    98075 Sammamish
    King, Washington
    Usa
    SingaporeanBusinessman116583490001
    PRESCOTT, Graham Mark
    CB23
    Director
    CB23
    BritishBusinessman122311300001
    RAYNER, John William
    15 Romans Way
    Writtle
    CM1 3EZ Chelmsford
    Essex
    Director
    15 Romans Way
    Writtle
    CM1 3EZ Chelmsford
    Essex
    EnglandBritishProduction Director56442380001
    SMITH, Leslie
    Sherborne Barn
    Church Road
    GL7 5NR Bibury
    Gloucestershire
    Director
    Sherborne Barn
    Church Road
    GL7 5NR Bibury
    Gloucestershire
    EnglandBritishBusinessman158242090001
    SZE, Victor
    12525 Chadron Avenue
    Hawthorne
    California
    Usa
    Director
    12525 Chadron Avenue
    Hawthorne
    California
    Usa
    AmericanLawyer96197410001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Osi (Holdings) Company Limited
    New Change
    EC4M 9AF London
    One
    England
    Apr 06, 2016
    New Change
    EC4M 9AF London
    One
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number8704003
    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