SPACELABS HEALTHCARE LIMITED
Overview
Company Name | SPACELABS HEALTHCARE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00570647 |
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 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 Address | No |
What were the previous names of SPACELABS HEALTHCARE LIMITED?
Company Name | From | Until |
---|---|---|
BLEASE MEDICAL EQUIPMENT LIMITED | Aug 23, 1956 | Aug 23, 1956 |
What are the latest accounts for SPACELABS HEALTHCARE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for SPACELABS HEALTHCARE LIMITED?
Last Confirmation Statement Made Up To | Jul 22, 2025 |
---|---|
Next Confirmation Statement Due | Aug 05, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 22, 2024 |
Overdue | No |
What are the latest filings for SPACELABS HEALTHCARE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Jun 30, 2024 | 30 pages | AA | ||
Confirmation statement made on Jul 22, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2023 | 29 pages | AA | ||
Confirmation statement made on Jul 22, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2022 | 29 pages | AA | ||
Confirmation statement made on Jul 22, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2021 | 31 pages | AA | ||
Confirmation statement made on Jul 22, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2020 | 30 pages | AA | ||
Confirmation statement made on Jul 22, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2019 | 30 pages | AA | ||
Termination of appointment of Marcus John Barkham as a director on Feb 01, 2020 | 1 pages | TM01 | ||
Director's details changed for Robert Lines on Nov 26, 2019 | 2 pages | CH01 | ||
Director's details changed for Stephen George Robertson on Nov 26, 2019 | 2 pages | CH01 | ||
Director's details changed for Robert Lines on Feb 23, 2019 | 2 pages | CH01 | ||
Director's details changed for Marcus John Barkham on Nov 26, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Jul 22, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2018 | 28 pages | AA | ||
Appointment of Stephen George Robertson as a director on Aug 28, 2018 | 2 pages | AP01 | ||
Termination of appointment of Alastair Ian Mutch as a director on Aug 28, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Jul 22, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2017 | 28 pages | AA | ||
Satisfaction of charge 9 in full | 2 pages | MR04 | ||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||
Confirmation statement made on Jul 22, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of SPACELABS HEALTHCARE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED | Secretary | New Change EC4M 9AF London One |
| 48725320001 | ||||||||||
LINES, Robert | Director | John Tate Road Foxholes Business Park SG13 7DT Hertford Unit B, Foxholes Centre England | England | British | Businessman | 115043640001 | ||||||||
ROBERTSON, Stephen George | Director | Moray Place EH3 6BT Edinburgh 43 Scotland | Scotland | British | Engineering Director | 250512020001 | ||||||||
CALLAGHAN, Kathleen | Secretary | 12730 N.E 28th Street Bellevue Washington 98005 Usa | U.S. | Attorney | 115043690001 | |||||||||
FERGUSON, Elizabeth Mary | Secretary | Mundys Hill Shere Road GU6 7PQ Ewhurst Surrey | British | 32163680002 | ||||||||||
HAYNES, Brian John | Secretary | Trumpet Hill Lodge Flanchford Road RH2 8QX Reigate Surrey | British | Solicitor | 1636930001 | |||||||||
LASSILA, Karita | Secretary | Nihtisillankuja FI02630 Espoo 5 Finland | Finnish | Associate General Counsel | 116326140002 | |||||||||
ROBINS, Christopher James | Secretary | Stanley House High Street GU23 6AY Ripley Surrey | British | 18198400001 | ||||||||||
COMPANY LAW CONSULTANTS LIMITED | Secretary | Seven Gables House 30 Letchmore Road WD7 8HT Radlett Hertfordshire | 80946110001 | |||||||||||
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 110 Cannon Street EC4N 6AR London | 48725320001 | |||||||||||
ABBOTT, Geoffrey Wells | Director | 103 London Road Loughton MK5 8AG Milton Keynes Buckinghamshire | British | Director | 41068300001 | |||||||||
BAKER, Kevin James | Director | Ash Tree Barn Church Street, Churchover CV23 0EW Rugby Warwickshire | England | British | Manager | 70428760001 | ||||||||
BARKHAM, Marcus John | Director | John Tate Road Foxholes Business Park SG13 7DT Hertford Unit B, Foxholes Centre England | United Kingdom | British | Manager | 165298220001 | ||||||||
BOOTH, Simon David Iain | Director | 14 Queen Street AL3 4PJ St Albans Hertfordshire | British | Sales & Marketing | 79424960001 | |||||||||
CADMAN, Michael Edward | Director | 8 Graces Maltings HP23 6PL Tring Hertfordshire | British | Sales Director | 46502120001 | |||||||||
COOKE, Richard Henry | Director | 17 Long Brandocks Writtle CM1 3LT Chelmsford Essex | British | Engineer | 56442340001 | |||||||||
DAVIN, Joseph Michael | Director | 25 Commerce Way Unit #6 North Andover Ma 01845 United States | Usa | American | Director | 152069900001 | ||||||||
FERGUSON, Andrew John Duncan | Director | Mundys Hill Shere Road GU6 7PQ Emhurst Surrey | British | Director | 20114450002 | |||||||||
HARPER, Ian John | Director | Shaftesbury Drive Stotfold SG5 4FS Hitchin 28 Hertfordshire United Kingdom | British | Managing Director | 135948940001 | |||||||||
MEHTA, Nikhil Atul | Director | 1133 Via Zumaya Palos Verdes Estates California 90274 Usa | American | Company Vice President | 103834880001 | |||||||||
MUTCH, Alastair Ian | Director | EH5 | Scotland | British | Electronics Engineer | 70816780001 | ||||||||
ONG, Chee-Cheong Nicholas | Director | 22524 Se 46th Place 98075 Sammamish King, Washington Usa | Singaporean | Businessman | 116583490001 | |||||||||
PRESCOTT, Graham Mark | Director | CB23 | British | Businessman | 122311300001 | |||||||||
RAYNER, John William | Director | 15 Romans Way Writtle CM1 3EZ Chelmsford Essex | England | British | Production Director | 56442380001 | ||||||||
SMITH, Leslie | Director | Sherborne Barn Church Road GL7 5NR Bibury Gloucestershire | England | British | Businessman | 158242090001 | ||||||||
SZE, Victor | Director | 12525 Chadron Avenue Hawthorne California Usa | American | Lawyer | 96197410001 |
Who are the persons with significant control of SPACELABS HEALTHCARE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Osi (Holdings) Company Limited | Apr 06, 2016 | New Change EC4M 9AF London One 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