KCI MEDICAL LIMITED
Overview
| Company Name | KCI MEDICAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01130981 |
| 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 KCI MEDICAL LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
- Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities
Where is KCI MEDICAL LIMITED located?
| Registered Office Address | Building 47 Charnwood Campus 10 Bakewell Road LE11 5RB Loughborough England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KCI MEDICAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| MEDISCUS INTERNATIONAL LTD. | Feb 10, 1987 | Feb 10, 1987 |
| LINGARD INDUSTRIAL HOLDINGS LIMITED | Aug 23, 1973 | Aug 23, 1973 |
What are the latest accounts for KCI MEDICAL 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 KCI MEDICAL LIMITED?
| Last Confirmation Statement Made Up To | Dec 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 17, 2025 |
| Overdue | No |
What are the latest filings for KCI MEDICAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 34 pages | AA | ||||||||||
Confirmation statement made on Dec 17, 2025 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Helen Louise Turnbull on Jun 03, 2025 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 34 pages | AA | ||||||||||
Confirmation statement made on Dec 17, 2024 with no updates | 3 pages | CS01 | ||||||||||
Change of details for 3M Healthcare Uk Holding Company Ltd as a person with significant control on Nov 08, 2024 | 2 pages | PSC05 | ||||||||||
Appointment of Ms Olga Tkachenko as a director on Mar 29, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Helen Louise Turnbull as a director on Mar 29, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Stinson as a director on Mar 29, 2024 | 1 pages | TM01 | ||||||||||
Second filing of Confirmation Statement dated Dec 17, 2023 | 3 pages | RP04CS01 | ||||||||||
Cessation of 3M United Kingdom Plc as a person with significant control on Dec 01, 2023 | 1 pages | PSC07 | ||||||||||
Notification of 3M Healthcare Uk Holding Company Ltd as a person with significant control on Dec 01, 2023 | 2 pages | PSC02 | ||||||||||
Registered office address changed from C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT United Kingdom to Building 47 Charnwood Campus 10 Bakewell Road Loughborough LE11 5RB on Jan 03, 2024 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 17, 2023 with no updates | 4 pages | CS01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Nov 01, 2023
| 3 pages | SH01 | ||||||||||
Cessation of Kci Uk Holdings Limited as a person with significant control on Nov 01, 2023 | 1 pages | PSC07 | ||||||||||
Notification of 3M United Kingdom Plc as a person with significant control on Nov 01, 2023 | 2 pages | PSC02 | ||||||||||
Change of details for Kci Uk Holdings Limited as a person with significant control on Aug 23, 2023 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Belmont House Station Way Crawley West Sussex RH10 1JA to C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT on Aug 23, 2023 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 48 pages | AA | ||||||||||
Confirmation statement made on Dec 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Kci Uk Holdings Limited as a person with significant control on Dec 21, 2022 | 2 pages | PSC05 | ||||||||||
Secretary's details changed for Irwin Mitchell Secretaries Limited on Dec 21, 2022 | 1 pages | CH04 | ||||||||||
Full accounts made up to Dec 31, 2021 | 44 pages | AA | ||||||||||
Who are the officers of KCI MEDICAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| IRWIN MITCHELL SECRETARIES LIMITED | Secretary | 2 Millsands S3 8DT Sheffield Riverside East South Yorkshire United Kingdom |
| 37896530018 | ||||||||||
| LASPARINI, Jonathan Robert | Director | Charnwood Campus 10 Bakewell Road LE11 5RB Loughborough Building 47 England | United Kingdom | British | 270137030001 | |||||||||
| TKACHENKO, Olga | Director | Charnwood Campus 10 Bakewell Road LE11 5RB Loughborough Building 47 England | England | Ukrainian | 321321700001 | |||||||||
| TURNBULL, Helen Louise | Director | Charnwood Campus 10 Bakewell Road LE11 5RB Loughborough Building 47 England | United Kingdom | British | 321321710002 | |||||||||
| DRAKE, Andrew Nicholas | Secretary | 61 Brook Street W1K 4BL London | British | 48185570001 | ||||||||||
| DRAKE, Andrew Nicholas | Secretary | 61 Brook Street W1K 4BL London | British | 48185570001 | ||||||||||
| HOLVEY, Michael | Secretary | 34 Pinewood Road BH22 9RR Ferndown Dorset | British | 45788560002 | ||||||||||
| LESAGE, Antoine | Secretary | De Croixlaan 2 Berg 1910 Belgium | Belgium | 107191470001 | ||||||||||
| NOLL, Dennis Edward | Secretary | 5 Birnam Oaks San Antonio Texas 78248 U.S.A. | American | 35805720003 | ||||||||||
| POLLINGTON, David | Secretary | Culmer 48 Golf Links Road BH22 8BZ Ferndown Dorset | British | 6048410001 | ||||||||||
| WEHRMEYER, Robert | Secretary | 29302 Grand Coteau FOREIGN Boerne Texas 78006 Usa | American | 12499670001 | ||||||||||
| AVERSANO, Rudolph C | Director | 101 William Street FOREIGN So Dartmouth Ma 02748 Usa | Usa | 6504120001 | ||||||||||
| BARRY, Margo | Director | Station Way RH10 1JA Crawley Belmont House West Sussex | Ireland | Irish | 253561860001 | |||||||||
| BIBB, John Thomas | Director | Interstate 10 West 78249 San Antonio 12930 Texas Usa | United States | American | 151052470001 | |||||||||
| BLAKEY, Paul Michael | Director | Langford Business Park Langford Locks Kidlington OX5 1GF Oxfordshire Kci House United Kingdom | United Kingdom | British | 146176450002 | |||||||||
| BURNS, William John David | Director | Langford Business Park Langford Locks OX5 1GF Kidlington K C I House Oxfordshire | United Kingdom | British | 129880280001 | |||||||||
| CHATTEY, Stanley Kemp | Director | Bloxworth Lodge Bloxworth BH20 7EE Wareham Dorset | British | 6609320001 | ||||||||||
| CITO, Adriano | Director | Vaci Ut 76 H-1133 Capital Square Budapest Hungary | Hungary | Italian | 149090240002 | |||||||||
| CONE, Jason Rush | Director | Ouderkerk Ad Amstel Achterdyk 29 1191 Jh Netherlands | American | 128745640001 | ||||||||||
| COTTER, Nicholas Robert | Director | Desmond House Badsey Field Lane Badsey W11 5EX Evesham Worcestershire | British | 55549760001 | ||||||||||
| DILAZZARO, Frank | Director | 16203 Robinwood Lane San Antonio Texas 78248 Usa | Canadian | 12660610001 | ||||||||||
| HARTNETT, John | Director | Citywest Business Campus Citywest Orchard Avenue Co. Dublin Ireland | Ireland | Irish | 158847780001 | |||||||||
| HOLVEY, Michael | Director | 34 Pinewood Road BH22 9RR Ferndown Dorset | British | 45788560002 | ||||||||||
| HOLVEY, Michael | Director | 18 Darley Road BH22 8QX Ferndown Dorset | British | 45788560001 | ||||||||||
| HOWLING, Richard John | Director | 20 Old Coastguard Road Sandbanks BH13 7RL Poole Dorset | British | 40708600001 | ||||||||||
| JOYCE, Michael | Director | 74 Dewlands Way BH31 6JN Verwood Dorset | British | 84326500001 | ||||||||||
| KASHYAP, Rohit Shrikant | Director | Kci House Langford Business Park, Langford Locks OX5 1GF Kidlington Kci Medical Limited Oxfordshire United Kingdom | United States | American | 151052390001 | |||||||||
| KUMAR, Tirunvelvchi Lakshmanaswamy Varadaraj | Director | Langley Road Merton Park SW19 3NZ London 10 | Indian | 129073450001 | ||||||||||
| LESAGE, Antoine | Director | De Croixlaan 2 Berg 1910 Belgium | Belgium | 107191470001 | ||||||||||
| LINDSAY, Leslie | Director | Cairparavel 33 Germander Way Ashleigh Gate OX26 3WB Bicester Oxfordshire | British | 82317500001 | ||||||||||
| MALIK, Mohammad Irfan | Director | Station Way RH10 1JA Crawley Belmont House West Sussex | United Kingdom | Pakistani | 236854860001 | |||||||||
| MATTHEWS, Michael Edward | Director | Station Way RH10 1JA Crawley Belmont House West Sussex | United Kingdom | American | 172416940001 | |||||||||
| MCAULEY, John Joseph | Director | W Interstate 10 78249-2248 San Antonio 12930 Texas United States | United States | American | 236753370001 | |||||||||
| MENTEN, Jorg Wilhelm | Director | Forggenstrasse 27 Manneheim 68279 Germany | German | 109844500001 | ||||||||||
| MENTEN, Jorg Wilhelm | Director | Forggenstrasse 27 Manneheim 68279 Germany | German | 109844500001 |
Who are the persons with significant control of KCI MEDICAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Solventum Uk Holding Company Ltd | Dec 01, 2023 | Charnwood Campus 10 Bakewell Road LE11 5RB Loughborough Building 47 Leicestershire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| 3m United Kingdom Plc | Nov 01, 2023 | Centre, Cain Road Binfield RG12 8HT Bracknell 3m England England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Kci Uk Holdings Limited | Apr 06, 2016 | Riverside East 2 Millsands S3 8DT Sheffield C/O Irwin Mitchell Llp South Yorkshire England | Yes | ||||||||||
| |||||||||||||
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