U.K. MEDICAL LIMITED

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

    Company NameU.K. MEDICAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01455141
    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 U.K. MEDICAL LIMITED?

    • Activities of distribution holding companies (64204) / Financial and insurance activities

    Where is U.K. MEDICAL LIMITED located?

    Registered Office Address
    Albreda House
    Lydgate Lane
    S10 5FH Sheffield
    Undeliverable Registered Office AddressNo

    What were the previous names of U.K. MEDICAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    U.K. MEDICAL HOLDINGS LTDApr 21, 2006Apr 21, 2006
    "S" PACE LIMITEDOct 18, 1979Oct 18, 1979

    What are the latest accounts for U.K. MEDICAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for U.K. MEDICAL LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2025
    Next Confirmation Statement DueJan 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2024
    OverdueNo

    What are the latest filings for U.K. MEDICAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 31, 2024 with updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    7 pagesAA

    Certificate of change of name

    Company name changed U.K. medical holdings LTD\certificate issued on 26/01/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 26, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 25, 2022

    RES15

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

    Register(s) moved to registered office address Albreda House Lydgate Lane Sheffield S10 5FH

    1 pagesAD04

    Register(s) moved to registered office address Albreda House Lydgate Lane Sheffield S10 5FH

    1 pagesAD04

    Register(s) moved to registered office address Albreda House Lydgate Lane Sheffield S10 5FH

    1 pagesAD04

    Group of companies' accounts made up to Dec 31, 2017

    29 pagesAA

    Confirmation statement made on Dec 31, 2017 with updates

    4 pagesCS01

    Cessation of Carefusion U.K. 306 Limited as a person with significant control on Mar 31, 2017

    1 pagesPSC07

    Notification of Uk Med 1 Limited as a person with significant control on Mar 31, 2017

    1 pagesPSC02

    Current accounting period extended from Jun 30, 2017 to Dec 31, 2017

    1 pagesAA01

    Resolutions

    Resolutions
    10 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 014551410004, created on Mar 31, 2017

    23 pagesMR01

    Termination of appointment of John Konrad Neat as a director on Mar 31, 2017

    1 pagesTM01

    Who are the officers of U.K. MEDICAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AARON, Ian Walter Ross
    Albreda House
    Lydgate Lane
    S10 5FH Sheffield
    Director
    Albreda House
    Lydgate Lane
    S10 5FH Sheffield
    EnglandBritishCompany Director228783870001
    AARON, Louise
    Albreda House
    Lydgate Lane
    S10 5FH Sheffield
    Director
    Albreda House
    Lydgate Lane
    S10 5FH Sheffield
    EnglandBritishCompany Director228782850001
    GUEST, Allan Eric
    194 Dykes Lane
    S6 4RN Sheffield
    South Yorkshire
    Secretary
    194 Dykes Lane
    S6 4RN Sheffield
    South Yorkshire
    British1989270001
    GUEST, Allan Eric
    194 Dykes Lane
    S6 4RN Sheffield
    South Yorkshire
    Secretary
    194 Dykes Lane
    S6 4RN Sheffield
    South Yorkshire
    British1989270001
    MCNICHOL, Karen Michelle
    Jays Close
    RG22 4BS Basingstoke
    The Crescent
    Hampshire
    United Kingdom
    Secretary
    Jays Close
    RG22 4BS Basingstoke
    The Crescent
    Hampshire
    United Kingdom
    British181701660001
    RAWLINGS, Julie April
    Blewitt Court
    8 Bore Street
    WS13 6LL Lichfield
    Staffordshire
    Secretary
    Blewitt Court
    8 Bore Street
    WS13 6LL Lichfield
    Staffordshire
    British61634550001
    WALKDEN, Simon Edward
    Albreda House
    Lydgate Lane
    S10 5FH Sheffield
    Secretary
    Albreda House
    Lydgate Lane
    S10 5FH Sheffield
    BritishAccountant114064170001
    DECKERS, Jean Michel Xavier Georges Marie
    Zone D'Activites
    Vers-La Piece 10
    A-One Busines Centre
    1180 Rolle
    Switzerland
    Director
    Zone D'Activites
    Vers-La Piece 10
    A-One Busines Centre
    1180 Rolle
    Switzerland
    SwitzerlandBelgianVp Finance International169616530001
    FAIRBOURN, Michael John
    Jays Close
    RG22 4BS Basingstoke
    The Crescent
    Hampshire
    United Kingdom
    Director
    Jays Close
    RG22 4BS Basingstoke
    The Crescent
    Hampshire
    United Kingdom
    EnglandBritishVp International Marketing169617210002
    GUEST, Allan Eric
    194 Dykes Lane
    S6 4RN Sheffield
    South Yorkshire
    Director
    194 Dykes Lane
    S6 4RN Sheffield
    South Yorkshire
    BritishCompany Director1989270001
    HOPKIN, Edward Daniel
    Jays Close
    RG22 4BS Basingstoke
    The Crescent
    Hampshire
    United Kingdom
    Director
    Jays Close
    RG22 4BS Basingstoke
    The Crescent
    Hampshire
    United Kingdom
    EnglandBritishSenior Counsel269028550001
    MACKENZIE, Denise
    Albreda House
    Lydgate Lane
    S10 5FH Sheffield
    Director
    Albreda House
    Lydgate Lane
    S10 5FH Sheffield
    EnglandBritishDirector148132130001
    MACKENZIE, James
    Albreda House
    Lydgate Lane
    S10 5FH Sheffield
    Director
    Albreda House
    Lydgate Lane
    S10 5FH Sheffield
    EnglandBritishDirector62829520002
    MASCHAL, Jean Butera
    Jays Close
    RG22 4BS Basingstoke
    The Crescent
    Hampshire
    United Kingdom
    Director
    Jays Close
    RG22 4BS Basingstoke
    The Crescent
    Hampshire
    United Kingdom
    UsaAmericanSvp Controller And Chief Accounting Officer154972760002
    MCBOYLE, Colin Finlayson
    Albreda House
    Lydgate Lane
    S10 5FH Sheffield
    Director
    Albreda House
    Lydgate Lane
    S10 5FH Sheffield
    BritainBritishAccountant106007040002
    NEAT, John Konrad
    Albreda House
    Lydgate Lane
    S10 5FH Sheffield
    Director
    Albreda House
    Lydgate Lane
    S10 5FH Sheffield
    EnglandBritishFinance Controller199814010001
    RAY, James Robert
    Geleenstraat 20a
    6151 Ex Munstergeleen
    FOREIGN
    Netherlands
    Director
    Geleenstraat 20a
    6151 Ex Munstergeleen
    FOREIGN
    Netherlands
    UsaCompany Director1989280001
    TERRILL, Adrian Michael
    Zone D'Activites
    Vers-La Piece 10
    A-One Business Centre
    1180 Rolle
    Switzerland
    Director
    Zone D'Activites
    Vers-La Piece 10
    A-One Business Centre
    1180 Rolle
    Switzerland
    SwitzerlandUsaDirector Finance186301030001
    WYGANT, Jonathan Paul
    Torrey View Court
    San Diego
    3750
    Ca 92130
    Usa
    Director
    Torrey View Court
    San Diego
    3750
    Ca 92130
    Usa
    UsaAmericanSvp, Controller & Chief Accounting Officer182277130001

    Who are the persons with significant control of U.K. MEDICAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Uk Med 1 Limited
    Lydgate Lane
    S10 5FH Sheffield
    Albreda House
    England
    Mar 31, 2017
    Lydgate Lane
    S10 5FH Sheffield
    Albreda House
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Jays Close
    RG22 4BS Basingstoke
    The Crescent
    England
    Apr 06, 2016
    Jays Close
    RG22 4BS Basingstoke
    The Crescent
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05475372
    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