U.K. MEDICAL LIMITED
Overview
Company Name | U.K. MEDICAL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01455141 |
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 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 Address | No |
What were the previous names of U.K. MEDICAL LIMITED?
Company Name | From | Until |
---|---|---|
U.K. MEDICAL HOLDINGS LTD | Apr 21, 2006 | Apr 21, 2006 |
"S" PACE LIMITED | Oct 18, 1979 | Oct 18, 1979 |
What are the latest accounts for U.K. MEDICAL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for U.K. MEDICAL LIMITED?
Last Confirmation Statement Made Up To | Dec 31, 2025 |
---|---|
Next Confirmation Statement Due | Jan 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 31, 2024 |
Overdue | No |
What are the latest filings for U.K. MEDICAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 31, 2024 with updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 7 pages | AA | ||||||||||
Certificate of change of name Company name changed U.K. medical holdings LTD\certificate issued on 26/01/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered office address Albreda House Lydgate Lane Sheffield S10 5FH | 1 pages | AD04 | ||||||||||
Register(s) moved to registered office address Albreda House Lydgate Lane Sheffield S10 5FH | 1 pages | AD04 | ||||||||||
Register(s) moved to registered office address Albreda House Lydgate Lane Sheffield S10 5FH | 1 pages | AD04 | ||||||||||
Group of companies' accounts made up to Dec 31, 2017 | 29 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2017 with updates | 4 pages | CS01 | ||||||||||
Cessation of Carefusion U.K. 306 Limited as a person with significant control on Mar 31, 2017 | 1 pages | PSC07 | ||||||||||
Notification of Uk Med 1 Limited as a person with significant control on Mar 31, 2017 | 1 pages | PSC02 | ||||||||||
Current accounting period extended from Jun 30, 2017 to Dec 31, 2017 | 1 pages | AA01 | ||||||||||
Resolutions Resolutions | 10 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 014551410004, created on Mar 31, 2017 | 23 pages | MR01 | ||||||||||
Termination of appointment of John Konrad Neat as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||
Who are the officers of U.K. MEDICAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
AARON, Ian Walter Ross | Director | Albreda House Lydgate Lane S10 5FH Sheffield | England | British | Company Director | 228783870001 | ||||
AARON, Louise | Director | Albreda House Lydgate Lane S10 5FH Sheffield | England | British | Company Director | 228782850001 | ||||
GUEST, Allan Eric | Secretary | 194 Dykes Lane S6 4RN Sheffield South Yorkshire | British | 1989270001 | ||||||
GUEST, Allan Eric | Secretary | 194 Dykes Lane S6 4RN Sheffield South Yorkshire | British | 1989270001 | ||||||
MCNICHOL, Karen Michelle | Secretary | Jays Close RG22 4BS Basingstoke The Crescent Hampshire United Kingdom | British | 181701660001 | ||||||
RAWLINGS, Julie April | Secretary | Blewitt Court 8 Bore Street WS13 6LL Lichfield Staffordshire | British | 61634550001 | ||||||
WALKDEN, Simon Edward | Secretary | Albreda House Lydgate Lane S10 5FH Sheffield | British | Accountant | 114064170001 | |||||
DECKERS, Jean Michel Xavier Georges Marie | Director | Zone D'Activites Vers-La Piece 10 A-One Busines Centre 1180 Rolle Switzerland | Switzerland | Belgian | Vp Finance International | 169616530001 | ||||
FAIRBOURN, Michael John | Director | Jays Close RG22 4BS Basingstoke The Crescent Hampshire United Kingdom | England | British | Vp International Marketing | 169617210002 | ||||
GUEST, Allan Eric | Director | 194 Dykes Lane S6 4RN Sheffield South Yorkshire | British | Company Director | 1989270001 | |||||
HOPKIN, Edward Daniel | Director | Jays Close RG22 4BS Basingstoke The Crescent Hampshire United Kingdom | England | British | Senior Counsel | 269028550001 | ||||
MACKENZIE, Denise | Director | Albreda House Lydgate Lane S10 5FH Sheffield | England | British | Director | 148132130001 | ||||
MACKENZIE, James | Director | Albreda House Lydgate Lane S10 5FH Sheffield | England | British | Director | 62829520002 | ||||
MASCHAL, Jean Butera | Director | Jays Close RG22 4BS Basingstoke The Crescent Hampshire United Kingdom | Usa | American | Svp Controller And Chief Accounting Officer | 154972760002 | ||||
MCBOYLE, Colin Finlayson | Director | Albreda House Lydgate Lane S10 5FH Sheffield | Britain | British | Accountant | 106007040002 | ||||
NEAT, John Konrad | Director | Albreda House Lydgate Lane S10 5FH Sheffield | England | British | Finance Controller | 199814010001 | ||||
RAY, James Robert | Director | Geleenstraat 20a 6151 Ex Munstergeleen FOREIGN Netherlands | Usa | Company Director | 1989280001 | |||||
TERRILL, Adrian Michael | Director | Zone D'Activites Vers-La Piece 10 A-One Business Centre 1180 Rolle Switzerland | Switzerland | Usa | Director Finance | 186301030001 | ||||
WYGANT, Jonathan Paul | Director | Torrey View Court San Diego 3750 Ca 92130 Usa | Usa | American | Svp, Controller & Chief Accounting Officer | 182277130001 |
Who are the persons with significant control of U.K. MEDICAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Uk Med 1 Limited | Mar 31, 2017 | Lydgate Lane S10 5FH Sheffield Albreda House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Carefusion U.K. 306 Limited | Apr 06, 2016 | Jays Close RG22 4BS Basingstoke The Crescent 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