CAREFUSION U.K. 232 LIMITED
Overview
Company Name | CAREFUSION U.K. 232 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01761018 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CAREFUSION U.K. 232 LIMITED?
- Manufacture of medical and dental instruments and supplies (32500) / Manufacturing
- Other human health activities (86900) / Human health and social work activities
Where is CAREFUSION U.K. 232 LIMITED located?
Registered Office Address | Chineham Gate Chineham Business Park Crockford Lane RG24 8NA Basingstoke Hampshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CAREFUSION U.K. 232 LIMITED?
Company Name | From | Until |
---|---|---|
CARDINAL HEALTH U.K. 232 LIMITED | Apr 01, 2008 | Apr 01, 2008 |
MICRO MEDICAL LIMITED | Oct 12, 1983 | Oct 12, 1983 |
What are the latest accounts for CAREFUSION U.K. 232 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2021 |
What is the status of the latest confirmation statement for CAREFUSION U.K. 232 LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Oct 11, 2024 |
What are the latest filings for CAREFUSION U.K. 232 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Nov 11, 2024
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Maria Fatima Contreras as a director on Feb 08, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Thomas Bibb as a director on Feb 08, 2024 | 1 pages | TM01 | ||||||||||
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB | 1 pages | AD02 | ||||||||||
Confirmation statement made on Oct 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Caleb Andrew Moore as a director on Feb 02, 2023 | 1 pages | TM01 | ||||||||||
Appointment of John Thomas Bibb as a director on Feb 02, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2021 | 20 pages | AA | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Jacqueline Mary Le Maitre Ward as a person with significant control on Apr 01, 2021 | 1 pages | PSC07 | ||||||||||
Cessation of Simon Cresswell as a person with significant control on Apr 01, 2021 | 1 pages | PSC07 | ||||||||||
Cessation of Andrew William Guille as a person with significant control on Apr 01, 2021 | 1 pages | PSC07 | ||||||||||
Full accounts made up to Dec 31, 2020 | 20 pages | AA | ||||||||||
Confirmation statement made on Oct 11, 2021 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period shortened from Dec 31, 2021 to Sep 30, 2021 | 1 pages | AA01 | ||||||||||
Termination of appointment of Tracy Claire Jokinen as a director on Sep 01, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Caleb Andrew Moore as a director on Sep 01, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of CAREFUSION U.K. 232 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CONTRERAS, Maria Fatima | Director | Crockford Lane Chineham Business Park RG24 8NA Basingstoke Chineham Gate Hampshire United Kingdom | United Kingdom | British | Business Executive | 319596000001 | ||||
BEALE, Mark | Secretary | Santa Monica 1b Strawberry Lane SK9 6AQ Wilmslow Cheshire | British | None | 95710370001 | |||||
MCGRATH, Christine Ann | Secretary | 8 Grant Road Wainscott ME3 8EE Rochester Kent | British | Administrator | 40232040002 | |||||
MCNICHOL, Karen Michelle | Secretary | Jays Close RG22 4BS Basingstoke The Crescent Hampshire United Kingdom | British | 179110450001 | ||||||
QUIRKE, Jacqueline Elaine Linda | Secretary | 167 Maidstone Road ME4 6JQ Chatham Kent | British | 19375910001 | ||||||
THOMAS, Amanda Jane | Secretary | Jays Close RG22 4BS Basingstoke The Crescent Hampshire United Kingdom | British | 127642990002 | ||||||
BARK, Nigel John | Director | Jays Close RG22 4BS Basingstoke The Crescent Hampshire | United Kingdom | British | Vice President & General Manager | 115477310002 | ||||
BIBB, John Thomas | Director | 26125 N.Riverwoods Blvd. 60045 Mettawa Vyaire Medical, Inc. Illinois United States | United States | American | Business Executive | 300731690001 | ||||
BROWN, Mervyn James | Director | 21663 Nappa Court 33433 Boca Raton Florida | British | Accountant | 32925560001 | |||||
CHOWIENCZYK, Philip Jan | Director | 6 Grotes Place SE3 0QH London | British | Medical Practioner | 19375920002 | |||||
DECKERS, Jean Michel Xavier Georges Marie | Director | c/o A-One Business Centre Zone D'Activities Vers-La Piece 10 1180 Rolle Switzerland | Switzerland | Belgian | Vp Finance International | 169616530002 | ||||
ERNST, Tom | Director | Leibnizstrasse 7 97204 Hoechberg C/O Carefusion Germany 234 Gmbh Germany | Germany | German | Finance Director | 225456520001 | ||||
FAIRBOURN, Michael John | Director | Jays Close RG22 4BS Basingstoke The Crescent Hampshire United Kingdom | England | British | Vp International Marketing | 169617210002 | ||||
GOMEZ AGUDELO, Jorge Mario | Director | Holyrood Court OH 43017 Dublin 8028 Ohio Usa | Usa | Columbian | Evp And Treasurer | 127641820003 | ||||
HOPKIN, Edward Daniel | Director | Jays Close RG22 4BS Basingstoke The Crescent Hampshire United Kingdom | England | British | Senior Counsel | 269028550001 | ||||
IMPERATO, John Francis | Director | 1353 Valley Drive Lansdale Pa 19446 Usa | American | Executive | 106124200003 | |||||
JOKINEN, Tracy Claire | Director | N. Riverwoods Blvd Suite 500 Mettawa 26125 Il 60045 United States | United States | American | Business Executive | 271084550001 | ||||
KLEMZ, Kevin Mark | Director | Chineham Business Park Crockford Lane RG24 8NA Basingstoke Chineham Gate Hampshire England | United States | British | None | 216559850001 | ||||
KUSHNER, Antony Paul | Director | Jays Close RG22 4BS Basingstoke The Crescent Hampshire | Ireland | British | Director Of Marketing | 155330460001 | ||||
LAWSON, Christopher Patrick | Director | Plaistow Lane BR1 3AR Bromley 103 Kent | United Kingdom | British | Business Executive | 128011160001 | ||||
LAWSON, Christopher Patrick | Director | 234 City Way ME1 2BN Rochester Kent | British | Company Director | 19375930001 | |||||
LOPEZ TARDON, Jose Manuel | Director | Jays Close RG22 4BS Basingstoke The Crescent Hampshire | Spain | Spanish | International Financial Controller | 138127570001 | ||||
MASCHAL, Jean Butera | Director | Jays Close RG22 4BS Basingstoke The Crescent Hampshire | Usa | American | Svp Controller And Chief Accounting Officer | 154972760002 | ||||
MILLER, Thomas Angus | Director | Rushmere Stud Speltham Hill Hambledon PO7 4SE Waterlooville Hampshire | United Kingdom | British | Chartered Accountant | 16229530001 | ||||
MOORE, Caleb Andrew | Director | Chineham Business Park Crockford Lane RG24 8NA Basingstoke Chineham Gate Hampshire United Kingdom | United States | American | Business Executive | 287082900001 | ||||
NEAT, John Konrad | Director | Jays Close RG22 4BS Basingstoke The Crescent Hampshire | England | British | Finance Controller | 199814010001 | ||||
PETTIT, Mark Ronald | Director | Jays Close RG22 4BS Basingstoke The Crescent Hampshire | British | Business Executive | 128553210001 | |||||
PULWER, Edward | Director | 28905 Grey Stone Mission Viejo California 92692 Us | American | President | 101389060001 | |||||
QUIRKE, Daniel | Director | Whitehorse Cottage Honey Lane, Otham ME15 8RJ Maidstone Kent | England | British | Company Director | 119603540001 | ||||
STAFFORD, David Timothy, Mr. | Director | Jays Close RG22 4BS Basingstoke The Crescent Hampshire United Kingdom | United States, Washington | American | None | 216546680001 | ||||
TER GROTE, Paulus Theodorus Maria | Director | Jays Close RG22 4BS Basingstoke The Crescent Hampshire United Kingdom | Germany | Dutch | None | 216545960001 | ||||
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 | Senior Vice President, Controller & Chief Accounti | 182277130002 |
Who are the persons with significant control of CAREFUSION U.K. 232 LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Andrew William Guille | Dec 31, 2018 | Royal Bank Place 1 Glategny Esplanade GY21 2HJ St Peter Port Third Floor Guernsey | Yes |
Nationality: British Country of Residence: Guernsey | |||
Natures of Control
| |||
Simon Cresswell | Oct 03, 2017 | Jermyn Street SW1Y 6DN London 33 England | Yes |
Nationality: Australian Country of Residence: England | |||
Natures of Control
| |||
Mrs Jacqueline Mary Le Maitre Ward | Oct 03, 2017 | Royal Bank Place 1 Glategny Esplanade GY1 2HJ St Peter Port Third Floor Guernsey | Yes |
Nationality: British Country of Residence: Guernsey | |||
Natures of Control
| |||
Mr David Payne Staples | Oct 03, 2017 | Royal Bank Place 1 Glategny Esplanade GY1 2HJ St Peter Port Third Floor Guernsey | Yes |
Nationality: British Country of Residence: Guernsey | |||
Natures of Control
|
What are the latest statements on persons with significant control for CAREFUSION U.K. 232 LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 18, 2022 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company | |
Oct 17, 2017 | Feb 23, 2018 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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