CAREFUSION U.K. 232 LIMITED

CAREFUSION U.K. 232 LIMITED

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

    Company NameCAREFUSION U.K. 232 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01761018
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CAREFUSION U.K. 232 LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARDINAL HEALTH U.K. 232 LIMITEDApr 01, 2008Apr 01, 2008
    MICRO MEDICAL LIMITEDOct 12, 1983Oct 12, 1983

    What are the latest accounts for CAREFUSION U.K. 232 LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 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 ToOct 11, 2024

    What are the latest filings for CAREFUSION U.K. 232 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Nov 11, 2024

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Oct 11, 2024 with no updates

    3 pagesCS01

    Appointment of Maria Fatima Contreras as a director on Feb 08, 2024

    2 pagesAP01

    Termination of appointment of John Thomas Bibb as a director on Feb 08, 2024

    1 pagesTM01

    Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB

    1 pagesAD02

    Confirmation statement made on Oct 11, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Caleb Andrew Moore as a director on Feb 02, 2023

    1 pagesTM01

    Appointment of John Thomas Bibb as a director on Feb 02, 2023

    2 pagesAP01

    Confirmation statement made on Oct 11, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2021

    20 pagesAA

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Jacqueline Mary Le Maitre Ward as a person with significant control on Apr 01, 2021

    1 pagesPSC07

    Cessation of Simon Cresswell as a person with significant control on Apr 01, 2021

    1 pagesPSC07

    Cessation of Andrew William Guille as a person with significant control on Apr 01, 2021

    1 pagesPSC07

    Full accounts made up to Dec 31, 2020

    20 pagesAA

    Confirmation statement made on Oct 11, 2021 with no updates

    3 pagesCS01

    Current accounting period shortened from Dec 31, 2021 to Sep 30, 2021

    1 pagesAA01

    Termination of appointment of Tracy Claire Jokinen as a director on Sep 01, 2021

    1 pagesTM01

    Appointment of Caleb Andrew Moore as a director on Sep 01, 2021

    2 pagesAP01

    Who are the officers of CAREFUSION U.K. 232 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONTRERAS, Maria Fatima
    Crockford Lane
    Chineham Business Park
    RG24 8NA Basingstoke
    Chineham Gate
    Hampshire
    United Kingdom
    Director
    Crockford Lane
    Chineham Business Park
    RG24 8NA Basingstoke
    Chineham Gate
    Hampshire
    United Kingdom
    United KingdomBritishBusiness Executive319596000001
    BEALE, Mark
    Santa Monica
    1b Strawberry Lane
    SK9 6AQ Wilmslow
    Cheshire
    Secretary
    Santa Monica
    1b Strawberry Lane
    SK9 6AQ Wilmslow
    Cheshire
    BritishNone95710370001
    MCGRATH, Christine Ann
    8 Grant Road
    Wainscott
    ME3 8EE Rochester
    Kent
    Secretary
    8 Grant Road
    Wainscott
    ME3 8EE Rochester
    Kent
    BritishAdministrator40232040002
    MCNICHOL, Karen Michelle
    Jays Close
    RG22 4BS Basingstoke
    The Crescent
    Hampshire
    United Kingdom
    Secretary
    Jays Close
    RG22 4BS Basingstoke
    The Crescent
    Hampshire
    United Kingdom
    British179110450001
    QUIRKE, Jacqueline Elaine Linda
    167 Maidstone Road
    ME4 6JQ Chatham
    Kent
    Secretary
    167 Maidstone Road
    ME4 6JQ Chatham
    Kent
    British19375910001
    THOMAS, Amanda Jane
    Jays Close
    RG22 4BS Basingstoke
    The Crescent
    Hampshire
    United Kingdom
    Secretary
    Jays Close
    RG22 4BS Basingstoke
    The Crescent
    Hampshire
    United Kingdom
    British127642990002
    BARK, Nigel John
    Jays Close
    RG22 4BS Basingstoke
    The Crescent
    Hampshire
    Director
    Jays Close
    RG22 4BS Basingstoke
    The Crescent
    Hampshire
    United KingdomBritishVice President & General Manager115477310002
    BIBB, John Thomas
    26125 N.Riverwoods Blvd.
    60045 Mettawa
    Vyaire Medical, Inc.
    Illinois
    United States
    Director
    26125 N.Riverwoods Blvd.
    60045 Mettawa
    Vyaire Medical, Inc.
    Illinois
    United States
    United StatesAmericanBusiness Executive300731690001
    BROWN, Mervyn James
    21663
    Nappa Court
    33433 Boca Raton
    Florida
    Director
    21663
    Nappa Court
    33433 Boca Raton
    Florida
    BritishAccountant32925560001
    CHOWIENCZYK, Philip Jan
    6 Grotes Place
    SE3 0QH London
    Director
    6 Grotes Place
    SE3 0QH London
    BritishMedical Practioner19375920002
    DECKERS, Jean Michel Xavier Georges Marie
    c/o A-One Business Centre
    Zone D'Activities
    Vers-La Piece 10
    1180 Rolle
    Switzerland
    Director
    c/o A-One Business Centre
    Zone D'Activities
    Vers-La Piece 10
    1180 Rolle
    Switzerland
    SwitzerlandBelgianVp Finance International169616530002
    ERNST, Tom
    Leibnizstrasse 7
    97204 Hoechberg
    C/O Carefusion Germany 234 Gmbh
    Germany
    Director
    Leibnizstrasse 7
    97204 Hoechberg
    C/O Carefusion Germany 234 Gmbh
    Germany
    GermanyGermanFinance Director225456520001
    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
    GOMEZ AGUDELO, Jorge Mario
    Holyrood Court
    OH 43017 Dublin
    8028
    Ohio
    Usa
    Director
    Holyrood Court
    OH 43017 Dublin
    8028
    Ohio
    Usa
    UsaColumbianEvp And Treasurer127641820003
    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
    IMPERATO, John Francis
    1353 Valley Drive
    Lansdale
    Pa 19446
    Usa
    Director
    1353 Valley Drive
    Lansdale
    Pa 19446
    Usa
    AmericanExecutive106124200003
    JOKINEN, Tracy Claire
    N. Riverwoods Blvd
    Suite 500
    Mettawa
    26125
    Il 60045
    United States
    Director
    N. Riverwoods Blvd
    Suite 500
    Mettawa
    26125
    Il 60045
    United States
    United StatesAmericanBusiness Executive271084550001
    KLEMZ, Kevin Mark
    Chineham Business Park
    Crockford Lane
    RG24 8NA Basingstoke
    Chineham Gate
    Hampshire
    England
    Director
    Chineham Business Park
    Crockford Lane
    RG24 8NA Basingstoke
    Chineham Gate
    Hampshire
    England
    United StatesBritishNone216559850001
    KUSHNER, Antony Paul
    Jays Close
    RG22 4BS Basingstoke
    The Crescent
    Hampshire
    Director
    Jays Close
    RG22 4BS Basingstoke
    The Crescent
    Hampshire
    IrelandBritishDirector Of Marketing155330460001
    LAWSON, Christopher Patrick
    Plaistow Lane
    BR1 3AR Bromley
    103
    Kent
    Director
    Plaistow Lane
    BR1 3AR Bromley
    103
    Kent
    United KingdomBritishBusiness Executive128011160001
    LAWSON, Christopher Patrick
    234 City Way
    ME1 2BN Rochester
    Kent
    Director
    234 City Way
    ME1 2BN Rochester
    Kent
    BritishCompany Director19375930001
    LOPEZ TARDON, Jose Manuel
    Jays Close
    RG22 4BS Basingstoke
    The Crescent
    Hampshire
    Director
    Jays Close
    RG22 4BS Basingstoke
    The Crescent
    Hampshire
    SpainSpanishInternational Financial Controller138127570001
    MASCHAL, Jean Butera
    Jays Close
    RG22 4BS Basingstoke
    The Crescent
    Hampshire
    Director
    Jays Close
    RG22 4BS Basingstoke
    The Crescent
    Hampshire
    UsaAmericanSvp Controller And Chief Accounting Officer154972760002
    MILLER, Thomas Angus
    Rushmere Stud
    Speltham Hill Hambledon
    PO7 4SE Waterlooville
    Hampshire
    Director
    Rushmere Stud
    Speltham Hill Hambledon
    PO7 4SE Waterlooville
    Hampshire
    United KingdomBritishChartered Accountant16229530001
    MOORE, Caleb Andrew
    Chineham Business Park
    Crockford Lane
    RG24 8NA Basingstoke
    Chineham Gate
    Hampshire
    United Kingdom
    Director
    Chineham Business Park
    Crockford Lane
    RG24 8NA Basingstoke
    Chineham Gate
    Hampshire
    United Kingdom
    United StatesAmericanBusiness Executive287082900001
    NEAT, John Konrad
    Jays Close
    RG22 4BS Basingstoke
    The Crescent
    Hampshire
    Director
    Jays Close
    RG22 4BS Basingstoke
    The Crescent
    Hampshire
    EnglandBritishFinance Controller199814010001
    PETTIT, Mark Ronald
    Jays Close
    RG22 4BS Basingstoke
    The Crescent
    Hampshire
    Director
    Jays Close
    RG22 4BS Basingstoke
    The Crescent
    Hampshire
    BritishBusiness Executive128553210001
    PULWER, Edward
    28905 Grey Stone
    Mission Viejo
    California 92692
    Us
    Director
    28905 Grey Stone
    Mission Viejo
    California 92692
    Us
    AmericanPresident101389060001
    QUIRKE, Daniel
    Whitehorse Cottage
    Honey Lane, Otham
    ME15 8RJ Maidstone
    Kent
    Director
    Whitehorse Cottage
    Honey Lane, Otham
    ME15 8RJ Maidstone
    Kent
    EnglandBritishCompany Director119603540001
    STAFFORD, David Timothy, Mr.
    Jays Close
    RG22 4BS Basingstoke
    The Crescent
    Hampshire
    United Kingdom
    Director
    Jays Close
    RG22 4BS Basingstoke
    The Crescent
    Hampshire
    United Kingdom
    United States, WashingtonAmericanNone216546680001
    TER GROTE, Paulus Theodorus Maria
    Jays Close
    RG22 4BS Basingstoke
    The Crescent
    Hampshire
    United Kingdom
    Director
    Jays Close
    RG22 4BS Basingstoke
    The Crescent
    Hampshire
    United Kingdom
    GermanyDutchNone216545960001
    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
    UsaAmericanSenior Vice President, Controller & Chief Accounti182277130002

    Who are the persons with significant control of CAREFUSION U.K. 232 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andrew William Guille
    Royal Bank Place
    1 Glategny Esplanade
    GY21 2HJ St Peter Port
    Third Floor
    Guernsey
    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
    • 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.
    Simon Cresswell
    Jermyn Street
    SW1Y 6DN London
    33
    England
    Oct 03, 2017
    Jermyn Street
    SW1Y 6DN London
    33
    England
    Yes
    Nationality: Australian
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Jacqueline Mary Le Maitre Ward
    Royal Bank Place
    1 Glategny Esplanade
    GY1 2HJ St Peter Port
    Third Floor
    Guernsey
    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
    • 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.
    Mr David Payne Staples
    Royal Bank Place
    1 Glategny Esplanade
    GY1 2HJ St Peter Port
    Third Floor
    Guernsey
    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
    • 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.

    What are the latest statements on persons with significant control for CAREFUSION U.K. 232 LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 18, 2022The 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, 2017Feb 23, 2018The 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