SIEMENS HEALTHCARE DIAGNOSTICS MANUFACTURING LTD
Overview
| Company Name | SIEMENS HEALTHCARE DIAGNOSTICS MANUFACTURING LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01915763 |
| 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 SIEMENS HEALTHCARE DIAGNOSTICS MANUFACTURING LTD?
- Manufacture of medical and dental instruments and supplies (32500) / Manufacturing
Where is SIEMENS HEALTHCARE DIAGNOSTICS MANUFACTURING LTD located?
| Registered Office Address | Park View Watchmoor Park GU15 3YL Camberley Surrey United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SIEMENS HEALTHCARE DIAGNOSTICS MANUFACTURING LTD?
| Company Name | From | Until |
|---|---|---|
| SIEMENS MEDICAL SOLUTIONS DIAGNOSTICS MANUFACTURING LIMITED | Jan 05, 2007 | Jan 05, 2007 |
| BAYER DIAGNOSTICS MANUFACTURING (SUDBURY) LIMITED | Sep 07, 1999 | Sep 07, 1999 |
| CHIRON DIAGNOSTICS LTD | Nov 01, 1996 | Nov 01, 1996 |
| CIBA CORNING DIAGNOSTICS LIMITED | Jul 01, 1985 | Jul 01, 1985 |
| TRUSHELFCO (NO. 807) LIMITED | May 22, 1985 | May 22, 1985 |
What are the latest accounts for SIEMENS HEALTHCARE DIAGNOSTICS MANUFACTURING LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for SIEMENS HEALTHCARE DIAGNOSTICS MANUFACTURING LTD?
| Last Confirmation Statement Made Up To | Mar 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 18, 2025 |
| Overdue | No |
What are the latest filings for SIEMENS HEALTHCARE DIAGNOSTICS MANUFACTURING LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Sep 30, 2024 | 59 pages | AA | ||||||||||
Confirmation statement made on Mar 18, 2025 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Alastair Burns as a director on Feb 23, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Linda Carol Cummings as a director on Feb 29, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Sep 30, 2023 | 70 pages | AA | ||||||||||
Confirmation statement made on Mar 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2022 | 76 pages | AA | ||||||||||
Confirmation statement made on Mar 18, 2022 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS | 1 pages | AD02 | ||||||||||
Registered office address changed from Faraday House Sir William Siemens Square Frimley, Camberley Surrey GU16 8QD to Park View Watchmoor Park Camberley Surrey GU15 3YL on Jan 07, 2022 | 1 pages | AD01 | ||||||||||
Full accounts made up to Sep 30, 2021 | 54 pages | AA | ||||||||||
Confirmation statement made on Mar 18, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Joaquin Igancio Perez Alarcon on Sep 03, 2020 | 2 pages | CH01 | ||||||||||
Full accounts made up to Sep 30, 2020 | 52 pages | AA | ||||||||||
Appointment of Joaquin Igancio Perez Alarcon as a director on Sep 01, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of David John Lloyd as a director on Sep 01, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 18, 2020 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2019 | 45 pages | AA | ||||||||||
Termination of appointment of Kwai So as a director on Dec 20, 2019 | 1 pages | TM01 | ||||||||||
Appointment of David Lloyd as a director on Jan 10, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 18, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 42 pages | AA | ||||||||||
Resolutions Resolutions | 37 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of SIEMENS HEALTHCARE DIAGNOSTICS MANUFACTURING LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ATHWAL, Mahan | Secretary | Watchmoor Park GU15 3YL Camberley Park View Surrey United Kingdom | 211812330001 | |||||||
| ALARCON, Joaquin Igancio Perez | Director | Watchmoor Park GU15 3YL Camberley Park View Surrey United Kingdom | United Kingdom | Chilean | 274472640002 | |||||
| CUMMINGS, Linda Carol | Director | Watchmoor Park GU15 3YL Camberley Park View Surrey United Kingdom | United Kingdom | British | 320225870001 | |||||
| CARLESS, Helen Claire | Secretary | Sir William Siemens Square Frimley GU16 8QD Camberley Faraday House Surrey United Kingdom | British | 166747710001 | ||||||
| DICKSON, Trevor James | Secretary | Bayer House Strawberry Hill RG14 1JA Newbury Berkshire | British | 95934700001 | ||||||
| GENT, Gerard Thomas | Secretary | Faraday House Sir William Siemens Square GU16 8QD Frimley, Camberley Surrey | British | 51697750003 | ||||||
| MILLS, Richard John | Secretary | Delvyns Farm Audley End Gestingthorpe CO9 3AX Halstead Essex | British | 18166280001 | ||||||
| NEWSON, Martin David | Secretary | 30 Abberbury Road Iffley OX4 4ES Oxford Oxfordshire | British | 14850670001 | ||||||
| WILKINSON, Mark Alistair | Secretary | Bayer House Strawberry Hill RG14 1JA Newbury Berkshire | British | 108780210001 | ||||||
| ABERG, Lennart Thorsten | Director | Dower House Stoke Court Drive Stoke Poges SL2 4LH Slough Berkshire | Swedish | 37918240004 | ||||||
| ALTON, Brian | Director | Pump House Church Street Gestingthorpe CO9 3AX Halstead Essex | British | 53834130001 | ||||||
| ANDERSON, John Watson | Director | 9 Lockhart Avenue CO3 3QU Colchester Essex | British | 1738310001 | ||||||
| BAUMANN, Werner | Director | 2 Don Lane White Plains New York 10607 Usa | German | 72802380001 | ||||||
| BIHL III, Anthony Phillip | Director | 25 Stonewall Lane Ridgefield Ct Fairfield 06877 Usa | American | 102967900001 | ||||||
| BURNS, Alastair | Director | Watchmoor Park GU15 3YL Camberley Park View Surrey United Kingdom | England | British | 212838980001 | |||||
| CARLESS, Helen Claire | Director | Sir William Siemens Square Frimley GU16 8QD Camberley Faraday House Surrey United Kingdom | Berkshire | British | 166549730001 | |||||
| COSTA, Keith Anthony | Director | 4 Edge Hill Road Wellesley Massachusetts 02181 U S A | U S A | 20225090001 | ||||||
| COURTH, Lambert | Director | Bayer House Strawberry Hill RG14 1JA Newbury Berkshire | German | 86361260001 | ||||||
| D ERRICO, Peter Daniel | Director | 29 Fitzwalter Road Lexden CO3 3SY Colchester Essex | U S A | 20225100002 | ||||||
| DAWKINS, Martin Scott | Director | Bayer House Strawberry Hill RG14 1JA Newbury Berkshire | England | British | 114087880001 | |||||
| EARDLEY, Neil | Director | Sir William Siemens Square Frimley GU16 8QD Camberley Faraday House Surrey United Kingdom | United Kingdom | British | 163040990001 | |||||
| FARRELL, Edward Joseph | Director | Faraday House Sir William Siemens Square GU16 8QD Frimley, Camberley Surrey | United Kingdom | Irish | 125185670004 | |||||
| FINCH, David Malcolm, Councillor | Director | Blacksmiths Cottage Borley CO10 7AE Sudbury Suffolk | United Kingdom | British | 61368530001 | |||||
| GENT, Gerard Thomas | Director | Faraday House Sir William Siemens Square GU16 8QD Frimley, Camberley Surrey | United Kingdom | British | 51697750003 | |||||
| GEORGE, David Richard | Director | Bakers Farm Blackmore End CM7 4DJ Braintree Essex | England | British | 18166290002 | |||||
| GOODEY, Denise Elizabeth | Director | Faraday House Sir William Siemens Square GU16 8QD Frimley, Camberley Surrey | United Kingdom | British | 127231820001 | |||||
| JOHNSON, Michael Lee | Director | Faraday House Sir William Siemens Square GU16 8QD Frimley, Camberley Surrey | United States | American | 141098540001 | |||||
| JOHNSON, Michael Lee | Director | 138 Town Green Dr Elmsford New York 10523 United States | United States | American | 141098540001 | |||||
| LLOYD, David John | Director | Faraday House Sir William Siemens Square GU16 8QD Frimley, Camberley Surrey | England | British | 266035600001 | |||||
| LLOYD, David John | Director | Faraday House Sir William Siemens Square GU16 8QD Frimley, Camberley Surrey | England | British | 266035600001 | |||||
| LLOYD, David John | Director | Sir William Siemens Square Frimley GU16 8QD Camberley Faraday House Surrey United Kingdom | England | British | 266035600001 | |||||
| MCGARRY, Paul Anthony | Director | Sir William Siemens Square Frimley GU16 8QD Camberley Faraday House Surrey United Kingdom | United Kingdom | British | 201571110001 | |||||
| MEYAARD, Daniel | Director | 77c Long Meadow Hill Road Brookfield Ct 6804 United States | United States | 135358260001 | ||||||
| MILLS, Richard John | Director | Delvyns Farm Audley End Gestingthorpe CO9 3AX Halstead Essex | British | 18166280001 | ||||||
| SCARR, Chris | Director | Faraday House Sir William Siemens Square GU16 8QD Frimley, Camberley Surrey | United Kingdom | British | 205638370001 |
Who are the persons with significant control of SIEMENS HEALTHCARE DIAGNOSTICS MANUFACTURING LTD?
| Name | Notified On | Address | Ceased | ||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Siemens Healthineers Akitengesellschaft | Mar 16, 2018 | Henkestrasse 91052 Erlangen 127 Germany | No | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
| Siemens Aktiengesellschaft | Apr 06, 2016 | Werner-Von-Siemens-Str. 80333 Munich 1 Germany | 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