HENRY SCHEIN EUROPE LIMITED
Overview
| Company Name | HENRY SCHEIN EUROPE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04194906 |
| 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 HENRY SCHEIN EUROPE LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is HENRY SCHEIN EUROPE LIMITED located?
| Registered Office Address | Medcare North Centurion Close Gillingham Business Park ME8 0SB Gillingham Kent England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HENRY SCHEIN EUROPE LIMITED?
| Company Name | From | Until |
|---|---|---|
| FLINTMAIN LIMITED | Apr 05, 2001 | Apr 05, 2001 |
What are the latest accounts for HENRY SCHEIN EUROPE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 28, 2024 |
What is the status of the latest confirmation statement for HENRY SCHEIN EUROPE LIMITED?
| Last Confirmation Statement Made Up To | Apr 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 05, 2025 |
| Overdue | No |
What are the latest filings for HENRY SCHEIN EUROPE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Matthew Gareth Porter as a secretary on Sep 25, 2025 | 1 pages | TM02 | ||||||||||
Appointment of Narelle Louoise Alder as a secretary on Sep 25, 2025 | 2 pages | AP03 | ||||||||||
Accounts for a small company made up to Dec 28, 2024 | 26 pages | AA | ||||||||||
Termination of appointment of Adrian Spencer Martin as a director on May 14, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr David James Dibon as a director on May 23, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 05, 2025 with updates | 5 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 30, 2023 | 23 pages | AA | ||||||||||
Confirmation statement made on Apr 05, 2024 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Feb 15, 2024
| 3 pages | SH01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 23 pages | AA | ||||||||||
Appointment of Mr Matthew Gareth Porter as a secretary on Jun 30, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Paul David Brownridge as a secretary on Jun 30, 2023 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Apr 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Statement of capital on Dec 14, 2022
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 25, 2021 | 22 pages | AA | ||||||||||
Appointment of Mr Adrian Spencer Martin as a director on Jun 29, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Helen Louise Redding as a director on Jun 29, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 26, 2020 | 23 pages | AA | ||||||||||
Confirmation statement made on Apr 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Apr 05, 2021 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of HENRY SCHEIN EUROPE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALDER, Narelle Louoise | Secretary | Centurion Close Gillingham Business Park ME8 0SB Gillingham Medcare North Kent England | 341300600001 | |||||||
| ALLEN, Patrick Thompson | Director | Centurion Close Gillingham Business Park ME8 0SB Gillingham Medcare North Kent England | England | British | 195161170001 | |||||
| DIBON, David James | Director | Centurion Close Gillingham Business Park ME8 0SB Gillingham Medcare North Kent England | France | French | 336599230001 | |||||
| BROWNRIDGE, Paul David | Secretary | Woodgate Road Ryarsh ME19 5LH West Malling 18 Kent England | 203533870001 | |||||||
| BROWNRIDGE, Paul David | Secretary | Ryarsh Road Birling ME19 5JR West Malling 5 Clacketts Farm Kent England | 203533450001 | |||||||
| DODD, Peter | Secretary | 28 Gatekeeper Chase ME8 9BH Rainham Kent | British | 74242240002 | ||||||
| PORTER, Matthew Gareth | Secretary | Centurion Close Gillingham Business Park ME8 0SB Gillingham Medcare North Kent England | 310828810001 | |||||||
| REDDING, Helen Louise | Secretary | Church Lane Bearsted ME14 4EF Maidstone Orchard House Kent United Kingdom | British | 93963620001 | ||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| CROSS, Richard Alexander | Director | The Old School House Church Hill, Charing Heath TN27 0BU Ashford Kent | Uk | British | 178817310001 | |||||
| DONNELL, Bryce Michael | Director | Parker Close TN26 2JQ Hamstreet 8 Kent | United Kingdom | New Zealander | 135079210001 | |||||
| GAMBOLD, Simon John | Director | Centurion Close Gillingham Business Park ME8 0SB Gillingham Medcare North Kent England | United Kingdom | British | 65463420002 | |||||
| GETRAER, Steven Lewis | Director | Flat 9 78 Cadogan Square SW1X 0EA London | American | 76316170001 | ||||||
| HOWELL, Stuart Christopher | Director | 109 High Street Wargrave RG10 8DD Reading Berkshire | England | British | 202132180001 | |||||
| MARTIN, Adrian Spencer | Director | Centurion Close Gillingham Business Park ME8 0SB Gillingham Medcare North Kent England | England | British | 291168090001 | |||||
| MARTIN, Adrian Spencer | Director | Medcare House, Centurion Close Gillingham Business Park ME8 Gillingham Henry Schein Uk Holdings Limited Kent | United Kingdom | British | 162757290001 | |||||
| MINOWITZ, Robert Nathan | Director | 165 High Farms Road Glen Head Ny 11545 Usa | United States | American | 88161770003 | |||||
| ORR, John Joseph | Director | 98 Gloucester Place W1U 6HT London Lower Ground Floor Uk | United Kingdom | American | 124292110002 | |||||
| POOLE, Gavin Michael | Director | Amherst Place TN13 3BT Sevenoaks 6 Kent | United Kingdom | United States | 130683240002 | |||||
| REDDING, Helen Louise | Director | Centurion Close Gillingham Business Park ME8 0SB Gillingham Medcare North Kent England | England | British | 203516110001 | |||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of HENRY SCHEIN EUROPE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Henry Schein Uk Global Holdings Limited | Apr 06, 2016 | Centurion Close Gillingham Business Park ME8 0SB Gillingham Medcare House England | No | ||||||||||
| |||||||||||||
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