BAXTER HEALTHCARE LIMITED - NORFOLK
Company Profile | Company Filings |
Overview
BAXTER HEALTHCARE LIMITED is a Private Limited Company from NORFOLK and has the status: Active.
BAXTER HEALTHCARE LIMITED was incorporated 75 years ago on 18/11/1948 and has the registered number: 00461365. The accounts status is FULL and accounts are next due on 30/09/2024.
BAXTER HEALTHCARE LIMITED was incorporated 75 years ago on 18/11/1948 and has the registered number: 00461365. The accounts status is FULL and accounts are next due on 30/09/2024.
BAXTER HEALTHCARE LIMITED - NORFOLK
This company is listed in the following categories:
21100 - Manufacture of basic pharmaceutical products
21100 - Manufacture of basic pharmaceutical products
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
CAXTON WAY
NORFOLK
IP24 3SE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/02/2023 | 22/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAL MACIEJ SMIALEK | Jul 1983 | Polish | Director | 2019-04-10 | CURRENT |
MS NATASHA REES | Sep 1981 | British | Director | 2023-12-07 | CURRENT |
MR BO ANDERS CASPERSSON TARRAS-WAHLBERG | Jan 1975 | Swedish | Director | 2016-01-29 | CURRENT |
MR ALAN JAMES MARKEY | Nov 1965 | Irish | Director | 2015-06-29 UNTIL 2016-12-23 | RESIGNED |
WILLIAM MAURICE WILMOT | Sep 1950 | British | Director | 2002-02-21 UNTIL 2003-06-19 | RESIGNED |
COLIN JAMES CAGE | British | Secretary | RESIGNED | ||
MR MARK EDWIN GODDEN | British | Secretary | 2001-09-18 UNTIL 2012-08-03 | RESIGNED | |
MS JANET LOUISE KIDD | Secretary | 2012-08-03 UNTIL 2013-07-17 | RESIGNED | ||
MR HARRY PATRICK KEENAN | Sep 1959 | Irish | Director | 2004-07-16 UNTIL 2014-01-31 | RESIGNED |
DR RICHARD HUW WILLIAMS | Jan 1960 | British | Director | 2004-01-23 UNTIL 2006-12-21 | RESIGNED |
TONY LEE WHITE | Aug 1946 | Usa | Director | 1992-08-13 UNTIL 1995-10-04 | RESIGNED |
JAMES EDGAR UTTS | Jun 1953 | American | Director | 1998-09-01 UNTIL 2002-02-21 | RESIGNED |
THOMAS ALAN TATE | Mar 1950 | Irish | Director | 1996-02-15 UNTIL 1998-07-31 | RESIGNED |
MR NIGEL ROBERT SCOTT | May 1957 | British | Director | 2003-06-19 UNTIL 2004-01-23 | RESIGNED |
MARK RONALD PETITT | Jun 1961 | British | Director | 2002-10-31 UNTIL 2004-09-30 | RESIGNED |
DONALD PAUL ODWYER | Jun 1956 | Republic Of Ireland | Director | RESIGNED | |
MS JULIE SO-YOUNG KIM | Jun 1970 | Usa | Director | 2014-01-17 UNTIL 2015-06-29 | RESIGNED |
MR WILBUR HENRY GANTZ | Dec 1937 | American | Director | RESIGNED | |
MR ANDREW NEIL GOLDNEY | Dec 1968 | British | Director | 2015-06-29 UNTIL 2023-12-07 | RESIGNED |
MR JON GARAY | Nov 1973 | Spanish | Director | 2016-01-29 UNTIL 2019-04-10 | RESIGNED |
WILLIAM DAVID DAVEY | Jun 1943 | British | Director | RESIGNED | |
CHRISTOPHER ARTHUR MARK CHARD | Mar 1953 | British | Director | 1993-05-21 UNTIL 2004-07-08 | RESIGNED |
ROBERT CAMPBELL | Jan 1946 | British | Director | 1993-05-21 UNTIL 2002-02-21 | RESIGNED |
MR GEOFFREY ERNEST BRAHAM | Apr 1961 | British | Director | 1996-12-02 UNTIL 2016-01-29 | RESIGNED |
MALCOLM EDWARD BODDY | May 1942 | British | Director | 1991-10-10 UNTIL 1993-07-30 | RESIGNED |
ANDREW GEORGE BAILEY | Jul 1961 | British | Director | 2002-10-31 UNTIL 2004-03-09 | RESIGNED |
JOHN FULLER ADEY | May 1941 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Baxter Healthcare Holding Ltd | 2017-10-30 - 2017-10-30 | Marsa Mrs 3000 | Ownership of shares 75 to 100 percent | |
Baxter Europe Holdings Ltd | 2017-10-30 - 2017-10-30 | Marsa Mrs 3000 | Ownership of shares 75 to 100 percent | |
Baxter International Incorporated | 2017-10-30 | Deerfield Illinois | Ownership of shares 75 to 100 percent | |
Baxter Holding Bv | 2017-02-14 - 2017-10-30 | 3542ce Utrecht | Ownership of shares 75 to 100 percent |