CAREFUSION U.K. 235 LIMITED - BASINGSTOKE


Company Profile Company Filings

Overview

CAREFUSION U.K. 235 LIMITED is a Private Limited Company from BASINGSTOKE ENGLAND and has the status: Active.
CAREFUSION U.K. 235 LIMITED was incorporated 46 years ago on 24/05/1978 and has the registered number: 01370260. The accounts status is FULL and accounts are next due on 29/06/2023.

CAREFUSION U.K. 235 LIMITED - BASINGSTOKE

This company is listed in the following categories:
86900 - Other human health activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
29 / 6 29/06/2021 29/06/2023

Registered Office

CHINEHAM GATE CHINEHAM BUSINESS PARK
BASINGSTOKE
HAMPSHIRE
RG24 8NA
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
CARDINAL HEALTH U.K. 235 LIMITED (until 01/09/2009)
E.M.E. (ELECTRO MEDICAL EQUIPMENT) LIMITED (until 02/07/2008)

Confirmation Statements

Last Statement Next Statement Due
09/08/2023 23/08/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MARIA FATIMA CONTRERAS Dec 1986 British Director 2024-02-08 CURRENT
MRS AMANDA JANE THOMAS British Secretary 2009-04-26 UNTIL 2013-05-23 RESIGNED
EDWARD PULWER Jan 1947 American Director 2004-11-01 UNTIL 2008-12-01 RESIGNED
MR JOHN KONRAD NEAT Sep 1967 British Director 2015-12-16 UNTIL 2016-10-03 RESIGNED
CALEB ANDREW MOORE Jul 1984 American Director 2021-09-01 UNTIL 2023-02-02 RESIGNED
JEAN BUTERA MASCHAL Feb 1951 American Director 2010-09-10 UNTIL 2013-10-29 RESIGNED
MR NICHOLAS ALEXANDER LUMB May 1967 British Director 2005-06-28 UNTIL 2008-05-21 RESIGNED
MR MICHAEL ALVA ROMER-ORMISTON Feb 1940 British Director RESIGNED
MR MARK BEALE Jun 1959 British Secretary 2004-03-11 UNTIL 2006-12-07 RESIGNED
WILLIAM GRAHAM WALLS Nov 1954 British Secretary 1998-02-12 UNTIL 2004-03-11 RESIGNED
ADRIAN MICHAEL TERRILL Mar 1980 Usa Director 2014-04-30 UNTIL 2015-12-16 RESIGNED
MR MICHAEL ALVA ROMER-ORMISTON Feb 1940 British Secretary RESIGNED
KAREN MICHELLE MCNICHOL British Secretary 2013-05-23 UNTIL 2016-01-05 RESIGNED
JOHN HERBERT BENNER British Secretary 2007-02-05 UNTIL 2009-04-26 RESIGNED
TOM ERNST Mar 1980 German Director 2017-07-21 UNTIL 2018-09-18 RESIGNED
MICHAEL JOHN FAIRBOURN Mar 1959 British Director 2012-05-15 UNTIL 2016-10-03 RESIGNED
MR STEPHEN JAMES FOSTER Jan 1949 Director RESIGNED
MARTIN PATRICK GALVAN Mar 1952 American Director 2002-10-16 UNTIL 2004-10-31 RESIGNED
MR EDWARD DANIEL HOPKIN Dec 1973 British Director 2015-12-16 UNTIL 2016-10-03 RESIGNED
GRUP KINCHELLA SL Corporate Director 1999-06-21 UNTIL 2002-10-16 RESIGNED
TRACY CLAIRE JOKINEN Jan 1969 American Director 2020-04-03 UNTIL 2021-09-01 RESIGNED
JOHN FRANCIS IMPERATO May 1957 American Director 2004-11-01 UNTIL 2009-04-23 RESIGNED
MR ANTHONY JOHN DA VALL Apr 1938 British Director RESIGNED
STUART CORNER Sep 1958 British Director 2000-09-29 UNTIL 2002-10-16 RESIGNED
STEPHEN PATRICK CONNELLY Jul 1951 American Director 2002-10-16 UNTIL 2004-07-26 RESIGNED
SIMON JAMES CHORLTON Jan 1956 British Director RESIGNED
MR JOSEPH MICHAEL BUSKY Jul 1967 American Director 2019-03-22 UNTIL 2020-03-16 RESIGNED
JOHN THOMAS BIBB Nov 1972 American Director 2023-02-02 UNTIL 2024-02-08 RESIGNED
MR MARK BEALE Jun 1959 British Director 2004-09-21 UNTIL 2004-10-31 RESIGNED
ALASTAIR GORDON COVENTRY Aug 1953 British Director 2000-09-01 UNTIL 2002-10-16 RESIGNED
JEAN MICHEL XAVIER GEORGES MARIE DECKERS Oct 1965 Belgian Director 2012-05-15 UNTIL 2014-04-30 RESIGNED
MR PETER DAVID HALLAM May 1946 British Director RESIGNED
JOSE MANUEL LOPEZ TARDON Feb 1961 Spanish Director 2009-04-23 UNTIL 2010-09-10 RESIGNED
JONATHAN PAUL WYGANT Dec 1970 American Director 2013-10-29 UNTIL 2015-12-16 RESIGNED
WILLIAM GRAHAM WALLS Nov 1954 British Director 2000-09-01 UNTIL 2004-03-12 RESIGNED
GIJSBERTUS HENDRIKUS VAN KAMPEN Dec 1962 Dutch Director 2016-10-03 UNTIL 2017-07-21 RESIGNED
TONY VAN DEN BERG Apr 1943 American Director 2002-10-16 UNTIL 2003-03-31 RESIGNED
KEVIN MARK KLEMZ Jul 1961 British Director 2016-10-03 UNTIL 2019-03-22 RESIGNED
MR. DAVID TIMOTHY STAFFORD Jun 1971 American Director 2016-10-03 UNTIL 2018-11-02 RESIGNED
LESLIE SMITH Mar 1957 British Director 2004-08-25 UNTIL 2005-04-15 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Andrew William Guille 2018-12-31 - 2021-04-01 11/1959 St Peter Port   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mrs Jacqueline Mary Le Maitre Ward 2017-10-03 - 2021-04-01 7/1947 St Peter Port   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Simon Cresswell 2017-10-03 - 2021-04-01 6/1968 London   Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Mr David Payne Staples 2017-10-03 - 2018-12-31 7/1957 St Peter Port   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Becton, Dickinson And Company 2016-04-06 - 2016-10-03 Franklin Lakes   New Jersey 07417-1880 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HAWKSHIRE LIMITED LEWES UNITED KINGDOM Active MICRO ENTITY 55900 - Other accommodation
U.K. MEDICAL LIMITED SHEFFIELD Active SMALL 70100 - Activities of head offices
CAREFUSION U.K. 232 LIMITED BASINGSTOKE ENGLAND Active FULL 32500 - Manufacture of medical and dental instruments and supplies
INTERLINK HOLDINGS LIMITED HOLYWELL Dissolved... TOTAL EXEMPTION FULL 33200 - Installation of industrial machinery and equipment
AUTOLOGOUS TRANSFUSION LIMITED EAST SUSSEX Dissolved... TOTAL EXEMPTION SMALL 86900 - Other human health activities
VYAIRE UK 236 LIMITED BASINGSTOKE ENGLAND Active FULL 86900 - Other human health activities
CAREFUSION U.K. 286 LIMITED BASINGSTOKE Dissolved... DORMANT 32500 - Manufacture of medical and dental instruments and supplies
HEREFORD SECURITIES LIMITED ESHER ENGLAND Active UNAUDITED ABRIDGED 70229 - Management consultancy activities other than financial management
IT'S INTERVENTIONAL LIMITED SHEFFIELD Active SMALL 46900 - Non-specialised wholesale trade
STOCKMULTI LIMITED BRACKNELL ... NO ACCOUNTS FILED None Supplied
DEAFGARD LIMITED HOVE ENGLAND Dissolved... DORMANT 27900 - Manufacture of other electrical equipment
GROSVENOR TRAINING SERVICES LIMITED UCKFIELD Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
TOBAC LTD. GATWICK ENGLAND Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
SPARTAHINGE LTD. GATWICK Dissolved... TOTAL EXEMPTION SMALL 52230 - Service activities incidental to air transportation
AIR PARTNER AVIATION SERVICES LIMITED GATWICK UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 96090 - Other service activities n.e.c.
AUXILIUM UK LTD LONDON UNITED KINGDOM Dissolved... SMALL 72110 - Research and experimental development on biotechnology
CAREFUSION U.K. 306 LIMITED WOKINGHAM ENGLAND Active FULL 32500 - Manufacture of medical and dental instruments and supplies
CAREFUSION U.K. 244 LIMITED WOKINGHAM Dissolved... FULL 21200 - Manufacture of pharmaceutical preparations
NB INSIGHT LTD FARNHAM UNITED KINGDOM Active -... TOTAL EXEMPTION FULL 86900 - Other human health activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NEWELCO (USKSIDE) LIMITED BASINGSTOKE Active DORMANT 27110 - Manufacture of electric motors, generators and transformers
INDUCTOHEAT BANYARD LIMITED BASINGSTOKE Active DORMANT 28210 - Manufacture of ovens, furnaces and furnace burners
FASTRAN HEATING LIMITED BASINGSTOKE Active MICRO ENTITY 28930 - Manufacture of machinery for food, beverage and tobacco processing
INDUCTOTHERM HEATING & WELDING LIMITED BASINGSTOKE Active FULL 28990 - Manufacture of other special-purpose machinery n.e.c.
INDUCTOHEAT EUROPE LIMITED BASINGSTOKE Active DORMANT 27900 - Manufacture of other electrical equipment
INDUCTRON LIMITED CROCKFORD LANE Active DORMANT 74990 - Non-trading company
IMPACT DESIGN & PRINT LTD BASINGSTOKE Active TOTAL EXEMPTION FULL 18129 - Printing n.e.c.
ELITE DIGITAL APPLIANCES LTD BASINGSTOKE ENGLAND Active TOTAL EXEMPTION FULL 95220 - Repair of household appliances and home and garden equipment
INDEPENDENT WORKWEAR SOLUTIONS LTD BASINGSTOKE ENGLAND Active SMALL 99999 - Dormant Company
VYAIRE MEDICAL PRODUCTS LIMITED BASINGSTOKE ENGLAND Active FULL 32500 - Manufacture of medical and dental instruments and supplies