UKBizDB.co.uk

CAREFUSION U.K. 232 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Carefusion U.k. 232 Limited. The company was founded 40 years ago and was given the registration number 01761018. The firm's registered office is in BASINGSTOKE. You can find them at Chineham Gate Chineham Business Park, Crockford Lane, Basingstoke, Hampshire. This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:CAREFUSION U.K. 232 LIMITED
Company Number:01761018
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 1983
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 32500 - Manufacture of medical and dental instruments and supplies
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Chineham Gate Chineham Business Park, Crockford Lane, Basingstoke, Hampshire, England, RG24 8NA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chineham Gate, Crockford Lane, Chineham Business Park, Basingstoke, United Kingdom, RG24 8NA

Director08 February 2024Active
Santa Monica, 1b Strawberry Lane, Wilmslow, SK9 6AQ

Secretary14 March 2005Active
8 Grant Road, Wainscott, Rochester, ME3 8EE

Secretary08 December 2006Active
The Crescent, Jays Close, Basingstoke, United Kingdom, RG22 4BS

Secretary23 May 2013Active
167 Maidstone Road, Chatham, ME4 6JQ

Secretary-Active
The Crescent, Jays Close, Basingstoke, United Kingdom, RG22 4BS

Secretary21 January 2009Active
The Crescent, Jays Close, Basingstoke, RG22 4BS

Director12 January 2011Active
Vyaire Medical, Inc., 26125 N.Riverwoods Blvd., Mettawa, United States, 60045

Director02 February 2023Active
21663, Nappa Court, Boca Raton, 33433

Director14 January 1992Active
6 Grotes Place, London, SE3 0QH

Director-Active
Zone D'Activities, Vers-La Piece 10, Switzerland,

Director15 May 2012Active
C/O Carefusion Germany 234 Gmbh, Leibnizstrasse 7, 97204 Hoechberg, Germany,

Director21 February 2017Active
The Crescent, Jays Close, Basingstoke, United Kingdom, RG22 4BS

Director15 May 2012Active
8028, Holyrood Court, Dublin, Usa, OH 43017

Director28 December 2007Active
The Crescent, Jays Close, Basingstoke, United Kingdom, RG22 4BS

Director16 December 2015Active
1353 Valley Drive, Lansdale, Usa,

Director14 March 2005Active
26125, N. Riverwoods Blvd, Suite 500, Mettawa, United States,

Director04 June 2020Active
Chineham Gate, Chineham Business Park, Crockford Lane, Basingstoke, England, RG24 8NA

Director03 October 2016Active
The Crescent, Jays Close, Basingstoke, RG22 4BS

Director10 September 2010Active
103, Plaistow Lane, Bromley, BR1 3AR

Director28 December 2007Active
234 City Way, Rochester, ME1 2BN

Director-Active
The Crescent, Jays Close, Basingstoke, RG22 4BS

Director04 August 2009Active
The Crescent, Jays Close, Basingstoke, RG22 4BS

Director10 September 2010Active
Rushmere Stud, Speltham Hill Hambledon, Waterlooville, PO7 4SE

Director-Active
Chineham Gate, Chineham Business Park, Crockford Lane, Basingstoke, United Kingdom, RG24 8NA

Director01 September 2021Active
The Crescent, Jays Close, Basingstoke, RG22 4BS

Director16 December 2015Active
The Crescent, Jays Close, Basingstoke, RG22 4BS

Director28 December 2007Active
28905 Grey Stone, Mission Viejo, Us,

Director14 March 2005Active
Whitehorse Cottage, Honey Lane, Otham, Maidstone, ME15 8RJ

Director-Active
The Crescent, Jays Close, Basingstoke, United Kingdom, RG22 4BS

Director03 October 2016Active
The Crescent, Jays Close, Basingstoke, United Kingdom, RG22 4BS

Director03 October 2016Active
A-One Business Centre, Zone D'Activites, Vers-La Piece 10, Switzerland,

Director30 April 2014Active
3750, Torrey View Court, San Diego, Usa,

Director29 October 2013Active

People with Significant Control

Mr Andrew William Guille
Notified on:31 December 2018
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:Guernsey
Address:Third Floor, Royal Bank Place, St Peter Port, Guernsey, GY21 2HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Simon Cresswell
Notified on:03 October 2017
Status:Active
Date of birth:June 1968
Nationality:Australian
Country of residence:England
Address:33, Jermyn Street, London, England, SW1Y 6DN
Nature of control:
  • 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
Mrs Jacqueline Mary Le Maitre Ward
Notified on:03 October 2017
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:Guernsey
Address:Third Floor, Royal Bank Place, St Peter Port, Guernsey, GY1 2HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Payne Staples
Notified on:03 October 2017
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:Guernsey
Address:Third Floor, Royal Bank Place, St Peter Port, Guernsey, GY1 2HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Officers

Appoint person director company with name date.

Download
2024-02-20Officers

Termination director company with name termination date.

Download
2024-02-20Address

Change sail address company with old address new address.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Officers

Termination director company with name termination date.

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type full.

Download
2022-05-18Persons with significant control

Notification of a person with significant control statement.

Download
2022-05-18Persons with significant control

Cessation of a person with significant control.

Download
2022-05-18Persons with significant control

Cessation of a person with significant control.

Download
2022-05-18Persons with significant control

Cessation of a person with significant control.

Download
2021-12-09Accounts

Accounts with accounts type full.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Change account reference date company current shortened.

Download
2021-09-09Officers

Termination director company with name termination date.

Download
2021-09-09Officers

Appoint person director company with name date.

Download
2021-03-18Accounts

Accounts with accounts type full.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Officers

Appoint person director company with name date.

Download
2020-06-22Officers

Termination director company with name termination date.

Download
2020-03-04Accounts

Accounts with accounts type small.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Officers

Change person director company with change date.

Download
2019-01-28Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.