UKBizDB.co.uk

HILL-ROM LIMITED

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

This company is commonly known as Hill-rom Limited. The company was founded 36 years ago and was given the registration number 02250372. The firm's registered office is in ASHBY DE LA ZOUCH. You can find them at Clinitron House, Ashby Park, Ashby De La Zouch, Leicestershire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:HILL-ROM LIMITED
Company Number:02250372
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Clinitron House, Ashby Park, Ashby De La Zouch, Leicestershire, LE65 1JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Baxter Healthcare Limited, Wallingford Road, Compton, Newbury, England, RG20 7QW

Director07 December 2023Active
Baxter Ssc Ltd., Block 2, Deansgrange Business Park, Blackrock, Co. Dublin, Ireland, A94 F9P3

Director11 March 2022Active
Baxter Healthcare Limited, Wallingford Road, Compton, Newbury, United Kingdom, RG20 7QW

Director11 March 2022Active
2 Waterside Close, Gamston, Nottingham, NG2 6QA

Secretary08 August 2008Active
2 Waterside Close, Gamston, Nottingham, NG2 6QA

Secretary01 June 1998Active
Suncroft, Station Road, Cheddar, BS27 3AH

Secretary01 April 2009Active
23 Desford Road, Thurlaston, Leicester, LE9 7TE

Secretary01 April 2005Active
72 Starbold Crescent, Knowle, Solihull, B93 9JX

Secretary-Active
Clinitron House, Ashby Park, Ashby De La Zouch, LE65 1JG

Secretary04 October 2019Active
50, The Gullet, Polesworth, Tamworth, United Kingdom, B78 1HH

Secretary16 March 2011Active
Clinitron House, Ashby Park, Ashby De La Zouch, LE65 1JG

Director01 January 2014Active
Clinitron House, Ashby Park, Ashby De La Zouch, LE65 1JG

Director01 October 2015Active
4, Lintmill Way, Smithston, Glasgow, Scotland, G68 9LP

Director21 September 2009Active
2 Waterside Close, Gamston, Nottingham, NG2 6QA

Director01 June 1998Active
Clinitron House, Ashby Park, Ashby De La Zouch, LE65 1JG

Director01 October 2015Active
Clinitron House, Ashby Park, Ashby De La Zouch, LE65 1JG

Director01 January 2012Active
Field House, Church Street Belton, Loughborough, LE12 9UG

Director-Active
Suncroft, Station Road, Cheddar, BS27 3AH

Director01 April 2009Active
Baxter Healthcare Limited, Wallingford Road, Compton, Newbury, United Kingdom, RG20 7QW

Director11 March 2022Active
Clinitron House, Ashby Park, Ashby De La Zouch, LE65 1JG

Director28 September 2012Active
Clinitron House, Ashby Park, Ashby De La Zouch, LE65 1JG

Director01 January 2015Active
36 City Heights, Loughborough, Leicester, LE11 1DW

Director21 December 2005Active
Wallingford Road, Compton, Berkshire, United Kingdom, RG20 7QW

Director13 May 2019Active
Clinitron House, Ashby Park, Ashby De La Zouch, LE65 1JG

Director01 January 2015Active
72 Starbold Crescent, Knowle, Solihull, B93 9JX

Director-Active
7 Ranchway, Portishead, BS20 8DQ

Director01 April 2009Active
Clinitron House, Ashby Park, Ashby De La Zouch, LE65 1JG

Director17 June 2014Active
31 Dogwood Trail, Batesville, Usa,

Director16 November 2005Active
Clinitron House, Ashby Park, Ashby De La Zouch, LE65 1JG

Director31 January 2011Active
Tithe Barn, Church Road, Bitton, United Kingdom, BS30 6LJ

Director10 May 2017Active

People with Significant Control

Hill-Rom Holdings, Inc
Notified on:28 December 2020
Status:Active
Country of residence:United States
Address:130, East Randolph Street, Chicago, United States, 60601
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hill-Rom Uk (Holdings) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Clinitron House, Excelsior Road, Ashby-De-La-Zouch, England, LE65 1JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm

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 (7 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
2024-01-23Officers

Appoint person director company with name date.

Download
2024-01-23Officers

Termination director company with name termination date.

Download
2024-01-12Accounts

Accounts with accounts type full.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Accounts

Change account reference date company current extended.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Change account reference date company previous shortened.

Download
2022-05-20Accounts

Change account reference date company previous extended.

Download
2022-05-06Officers

Termination director company with name termination date.

Download
2022-05-06Address

Change registered office address company with date old address new address.

Download
2022-05-06Officers

Termination secretary company with name termination date.

Download
2022-03-23Officers

Appoint person director company with name date.

Download
2022-03-23Officers

Appoint person director company with name date.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2022-03-23Officers

Appoint person director company with name date.

Download
2021-09-25Confirmation statement

Confirmation statement with updates.

Download
2021-09-22Officers

Change person director company with change date.

Download
2021-07-19Accounts

Accounts with accounts type full.

Download
2021-06-02Capital

Legacy.

Download
2021-06-02Capital

Capital statement capital company with date currency figure.

Download
2021-06-02Insolvency

Legacy.

Download
2021-06-02Resolution

Resolution.

Download
2021-02-26Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-02-24Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.