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.
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 | : |
|
Registered Address | : | Clinitron House, Ashby Park, Ashby De La Zouch, Leicestershire, LE65 1JG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Baxter Healthcare Limited, Wallingford Road, Compton, Newbury, England, RG20 7QW | Director | 07 December 2023 | Active |
Baxter Ssc Ltd., Block 2, Deansgrange Business Park, Blackrock, Co. Dublin, Ireland, A94 F9P3 | Director | 11 March 2022 | Active |
Baxter Healthcare Limited, Wallingford Road, Compton, Newbury, United Kingdom, RG20 7QW | Director | 11 March 2022 | Active |
2 Waterside Close, Gamston, Nottingham, NG2 6QA | Secretary | 08 August 2008 | Active |
2 Waterside Close, Gamston, Nottingham, NG2 6QA | Secretary | 01 June 1998 | Active |
Suncroft, Station Road, Cheddar, BS27 3AH | Secretary | 01 April 2009 | Active |
23 Desford Road, Thurlaston, Leicester, LE9 7TE | Secretary | 01 April 2005 | Active |
72 Starbold Crescent, Knowle, Solihull, B93 9JX | Secretary | - | Active |
Clinitron House, Ashby Park, Ashby De La Zouch, LE65 1JG | Secretary | 04 October 2019 | Active |
50, The Gullet, Polesworth, Tamworth, United Kingdom, B78 1HH | Secretary | 16 March 2011 | Active |
Clinitron House, Ashby Park, Ashby De La Zouch, LE65 1JG | Director | 01 January 2014 | Active |
Clinitron House, Ashby Park, Ashby De La Zouch, LE65 1JG | Director | 01 October 2015 | Active |
4, Lintmill Way, Smithston, Glasgow, Scotland, G68 9LP | Director | 21 September 2009 | Active |
2 Waterside Close, Gamston, Nottingham, NG2 6QA | Director | 01 June 1998 | Active |
Clinitron House, Ashby Park, Ashby De La Zouch, LE65 1JG | Director | 01 October 2015 | Active |
Clinitron House, Ashby Park, Ashby De La Zouch, LE65 1JG | Director | 01 January 2012 | Active |
Field House, Church Street Belton, Loughborough, LE12 9UG | Director | - | Active |
Suncroft, Station Road, Cheddar, BS27 3AH | Director | 01 April 2009 | Active |
Baxter Healthcare Limited, Wallingford Road, Compton, Newbury, United Kingdom, RG20 7QW | Director | 11 March 2022 | Active |
Clinitron House, Ashby Park, Ashby De La Zouch, LE65 1JG | Director | 28 September 2012 | Active |
Clinitron House, Ashby Park, Ashby De La Zouch, LE65 1JG | Director | 01 January 2015 | Active |
36 City Heights, Loughborough, Leicester, LE11 1DW | Director | 21 December 2005 | Active |
Wallingford Road, Compton, Berkshire, United Kingdom, RG20 7QW | Director | 13 May 2019 | Active |
Clinitron House, Ashby Park, Ashby De La Zouch, LE65 1JG | Director | 01 January 2015 | Active |
72 Starbold Crescent, Knowle, Solihull, B93 9JX | Director | - | Active |
7 Ranchway, Portishead, BS20 8DQ | Director | 01 April 2009 | Active |
Clinitron House, Ashby Park, Ashby De La Zouch, LE65 1JG | Director | 17 June 2014 | Active |
31 Dogwood Trail, Batesville, Usa, | Director | 16 November 2005 | Active |
Clinitron House, Ashby Park, Ashby De La Zouch, LE65 1JG | Director | 31 January 2011 | Active |
Tithe Barn, Church Road, Bitton, United Kingdom, BS30 6LJ | Director | 10 May 2017 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Officers | Appoint person director company with name date. | Download |
2024-01-23 | Officers | Termination director company with name termination date. | Download |
2024-01-12 | Accounts | Accounts with accounts type full. | Download |
2023-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-02 | Accounts | Change account reference date company current extended. | Download |
2022-10-05 | Accounts | Accounts with accounts type full. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-22 | Accounts | Change account reference date company previous shortened. | Download |
2022-05-20 | Accounts | Change account reference date company previous extended. | Download |
2022-05-06 | Officers | Termination director company with name termination date. | Download |
2022-05-06 | Address | Change registered office address company with date old address new address. | Download |
2022-05-06 | Officers | Termination secretary company with name termination date. | Download |
2022-03-23 | Officers | Appoint person director company with name date. | Download |
2022-03-23 | Officers | Appoint person director company with name date. | Download |
2022-03-23 | Officers | Termination director company with name termination date. | Download |
2022-03-23 | Officers | Appoint person director company with name date. | Download |
2021-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-22 | Officers | Change person director company with change date. | Download |
2021-07-19 | Accounts | Accounts with accounts type full. | Download |
2021-06-02 | Capital | Legacy. | Download |
2021-06-02 | Capital | Capital statement capital company with date currency figure. | Download |
2021-06-02 | Insolvency | Legacy. | Download |
2021-06-02 | Resolution | Resolution. | Download |
2021-02-26 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-02-24 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.