UKBizDB.co.uk

NATUS NICOLET U.K. LIMITED

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

This company is commonly known as Natus Nicolet U.k. Limited. The company was founded 29 years ago and was given the registration number 02986787. The firm's registered office is in BRACKLEY. You can find them at Unit 4 Cambridge Terrace, St. James Road, Brackley, Northamptonshire. This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:NATUS NICOLET U.K. LIMITED
Company Number:02986787
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32500 - Manufacture of medical and dental instruments and supplies

Office Address & Contact

Registered Address:Unit 4 Cambridge Terrace, St. James Road, Brackley, Northamptonshire, United Kingdom, NN13 7XY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 201, 12301 Lake Underhill Road, Orlando, United States, 32828

Director04 October 2022Active
Prospect House And 3 House View, Baynards Green Trading Estate, Baynards Green Farm, Baynards Green, Nr Bicester, United Kingdom, OX27 7SG

Director01 January 2014Active
Prospect House And 3 House View, Baynards Green Trading Estate, Baynards Green Farm, Baynards Green, Nr Bicester, United Kingdom, OX27 7SG

Director30 June 2023Active
Santa Monica, 1b Strawberry Lane, Wilmslow, SK9 6AQ

Secretary11 May 2004Active
Quintilis House, Collets Green Road Powick, Worcester, WR2 4RY

Secretary05 February 2007Active
Quintilis House, Collets Green Road Powick, Worcester, WR2 4RY

Secretary01 October 2003Active
12 Ashbridge Road, Allesley Park, Coventry, CV5 9LA

Secretary24 November 1995Active
12 Edwards Grove, Kenilworth, CV8 2QY

Secretary21 November 1994Active
The Crescent, Jays Close, Basingstoke, United Kingdom, RG22 4BS

Secretary27 May 2009Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 November 1994Active
Santa Monica, 1b Strawberry Lane, Wilmslow, SK9 6AQ

Director07 July 2005Active
2759 Jasmine Drive, Madison, America, 53711

Director02 February 1995Active
Manor Way, Old Woking, Woking, GU22 9JU

Director06 August 2012Active
26 Chequamegon Bay, Madison, Usa,

Director07 July 2005Active
6701, Koll Center Parkway #120, Pleasanton, United States, 94566

Director20 May 2019Active
2 Finings Court, Leamington Spa, CV32 5FG

Director21 November 1994Active
Natus Nicolet Ireland Ltd, Ida Business Park, Gort, Ireland,

Director06 August 2012Active
12 Ashbridge Road, Allesley Park, Coventry, CV5 9LA

Director24 November 1995Active
Manor Way, Old Woking, Woking, GU22 9JU

Director01 January 2014Active
The Crescent, Jays Close, Basingstoke, RG22 4BS

Director27 May 2009Active
10 Wheatsheaf Close, Horsell, Woking, GU21 4BP

Director05 May 2005Active
The Crescent, Jays Close, Basingstoke, RG22 4BS

Director10 September 2010Active
Manor Way, Old Woking, Woking, GU22 9JU

Director01 July 2012Active
Unit 4, Cambridge Terrace, St. James Road, Brackley, United Kingdom, NN13 7XY

Director31 March 2017Active
Prospect House And 3 House View, Baynards Green Trading Estate, Baynards Green Farm, Baynards Green, Nr Bicester, United Kingdom, OX27 7SG

Director31 March 2016Active
12 Edwards Grove, Kenilworth, CV8 2QY

Director21 November 1994Active
5 Kimble Close, Knightcote, Southam, CV47 2SJ

Director24 February 1998Active
709 Diana Drive, Verona, Usa, 53593

Director24 February 1998Active
3552 Richie Road, Verona, America, 53593

Director02 February 1995Active
8 Wellington Close, Wellesbourne, Warwick, CV35 9JQ

Director24 November 1995Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director04 November 1994Active

People with Significant Control

Natus Medical Incorporated
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:3150, Pleasant View Road, Wisconsin, United States, 53562
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Confirmation statement

Confirmation statement with updates.

Download
2023-10-04Accounts

Accounts with accounts type small.

Download
2023-07-07Officers

Appoint person director company with name date.

Download
2023-07-07Officers

Termination director company with name termination date.

Download
2022-11-04Officers

Termination director company with name termination date.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Officers

Change person director company with change date.

Download
2022-10-07Officers

Change person director company with change date.

Download
2022-10-07Persons with significant control

Change to a person with significant control.

Download
2022-10-07Officers

Appoint person director company with name date.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-09-13Accounts

Accounts with accounts type small.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Address

Change sail address company with old address new address.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2021-03-03Address

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

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Address

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

Download
2020-10-05Accounts

Accounts with accounts type small.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Officers

Change person director company with change date.

Download
2019-10-06Accounts

Accounts with accounts type small.

Download
2019-05-23Officers

Appoint person director company with name date.

Download
2019-05-23Officers

Termination director company with name termination date.

Download
2018-10-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.