UKBizDB.co.uk

SMITH & NEPHEW HEALTHCARE LIMITED

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

This company is commonly known as Smith & Nephew Healthcare Limited. The company was founded 104 years ago and was given the registration number 00156031. The firm's registered office is in HULL. You can find them at 101 Hessle Road, , Hull, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SMITH & NEPHEW HEALTHCARE LIMITED
Company Number:00156031
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 1919
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:101 Hessle Road, Hull, HU3 2BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 5, Croxley Park, Hatters Lane, Watford, United Kingdom, WD18 8YE

Director01 April 2022Active
101, Hessle Road, Hull, HU3 2BN

Director27 May 2022Active
101, Hessle Road, Hull, HU3 2BN

Director15 January 2016Active
220 Smith House Lane, Lightcliffe, Halifax, HX3 8UP

Secretary-Active
10 Westcroft, North Newbald, York, YO43 4TX

Secretary01 July 1994Active
15, Adam Street, London, WC2N 6LA

Corporate Secretary30 May 2001Active
15 Adam Street, London, WC2N 6LA

Corporate Secretary16 June 1994Active
8698 Westcott Drive, Germantown, Usa,

Director30 June 1994Active
6 Bromwich House, Richmond Hill, Richmond, TW10 6RU

Director30 November 1992Active
Broomhill, 16a Humber Road, North Ferriby, HU14 3DW

Director01 September 2000Active
Broomhill, 16a Humber Road, North Ferriby, HU14 3DW

Director30 June 1994Active
2 Wheatcroft Avenue, Fence, Burnley, BB12 9QL

Director-Active
Ludshott Cottage, 24 Seymour Road, Headley Down Bordon, GU35 8JX

Director25 October 1997Active
303 Northgate, Cottingham, HU16 5RL

Director30 June 1994Active
14 Howl Lane, Hutton, Driffield, YO25 9QA

Director30 June 1994Active
35 Carleton Rise, Welwyn, AL6 9RP

Director30 June 1994Active
185 Worlds End Lane, Chelsfield, Orpington, BR6 6AT

Director30 November 1992Active
101, Hessle Road, Hull, HU3 2BN

Director03 November 2014Active
Lambs Acre, Ingmanthorpe Hall Farm York Road, Wetherby, LS22 5EQ

Director-Active
10 Westcroft, North Newbald, York, YO43 4TX

Director28 October 1997Active
150 Kew Road, Richmond, TW9 2AU

Director30 November 1992Active
20 Mill Lane, Elloughton, Brough, HU15 1JL

Director-Active
101, Hessle Road, Hull, HU3 2BN

Director07 March 2014Active
101, Hessle Road, Hull, England, HU3 2BN

Director02 September 2013Active
101 Hessle Road, Hull, HU3 2BN

Director01 May 2009Active
101, Hessle Road, Hull, HU3 2BN

Director01 September 2000Active
Health Care House, 101 Hessle Road, Hull, HU3 2BN

Director23 June 2010Active
101, Hessle Road, Hull, HU3 2BN

Director30 July 2014Active
The Old School House, Kilnwick Percy, York, YO42 1UF

Director19 August 1996Active
101 Hessle Road, Hull, HU3 2BN

Director14 February 2006Active

People with Significant Control

Smith & Nephew Investment Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:15, Adam Street, London, England, WC2N 6LA
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-02Accounts

Accounts with accounts type dormant.

Download
2022-08-18Accounts

Accounts with accounts type dormant.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Officers

Appoint person director company with name date.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2021-09-24Accounts

Accounts with accounts type dormant.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Accounts

Accounts with accounts type dormant.

Download
2019-08-21Address

Move registers to sail company with new address.

Download
2019-08-21Address

Change sail address company with new address.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Accounts

Accounts with accounts type dormant.

Download
2018-10-04Accounts

Accounts with accounts type dormant.

Download
2018-07-17Confirmation statement

Confirmation statement with no updates.

Download
2017-07-17Confirmation statement

Confirmation statement with no updates.

Download
2017-06-27Accounts

Accounts with accounts type dormant.

Download
2017-05-17Officers

Change person director company with change date.

Download
2016-09-30Accounts

Accounts with accounts type dormant.

Download
2016-07-22Confirmation statement

Confirmation statement with updates.

Download
2016-02-03Officers

Appoint person director company with name date.

Download
2016-02-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.