UKBizDB.co.uk

SMITH & NEPHEW ORTHOPAEDICS LIMITED

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

This company is commonly known as Smith & Nephew Orthopaedics Limited. The company was founded 27 years ago and was given the registration number 03226423. The firm's registered office is in WATFORD. You can find them at Building 5, Croxley Park, Hatters Lane, Watford, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:SMITH & NEPHEW ORTHOPAEDICS LIMITED
Company Number:03226423
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Building 5, Croxley Park, Hatters Lane, Watford, England, WD18 8YE
Country Origin:ENGLAND
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
Building 5, Croxley Park, Hatters Lane, Watford, England, WD18 8YE

Director26 January 2021Active
The Folly, Chapel Lane, Lower Rowney Green, Alvechurch, B48 7QJ

Secretary28 April 2003Active
5 Fabian Crescent, Shirley, Solihull, B90 2AA

Secretary14 February 1997Active
77 Shenstone Road, Edgbaston, Birmingham, B16 0PF

Secretary18 July 1996Active
68 Raven Hays Road, Northfield, Birmingham, B31 5JD

Secretary01 January 1998Active
15, Adam Street, London, WC2N 6LA

Corporate Secretary16 March 2004Active
The Folly, Chapel Lane, Lower Rowney Green, Alvechurch, B48 7QJ

Director28 April 2003Active
The Lower Towers, Masson Road, Matlock Bath, Matlock, DE4 3PB

Director11 May 2009Active
The Lower Towers, Masson Road, Matlock Bath, Matlock, DE4 3PB

Director01 August 2001Active
15 Adam Street, London, WC2N 6LA

Director16 March 2004Active
7 Merricks Close, Bewdley, DY12 2PF

Director01 May 2001Active
15 Adam Street, London, WC2N 6LA

Director06 September 2006Active
Apt 31 21 Sheldon Square, Paddington Central, London, W2 6DS

Director15 December 1999Active
77 Shenstone Road, Edgbaston, Birmingham, B16 0PF

Director18 July 1996Active
15 Adam Street, London, WC2N 6LA

Director16 March 2004Active
7 Campion Way, Dickens Heath, Solihull, B90 1RX

Director01 May 2001Active
15, Adam Street, London, WC2N 6LA

Director20 March 2008Active
The Old Granary, Astwood Lane, Hanbury, Bromsgrove, B60 4BL

Director18 December 1996Active
15 Adam Street, London, WC2N 6LA

Director06 August 2014Active
15, Adam Street, London, England, WC2N 6LA

Director01 May 2016Active
11 Merehaven Close Park Lane, Pickmere, Knutsford, WA16 0LP

Director18 July 1996Active
Old Well Cottage Broome Clent, Stourbridge, DY9 0EZ

Director15 December 1999Active
Building 5, Croxley Park, Hatters Lane, Watford, England, WD18 8YE

Director22 May 2009Active
2272, Wilderness Cove, Germantown, United States Of America,

Director11 May 2009Active

People with Significant Control

Smith & Nephew Investment Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Building 5, Croxley Park, Hatters Lane, Watford, England, WD18 8YE
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
2023-09-23Accounts

Accounts with accounts type full.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2021-09-27Accounts

Accounts with accounts type full.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Officers

Appoint person director company with name date.

Download
2021-01-27Officers

Termination director company with name termination date.

Download
2020-10-06Accounts

Accounts with accounts type full.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type full.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-05-09Officers

Change person director company with change date.

Download
2019-05-08Persons with significant control

Change to a person with significant control.

Download
2019-05-03Address

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

Download
2018-10-03Accounts

Accounts with accounts type full.

Download
2018-07-18Confirmation statement

Confirmation statement with no updates.

Download
2017-07-18Confirmation statement

Confirmation statement with no updates.

Download
2017-07-14Persons with significant control

Notification of a person with significant control.

Download
2017-06-28Accounts

Accounts with accounts type dormant.

Download
2016-12-30Officers

Termination director company with name termination date.

Download
2016-09-30Accounts

Accounts with accounts type dormant.

Download
2016-07-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.