UKBizDB.co.uk

SPACELABS HEALTHCARE LIMITED

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

This company is commonly known as Spacelabs Healthcare Limited. The company was founded 67 years ago and was given the registration number 00570647. The firm's registered office is in LONDON. You can find them at One, New Change, London, . This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:SPACELABS HEALTHCARE LIMITED
Company Number:00570647
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 1956
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32500 - Manufacture of medical and dental instruments and supplies

Office Address & Contact

Registered Address:One, New Change, London, EC4M 9AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, New Change, London, EC4M 9AF

Corporate Secretary27 May 2010Active
Unit B, Foxholes Centre, John Tate Road, Foxholes Business Park, Hertford, England, SG13 7DT

Director14 June 2007Active
43, Moray Place, Edinburgh, Scotland, EH3 6BT

Director28 August 2018Active
12730 N.E 28th Street, Bellevue, Usa,

Secretary06 October 2006Active
Mundys Hill, Shere Road, Ewhurst, GU6 7PQ

Secretary04 December 1992Active
Trumpet Hill Lodge, Flanchford Road, Reigate, RH2 8QX

Secretary29 April 1993Active
5, Nihtisillankuja, Espoo, Finland, FI02630

Secretary27 January 2009Active
Stanley House, High Street, Ripley, GU23 6AY

Secretary-Active
Seven Gables House, 30 Letchmore Road, Radlett, WD7 8HT

Corporate Secretary21 June 2005Active
110 Cannon Street, London, EC4N 6AR

Corporate Secretary08 February 2005Active
103 London Road, Loughton, Milton Keynes, MK5 8AG

Director-Active
Ash Tree Barn, Church Street, Churchover, Rugby, CV23 0EW

Director18 March 2003Active
Unit B, Foxholes Centre, John Tate Road, Foxholes Business Park, Hertford, England, SG13 7DT

Director07 December 2011Active
14 Queen Street, St Albans, AL3 4PJ

Director05 November 2001Active
8 Graces Maltings, Tring, HP23 6PL

Director11 September 1992Active
17 Long Brandocks, Writtle, Chelmsford, CM1 3LT

Director08 January 1998Active
25 Commerce Way Unit #6, North Andover, United States,

Director09 June 2010Active
Mundys Hill, Shere Road, Emhurst, GU6 7PQ

Director-Active
28, Shaftesbury Drive, Stotfold, Hitchin, United Kingdom, SG5 4FS

Director27 January 2009Active
1133 Via Zumaya, Palos Verdes Estates, Usa,

Director08 February 2005Active
EH5

Director22 September 2011Active
22524 Se 46th Place, Sammamish, Usa, 98075

Director01 November 2006Active
CB23

Director14 June 2007Active
15 Romans Way, Writtle, Chelmsford, CM1 3EZ

Director08 January 1998Active
Sherborne Barn, Church Road, Bibury, GL7 5NR

Director14 June 2007Active
12525 Chadron Avenue, Hawthorne, Usa,

Director08 February 2005Active

People with Significant Control

Osi (Holdings) Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:One, New Change, London, England, EC4M 9AF
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 (6 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
2024-01-18Accounts

Accounts with accounts type full.

Download
2023-07-23Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Accounts

Accounts with accounts type full.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type full.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type full.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-03Accounts

Accounts with accounts type full.

Download
2020-02-04Officers

Termination director company with name termination date.

Download
2019-11-26Officers

Change person director company with change date.

Download
2019-11-26Officers

Change person director company with change date.

Download
2019-11-26Officers

Change person director company with change date.

Download
2019-11-26Officers

Change person director company with change date.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Accounts

Accounts with accounts type full.

Download
2018-09-18Officers

Appoint person director company with name date.

Download
2018-09-18Officers

Termination director company with name termination date.

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Accounts

Accounts with accounts type full.

Download
2018-01-30Mortgage

Mortgage satisfy charge full.

Download
2018-01-30Mortgage

Mortgage satisfy charge full.

Download
2017-07-24Confirmation statement

Confirmation statement with no updates.

Download
2017-06-19Auditors

Auditors resignation company.

Download
2017-04-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.