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.
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 | : |
|
Registered Address | : | One, New Change, London, EC4M 9AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One, New Change, London, EC4M 9AF | Corporate Secretary | 27 May 2010 | Active |
Unit B, Foxholes Centre, John Tate Road, Foxholes Business Park, Hertford, England, SG13 7DT | Director | 14 June 2007 | Active |
43, Moray Place, Edinburgh, Scotland, EH3 6BT | Director | 28 August 2018 | Active |
12730 N.E 28th Street, Bellevue, Usa, | Secretary | 06 October 2006 | Active |
Mundys Hill, Shere Road, Ewhurst, GU6 7PQ | Secretary | 04 December 1992 | Active |
Trumpet Hill Lodge, Flanchford Road, Reigate, RH2 8QX | Secretary | 29 April 1993 | Active |
5, Nihtisillankuja, Espoo, Finland, FI02630 | Secretary | 27 January 2009 | Active |
Stanley House, High Street, Ripley, GU23 6AY | Secretary | - | Active |
Seven Gables House, 30 Letchmore Road, Radlett, WD7 8HT | Corporate Secretary | 21 June 2005 | Active |
110 Cannon Street, London, EC4N 6AR | Corporate Secretary | 08 February 2005 | Active |
103 London Road, Loughton, Milton Keynes, MK5 8AG | Director | - | Active |
Ash Tree Barn, Church Street, Churchover, Rugby, CV23 0EW | Director | 18 March 2003 | Active |
Unit B, Foxholes Centre, John Tate Road, Foxholes Business Park, Hertford, England, SG13 7DT | Director | 07 December 2011 | Active |
14 Queen Street, St Albans, AL3 4PJ | Director | 05 November 2001 | Active |
8 Graces Maltings, Tring, HP23 6PL | Director | 11 September 1992 | Active |
17 Long Brandocks, Writtle, Chelmsford, CM1 3LT | Director | 08 January 1998 | Active |
25 Commerce Way Unit #6, North Andover, United States, | Director | 09 June 2010 | Active |
Mundys Hill, Shere Road, Emhurst, GU6 7PQ | Director | - | Active |
28, Shaftesbury Drive, Stotfold, Hitchin, United Kingdom, SG5 4FS | Director | 27 January 2009 | Active |
1133 Via Zumaya, Palos Verdes Estates, Usa, | Director | 08 February 2005 | Active |
EH5 | Director | 22 September 2011 | Active |
22524 Se 46th Place, Sammamish, Usa, 98075 | Director | 01 November 2006 | Active |
CB23 | Director | 14 June 2007 | Active |
15 Romans Way, Writtle, Chelmsford, CM1 3EZ | Director | 08 January 1998 | Active |
Sherborne Barn, Church Road, Bibury, GL7 5NR | Director | 14 June 2007 | Active |
12525 Chadron Avenue, Hawthorne, Usa, | Director | 08 February 2005 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Accounts | Accounts with accounts type full. | Download |
2023-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-01 | Accounts | Accounts with accounts type full. | Download |
2022-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-25 | Accounts | Accounts with accounts type full. | Download |
2021-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type full. | Download |
2020-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-03 | Accounts | Accounts with accounts type full. | Download |
2020-02-04 | Officers | Termination director company with name termination date. | Download |
2019-11-26 | Officers | Change person director company with change date. | Download |
2019-11-26 | Officers | Change person director company with change date. | Download |
2019-11-26 | Officers | Change person director company with change date. | Download |
2019-11-26 | Officers | Change person director company with change date. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-02 | Accounts | Accounts with accounts type full. | Download |
2018-09-18 | Officers | Appoint person director company with name date. | Download |
2018-09-18 | Officers | Termination director company with name termination date. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-05 | Accounts | Accounts with accounts type full. | Download |
2018-01-30 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-30 | Mortgage | Mortgage satisfy charge full. | Download |
2017-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-19 | Auditors | Auditors resignation company. | Download |
2017-04-04 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.