UKBizDB.co.uk

WELCH ALLYN (U.K.) LIMITED

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

This company is commonly known as Welch Allyn (u.k.) Limited. The company was founded 34 years ago and was given the registration number 02408071. The firm's registered office is in ASHBY-DE-LA-ZOUCH. You can find them at Clinitron House, Excelsior Road, Ashby-de-la-zouch, . This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:WELCH ALLYN (U.K.) LIMITED
Company Number:02408071
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32500 - Manufacture of medical and dental instruments and supplies
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:Clinitron House, Excelsior Road, Ashby-de-la-zouch, United Kingdom, LE65 1JG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Baxter Healthcare Limited, Wallingford Road, Compton, United Kingdom, RG20 7QW

Director07 December 2023Active
Baxter Ssc Ltd., Block 2, Deansgrange Business Park, Blackrock, Co. Dublin, Ireland, A94 F9P3

Director11 March 2022Active
Baxter Healthcare Limited, Wallingford Road, Compton, Newbury, United Kingdom, RG20 7QW

Director11 March 2022Active
52, West Lake Road, Skaneateles, New York 13152, Usa,

Secretary16 May 2008Active
Clinitron House, Excelsior Road, Ashby-De-La-Zouch, United Kingdom, LE65 1JG

Secretary04 October 2019Active
2156 Singing Woods Drive, Skaneateles, Usa,

Secretary17 May 2000Active
Clinitron House, Excelsior Road, Ashby-De-La-Zouch, England, LE65 1JG

Secretary10 May 2017Active
State Street, Skaneateles, New York 13153-0220, Usa, FOREIGN

Secretary-Active
State Street, Skaneateles, New York 13153-0220, Usa, FOREIGN

Director-Active
State Street, Skaneateles Falls, New York 13153-0220, Usa, FOREIGN

Director-Active
Baxter Healthcare Limited, Wallingford Road, Compton, Newbury, United Kingdom, RG20 7QW

Director11 March 2022Active
Kells Road, Navan, IRISH

Director-Active
15, Sutton Castle, Sutton, Dublin, Ireland,

Director16 May 2008Active
6, St. Andrew Street, London, England, EC4A 3AE

Director16 May 2008Active
2131 Singing Woods Drive, Skaneateless, New York, Usa,

Director06 March 2006Active
60 Rucklers Lane, Kings Langley, WD4 8AU

Director05 January 2005Active
52, West Lake Road, Skaneateles, Usa, 13152

Director16 May 2008Active
2156 Singing Woods Drive, Skaneateles, Usa,

Director15 March 2001Active
34, 1/2 Academy Street, Skaneateles, Usa, 13152

Director01 January 2012Active
44 State St, Skaneateles,Ny, Usa,

Director17 May 2000Active
Tithe Barn, Church Road, Bitton, Bristol, England, BS30 6LJ

Director10 May 2017Active

People with Significant Control

Hill-Rom Holdings, Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:1069 State Route, 46 East, In 47006-9167, United States,
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
2024-02-19Accounts

Accounts with accounts type full.

Download
2024-01-02Officers

Appoint person director company with name date.

Download
2023-12-29Officers

Termination director company with name termination date.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Change account reference date company current extended.

Download
2022-12-14Accounts

Accounts with accounts type full.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Change account reference date company previous shortened.

Download
2022-05-20Accounts

Change account reference date company previous extended.

Download
2022-05-06Officers

Termination director company with name termination date.

Download
2022-05-06Officers

Termination secretary company with name termination date.

Download
2022-05-06Address

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

Download
2022-03-23Officers

Appoint person director company with name date.

Download
2022-03-23Officers

Appoint person director company with name date.

Download
2022-03-23Officers

Appoint person director company with name date.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2021-10-22Accounts

Accounts with accounts type full.

Download
2021-09-18Confirmation statement

Confirmation statement with updates.

Download
2021-09-18Officers

Change person director company with change date.

Download
2020-10-19Accounts

Accounts with accounts type small.

Download
2020-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Officers

Appoint person secretary company with name date.

Download
2019-10-24Officers

Termination secretary company with name termination date.

Download
2019-09-10Confirmation statement

Confirmation statement with updates.

Download
2019-07-04Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.