CAREFUSION U.K. 235 LIMITED

CHINEHAM GATE CHINEHAM BUSINESS PARK, CROCKFORD LANE, BASINGSTOKE  RG24 8NA
  • Active
  • Private Limited Company
  • Company No. 01370260
  • Last Updated: 01 Mar 2024

Company Profile

CAREFUSION U.K. 235 LIMITED was incorporated on Wednesday, May 24, 1978 as a Private Limited Company with registered address in BASINGSTOKE. CAREFUSION U.K. 235 LIMITED has the status: Active and it's listed in the following category: Other human health activities. This Private Limited Company has been operating for 46 years 3 months and 15 days.

Name CAREFUSION U.K. 235 LIMITED
Company number 01370260
Company type Private Limited Company
Incorporation date 24 May 1978
Status Active
Industry (SIC 2007)

Address

Registered Address CHINEHAM GATE CHINEHAM BUSINESS PARK
CROCKFORD LANE
BASINGSTOKE
RG24 8NA
Country Of Origin ENGLAND

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Mr Andrew William Guille Nationality: British Dates: Monday, December 31, 2018 - Thursday, April 1, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mrs Jacqueline Mary Le Maitre Ward Nationality: British Dates: Tuesday, October 3, 2017 - Thursday, April 1, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Simon Cresswell Nationality: Australian Dates: Tuesday, October 3, 2017 - Thursday, April 1, 2021
ownership of shares 75 to 100 percent as trust
voting rights 75 to 100 percent as trust
right to appoint and remove directors as trust
Mr David Payne Staples Nationality: British Dates: Tuesday, October 3, 2017 - Monday, December 31, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Becton, Dickinson And Company Becton Drive Dates: Wednesday, April 6, 2016 - Monday, October 3, 2016
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors

Accounts and Confirmation

Type of accounts FULL
End of financial Year 29 June
Next annual accounts due 29 June 2023, (-437 days left)
Latest accounts 29 June 2021
Next confirmation statement due 06 September 2016
Last confirmation statement dated 30 April 2016

Mortgages

Total of Mortgages 2
Mortgages Outstanding 2
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 0

Previous Names

Name Change Date
CAREFUSION U.K. 235 LIMITED 24 May 1978
E.M.E. (ELECTRO MEDICAL EQUIPMENT) LIMITED 02 Jul 2008
CARDINAL HEALTH U.K. 235 LIMITED 01 Sep 2009