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 23 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, (-445 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 |