CAREFUSION U.K. 232 LIMITED - BASINGSTOKE


Company Profile Company Filings

Overview

CAREFUSION U.K. 232 LIMITED is a Private Limited Company from BASINGSTOKE ENGLAND and has the status: Active.
CAREFUSION U.K. 232 LIMITED was incorporated 40 years ago on 12/10/1983 and has the registered number: 01761018. The accounts status is FULL and accounts are next due on 30/09/2023.

CAREFUSION U.K. 232 LIMITED - BASINGSTOKE

This company is listed in the following categories:
32500 - Manufacture of medical and dental instruments and supplies
86900 - Other human health activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2021 30/09/2023

Registered Office

CHINEHAM GATE CHINEHAM BUSINESS PARK
BASINGSTOKE
HAMPSHIRE
RG24 8NA
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
CARDINAL HEALTH U.K. 232 LIMITED (until 01/09/2009)
MICRO MEDICAL LIMITED (until 01/04/2008)

Confirmation Statements

Last Statement Next Statement Due
11/10/2023 25/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JOHN THOMAS BIBB Nov 1972 American Director 2023-02-02 CURRENT
ADRIAN MICHAEL TERRILL Mar 1980 Usa Director 2014-04-30 UNTIL 2015-12-16 RESIGNED
KAREN MICHELLE MCNICHOL British Secretary 2013-05-23 UNTIL 2016-01-05 RESIGNED
JACQUELINE ELAINE LINDA QUIRKE Secretary RESIGNED
MRS AMANDA JANE THOMAS Secretary 2009-01-21 UNTIL 2013-05-23 RESIGNED
MR MARK BEALE Jun 1959 British Secretary 2005-03-14 UNTIL 2006-12-08 RESIGNED
JEAN BUTERA MASCHAL Feb 1951 American Director 2010-09-10 UNTIL 2013-10-29 RESIGNED
MR JOHN KONRAD NEAT Sep 1967 British Director 2015-12-16 UNTIL 2016-10-03 RESIGNED
MR THOMAS ANGUS MILLER Jan 1954 British Director RESIGNED
CALEB ANDREW MOORE Jul 1984 American Director 2021-09-01 UNTIL 2023-02-02 RESIGNED
MR DANIEL QUIRKE Oct 1953 British Director RESIGNED
EDWARD PULWER Jan 1947 American Director 2005-03-14 UNTIL 2007-12-28 RESIGNED
MARK RONALD PETTIT Jun 1961 British Director 2007-12-28 UNTIL 2008-05-09 RESIGNED
CHRISTOPHER PATRICK LAWSON Mar 1953 British Director RESIGNED
MR. DAVID TIMOTHY STAFFORD Jun 1971 American Director 2016-10-03 UNTIL 2018-11-02 RESIGNED
PAULUS THEODORUS MARIA TER GROTE Aug 1958 Dutch Director 2016-10-03 UNTIL 2017-02-21 RESIGNED
CHRISTINE ANN MCGRATH Nov 1958 Secretary 2006-12-08 UNTIL 2009-01-21 RESIGNED
JOSE MANUEL LOPEZ TARDON Feb 1961 Spanish Director 2009-08-04 UNTIL 2010-09-10 RESIGNED
KEVIN MARK KLEMZ Jul 1961 British Director 2016-10-03 UNTIL 2020-06-04 RESIGNED
CHRISTOPHER PATRICK LAWSON Mar 1953 British Director 2007-12-28 UNTIL 2009-08-04 RESIGNED
ANTONY PAUL KUSHNER May 1963 British Director 2010-09-10 UNTIL 2011-01-12 RESIGNED
TRACY CLAIRE JOKINEN Jan 1969 American Director 2020-06-04 UNTIL 2021-09-01 RESIGNED
JOHN FRANCIS IMPERATO May 1957 American Director 2005-03-14 UNTIL 2007-12-28 RESIGNED
MR EDWARD DANIEL HOPKIN Dec 1973 British Director 2015-12-16 UNTIL 2016-10-03 RESIGNED
MR JORGE MARIO GOMEZ AGUDELO Sep 1967 Columbian Director 2007-12-28 UNTIL 2009-08-31 RESIGNED
MICHAEL JOHN FAIRBOURN Mar 1959 British Director 2012-05-15 UNTIL 2016-10-03 RESIGNED
TOM ERNST Mar 1980 German Director 2017-02-21 UNTIL 2018-09-18 RESIGNED
JEAN MICHEL XAVIER GEORGES MARIE DECKERS Oct 1965 Belgian Director 2012-05-15 UNTIL 2014-04-30 RESIGNED
PHILIP JAN CHOWIENCZYK Nov 1956 British Director RESIGNED
MERVYN JAMES BROWN Oct 1950 British Director 1992-01-14 UNTIL 1995-11-14 RESIGNED
NIGEL JOHN BARK Dec 1961 British Director 2011-01-12 UNTIL 2012-05-15 RESIGNED
JONATHAN PAUL WYGANT Dec 1970 American Director 2013-10-29 UNTIL 2015-12-16 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Andrew William Guille 2018-12-31 - 2021-04-01 11/1959 St Peter Port   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Simon Cresswell 2017-10-03 - 2021-04-01 6/1968 London   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
Mrs Jacqueline Mary Le Maitre Ward 2017-10-03 - 2021-04-01 7/1947 St Peter Port   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr David Payne Staples 2017-10-03 - 2018-12-31 7/1957 St Peter Port   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BECTON, DICKINSON U.K. LIMITED WOKINGHAM ENGLAND Active FULL 32500 - Manufacture of medical and dental instruments and supplies
BARD LIMITED CRAWLEY Active FULL 46900 - Non-specialised wholesale trade
CAREFUSION U.K. 235 LIMITED BASINGSTOKE ENGLAND Active FULL 86900 - Other human health activities
U.K. MEDICAL LIMITED SHEFFIELD Active SMALL 70100 - Activities of head offices
TISSUEMED LIMITED WEST YORKSHIRE Active SMALL 32500 - Manufacture of medical and dental instruments and supplies
VYAIRE UK 236 LIMITED BASINGSTOKE ENGLAND Active FULL 86900 - Other human health activities
CAREFUSION U.K. 286 LIMITED BASINGSTOKE Dissolved... DORMANT 32500 - Manufacture of medical and dental instruments and supplies
IT'S INTERVENTIONAL LIMITED SHEFFIELD Active SMALL 46900 - Non-specialised wholesale trade
BECTON DICKINSON DISPENSING UK LTD WOKINGHAM ENGLAND Active FULL 33190 - Repair of other equipment
CAREFUSION U.K. 305 LIMITED WOKINGHAM Active FULL 32500 - Manufacture of medical and dental instruments and supplies
MARTINDALE PHARMA (HOLDINGS 1) LIMITED ROMFORD Dissolved... FULL 70100 - Activities of head offices
BECTON DICKINSON INFUSION THERAPY HOLDINGS UK LIMITED WOKINGHAM ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
CARDINAL HEALTH FINANCE SALFORD UNITED KINGDOM Active FULL 64910 - Financial leasing
CARDINAL HEALTH U.K. 418 LIMITED SALFORD UNITED KINGDOM Active SMALL 64209 - Activities of other holding companies n.e.c.
CAREFUSION U.K. 306 LIMITED WOKINGHAM ENGLAND Active FULL 32500 - Manufacture of medical and dental instruments and supplies
SENDAL UK LTD. BASINGSTOKE Dissolved... FULL 86101 - Hospital activities
CAREFUSION U.K. 244 LIMITED WOKINGHAM Dissolved... FULL 21200 - Manufacture of pharmaceutical preparations
VYAIRE MEDICAL PRODUCTS LIMITED BASINGSTOKE ENGLAND Active FULL 32500 - Manufacture of medical and dental instruments and supplies
BECTON DICKINSON HOLDINGS DESIGNATED ACTIVITY COMPANY Active FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NEWELCO (USKSIDE) LIMITED BASINGSTOKE Active DORMANT 27110 - Manufacture of electric motors, generators and transformers
SPRING GROVE SERVICES GROUP LIMITED BASINGSTOKE ENGLAND Active DORMANT 74990 - Non-trading company
INDUCTOHEAT BANYARD LIMITED BASINGSTOKE Active DORMANT 28210 - Manufacture of ovens, furnaces and furnace burners
INDUCTOTHERM HEATING & WELDING LIMITED BASINGSTOKE Active FULL 28990 - Manufacture of other special-purpose machinery n.e.c.
RADYNE LIMITED BASINGSTOKE Active DORMANT 27110 - Manufacture of electric motors, generators and transformers
INDUCTOHEAT EUROPE LIMITED BASINGSTOKE Active DORMANT 27900 - Manufacture of other electrical equipment
INDUCTRON LIMITED CROCKFORD LANE Active DORMANT 74990 - Non-trading company
THERMATOOL EUROPE LIMITED BASINGSTOKE Active DORMANT 27900 - Manufacture of other electrical equipment
PURE WASHROOMS LIMITED BASINGSTOKE ENGLAND Active SMALL 99999 - Dormant Company
SWAG PACK LTD BASINGSTOKE ENGLAND Active DORMANT 18129 - Printing n.e.c.