AVANOS MEDICAL UK LIMITED

Register to unlock more data on OkredoRegister

AVANOS MEDICAL UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09051011

Incorporation date

21/05/2014

Size

Full

Contacts

Registered address

Registered address

25 Clarendon Road, Redhill RH1 1QZCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2014)
dot icon22/09/2025
Full accounts made up to 2024-12-31
dot icon08/05/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon29/08/2024
Full accounts made up to 2023-12-31
dot icon30/05/2024
Statement by Directors
dot icon30/05/2024
Resolutions
dot icon30/05/2024
Solvency Statement dated 29/05/24
dot icon30/05/2024
Statement of capital on 2024-05-30
dot icon21/05/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon25/01/2024
Registered office address changed from PO Box 4385 09051011 - Companies House Default Address Cardiff CF14 8LH to 25 Clarendon Road Redhill RH1 1QZ on 2024-01-25
dot icon06/10/2023
Full accounts made up to 2022-12-31
dot icon02/06/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon24/03/2023
Registered office address changed to PO Box 4385, 09051011 - Companies House Default Address, Cardiff, CF14 8LH on 2023-03-24
dot icon06/12/2022
Full accounts made up to 2021-12-31
dot icon23/05/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon09/02/2022
Appointment of Mr Dieter Krines as a director on 2022-01-24
dot icon08/02/2022
Termination of appointment of James Allsop as a director on 2021-11-21
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon21/05/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon19/01/2021
Full accounts made up to 2019-12-31
dot icon25/05/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon23/07/2019
Appointment of Mr James Allsop as a director on 2019-06-10
dot icon23/07/2019
Termination of appointment of Thierry Charles-Andre Caspar as a director on 2019-06-10
dot icon03/06/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon03/06/2019
Change of details for Halyard Health, Inc. as a person with significant control on 2019-06-03
dot icon05/02/2019
Resolutions
dot icon05/02/2019
Change of name notice
dot icon24/09/2018
Full accounts made up to 2017-12-31
dot icon04/06/2018
Confirmation statement made on 2018-05-21 with updates
dot icon26/04/2018
Termination of appointment of Pierre Gilles Yves Deschamps as a director on 2018-04-06
dot icon23/04/2018
Appointment of Thierry Charles-Andre Caspar as a director on 2018-04-06
dot icon23/04/2018
Appointment of Nancy Carine C Vanderoost as a director on 2018-04-06
dot icon19/04/2018
Termination of appointment of Bart Verreydt as a director on 2018-04-06
dot icon18/10/2017
Full accounts made up to 2016-12-31
dot icon16/08/2017
Confirmation statement made on 2017-05-21 with updates
dot icon16/08/2017
Notification of Halyard Health, Inc. as a person with significant control on 2016-04-06
dot icon01/10/2016
Full accounts made up to 2015-12-31
dot icon10/06/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon10/06/2016
Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon12/06/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon12/06/2015
Director's details changed for Pierre Gilles Yves Deschamps on 2015-04-12
dot icon12/06/2015
Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN
dot icon12/06/2015
Register inspection address has been changed to Pannell House Park Street Guildford Surrey GU1 4HN
dot icon08/05/2015
Registered office address changed from Douglas House 40 London Road Reigate Surrey RH2 9QP United Kingdom to 25 Clarendon Road Redhill RH1 1QZ on 2015-05-08
dot icon03/03/2015
Termination of appointment of Jonathan David Price as a director on 2015-02-20
dot icon28/10/2014
Statement of capital following an allotment of shares on 2014-10-20
dot icon21/10/2014
Termination of appointment of Peter Woods as a secretary on 2014-10-16
dot icon10/10/2014
Appointment of Mr Bart Verreydt as a director on 2014-10-06
dot icon10/10/2014
Appointment of Mr Jonathan David Price as a director on 2014-10-06
dot icon10/10/2014
Termination of appointment of Kalbander Singh Dhillon as a director on 2014-10-06
dot icon10/10/2014
Termination of appointment of Donna Mcpherson as a director on 2014-10-06
dot icon16/09/2014
Current accounting period shortened from 2015-05-31 to 2014-12-31
dot icon21/05/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vanderoost, Nancy Carine C
Director
06/04/2018 - Present
-
Woods, Peter
Secretary
21/05/2014 - 16/10/2014
-
Caspar, Thierry Charles-Andre
Director
06/04/2018 - 10/06/2019
-
Verreydt, Bart
Director
06/10/2014 - 06/04/2018
-
Krines, Dieter
Director
24/01/2022 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVANOS MEDICAL UK LIMITED

AVANOS MEDICAL UK LIMITED is an(a) Active company incorporated on 21/05/2014 with the registered office located at 25 Clarendon Road, Redhill RH1 1QZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVANOS MEDICAL UK LIMITED?

toggle

AVANOS MEDICAL UK LIMITED is currently Active. It was registered on 21/05/2014 .

Where is AVANOS MEDICAL UK LIMITED located?

toggle

AVANOS MEDICAL UK LIMITED is registered at 25 Clarendon Road, Redhill RH1 1QZ.

What does AVANOS MEDICAL UK LIMITED do?

toggle

AVANOS MEDICAL UK LIMITED operates in the Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c. (47.74/9 - SIC 2007) sector.

What is the latest filing for AVANOS MEDICAL UK LIMITED?

toggle

The latest filing was on 22/09/2025: Full accounts made up to 2024-12-31.