CANTEL MEDICAL (UK) LIMITED

Register to unlock more data on OkredoRegister

CANTEL MEDICAL (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02695450

Incorporation date

10/03/1992

Size

Dormant

Contacts

Registered address

Registered address

2200 Renaissance, Basing View, Basingstoke, Hampshire RG21 4EQCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1992)
dot icon17/11/2025
Termination of appointment of Michael Joseph Tokich as a director on 2025-11-14
dot icon17/11/2025
Appointment of Karen Louise Burton as a director on 2025-11-14
dot icon10/09/2025
Confirmation statement made on 2025-08-23 with no updates
dot icon10/09/2025
Confirmation statement made on 2025-08-29 with updates
dot icon29/08/2025
Resolutions
dot icon29/08/2025
Solvency Statement dated 25/08/25
dot icon29/08/2025
Statement of capital on 2025-08-29
dot icon29/08/2025
Statement by Directors
dot icon02/07/2025
Accounts for a dormant company made up to 2025-03-31
dot icon17/12/2024
Full accounts made up to 2024-03-31
dot icon04/09/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon05/01/2024
Full accounts made up to 2023-03-31
dot icon24/08/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon11/07/2023
Register inspection address has been changed to Jones Day 21 Tudor Street London EC4Y 0DJ
dot icon11/07/2023
Register(s) moved to registered inspection location Jones Day 21 Tudor Street London EC4Y 0DJ
dot icon19/06/2023
Termination of appointment of Paul Lawrence Lincoln as a director on 2023-05-31
dot icon19/06/2023
Appointment of John Patrick Ubbing as a director on 2023-05-31
dot icon15/05/2023
Registered office address changed from Cantel Uk Campfield Road Shoeburyness Southend-on-Sea Essex SS3 9BX England to 2200 Renaissance Basing View Basingstoke Hampshire RG21 4EQ on 2023-05-15
dot icon11/04/2023
Full accounts made up to 2022-03-31
dot icon08/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon03/08/2022
Previous accounting period shortened from 2022-07-31 to 2022-03-31
dot icon03/08/2022
Full accounts made up to 2021-07-31
dot icon01/03/2022
Appointment of Mr Paul Lawrence Lincoln as a director on 2022-02-28
dot icon28/02/2022
Notification of Steris Dover Limited as a person with significant control on 2022-02-28
dot icon28/02/2022
Cessation of Cantel Medical International Bv as a person with significant control on 2022-02-28
dot icon28/02/2022
Cessation of Suzanne Thorogood as a person with significant control on 2022-02-28
dot icon28/02/2022
Termination of appointment of Suzanne Thorogood as a director on 2022-02-28
dot icon02/12/2021
Statement by Directors
dot icon02/12/2021
Statement of capital on 2021-12-02
dot icon02/12/2021
Statement by Directors
dot icon02/12/2021
Solvency Statement dated 01/12/21
dot icon02/12/2021
Resolutions
dot icon11/10/2021
Cessation of Nicolas Patrick Barnes as a person with significant control on 2021-09-30
dot icon05/10/2021
Confirmation statement made on 2021-09-21 with updates
dot icon01/10/2021
Termination of appointment of Nicolas Patrick Barnes as a director on 2021-09-30
dot icon29/07/2021
Full accounts made up to 2020-07-31
dot icon22/07/2021
Appointment of John Adam Zangerle as a director on 2021-07-21
dot icon22/07/2021
Appointment of Michael Joseph Tokich as a director on 2021-07-21
dot icon02/06/2021
Termination of appointment of Neil Thomas Blewitt as a director on 2021-06-02
dot icon02/06/2021
Cessation of Neil Thomas Blewitt as a person with significant control on 2021-06-02
dot icon12/04/2021
Notification of Nicolas Patrick Barnes as a person with significant control on 2021-03-23
dot icon12/04/2021
Appointment of Mr Nicolas Patrick Barnes as a director on 2021-03-23
dot icon18/03/2021
Director's details changed for Mr Neil Thomas Blewitt on 2021-03-08
dot icon28/11/2020
Termination of appointment of Ingrid Mauricette Simone Allemand as a director on 2020-11-23
dot icon28/11/2020
Cessation of Ingrid Mauricette Simone Allemand as a person with significant control on 2020-11-23
dot icon09/10/2020
Notification of Suzanne Thorogood as a person with significant control on 2020-10-01
dot icon09/10/2020
Appointment of Mrs Suzanne Thorogood as a director on 2020-10-01
dot icon22/09/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon07/08/2020
Full accounts made up to 2019-07-31
dot icon30/09/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon24/06/2019
Notification of Ingrid Mauricette Simone Allemand as a person with significant control on 2019-06-19
dot icon20/06/2019
Appointment of Ms Ingrid Mauricette Simone Allemand as a director on 2019-06-19
dot icon17/06/2019
Termination of appointment of Michael James Pollard as a director on 2019-06-14
dot icon17/06/2019
Cessation of Michael James Pollard as a person with significant control on 2019-06-14
dot icon08/03/2019
Termination of appointment of Jorgen Hansen as a director on 2019-03-05
dot icon24/01/2019
Full accounts made up to 2018-07-31
dot icon21/09/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon21/09/2018
Notification of Michael James Pollard as a person with significant control on 2018-05-22
dot icon21/09/2018
Notification of Neil Thomas Blewitt as a person with significant control on 2016-04-06
dot icon17/08/2018
Full accounts made up to 2017-07-31
dot icon26/07/2018
Appointment of Mr Michael James Pollard as a director on 2018-05-22
dot icon19/07/2018
Director's details changed for Mr Neil Thomas Blewitt on 2018-07-18
dot icon19/07/2018
Satisfaction of charge 4 in full
dot icon26/10/2017
Confirmation statement made on 2017-09-22 with updates
dot icon17/08/2017
Termination of appointment of Alpesh Khakhar as a director on 2017-08-11
dot icon11/07/2017
Full accounts made up to 2016-07-31
dot icon04/07/2017
Second filing of Confirmation Statement dated 22/09/2016
dot icon09/06/2017
Statement of capital following an allotment of shares on 2015-09-14
dot icon22/03/2017
Appointment of Mr Alpesh Khakhar as a director on 2017-03-22
dot icon15/03/2017
Registered office address changed from Wolseley Court Staffordshire Technology Park Stafford ST18 0GA to Cantel Uk Campfield Road Shoeburyness Southend-on-Sea Essex SS3 9BX on 2017-03-15
dot icon07/12/2016
Termination of appointment of Andreas Schumann as a director on 2016-10-15
dot icon28/11/2016
22/09/16 Statement of Capital gbp 4097015.00
dot icon15/06/2016
Full accounts made up to 2015-07-31
dot icon03/05/2016
Termination of appointment of Colin Leak as a director on 2016-04-30
dot icon03/05/2016
Termination of appointment of Colin Leak as a secretary on 2016-04-30
dot icon05/10/2015
Auditor's resignation
dot icon22/09/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon22/09/2015
Auditor's resignation
dot icon11/06/2015
Current accounting period extended from 2015-06-30 to 2015-07-31
dot icon04/06/2015
Full accounts made up to 2014-06-30
dot icon10/03/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon17/02/2015
Appointment of Mr Andreas Schumann as a director on 2015-02-17
dot icon17/02/2015
Appointment of Mr Jorgen Hansen as a director on 2015-02-17
dot icon12/02/2015
Previous accounting period shortened from 2014-12-31 to 2014-06-30
dot icon12/09/2014
Satisfaction of charge 026954500005 in full
dot icon30/07/2014
All of the property or undertaking has been released from charge 026954500005
dot icon22/07/2014
Registered office address changed from Puricore International Limited Wolseley Court Staffordshire Technology Park Stafford ST18 0GA to Wolseley Court Staffordshire Technology Park Stafford ST18 0GA on 2014-07-22
dot icon14/07/2014
Miscellaneous
dot icon04/07/2014
Certificate of change of name
dot icon03/07/2014
Certificate of change of name
dot icon01/07/2014
Certificate of change of name
dot icon30/06/2014
Statement by directors
dot icon30/06/2014
Statement of capital on 2014-06-30
dot icon30/06/2014
Solvency statement dated 27/06/14
dot icon30/06/2014
Resolutions
dot icon11/06/2014
Full accounts made up to 2013-12-31
dot icon17/03/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon12/12/2013
Registration of charge 026954500005
dot icon03/06/2013
Full accounts made up to 2012-12-31
dot icon12/03/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon12/03/2013
Termination of appointment of Gregory Bosch as a director
dot icon15/11/2012
Particulars of a mortgage or charge / charge no: 4
dot icon01/08/2012
Full accounts made up to 2011-12-31
dot icon15/03/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon26/10/2011
Appointment of Mr Colin Leak as a director
dot icon07/10/2011
Termination of appointment of Darren Weiss as a director
dot icon22/09/2011
Full accounts made up to 2010-12-31
dot icon21/04/2011
Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 2011-04-21
dot icon21/04/2011
Director's details changed for Mr Neil Thomas Blewitt on 2011-04-21
dot icon21/04/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon20/04/2011
Secretary's details changed for Mr Colin Leak on 2011-03-01
dot icon08/02/2011
Appointment of Mr Colin Leak as a secretary
dot icon08/02/2011
Appointment of Mr Neil Thomas Blewitt as a director
dot icon31/01/2011
Termination of appointment of Daniel Bee as a director
dot icon17/01/2011
Full accounts made up to 2009-12-31
dot icon17/05/2010
Termination of appointment of Arthur Jones as a secretary
dot icon12/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/04/2010
Director's details changed for Daniel John Bee on 2010-04-01
dot icon26/03/2010
Annual return made up to 2010-03-10
dot icon24/02/2010
Director's details changed for Daniel John Bee on 2010-02-15
dot icon29/10/2009
Full accounts made up to 2008-12-31
dot icon08/08/2009
Director appointed darren douglas weiss
dot icon30/06/2009
Appointment terminated director andrea holtzman drucker
dot icon30/06/2009
Director appointed gregory todd bosch
dot icon16/03/2009
Return made up to 10/03/09; full list of members
dot icon18/11/2008
Director appointed andrea holtzman drucker
dot icon11/11/2008
Appointment terminated director keith goldan
dot icon14/10/2008
Full accounts made up to 2007-12-31
dot icon11/03/2008
Return made up to 10/03/08; full list of members
dot icon13/11/2007
Director resigned
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon15/05/2007
New director appointed
dot icon20/03/2007
Return made up to 10/03/07; full list of members
dot icon04/08/2006
Full accounts made up to 2005-12-31
dot icon21/06/2006
Memorandum and Articles of Association
dot icon15/06/2006
Certificate of change of name
dot icon05/04/2006
New secretary appointed
dot icon05/04/2006
Secretary resigned
dot icon10/03/2006
Return made up to 10/03/06; full list of members
dot icon01/02/2006
Director's particulars changed
dot icon01/02/2006
Registered office changed on 01/02/06 from: wolseley house staffordshire technology park beaconside stafford staffordshire ST18 0GA
dot icon11/08/2005
New director appointed
dot icon24/07/2005
Secretary resigned;director resigned
dot icon24/07/2005
New secretary appointed
dot icon04/05/2005
Full accounts made up to 2004-12-31
dot icon27/04/2005
Return made up to 10/03/05; full list of members
dot icon10/01/2005
Registered office changed on 10/01/05 from: montrose house montrose street stoke on trent staffordshire ST4 3PB
dot icon14/06/2004
New director appointed
dot icon24/05/2004
Director resigned
dot icon18/05/2004
Full accounts made up to 2003-12-31
dot icon18/03/2004
Return made up to 10/03/04; full list of members
dot icon27/08/2003
Particulars of mortgage/charge
dot icon16/07/2003
Declaration of satisfaction of mortgage/charge
dot icon29/05/2003
Full accounts made up to 2002-12-31
dot icon12/05/2003
Ad 23/12/02--------- £ si 3993011@1
dot icon12/05/2003
Nc inc already adjusted 23/12/02
dot icon12/05/2003
Resolutions
dot icon12/05/2003
Resolutions
dot icon28/03/2003
Return made up to 10/03/03; full list of members
dot icon28/03/2003
New secretary appointed
dot icon15/01/2003
Full accounts made up to 2001-03-31
dot icon15/01/2003
Full accounts made up to 2001-12-31
dot icon28/11/2002
Auditor's resignation
dot icon18/09/2002
Resolutions
dot icon18/09/2002
Resolutions
dot icon18/09/2002
Resolutions
dot icon14/07/2002
New director appointed
dot icon01/07/2002
Registered office changed on 01/07/02 from: 85E milton park milton abingdon oxfordshire OX14 4RY
dot icon21/06/2002
New director appointed
dot icon16/06/2002
Auditor's resignation
dot icon05/04/2002
Return made up to 10/03/02; full list of members
dot icon07/01/2002
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon07/01/2002
Secretary's particulars changed;director's particulars changed
dot icon27/12/2001
Statement of affairs
dot icon27/12/2001
Ad 30/11/00--------- £ si 2@1
dot icon21/03/2001
Return made up to 10/03/01; full list of members
dot icon05/03/2001
Auditor's resignation
dot icon22/02/2001
Particulars of mortgage/charge
dot icon30/01/2001
New secretary appointed
dot icon19/01/2001
Full accounts made up to 2000-03-31
dot icon16/11/2000
Resolutions
dot icon16/11/2000
Resolutions
dot icon16/11/2000
Resolutions
dot icon16/11/2000
£ nc 4000/4004 20/10/00
dot icon01/11/2000
Secretary resigned
dot icon01/11/2000
Director resigned
dot icon01/11/2000
New secretary appointed
dot icon01/11/2000
New director appointed
dot icon24/05/2000
Registered office changed on 24/05/00 from: 9 mandeville courtyard 142 battersea park road london SW11 4NB
dot icon23/03/2000
Return made up to 10/03/00; full list of members
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon23/03/1999
Return made up to 10/03/99; no change of members
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon28/01/1999
New director appointed
dot icon11/11/1998
Director resigned
dot icon11/11/1998
Director resigned
dot icon09/04/1998
Return made up to 10/03/98; full list of members
dot icon03/02/1998
Full accounts made up to 1997-03-31
dot icon09/09/1997
Certificate of change of name
dot icon16/06/1997
Resolutions
dot icon09/05/1997
Ad 12/04/97--------- £ si 380@1=380 £ ic 720/1100
dot icon01/05/1997
Full accounts made up to 1996-03-31
dot icon28/04/1997
Memorandum and Articles of Association
dot icon04/04/1997
Return made up to 10/03/97; full list of members
dot icon05/11/1996
Ad 03/10/96--------- £ si 420@1=420 £ ic 300/720
dot icon02/09/1996
Ad 26/07/96--------- £ si 200@1=200 £ ic 100/300
dot icon25/06/1996
New director appointed
dot icon25/06/1996
New director appointed
dot icon25/06/1996
Return made up to 10/03/96; full list of members
dot icon16/05/1996
Resolutions
dot icon16/05/1996
Resolutions
dot icon16/05/1996
£ nc 1000/4000 02/04/96
dot icon29/02/1996
Accounts for a dormant company made up to 1995-03-31
dot icon18/08/1995
Certificate of change of name
dot icon27/02/1995
Return made up to 10/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/08/1994
Accounts for a dormant company made up to 1994-03-31
dot icon18/03/1994
Return made up to 10/03/94; no change of members
dot icon21/02/1994
Resolutions
dot icon21/02/1994
Resolutions
dot icon21/02/1994
Accounts for a dormant company made up to 1993-03-31
dot icon29/04/1993
Return made up to 10/03/93; full list of members
dot icon05/10/1992
Registered office changed on 05/10/92 from: 788/790 finchley road london NW11 7UR
dot icon05/10/1992
Secretary resigned;new secretary appointed
dot icon05/10/1992
New director appointed
dot icon10/03/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leak, Colin
Director
06/10/2011 - 29/04/2016
12
Khakhar, Alpesh
Director
21/03/2017 - 10/08/2017
25
Mrs Suzanne Thorogood
Director
30/09/2020 - 27/02/2022
8
TEMPLE SECRETARIES LIMITED
Nominee Secretary
09/03/1992 - 16/09/1992
68517
COMPANY DIRECTORS LIMITED
Nominee Director
09/03/1992 - 16/09/1992
67500

Persons with Significant Control

7
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 CANTEL MEDICAL (UK) LIMITED

CANTEL MEDICAL (UK) LIMITED is an(a) Active company incorporated on 10/03/1992 with the registered office located at 2200 Renaissance, Basing View, Basingstoke, Hampshire RG21 4EQ. There are currently 3 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 CANTEL MEDICAL (UK) LIMITED?

toggle

CANTEL MEDICAL (UK) LIMITED is currently Active. It was registered on 10/03/1992 .

Where is CANTEL MEDICAL (UK) LIMITED located?

toggle

CANTEL MEDICAL (UK) LIMITED is registered at 2200 Renaissance, Basing View, Basingstoke, Hampshire RG21 4EQ.

What does CANTEL MEDICAL (UK) LIMITED do?

toggle

CANTEL MEDICAL (UK) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CANTEL MEDICAL (UK) LIMITED?

toggle

The latest filing was on 17/11/2025: Termination of appointment of Michael Joseph Tokich as a director on 2025-11-14.