CAREFUSION U.K. 232 LIMITED

Register to unlock more data on OkredoRegister

CAREFUSION U.K. 232 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01761018

Incorporation date

12/10/1983

Size

Full

Contacts

Registered address

Registered address

Chineham Gate Chineham Business Park, Crockford Lane, Basingstoke, Hampshire RG24 8NACopy
copy info iconCopy
See on map
Latest events (Record since 12/10/1983)
dot icon18/02/2025
Final Gazette dissolved via voluntary strike-off
dot icon03/12/2024
First Gazette notice for voluntary strike-off
dot icon20/11/2024
Application to strike the company off the register
dot icon11/11/2024
Resolutions
dot icon11/11/2024
Solvency Statement dated 11/11/24
dot icon11/11/2024
Statement by Directors
dot icon11/11/2024
Statement of capital on 2024-11-11
dot icon20/10/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon20/02/2024
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB
dot icon20/02/2024
Termination of appointment of John Thomas Bibb as a director on 2024-02-08
dot icon20/02/2024
Appointment of Maria Fatima Contreras as a director on 2024-02-08
dot icon18/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon05/02/2023
Appointment of John Thomas Bibb as a director on 2023-02-02
dot icon05/02/2023
Termination of appointment of Caleb Andrew Moore as a director on 2023-02-02
dot icon20/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon27/06/2022
Full accounts made up to 2021-09-30
dot icon18/05/2022
Notification of a person with significant control statement
dot icon18/05/2022
Cessation of Jacqueline Mary Le Maitre Ward as a person with significant control on 2021-04-01
dot icon18/05/2022
Cessation of Simon Cresswell as a person with significant control on 2021-04-01
dot icon18/05/2022
Cessation of Andrew William Guille as a person with significant control on 2021-04-01
dot icon09/12/2021
Full accounts made up to 2020-12-31
dot icon25/10/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon22/09/2021
Current accounting period shortened from 2021-12-31 to 2021-09-30
dot icon09/09/2021
Termination of appointment of Tracy Claire Jokinen as a director on 2021-09-01
dot icon09/09/2021
Appointment of Caleb Andrew Moore as a director on 2021-09-01
dot icon18/03/2021
Full accounts made up to 2019-12-31
dot icon14/10/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon22/06/2020
Appointment of Tracy Claire Jokinen as a director on 2020-06-04
dot icon22/06/2020
Termination of appointment of Kevin Mark Klemz as a director on 2020-06-04
dot icon04/03/2020
Accounts for a small company made up to 2018-12-31
dot icon23/10/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon23/10/2019
Director's details changed for Kevin Mark Klemz on 2018-12-07
dot icon28/01/2019
Notification of Andrew Guille as a person with significant control on 2018-12-31
dot icon28/01/2019
Cessation of David Payne Staples as a person with significant control on 2018-12-31
dot icon07/12/2018
Registered office address changed from Waterside Frog Lane Mapledurwell Basingstoke Hampshire RG25 2JR United Kingdom to Chineham Gate Chineham Business Park Crockford Lane Basingstoke Hampshire RG24 8NA on 2018-12-07
dot icon19/11/2018
Termination of appointment of David Timothy Stafford as a director on 2018-11-02
dot icon25/10/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon05/10/2018
Full accounts made up to 2017-12-31
dot icon27/09/2018
Termination of appointment of Tom Ernst as a director on 2018-09-18
dot icon09/05/2018
Change of details for Simon Cresswell as a person with significant control on 2018-04-16
dot icon03/05/2018
Change of details for Mrs Jacqueline Mary Le Maitre Ward as a person with significant control on 2018-04-16
dot icon03/05/2018
Change of details for Mr David Payne Staples as a person with significant control on 2018-04-16
dot icon03/04/2018
Registered office address changed from The Crescent Jays Close Basingstoke Hampshire RG22 4BS to Waterside Frog Lane Mapledurwell Basingstoke Hampshire RG25 2JR on 2018-04-03
dot icon16/03/2018
Notification of Jacqueline Ward as a person with significant control on 2017-10-03
dot icon16/03/2018
Notification of David Staples as a person with significant control on 2017-10-03
dot icon16/03/2018
Withdrawal of a person with significant control statement on 2018-03-16
dot icon16/03/2018
Notification of Simon Cresswell as a person with significant control on 2017-10-03
dot icon23/02/2018
Full accounts made up to 2016-12-31
dot icon13/12/2017
Full accounts made up to 2015-12-31
dot icon20/10/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon19/10/2017
Confirmation statement made on 2016-10-11 with updates
dot icon19/10/2017
Notification of a person with significant control statement
dot icon27/02/2017
Termination of appointment of Paulus Theodorus Maria Ter Grote as a director on 2017-02-21
dot icon24/02/2017
Appointment of Tom Ernst as a director on 2017-02-21
dot icon07/12/2016
Compulsory strike-off action has been discontinued
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon18/10/2016
Appointment of Kevin Mark Klemz as a director on 2016-10-03
dot icon18/10/2016
Termination of appointment of Edward Daniel Hopkin as a director on 2016-10-03
dot icon18/10/2016
Termination of appointment of John Konrad Neat as a director on 2016-10-03
dot icon18/10/2016
Appointment of David Timothy Stafford as a director on 2016-10-03
dot icon18/10/2016
Termination of appointment of Michael John Fairbourn as a director on 2016-10-03
dot icon18/10/2016
Appointment of Paulus Theodorus Maria Ter Grote as a director on 2016-10-03
dot icon25/01/2016
Auditor's resignation
dot icon25/01/2016
Auditor's resignation
dot icon05/01/2016
Termination of appointment of Karen Michelle Mcnichol as a secretary on 2016-01-05
dot icon24/12/2015
Appointment of Edward Daniel Hopkin as a director on 2015-12-16
dot icon24/12/2015
Appointment of John Konrad Neat as a director on 2015-12-16
dot icon23/12/2015
Termination of appointment of Adrian Michael Terrill as a director on 2015-12-16
dot icon18/12/2015
Termination of appointment of Jonathan Paul Wygant as a director on 2015-12-16
dot icon16/10/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon14/09/2015
Full accounts made up to 2014-12-31
dot icon25/06/2015
Director's details changed for Jonathan Paul Wygant on 2015-06-25
dot icon21/10/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon19/09/2014
Full accounts made up to 2013-12-31
dot icon02/05/2014
Termination of appointment of Jean Deckers as a director
dot icon02/05/2014
Appointment of Adrian Michael Terrill as a director
dot icon29/01/2014
Miscellaneous
dot icon25/11/2013
Appointment of Jonathan Paul Wygant as a director
dot icon25/11/2013
Termination of appointment of Jean Maschal as a director
dot icon23/10/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon01/07/2013
Full accounts made up to 2012-12-31
dot icon18/06/2013
Termination of appointment of Amanda Thomas as a secretary
dot icon18/06/2013
Appointment of Karen Michelle Mcnichol as a secretary
dot icon15/10/2012
Resolutions
dot icon11/10/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon13/09/2012
Resolutions
dot icon11/09/2012
Full accounts made up to 2011-12-31
dot icon07/09/2012
Director's details changed for Jean Butera Maschal on 2012-07-31
dot icon07/09/2012
Director's details changed for Michael John Fairbourn on 2012-09-05
dot icon07/09/2012
Director's details changed for Jean Michel Xavier Georges Marie Deckers on 2012-07-12
dot icon01/06/2012
Appointment of Michael John Fairbourn as a director
dot icon01/06/2012
Appointment of Jean Michel Xavier Georges Marie Deckers as a director
dot icon30/05/2012
Termination of appointment of Nigel Bark as a director
dot icon11/11/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon10/11/2011
Register(s) moved to registered inspection location
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon24/01/2011
Appointment of Nigel John Bark as a director
dot icon21/01/2011
Termination of appointment of Antony Paul Kushner as a director
dot icon11/11/2010
Annual return made up to 2010-10-11 with full list of shareholders
dot icon10/11/2010
Secretary's details changed for Mrs Amanda Jane Thomas on 2010-10-11
dot icon10/11/2010
Director's details changed for Jean Butera Maschal on 2010-09-10
dot icon01/11/2010
Appointment of Antony Paul Kushner as a director
dot icon18/10/2010
Appointment of Jean Butera Maschal as a director
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon22/09/2010
Termination of appointment of Jose Lopez Tardon as a director
dot icon18/02/2010
Termination of appointment of Jorge Gomez Agudelo as a director
dot icon18/02/2010
Termination of appointment of Jorge Gomez Agudelo as a director
dot icon25/11/2009
Annual return made up to 2009-10-11 with full list of shareholders
dot icon25/11/2009
Director's details changed for Jose Manuel Lopez Tardon on 2009-10-11
dot icon24/11/2009
Register(s) moved to registered inspection location
dot icon24/11/2009
Director's details changed for Mr Jorge Mario Gomez Agudelo on 2009-10-11
dot icon24/11/2009
Register inspection address has been changed
dot icon23/11/2009
Full accounts made up to 2008-12-31
dot icon17/09/2009
Director appointed jose manuel lopez tardon
dot icon09/09/2009
Appointment terminated director christopher lawson
dot icon01/09/2009
Certificate of change of name
dot icon30/07/2009
Auditor's resignation
dot icon24/03/2009
Secretary's change of particulars / amanda thomas / 27/02/2009
dot icon21/01/2009
Secretary appointed mrs amanda jane thomas
dot icon21/01/2009
Appointment terminated secretary christine mcgrath
dot icon21/01/2009
Registered office changed on 21/01/2009 from quayside, chatham maritime chatham kent ME4 4QY
dot icon06/11/2008
Return made up to 11/10/08; full list of members
dot icon21/10/2008
Full accounts made up to 2007-12-31
dot icon20/06/2008
Appointment terminated director mark pettit
dot icon09/06/2008
Accounting reference date extended from 30/06/2008 to 31/12/2008
dot icon05/04/2008
Memorandum and Articles of Association
dot icon31/03/2008
Certificate of change of name
dot icon11/03/2008
Director appointed mark ronald pettit
dot icon25/02/2008
Appointment terminated director john imperato
dot icon25/02/2008
Appointment terminated director edward pulwer
dot icon25/02/2008
Director appointed christopher patrick lawson
dot icon25/02/2008
Director appointed jorge mario gomez agudelo
dot icon25/02/2008
Curr sho from 31/12/2008 to 30/06/2008
dot icon22/10/2007
Return made up to 11/10/07; no change of members
dot icon05/06/2007
Director resigned
dot icon03/05/2007
Full accounts made up to 2006-12-31
dot icon03/05/2007
Full accounts made up to 2005-12-31
dot icon04/01/2007
Secretary resigned
dot icon04/01/2007
New secretary appointed
dot icon10/11/2006
Return made up to 11/10/06; full list of members
dot icon23/12/2005
Auditor's resignation
dot icon05/12/2005
Return made up to 11/10/05; full list of members
dot icon01/11/2005
Accounts for a medium company made up to 2004-12-31
dot icon01/07/2005
New director appointed
dot icon01/07/2005
New director appointed
dot icon01/07/2005
New secretary appointed
dot icon13/05/2005
Secretary resigned
dot icon13/05/2005
Director resigned
dot icon13/05/2005
Director resigned
dot icon18/01/2005
Declaration of satisfaction of mortgage/charge
dot icon30/11/2004
Return made up to 11/10/04; full list of members
dot icon12/10/2004
Full accounts made up to 2003-12-31
dot icon20/03/2004
Particulars of mortgage/charge
dot icon05/02/2004
Registered office changed on 05/02/04 from: 6 ambley green gillingham business park gillingham kent ME8 0NJ
dot icon16/10/2003
Return made up to 11/10/03; full list of members
dot icon27/09/2003
Full accounts made up to 2002-12-31
dot icon29/01/2003
Return made up to 11/10/02; full list of members
dot icon21/11/2002
Particulars of mortgage/charge
dot icon14/11/2002
Particulars of mortgage/charge
dot icon14/11/2002
Particulars of mortgage/charge
dot icon18/10/2002
Full accounts made up to 2001-12-31
dot icon02/02/2002
Return made up to 11/10/01; full list of members
dot icon22/08/2001
Full accounts made up to 2000-12-31
dot icon27/06/2001
Ad 09/11/00--------- £ si 806@1=806 £ ic 99194/100000
dot icon04/12/2000
Return made up to 11/10/00; full list of members
dot icon25/05/2000
Full accounts made up to 1999-12-31
dot icon10/02/2000
£ ic 100000/99194 23/12/99 £ sr 806@1=806
dot icon06/12/1999
Return made up to 11/10/99; full list of members
dot icon20/07/1999
Full accounts made up to 1998-12-31
dot icon18/11/1998
Return made up to 11/10/98; no change of members
dot icon11/08/1998
Full accounts made up to 1997-12-31
dot icon02/11/1997
Ad 30/09/97--------- £ si 800@1
dot icon31/10/1997
Return made up to 11/10/97; full list of members
dot icon23/07/1997
Full accounts made up to 1996-12-31
dot icon23/01/1997
Registered office changed on 23/01/97 from: north wing the admirals offices chatham dockyard kant ME4 4TQ
dot icon07/01/1997
Particulars of mortgage/charge
dot icon16/12/1996
Return made up to 11/10/96; full list of members
dot icon21/10/1996
Accounts for a small company made up to 1995-12-31
dot icon18/09/1996
Particulars of mortgage/charge
dot icon16/05/1996
Ad 09/05/96--------- £ si 400@1=400 £ ic 98000/98400
dot icon05/12/1995
Director resigned
dot icon16/11/1995
Accounts for a small company made up to 1994-12-31
dot icon02/10/1995
Return made up to 11/10/95; full list of members
dot icon15/06/1995
Director resigned
dot icon05/05/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/10/1994
Accounts for a small company made up to 1993-12-31
dot icon07/10/1994
Return made up to 11/10/94; full list of members
dot icon16/12/1993
Nc inc already adjusted 21/06/93
dot icon16/12/1993
Resolutions
dot icon16/12/1993
Resolutions
dot icon19/10/1993
Accounts for a small company made up to 1992-12-31
dot icon19/10/1993
Return made up to 11/10/93; full list of members
dot icon26/10/1992
Accounts for a small company made up to 1991-12-31
dot icon26/10/1992
Return made up to 11/10/92; no change of members
dot icon22/01/1992
New director appointed
dot icon28/10/1991
Full accounts made up to 1990-12-31
dot icon28/10/1991
Return made up to 11/10/91; full list of members
dot icon17/07/1991
Resolutions
dot icon17/07/1991
£ ic 204/196 21/06/91 £ sr 8@1=8
dot icon30/10/1990
Full accounts made up to 1989-12-31
dot icon23/10/1990
Return made up to 11/10/90; full list of members
dot icon05/10/1989
Full accounts made up to 1988-12-31
dot icon05/10/1989
Return made up to 18/09/89; full list of members
dot icon07/12/1988
Resolutions
dot icon02/12/1988
Return made up to 31/03/88; full list of members
dot icon02/12/1988
Registered office changed on 02/12/88 from: 9 barkis close rochester kent ME1 2BT
dot icon01/11/1988
Full accounts made up to 1987-12-31
dot icon08/04/1988
New director appointed
dot icon17/12/1987
Accounts made up to 1986-12-31
dot icon17/12/1987
Return made up to 20/10/87; full list of members
dot icon23/08/1987
Resolutions
dot icon23/08/1987
New director appointed
dot icon12/06/1986
Full accounts made up to 1984-12-31
dot icon11/06/1986
Accounting reference date shortened from 31/10 to 31/12
dot icon12/10/1983
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2021
dot iconNext confirmation date
11/10/2025
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
dot iconNext due on
30/09/2023
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fairbourn, Michael John
Director
15/05/2012 - 03/10/2016
32
Moore, Caleb Andrew
Director
31/08/2021 - 01/02/2023
3
Bibb, John Thomas
Director
02/02/2023 - 08/02/2024
10
Contreras, Maria Fatima
Director
08/02/2024 - Present
1

Persons with Significant Control

6
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 CAREFUSION U.K. 232 LIMITED

CAREFUSION U.K. 232 LIMITED is an(a) Active company incorporated on 12/10/1983 with the registered office located at Chineham Gate Chineham Business Park, Crockford Lane, Basingstoke, Hampshire RG24 8NA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAREFUSION U.K. 232 LIMITED?

toggle

CAREFUSION U.K. 232 LIMITED is currently Active. It was registered on 12/10/1983 .

Where is CAREFUSION U.K. 232 LIMITED located?

toggle

CAREFUSION U.K. 232 LIMITED is registered at Chineham Gate Chineham Business Park, Crockford Lane, Basingstoke, Hampshire RG24 8NA.

What does CAREFUSION U.K. 232 LIMITED do?

toggle

CAREFUSION U.K. 232 LIMITED operates in the Manufacture of medical and dental instruments and supplies (32.50 - SIC 2007) sector.

What is the latest filing for CAREFUSION U.K. 232 LIMITED?

toggle

The latest filing was on 18/02/2025: Final Gazette dissolved via voluntary strike-off.