CAREFUSION U.K. 235 LIMITED

Register to unlock more data on OkredoRegister

CAREFUSION U.K. 235 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01370260

Incorporation date

24/05/1978

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 24/05/1978)
dot icon11/02/2025
Final Gazette dissolved via voluntary strike-off
dot icon26/11/2024
First Gazette notice for voluntary strike-off
dot icon19/11/2024
Application to strike the company off the register
dot icon11/11/2024
Statement by Directors
dot icon11/11/2024
Solvency Statement dated 11/11/24
dot icon11/11/2024
Resolutions
dot icon11/11/2024
Statement of capital on 2024-11-11
dot icon13/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon20/02/2024
Appointment of Maria Fatima Contreras as a director on 2024-02-08
dot icon20/02/2024
Termination of appointment of John Thomas Bibb as a director on 2024-02-08
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 icon10/08/2023
Confirmation statement made on 2023-08-09 with updates
dot icon05/02/2023
Termination of appointment of Caleb Andrew Moore as a director on 2023-02-02
dot icon05/02/2023
Appointment of John Thomas Bibb as a director on 2023-02-02
dot icon23/08/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon18/05/2022
Notification of a person with significant control statement
dot icon18/05/2022
Cessation of Andrew William Guille as a person with significant control on 2021-04-01
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 icon17/05/2022
Full accounts made up to 2021-06-29
dot icon24/09/2021
Full accounts made up to 2020-06-29
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 icon13/08/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon19/11/2020
Accounts for a small company made up to 2019-06-29
dot icon10/08/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon09/04/2020
Appointment of Tracy Claire Jokinen as a director on 2020-04-03
dot icon09/04/2020
Termination of appointment of Joseph Michael Busky as a director on 2020-03-16
dot icon03/09/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon08/07/2019
Accounts for a small company made up to 2018-06-29
dot icon03/04/2019
Appointment of Joseph Michael Busky as a director on 2019-03-22
dot icon03/04/2019
Termination of appointment of Kevin Mark Klemz as a director on 2019-03-22
dot icon28/03/2019
Previous accounting period shortened from 2018-06-30 to 2018-06-29
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 icon27/09/2018
Termination of appointment of Tom Ernst as a director on 2018-09-18
dot icon10/08/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon20/06/2018
Current accounting period extended from 2017-12-31 to 2018-06-30
dot icon09/05/2018
Full accounts made up to 2015-12-31
dot icon09/05/2018
Change of details for Simon Cresswell as a person with significant control on 2018-04-16
dot icon08/05/2018
Full accounts made up to 2016-12-31
dot icon04/05/2018
Change of details for Mr David Payne Staples as a person with significant control on 2018-04-16
dot icon04/05/2018
Change of details for Mrs Jacqueline Mary Le Maitre Ward as a person with significant control on 2018-04-16
dot icon15/03/2018
Notification of Simon Cresswell as a person with significant control on 2017-10-03
dot icon15/03/2018
Notification of David Staples as a person with significant control on 2017-10-03
dot icon15/03/2018
Notification of Jacqueline Ward as a person with significant control on 2017-10-03
dot icon15/03/2018
Withdrawal of a person with significant control statement on 2018-03-15
dot icon16/02/2018
Registered office address changed from . the Crescent Jays Close Basingstoke Hampshire RG22 4BS to Waterside Frog Lane Mapledurwell Basingstoke Hampshire RG25 2JR on 2018-02-16
dot icon13/01/2018
Compulsory strike-off action has been discontinued
dot icon09/01/2018
First Gazette notice for compulsory strike-off
dot icon19/10/2017
Confirmation statement made on 2017-08-09 with updates
dot icon19/10/2017
Notification of a person with significant control statement
dot icon19/10/2017
Cessation of Becton, Dickinson and Company as a person with significant control on 2016-10-03
dot icon07/08/2017
Appointment of Tom Ernst as a director on 2017-07-21
dot icon07/08/2017
Termination of appointment of Gijsbertus Hendrikus Van Kampen as a director on 2017-07-21
dot icon25/10/2016
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
dot icon25/10/2016
Confirmation statement made on 2016-08-09 with updates
dot icon18/10/2016
Termination of appointment of Michael John Fairbourn as a director on 2016-10-03
dot icon18/10/2016
Appointment of Kevin Mark Klemz as a director on 2016-10-03
dot icon18/10/2016
Appointment of Gijsbertus Hendrikus Van Kampen 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 John Konrad Neat 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 icon29/06/2016
Annual return made up to 2016-04-30 with full list of shareholders
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 icon04/12/2015
Full accounts made up to 2014-12-31
dot icon11/08/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon25/06/2015
Director's details changed for Jonathan Paul Wygant on 2015-06-25
dot icon15/04/2015
Full accounts made up to 2013-12-31
dot icon12/08/2014
Annual return made up to 2014-08-09 with full list of shareholders
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 icon07/10/2013
Accounts made up to 2012-12-31
dot icon16/08/2013
Annual return made up to 2013-08-09 with full list of shareholders
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 icon11/09/2012
Accounts made up to 2011-12-31
dot icon07/09/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon07/09/2012
Director's details changed for Jean Michel Xavier Georges Marie Deckers on 2012-07-12
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 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 icon08/11/2011
Accounts made up to 2010-12-31
dot icon08/09/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon08/09/2011
Director's details changed for Jean Butera Maschal on 2010-09-10
dot icon15/12/2010
Accounts made up to 2009-12-31
dot icon18/10/2010
Appointment of Jean Butera Maschal as a director
dot icon06/10/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon05/10/2010
Register(s) moved to registered inspection location
dot icon05/10/2010
Register inspection address has been changed
dot icon04/10/2010
Secretary's details changed for Mrs Amanda Jane Thomas on 2010-07-01
dot icon22/09/2010
Termination of appointment of Jose Lopez Tardon as a director
dot icon11/03/2010
Accounts made up to 2008-12-31
dot icon11/09/2009
Return made up to 09/08/09; full list of members
dot icon11/09/2009
Registered office changed on 11/09/2009 from cardinal health U.K. the crescent jays close basingstoke hampshire RG22 4BS united kingdom
dot icon11/09/2009
Location of register of members
dot icon01/09/2009
Certificate of change of name
dot icon30/07/2009
Auditor's resignation
dot icon01/07/2009
Secretary appointed amanda jane thomas
dot icon22/06/2009
Appointment terminated secretary john benner
dot icon15/05/2009
Accounts made up to 2007-12-31
dot icon15/05/2009
Accounts made up to 2006-12-31
dot icon07/05/2009
Director appointed jose manuel lopez tardon
dot icon01/05/2009
Appointment terminated director edward pulwer
dot icon01/05/2009
Appointment terminated director john imperato
dot icon08/09/2008
Return made up to 09/08/08; full list of members
dot icon25/07/2008
Memorandum and Articles of Association
dot icon09/07/2008
Registered office changed on 09/07/2008 from viasys healthcare 3 welton road warwick CV34 5PZ
dot icon02/07/2008
Certificate of change of name
dot icon27/05/2008
Appointment terminated director nicholas lumb
dot icon27/05/2008
Accounting reference date extended from 30/06/2008 to 31/12/2008
dot icon07/03/2008
Curr sho from 31/12/2008 to 30/06/2008
dot icon04/09/2007
Return made up to 09/08/07; full list of members
dot icon04/09/2007
Director's particulars changed
dot icon04/09/2007
Director's particulars changed
dot icon04/09/2007
Secretary resigned
dot icon14/07/2007
Accounts made up to 2005-12-31
dot icon05/03/2007
New secretary appointed
dot icon29/08/2006
Return made up to 09/08/06; full list of members
dot icon19/06/2006
Accounts made up to 2004-12-31
dot icon09/09/2005
Delivery ext'd 3 mth 31/12/04
dot icon25/08/2005
Accounts made up to 2004-01-03
dot icon18/08/2005
Return made up to 09/08/05; full list of members
dot icon18/08/2005
New director appointed
dot icon26/07/2005
New director appointed
dot icon05/07/2005
Director resigned
dot icon29/11/2004
New director appointed
dot icon15/11/2004
New director appointed
dot icon15/11/2004
Director resigned
dot icon15/11/2004
Director resigned
dot icon29/10/2004
Total exemption full accounts made up to 2002-12-28
dot icon27/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon28/09/2004
New director appointed
dot icon22/09/2004
Return made up to 09/08/04; full list of members
dot icon21/09/2004
New director appointed
dot icon21/09/2004
Director resigned
dot icon29/03/2004
New secretary appointed
dot icon29/03/2004
Director resigned
dot icon29/03/2004
Secretary resigned
dot icon18/03/2004
Registered office changed on 18/03/04 from: 60 gladstone place brighton east sussex BN2 3QD
dot icon30/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon05/10/2003
Return made up to 09/08/03; full list of members
dot icon25/04/2003
Director resigned
dot icon13/04/2003
Director resigned
dot icon23/12/2002
Resolutions
dot icon16/12/2002
New director appointed
dot icon29/10/2002
Auditor's resignation
dot icon29/10/2002
New director appointed
dot icon29/10/2002
New director appointed
dot icon29/10/2002
Director resigned
dot icon29/10/2002
Director resigned
dot icon29/10/2002
Director resigned
dot icon29/10/2002
Director resigned
dot icon23/10/2002
Accounts made up to 2002-01-31
dot icon21/10/2002
Resolutions
dot icon21/10/2002
Conve 05/10/02
dot icon14/10/2002
Accounting reference date shortened from 31/01/03 to 31/12/02
dot icon10/09/2002
Return made up to 09/08/02; full list of members
dot icon27/11/2001
Accounts made up to 2001-01-31
dot icon13/09/2001
Return made up to 09/08/01; full list of members
dot icon07/06/2001
Director resigned
dot icon30/11/2000
Accounts made up to 2000-01-31
dot icon04/10/2000
New director appointed
dot icon12/09/2000
New director appointed
dot icon12/09/2000
New director appointed
dot icon05/09/2000
Conve 29/08/00
dot icon05/09/2000
Resolutions
dot icon17/08/2000
Return made up to 09/08/00; full list of members
dot icon03/12/1999
Accounts made up to 1999-01-31
dot icon17/09/1999
New director appointed
dot icon08/09/1999
Director resigned
dot icon08/09/1999
Return made up to 09/08/99; full list of members
dot icon07/06/1999
Memorandum and Articles of Association
dot icon04/06/1999
Director resigned
dot icon02/04/1999
Return made up to 09/08/98; change of members; amend
dot icon02/04/1999
Resolutions
dot icon02/04/1999
Resolutions
dot icon01/03/1999
Accounts made up to 1998-01-31
dot icon01/03/1999
Ad 30/01/98--------- £ si [email protected]
dot icon01/03/1999
Nc inc already adjusted 30/01/98
dot icon09/10/1998
Return made up to 09/08/98; change of members
dot icon17/02/1998
New secretary appointed
dot icon17/02/1998
Secretary resigned
dot icon21/01/1998
£ ic 179666/174276 20/10/97 £ sr [email protected]=5390
dot icon18/12/1997
Resolutions
dot icon04/12/1997
Return made up to 09/08/97; full list of members
dot icon03/12/1997
Full group accounts made up to 1997-01-31
dot icon31/01/1997
Auditor's resignation
dot icon27/12/1996
Full group accounts made up to 1996-01-31
dot icon24/12/1996
Return made up to 09/08/96; no change of members
dot icon28/11/1995
Full group accounts made up to 1995-01-31
dot icon07/09/1995
Return made up to 09/08/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Full group accounts made up to 1994-01-31
dot icon28/09/1994
Return made up to 09/08/94; no change of members
dot icon25/11/1993
Full group accounts made up to 1993-01-31
dot icon27/10/1993
Return made up to 09/08/93; no change of members
dot icon01/11/1992
Full group accounts made up to 1992-01-31
dot icon12/10/1992
Return made up to 09/08/92; full list of members
dot icon10/07/1992
Registered office changed on 10/07/92 from: stanford house south road brighton sussex BN1 6SB
dot icon13/02/1992
Return made up to 09/08/91; no change of members
dot icon27/01/1992
Full group accounts made up to 1991-01-31
dot icon22/04/1991
Full group accounts made up to 1990-01-31
dot icon28/03/1991
Return made up to 30/10/90; full list of members
dot icon27/11/1990
Statement of affairs
dot icon27/11/1990
Ad 19/04/89--------- £ si [email protected]
dot icon21/02/1990
New director appointed
dot icon21/02/1990
Director resigned
dot icon31/01/1990
Resolutions
dot icon31/01/1990
Resolutions
dot icon31/01/1990
Statement of rights attached to allotted shares
dot icon31/01/1990
Ad 26/01/90--------- £ si [email protected]=45095 £ ic 117777/162872
dot icon14/12/1989
Full group accounts made up to 1989-01-31
dot icon14/12/1989
Return made up to 09/08/89; full list of members
dot icon08/12/1989
Ad 19/04/89--------- £ si [email protected]=100000 £ ic 111/100111
dot icon08/12/1989
S-div 19/04/89
dot icon08/12/1989
Resolutions
dot icon08/12/1989
Resolutions
dot icon08/12/1989
Resolutions
dot icon08/12/1989
Resolutions
dot icon08/12/1989
Resolutions
dot icon08/12/1989
£ nc 1000/200000 19/04/89
dot icon08/12/1989
Resolutions
dot icon12/04/1989
New director appointed
dot icon12/04/1989
New director appointed
dot icon15/12/1988
Accounts for a small company made up to 1988-01-31
dot icon15/12/1988
Return made up to 27/05/88; full list of members
dot icon24/11/1988
Particulars of mortgage/charge
dot icon04/03/1988
Accounts for a small company made up to 1987-01-31
dot icon04/03/1988
Return made up to 30/09/87; full list of members
dot icon12/02/1987
Accounts for a small company made up to 1986-01-31
dot icon12/02/1987
Return made up to 14/09/86; full list of members
dot icon24/05/1978
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2021
dot iconNext confirmation date
09/08/2025
dot iconLast change occurred
29/06/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2021
dot iconNext account date
29/06/2022
dot iconNext due on
29/06/2023
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. 235 LIMITED

CAREFUSION U.K. 235 LIMITED is an(a) Active company incorporated on 24/05/1978 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. 235 LIMITED?

toggle

CAREFUSION U.K. 235 LIMITED is currently Active. It was registered on 24/05/1978 .

Where is CAREFUSION U.K. 235 LIMITED located?

toggle

CAREFUSION U.K. 235 LIMITED is registered at Chineham Gate Chineham Business Park, Crockford Lane, Basingstoke, Hampshire RG24 8NA.

What does CAREFUSION U.K. 235 LIMITED do?

toggle

CAREFUSION U.K. 235 LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CAREFUSION U.K. 235 LIMITED?

toggle

The latest filing was on 11/02/2025: Final Gazette dissolved via voluntary strike-off.