CAREFUSION U.K. 305 LIMITED

Register to unlock more data on OkredoRegister

CAREFUSION U.K. 305 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02973117

Incorporation date

03/10/1994

Size

Full

Contacts

Registered address

Registered address

1030 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire RG41 5TSCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/1994)
dot icon04/04/2026
Amended full accounts made up to 2025-06-30
dot icon24/12/2025
Full accounts made up to 2025-06-30
dot icon11/12/2025
Termination of appointment of Michael John Fairbourn as a director on 2025-12-05
dot icon07/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon22/04/2025
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA England to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG
dot icon17/01/2025
Full accounts made up to 2024-06-30
dot icon08/10/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon16/12/2023
Full accounts made up to 2023-06-30
dot icon18/10/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon24/07/2023
Appointment of Mr Glenn Thomas as a director on 2023-07-14
dot icon05/04/2023
Full accounts made up to 2022-06-30
dot icon02/02/2023
Termination of appointment of Srividhya Venkataraman as a director on 2023-02-02
dot icon18/01/2023
Termination of appointment of Edward Daniel Hopkin as a director on 2022-12-21
dot icon18/01/2023
Appointment of Robert Green as a director on 2022-12-21
dot icon08/11/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon26/01/2022
Full accounts made up to 2021-06-30
dot icon11/10/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon22/02/2021
Full accounts made up to 2020-06-30
dot icon20/10/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon02/04/2020
Full accounts made up to 2019-06-30
dot icon18/11/2019
Appointment of Mrs Srividhya Venkataraman as a director on 2019-11-05
dot icon18/11/2019
Termination of appointment of John Konrad Neat as a director on 2019-11-05
dot icon10/10/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon31/05/2019
Registered office address changed from The Crescent Jays Close Basingstoke Hampshire RG22 4BS to 1030 Eskdale Road Winnersh Triangle Wokingham Berkshire RG41 5TS on 2019-05-31
dot icon01/04/2019
Full accounts made up to 2018-06-30
dot icon08/10/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon04/04/2018
Full accounts made up to 2017-06-30
dot icon16/10/2017
Confirmation statement made on 2017-10-03 with updates
dot icon30/05/2017
Director's details changed for Me Edward Daniel Hopkin on 2017-05-26
dot icon07/04/2017
Full accounts made up to 2016-06-30
dot icon17/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon17/10/2016
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
dot icon11/04/2016
Full accounts made up to 2015-06-30
dot icon26/01/2016
Appointment of Michael John Fairbourn as a director on 2016-01-22
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 Elizabeth Ann Kiernan 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 2015-10-03 with full list of shareholders
dot icon14/08/2015
Miscellaneous
dot icon17/07/2015
Auditor's resignation
dot icon25/06/2015
Director's details changed for Jonathan Paul Wygant on 2015-06-25
dot icon21/02/2015
Full accounts made up to 2014-06-30
dot icon30/10/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon30/10/2014
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
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 icon29/04/2014
Auditor's resignation
dot icon31/03/2014
Full accounts made up to 2013-06-30
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 icon07/11/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon06/11/2013
Register(s) moved to registered office address
dot icon21/06/2013
Appointment of Karen Michelle Mcnichol as a secretary
dot icon21/06/2013
Termination of appointment of Amanda Thomas as a secretary
dot icon27/03/2013
Full accounts made up to 2012-06-30
dot icon07/12/2012
Termination of appointment of Gianmario Di Gennaro as a director
dot icon27/11/2012
Director's details changed for Jean Michel Xavier Georges Marie Deckers on 2012-07-12
dot icon15/10/2012
Particulars of variation of rights attached to shares
dot icon15/10/2012
Change of share class name or designation
dot icon15/10/2012
Resolutions
dot icon15/10/2012
Statement of company's objects
dot icon11/10/2012
Director's details changed for Jean Michel Xavier Georges Marie Deckers on 2012-05-09
dot icon11/10/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon07/09/2012
Director's details changed for Jean Butera Maschal on 2012-07-31
dot icon17/07/2012
Termination of appointment of Robert Ellison as a director
dot icon24/05/2012
Appointment of Gianmario Di Gennaro as a director
dot icon24/05/2012
Termination of appointment of Nigel Bark as a director
dot icon03/04/2012
Full accounts made up to 2011-06-30
dot icon10/11/2011
Annual return made up to 2011-10-03 with full list of shareholders
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon09/06/2011
Full accounts made up to 2010-06-30
dot icon04/05/2011
Appointment of Jean Michel Xavier Georges Marie Deckers as a director
dot icon03/11/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon03/11/2010
Director's details changed for Jean Butera Maschal on 2010-09-17
dot icon03/11/2010
Director's details changed for Mrs Elizabeth Ann Kiernan on 2010-10-03
dot icon03/11/2010
Director's details changed for Mr Robert Ian Ellison on 2010-10-03
dot icon03/11/2010
Director's details changed for Nigel John Bark on 2010-10-03
dot icon03/11/2010
Secretary's details changed for Mrs Amanda Jane Thomas on 2010-10-03
dot icon18/10/2010
Appointment of Jean Buters Maschal as a director
dot icon12/07/2010
Full accounts made up to 2009-06-30
dot icon18/02/2010
Termination of appointment of Jorge Gomez Agudelo as a director
dot icon01/11/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon30/10/2009
Director's details changed for Nigel John Bark on 2009-10-03
dot icon30/10/2009
Director's details changed for Mr Robert Ian Ellison on 2009-10-03
dot icon30/10/2009
Director's details changed for Mrs Elizabeth Ann Kiernan on 2009-10-03
dot icon30/10/2009
Register(s) moved to registered inspection location
dot icon30/10/2009
Director's details changed for Mr Jorge Mario Gomez Agudelo on 2009-10-03
dot icon30/10/2009
Register inspection address has been changed
dot icon01/09/2009
Certificate of change of name
dot icon07/08/2009
Full accounts made up to 2008-06-30
dot icon04/08/2009
First Gazette notice for compulsory strike-off
dot icon14/05/2009
Resolutions
dot icon21/04/2009
Appointment terminated director david condon
dot icon24/03/2009
Secretary's change of particulars / amanda thomas / 27/02/2009
dot icon24/03/2009
Director's change of particulars / robert ellison / 27/02/2009
dot icon24/03/2009
Director's change of particulars / elizabeth kiernan / 27/02/2009
dot icon14/10/2008
Return made up to 03/10/08; full list of members
dot icon14/10/2008
Director appointed mr robert ian ellison
dot icon28/08/2008
Director appointed mrs elizabeth ann kiernan
dot icon11/07/2008
Appointment terminated director willem hofmans
dot icon07/07/2008
Return made up to 03/10/07; full list of members
dot icon21/05/2008
Amended full accounts made up to 2007-06-30
dot icon23/04/2008
Full accounts made up to 2007-06-30
dot icon08/02/2008
New secretary appointed
dot icon08/02/2008
New director appointed
dot icon08/02/2008
Secretary resigned
dot icon08/02/2008
Director resigned
dot icon05/06/2007
Director's particulars changed
dot icon05/06/2007
Director's particulars changed
dot icon05/06/2007
Secretary's particulars changed
dot icon24/05/2007
Full accounts made up to 2006-06-30
dot icon03/11/2006
Return made up to 03/10/06; full list of members
dot icon03/11/2006
Director's particulars changed
dot icon11/10/2006
Director's particulars changed
dot icon11/10/2006
Director's particulars changed
dot icon01/09/2006
New secretary appointed
dot icon01/09/2006
Director resigned
dot icon24/08/2006
Secretary resigned
dot icon05/05/2006
Full accounts made up to 2005-06-30
dot icon30/01/2006
Return made up to 03/10/05; full list of members
dot icon30/01/2006
Director's particulars changed
dot icon30/01/2006
Director's particulars changed
dot icon16/01/2006
Director resigned
dot icon16/01/2006
New director appointed
dot icon13/01/2006
New director appointed
dot icon01/12/2005
New director appointed
dot icon01/12/2005
New director appointed
dot icon01/12/2005
Director resigned
dot icon01/12/2005
Director resigned
dot icon15/06/2005
Certificate of change of name
dot icon04/05/2005
Full accounts made up to 2003-12-31
dot icon30/11/2004
Director's particulars changed
dot icon30/11/2004
Secretary resigned
dot icon16/11/2004
Return made up to 03/10/04; full list of members
dot icon21/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon07/10/2004
Accounting reference date extended from 31/12/04 to 30/06/05
dot icon07/10/2004
New director appointed
dot icon18/10/2003
Full accounts made up to 2002-12-31
dot icon16/10/2003
New secretary appointed
dot icon16/10/2003
Return made up to 03/10/03; full list of members
dot icon18/07/2003
Resolutions
dot icon07/07/2003
New secretary appointed
dot icon07/07/2003
Secretary resigned
dot icon30/06/2003
Return made up to 03/10/02; full list of members; amend
dot icon27/06/2003
Declaration of satisfaction of mortgage/charge
dot icon11/02/2003
Auditor's resignation
dot icon16/10/2002
Return made up to 03/10/02; full list of members
dot icon08/08/2002
Director resigned
dot icon29/07/2002
Full accounts made up to 2001-12-31
dot icon25/01/2002
Ad 21/12/01--------- £ si 3000000@1=3000000 £ ic 1922891/4922891
dot icon09/01/2002
Nc inc already adjusted 20/12/01
dot icon09/01/2002
Resolutions
dot icon09/01/2002
Resolutions
dot icon17/10/2001
Secretary's particulars changed
dot icon15/10/2001
Return made up to 03/10/01; full list of members
dot icon10/10/2001
Director's particulars changed
dot icon21/09/2001
Full accounts made up to 2000-12-31
dot icon20/06/2001
Certificate of change of name
dot icon08/03/2001
New director appointed
dot icon04/12/2000
Resolutions
dot icon04/12/2000
Resolutions
dot icon04/12/2000
Resolutions
dot icon23/10/2000
Return made up to 03/10/00; full list of members
dot icon08/09/2000
Location of register of members
dot icon01/08/2000
Full accounts made up to 1999-12-31
dot icon04/07/2000
Director resigned
dot icon04/07/2000
Secretary resigned
dot icon04/07/2000
New secretary appointed
dot icon04/07/2000
New director appointed
dot icon18/04/2000
New director appointed
dot icon07/10/1999
Return made up to 03/10/99; full list of members
dot icon28/09/1999
Full accounts made up to 1998-12-31
dot icon14/12/1998
Auditor's resignation
dot icon01/12/1998
Return made up to 03/10/98; full list of members
dot icon01/12/1998
Location of register of members address changed
dot icon27/11/1998
Secretary's particulars changed
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon11/02/1998
Return made up to 03/10/97; full list of members
dot icon09/01/1998
Registered office changed on 09/01/98 from: beechwood chineham business park basingstoke RG24 8WA
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon01/08/1997
Certificate of change of name
dot icon06/05/1997
Director's particulars changed
dot icon18/03/1997
Director resigned
dot icon14/03/1997
New director appointed
dot icon10/03/1997
Director resigned
dot icon27/11/1996
Memorandum and Articles of Association
dot icon27/11/1996
Resolutions
dot icon27/11/1996
Ad 19/11/96--------- £ si 99@1=99 £ ic 1922792/1922891
dot icon21/11/1996
Memorandum and Articles of Association
dot icon20/11/1996
Return made up to 03/10/96; full list of members
dot icon04/10/1996
Full accounts made up to 1995-12-31
dot icon18/01/1996
Memorandum and Articles of Association
dot icon18/01/1996
Resolutions
dot icon12/01/1996
Ad 28/12/95--------- £ si 1922791@1=1922791 £ ic 1/1922792
dot icon12/01/1996
New director appointed
dot icon12/01/1996
£ nc 100/1922891 28/12/95
dot icon22/11/1995
Location of register of members
dot icon22/11/1995
Secretary resigned
dot icon22/11/1995
Return made up to 03/10/95; full list of members
dot icon22/11/1995
Location of register of members address changed
dot icon02/08/1995
Resolutions
dot icon17/07/1995
New secretary appointed;director resigned
dot icon17/07/1995
Secretary resigned;director resigned;new director appointed
dot icon14/07/1995
New secretary appointed
dot icon14/07/1995
New director appointed
dot icon03/07/1995
Particulars of mortgage/charge
dot icon20/04/1995
Accounting reference date notified as 31/12
dot icon24/03/1995
Memorandum and Articles of Association
dot icon23/03/1995
Certificate of change of name
dot icon21/03/1995
Memorandum and Articles of Association
dot icon21/03/1995
Memorandum and Articles of Association
dot icon09/03/1995
Memorandum and Articles of Association
dot icon07/03/1995
Resolutions
dot icon03/03/1995
Certificate of change of name
dot icon03/03/1995
Certificate of change of name
dot icon27/02/1995
Registered office changed on 27/02/95 from: blackfriars house 19 new bridge street london EC4V 6DH
dot icon20/02/1995
New secretary appointed;director resigned;new director appointed
dot icon20/02/1995
Secretary resigned;director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/10/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hopkin, Edward Daniel
Director
15/12/2015 - 20/12/2022
28
Fairbourn, Michael John
Director
22/01/2016 - 05/12/2025
32
Green, Robert
Director
21/12/2022 - Present
11
Thomas, Glenn
Director
14/07/2023 - Present
11
Venkataraman, Srividhya
Director
04/11/2019 - 01/02/2023
16

Persons with Significant Control

0

No PSC data available.

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. 305 LIMITED

CAREFUSION U.K. 305 LIMITED is an(a) Active company incorporated on 03/10/1994 with the registered office located at 1030 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire RG41 5TS. 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 CAREFUSION U.K. 305 LIMITED?

toggle

CAREFUSION U.K. 305 LIMITED is currently Active. It was registered on 03/10/1994 .

Where is CAREFUSION U.K. 305 LIMITED located?

toggle

CAREFUSION U.K. 305 LIMITED is registered at 1030 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire RG41 5TS.

What does CAREFUSION U.K. 305 LIMITED do?

toggle

CAREFUSION U.K. 305 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. 305 LIMITED?

toggle

The latest filing was on 04/04/2026: Amended full accounts made up to 2025-06-30.