Cantel Medical (UK) Ltd was founded on 10 March 1992, it has a status of "Active". The organisation has 12 directors listed as Byrne, Deborah Jane, Leak, Colin, Spickernell, Richard Francis, Anderson, David William, Bosch, Gregory Todd, Bryson, Julian James, De Angelo, Thomas, Goldan, Keith, Holtzman Drucker, Andrea, Schumann, Andreas, Weiss, Darren Douglas, Woodcock, Ian Walton. We don't currently know the number of employees at Cantel Medical (UK) Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANDERSON, David William | 20 October 2000 | 31 October 2004 | 1 |
BOSCH, Gregory Todd | 22 June 2009 | 31 May 2012 | 1 |
BRYSON, Julian James | 04 April 1996 | 28 October 1998 | 1 |
DE ANGELO, Thomas | 18 January 1999 | 31 July 2002 | 1 |
GOLDAN, Keith | 15 July 2005 | 31 October 2008 | 1 |
HOLTZMAN DRUCKER, Andrea | 01 November 2008 | 22 June 2009 | 1 |
SCHUMANN, Andreas | 17 February 2015 | 15 October 2016 | 1 |
WEISS, Darren Douglas | 04 August 2009 | 07 October 2011 | 1 |
WOODCOCK, Ian Walton | 04 April 1996 | 28 October 1998 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BYRNE, Deborah Jane | 15 July 2005 | 31 March 2006 | 1 |
LEAK, Colin | 31 December 2010 | 30 April 2016 | 1 |
SPICKERNELL, Richard Francis | 17 September 1992 | 20 October 2000 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 07 August 2020 | |
CS01 - N/A | 30 September 2019 | |
PSC01 - N/A | 24 June 2019 | |
AP01 - Appointment of director | 20 June 2019 | |
TM01 - Termination of appointment of director | 17 June 2019 | |
PSC07 - N/A | 17 June 2019 | |
TM01 - Termination of appointment of director | 08 March 2019 | |
AA - Annual Accounts | 24 January 2019 | |
CS01 - N/A | 21 September 2018 | |
PSC01 - N/A | 21 September 2018 | |
PSC01 - N/A | 21 September 2018 | |
AA - Annual Accounts | 17 August 2018 | |
AP01 - Appointment of director | 26 July 2018 | |
CH01 - Change of particulars for director | 19 July 2018 | |
MR04 - N/A | 19 July 2018 | |
CS01 - N/A | 26 October 2017 | |
TM01 - Termination of appointment of director | 17 August 2017 | |
AA - Annual Accounts | 11 July 2017 | |
RP04CS01 - N/A | 04 July 2017 | |
SH01 - Return of Allotment of shares | 09 June 2017 | |
AP01 - Appointment of director | 22 March 2017 | |
AD01 - Change of registered office address | 15 March 2017 | |
TM01 - Termination of appointment of director | 07 December 2016 | |
CS01 - N/A | 28 November 2016 | |
AA - Annual Accounts | 15 June 2016 | |
TM01 - Termination of appointment of director | 03 May 2016 | |
TM02 - Termination of appointment of secretary | 03 May 2016 | |
AUD - Auditor's letter of resignation | 05 October 2015 | |
AR01 - Annual Return | 22 September 2015 | |
AUD - Auditor's letter of resignation | 22 September 2015 | |
AA01 - Change of accounting reference date | 11 June 2015 | |
AA - Annual Accounts | 04 June 2015 | |
AR01 - Annual Return | 10 March 2015 | |
AP01 - Appointment of director | 17 February 2015 | |
AP01 - Appointment of director | 17 February 2015 | |
AA01 - Change of accounting reference date | 12 February 2015 | |
MR04 - N/A | 12 September 2014 | |
MR05 - N/A | 30 July 2014 | |
AD01 - Change of registered office address | 22 July 2014 | |
MISC - Miscellaneous document | 14 July 2014 | |
CERTNM - Change of name certificate | 04 July 2014 | |
CERTNM - Change of name certificate | 03 July 2014 | |
CERTNM - Change of name certificate | 01 July 2014 | |
RESOLUTIONS - N/A | 30 June 2014 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 30 June 2014 | |
SH19 - Statement of capital | 30 June 2014 | |
CAP-SS - N/A | 30 June 2014 | |
AA - Annual Accounts | 11 June 2014 | |
AR01 - Annual Return | 17 March 2014 | |
MR01 - N/A | 12 December 2013 | |
AA - Annual Accounts | 03 June 2013 | |
AR01 - Annual Return | 12 March 2013 | |
TM01 - Termination of appointment of director | 12 March 2013 | |
MG01 - Particulars of a mortgage or charge | 15 November 2012 | |
AA - Annual Accounts | 01 August 2012 | |
AR01 - Annual Return | 15 March 2012 | |
AP01 - Appointment of director | 26 October 2011 | |
TM01 - Termination of appointment of director | 07 October 2011 | |
AA - Annual Accounts | 22 September 2011 | |
AD01 - Change of registered office address | 21 April 2011 | |
CH01 - Change of particulars for director | 21 April 2011 | |
AR01 - Annual Return | 21 April 2011 | |
CH03 - Change of particulars for secretary | 20 April 2011 | |
AP03 - Appointment of secretary | 08 February 2011 | |
AP01 - Appointment of director | 08 February 2011 | |
TM01 - Termination of appointment of director | 31 January 2011 | |
AA - Annual Accounts | 17 January 2011 | |
TM02 - Termination of appointment of secretary | 17 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 May 2010 | |
CH01 - Change of particulars for director | 16 April 2010 | |
AR01 - Annual Return | 26 March 2010 | |
CH01 - Change of particulars for director | 24 February 2010 | |
AA - Annual Accounts | 29 October 2009 | |
288a - Notice of appointment of directors or secretaries | 08 August 2009 | |
288b - Notice of resignation of directors or secretaries | 30 June 2009 | |
288a - Notice of appointment of directors or secretaries | 30 June 2009 | |
363a - Annual Return | 16 March 2009 | |
288a - Notice of appointment of directors or secretaries | 18 November 2008 | |
288b - Notice of resignation of directors or secretaries | 11 November 2008 | |
AA - Annual Accounts | 14 October 2008 | |
363a - Annual Return | 11 March 2008 | |
288b - Notice of resignation of directors or secretaries | 13 November 2007 | |
AA - Annual Accounts | 01 November 2007 | |
288a - Notice of appointment of directors or secretaries | 15 May 2007 | |
363a - Annual Return | 20 March 2007 | |
AA - Annual Accounts | 04 August 2006 | |
MEM/ARTS - N/A | 21 June 2006 | |
CERTNM - Change of name certificate | 15 June 2006 | |
288a - Notice of appointment of directors or secretaries | 05 April 2006 | |
288b - Notice of resignation of directors or secretaries | 05 April 2006 | |
363a - Annual Return | 10 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 February 2006 | |
287 - Change in situation or address of Registered Office | 01 February 2006 | |
288a - Notice of appointment of directors or secretaries | 11 August 2005 | |
288b - Notice of resignation of directors or secretaries | 24 July 2005 | |
288a - Notice of appointment of directors or secretaries | 24 July 2005 | |
AA - Annual Accounts | 04 May 2005 | |
363s - Annual Return | 27 April 2005 | |
287 - Change in situation or address of Registered Office | 10 January 2005 | |
288a - Notice of appointment of directors or secretaries | 14 June 2004 | |
288b - Notice of resignation of directors or secretaries | 24 May 2004 | |
AA - Annual Accounts | 18 May 2004 | |
363s - Annual Return | 18 March 2004 | |
395 - Particulars of a mortgage or charge | 27 August 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 July 2003 | |
AA - Annual Accounts | 29 May 2003 | |
RESOLUTIONS - N/A | 12 May 2003 | |
RESOLUTIONS - N/A | 12 May 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 May 2003 | |
123 - Notice of increase in nominal capital | 12 May 2003 | |
363s - Annual Return | 28 March 2003 | |
288a - Notice of appointment of directors or secretaries | 28 March 2003 | |
AA - Annual Accounts | 15 January 2003 | |
AA - Annual Accounts | 15 January 2003 | |
AUD - Auditor's letter of resignation | 28 November 2002 | |
RESOLUTIONS - N/A | 18 September 2002 | |
RESOLUTIONS - N/A | 18 September 2002 | |
RESOLUTIONS - N/A | 18 September 2002 | |
288a - Notice of appointment of directors or secretaries | 14 July 2002 | |
287 - Change in situation or address of Registered Office | 01 July 2002 | |
288a - Notice of appointment of directors or secretaries | 21 June 2002 | |
AUD - Auditor's letter of resignation | 16 June 2002 | |
363s - Annual Return | 05 April 2002 | |
225 - Change of Accounting Reference Date | 07 January 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 January 2002 | |
SA - Shares agreement | 27 December 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 December 2001 | |
363s - Annual Return | 21 March 2001 | |
AUD - Auditor's letter of resignation | 05 March 2001 | |
395 - Particulars of a mortgage or charge | 22 February 2001 | |
288a - Notice of appointment of directors or secretaries | 30 January 2001 | |
AA - Annual Accounts | 19 January 2001 | |
RESOLUTIONS - N/A | 16 November 2000 | |
RESOLUTIONS - N/A | 16 November 2000 | |
RESOLUTIONS - N/A | 16 November 2000 | |
123 - Notice of increase in nominal capital | 16 November 2000 | |
288b - Notice of resignation of directors or secretaries | 01 November 2000 | |
288b - Notice of resignation of directors or secretaries | 01 November 2000 | |
288a - Notice of appointment of directors or secretaries | 01 November 2000 | |
288a - Notice of appointment of directors or secretaries | 01 November 2000 | |
287 - Change in situation or address of Registered Office | 24 May 2000 | |
363s - Annual Return | 23 March 2000 | |
AA - Annual Accounts | 03 February 2000 | |
363s - Annual Return | 23 March 1999 | |
AA - Annual Accounts | 01 February 1999 | |
288a - Notice of appointment of directors or secretaries | 28 January 1999 | |
288b - Notice of resignation of directors or secretaries | 11 November 1998 | |
288b - Notice of resignation of directors or secretaries | 11 November 1998 | |
363s - Annual Return | 09 April 1998 | |
AA - Annual Accounts | 03 February 1998 | |
CERTNM - Change of name certificate | 09 September 1997 | |
RESOLUTIONS - N/A | 16 June 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 May 1997 | |
AA - Annual Accounts | 01 May 1997 | |
MEM/ARTS - N/A | 28 April 1997 | |
363s - Annual Return | 04 April 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 November 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 September 1996 | |
288 - N/A | 25 June 1996 | |
288 - N/A | 25 June 1996 | |
363s - Annual Return | 25 June 1996 | |
RESOLUTIONS - N/A | 16 May 1996 | |
RESOLUTIONS - N/A | 16 May 1996 | |
123 - Notice of increase in nominal capital | 16 May 1996 | |
AA - Annual Accounts | 29 February 1996 | |
CERTNM - Change of name certificate | 18 August 1995 | |
363s - Annual Return | 27 February 1995 | |
AA - Annual Accounts | 25 August 1994 | |
363s - Annual Return | 18 March 1994 | |
RESOLUTIONS - N/A | 21 February 1994 | |
RESOLUTIONS - N/A | 21 February 1994 | |
AA - Annual Accounts | 21 February 1994 | |
363s - Annual Return | 29 April 1993 | |
287 - Change in situation or address of Registered Office | 05 October 1992 | |
288 - N/A | 05 October 1992 | |
288 - N/A | 05 October 1992 | |
NEWINC - New incorporation documents | 10 March 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 December 2013 | Fully Satisfied |
N/A |
Charge of deposit | 12 November 2012 | Fully Satisfied |
N/A |
Guarantee & debenture | 08 August 2003 | Fully Satisfied |
N/A |
Security agreement between (1) sterilox technologies holding, inc. (2) sterilox technologies international limited and (3) brown brothers harriman & co ("the collateral agent") | 12 February 2001 | Fully Satisfied |
N/A |