About

Registered Number: 05870002
Date of Incorporation: 07/07/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: 1030 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, RG41 5TS

 

Based in Wokingham in Berkshire, Carefusion U.K. 244 Ltd was founded on 07 July 2006, it's status in the Companies House registry is set to "Active". Gardner, Susan M, Mcnichol, Karen Michelle, Thomas, Amanda Jane, Creidenberg, Jan M, Majerle, James R, Mitchum, James P, Terrill, Adrian Michael are listed as the directors of the organisation. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CREIDENBERG, Jan M 03 August 2006 02 September 2010 1
MAJERLE, James R 07 July 2006 02 August 2006 1
MITCHUM, James P 07 July 2006 30 September 2008 1
TERRILL, Adrian Michael 30 April 2014 16 December 2015 1
Secretary Name Appointed Resigned Total Appointments
GARDNER, Susan M 03 August 2006 29 August 2008 1
MCNICHOL, Karen Michelle 23 May 2013 05 January 2016 1
THOMAS, Amanda Jane 02 September 2010 23 May 2013 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AA - Annual Accounts 02 April 2020
RESOLUTIONS - N/A 11 March 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 March 2020
SH19 - Statement of capital 11 March 2020
CAP-SS - N/A 11 March 2020
AP01 - Appointment of director 18 November 2019
TM01 - Termination of appointment of director 18 November 2019
CS01 - N/A 08 August 2019
AD01 - Change of registered office address 31 May 2019
AA - Annual Accounts 21 March 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 July 2018
CS01 - N/A 18 July 2018
AA - Annual Accounts 04 April 2018
CS01 - N/A 11 July 2017
PSC02 - N/A 11 July 2017
AA - Annual Accounts 10 April 2017
RESOLUTIONS - N/A 15 March 2017
SH19 - Statement of capital 15 March 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 March 2017
CAP-SS - N/A 15 March 2017
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 11 April 2016
TM02 - Termination of appointment of secretary 05 January 2016
AP01 - Appointment of director 24 December 2015
AP01 - Appointment of director 24 December 2015
TM01 - Termination of appointment of director 24 December 2015
TM01 - Termination of appointment of director 18 December 2015
MISC - Miscellaneous document 14 August 2015
AUD - Auditor's letter of resignation 17 July 2015
AR01 - Annual Return 14 July 2015
CH01 - Change of particulars for director 25 June 2015
AA - Annual Accounts 21 February 2015
AR01 - Annual Return 31 July 2014
TM01 - Termination of appointment of director 02 May 2014
AP01 - Appointment of director 02 May 2014
AP01 - Appointment of director 25 November 2013
TM01 - Termination of appointment of director 25 November 2013
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 02 August 2013
CH01 - Change of particulars for director 22 July 2013
CH01 - Change of particulars for director 22 July 2013
TM02 - Termination of appointment of secretary 18 June 2013
AP03 - Appointment of secretary 18 June 2013
AA - Annual Accounts 10 January 2013
AD01 - Change of registered office address 08 January 2013
RESOLUTIONS - N/A 09 November 2012
SH01 - Return of Allotment of shares 09 November 2012
MG01 - Particulars of a mortgage or charge 11 September 2012
CH01 - Change of particulars for director 07 September 2012
CH01 - Change of particulars for director 07 September 2012
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 27 July 2011
CH01 - Change of particulars for director 27 July 2011
AP01 - Appointment of director 04 May 2011
AA - Annual Accounts 01 April 2011
AP01 - Appointment of director 18 October 2010
AP01 - Appointment of director 18 October 2010
AP03 - Appointment of secretary 24 September 2010
TM01 - Termination of appointment of director 15 September 2010
AR01 - Annual Return 10 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 August 2010
AA - Annual Accounts 15 June 2010
MEM/ARTS - N/A 07 June 2010
CERTNM - Change of name certificate 01 June 2010
CONNOT - N/A 01 June 2010
TM01 - Termination of appointment of director 23 April 2010
AA01 - Change of accounting reference date 23 October 2009
363a - Annual Return 20 August 2009
353 - Register of members 20 August 2009
363s - Annual Return 12 November 2008
288b - Notice of resignation of directors or secretaries 12 November 2008
AA - Annual Accounts 28 May 2008
287 - Change in situation or address of Registered Office 06 November 2007
363s - Annual Return 13 September 2007
AA - Annual Accounts 23 August 2007
395 - Particulars of a mortgage or charge 05 July 2007
225 - Change of Accounting Reference Date 01 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2007
288a - Notice of appointment of directors or secretaries 20 October 2006
287 - Change in situation or address of Registered Office 13 September 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
288b - Notice of resignation of directors or secretaries 13 September 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
288b - Notice of resignation of directors or secretaries 20 July 2006
288b - Notice of resignation of directors or secretaries 20 July 2006
NEWINC - New incorporation documents 07 July 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 03 September 2012 Outstanding

N/A

Rent deposit deed 02 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.