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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 03 September 2012 | Outstanding |
N/A |
Rent deposit deed | 02 July 2007 | Outstanding |
N/A |