Company NameB Braun Healthcare Limited
DirectorsDavid Oates and Paul Henry Skelton
Company StatusActive
Company Number02403376
CategoryPrivate Limited Company
Incorporation Date12 July 1989(34 years, 9 months ago)
Previous NameVifor (UK) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Oates
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2019(29 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressB. Braun Medical Limited Brookdale Road, Thornclif
Chapeltown
Sheffield
S35 2PW
Director NameMr Paul Henry Skelton
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2019(29 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressB. Braun Medical Limited Brookdale Road, Thornclif
Chapeltown
Sheffield
S35 2PW
Director NamePierre Marcel Binggeli
Date of BirthApril 1944 (Born 80 years ago)
NationalitySwiss
StatusResigned
Appointed30 April 1991(1 year, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 02 April 1992)
RoleEconomist
Correspondence Address17 Schuepwissstrasse
8117 Fallanden
Foreign
Director NameEtienne Jornod
Date of BirthJanuary 1953 (Born 71 years ago)
NationalitySwiss
StatusResigned
Appointed30 April 1991(1 year, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 02 April 1992)
RoleManaging Director
Correspondence Address1174 Montherod / Vd
Foreign
Secretary NameJennifer Jane Wilman
NationalityBritish
StatusResigned
Appointed30 April 1991(1 year, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 August 1991)
RoleCompany Director
Correspondence AddressActon Hey Earls Oak Upton Lane
Upton-By-Chester
Cheshire
CH2 1EX
Wales
Secretary NameClare Louise Rotter
NationalityBritish
StatusResigned
Appointed16 August 1991(2 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 08 October 1992)
RoleCompany Director
Correspondence AddressByways Warrington Road
Hoole
Chester
Cheshire
CH2 3PA
Wales
Director NameMr Denis Peter Bailey-Smith
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(2 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 17 July 2000)
RoleBio-Chemist
Correspondence AddressOakdale Court 12 Oakdale Road
Sheffield
West Yorkshire
S7 1SL
Director NameMr Bernhard Zeiss
Date of BirthApril 1941 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed02 April 1992(2 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 March 1994)
RoleManaging Director
Correspondence AddressBreslauer Strasse 17
3508 Melsungen
Germany
Secretary NameMr Gary Robert Edmund Jones
NationalityBritish
StatusResigned
Appointed20 November 1992(3 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address135 Hough Green
Chester
Cheshire
CH4 8JR
Wales
Director NameHarald Niemann
Date of BirthJuly 1941 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed23 March 1994(4 years, 8 months after company formation)
Appointment Duration11 years (resigned 31 March 2005)
RoleCompany Director
Correspondence AddressOdenwaldstrasse 34
D-34131 Kassel
Germany
Secretary NameMichael Hasler
NationalityBritish
StatusResigned
Appointed01 April 1995(5 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 May 2002)
RoleCompany Director
Correspondence Address49 Whinfell Court
Sheffield
South Yorkshire
S11 9QA
Director NameMr Hans Hux
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed25 September 2000(11 years, 2 months after company formation)
Appointment Duration19 years, 4 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressB. Braun Medical Limited Brookdale Road, Thornclif
Chapeltown
Sheffield
S35 2PW
Secretary NameGordon Watters
NationalityBritish
StatusResigned
Appointed01 May 2002(12 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 08 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dipping Well Back Lane
Billingley
Barnsley
South Yorkshire
S72 0JF

Contact

Websiteaesculap-academy-jp.com
Telephone0114 2259000
Telephone regionSheffield

Location

Registered AddressB. Braun Medical Limited Brookdale Road, Thorncliffe Park Estate
Chapeltown
Sheffield
S35 2PW
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardWest Ecclesfield
Built Up AreaChapeltown

Shareholders

50k at £1B. Braun Medical LTD
73.53%
Ordinary
18k at £1B. Braun Melsungen A.g.
26.47%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

12 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
7 September 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
17 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
31 January 2020Termination of appointment of Hans Hux as a director on 31 January 2020 (1 page)
10 June 2019Appointment of Mr Paul Henry Skelton as a director on 1 June 2019 (2 pages)
10 June 2019Appointment of Mr David Oates as a director on 1 June 2019 (2 pages)
29 April 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
7 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
15 June 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
9 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
23 May 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
23 May 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
9 February 2017Confirmation statement made on 1 February 2017 with updates (7 pages)
9 February 2017Confirmation statement made on 1 February 2017 with updates (7 pages)
26 May 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
26 May 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
1 February 2016Registered office address changed from B Braun Medical Ltd, Thorncliffe Park , Sheffield S35 2PW to B. Braun Medical Limited Brookdale Road, Thorncliffe Park Estate Chapeltown Sheffield S35 2PW on 1 February 2016 (1 page)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 68,000
(3 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 68,000
(3 pages)
1 February 2016Registered office address changed from B Braun Medical Ltd, Thorncliffe Park , Sheffield S35 2PW to B. Braun Medical Limited Brookdale Road, Thorncliffe Park Estate Chapeltown Sheffield S35 2PW on 1 February 2016 (1 page)
26 April 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
26 April 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
25 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 68,000
(3 pages)
25 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 68,000
(3 pages)
25 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 68,000
(3 pages)
24 March 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
24 March 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
14 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 68,000
(3 pages)
14 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 68,000
(3 pages)
14 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 68,000
(3 pages)
9 May 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
9 May 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
25 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
28 March 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
28 March 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
20 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
20 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
20 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
21 March 2011Director's details changed for Mr Hans Hux on 21 March 2011 (2 pages)
21 March 2011Director's details changed for Mr Hans Hux on 21 March 2011 (2 pages)
24 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
24 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
24 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
24 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
24 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
8 December 2010Termination of appointment of Gordon Watters as a secretary (1 page)
8 December 2010Termination of appointment of Gordon Watters as a secretary (1 page)
1 April 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
1 April 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
15 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
13 May 2009Total exemption small company accounts made up to 31 December 2008 (1 page)
13 May 2009Total exemption small company accounts made up to 31 December 2008 (1 page)
3 February 2009Return made up to 31/01/09; full list of members (3 pages)
3 February 2009Return made up to 31/01/09; full list of members (3 pages)
14 April 2008Total exemption small company accounts made up to 31 December 2007 (1 page)
14 April 2008Total exemption small company accounts made up to 31 December 2007 (1 page)
18 February 2008Return made up to 31/01/08; full list of members (2 pages)
18 February 2008Return made up to 31/01/08; full list of members (2 pages)
28 January 2008Company name changed vifor (uk) LIMITED\certificate issued on 28/01/08 (3 pages)
28 January 2008Company name changed vifor (uk) LIMITED\certificate issued on 28/01/08 (3 pages)
17 April 2007Total exemption small company accounts made up to 31 December 2006 (1 page)
17 April 2007Total exemption small company accounts made up to 31 December 2006 (1 page)
5 March 2007Return made up to 31/01/07; full list of members (6 pages)
5 March 2007Return made up to 31/01/07; full list of members (6 pages)
10 April 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
10 April 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
27 February 2006Return made up to 31/01/06; full list of members (7 pages)
27 February 2006Return made up to 31/01/06; full list of members (7 pages)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
12 May 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
12 May 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
10 February 2005Return made up to 31/01/05; full list of members (7 pages)
10 February 2005Return made up to 31/01/05; full list of members (7 pages)
8 April 2004Total exemption small company accounts made up to 31 December 2003 (1 page)
8 April 2004Total exemption small company accounts made up to 31 December 2003 (1 page)
11 February 2004Return made up to 31/01/04; full list of members (7 pages)
11 February 2004Return made up to 31/01/04; full list of members (7 pages)
12 March 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
12 March 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
18 February 2003Return made up to 31/01/03; full list of members (7 pages)
18 February 2003Return made up to 31/01/03; full list of members (7 pages)
15 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
15 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
13 May 2002New secretary appointed (2 pages)
13 May 2002New secretary appointed (2 pages)
13 May 2002Return made up to 30/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/05/02
(7 pages)
13 May 2002Secretary resigned (1 page)
13 May 2002Secretary resigned (1 page)
13 May 2002Return made up to 30/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/05/02
(7 pages)
3 April 2002Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
3 April 2002Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
21 August 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
21 August 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
17 May 2001Return made up to 30/04/01; full list of members (5 pages)
17 May 2001Return made up to 30/04/01; full list of members (5 pages)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
14 November 2000Director resigned (1 page)
14 November 2000Director resigned (1 page)
23 May 2000Return made up to 30/04/00; full list of members (6 pages)
23 May 2000Return made up to 30/04/00; full list of members (6 pages)
31 March 2000Full accounts made up to 30 September 1999 (12 pages)
31 March 2000Full accounts made up to 30 September 1999 (12 pages)
6 September 1999Return made up to 30/04/99; full list of members (6 pages)
6 September 1999Director's particulars changed (1 page)
6 September 1999Return made up to 30/04/99; full list of members (6 pages)
6 September 1999Director's particulars changed (1 page)
19 August 1999Secretary's particulars changed (1 page)
19 August 1999Secretary's particulars changed (1 page)
2 August 1999Registered office changed on 02/08/99 from: braun house aylesbury vale industrial park stocklake aylesbury buckinghamshire HP20 1DQ (1 page)
2 August 1999Registered office changed on 02/08/99 from: braun house aylesbury vale industrial park stocklake aylesbury buckinghamshire HP20 1DQ (1 page)
12 April 1999Full accounts made up to 30 September 1998 (14 pages)
12 April 1999Full accounts made up to 30 September 1998 (14 pages)
1 September 1998Ad 18/06/98--------- £ si 18000@1=18000 £ ic 50000/68000 (2 pages)
1 September 1998Nc inc already adjusted 18/06/98 (1 page)
1 September 1998Ad 18/06/98--------- £ si 18000@1=18000 £ ic 50000/68000 (2 pages)
1 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 September 1998Particulars of contract relating to shares (4 pages)
1 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 September 1998Particulars of contract relating to shares (4 pages)
1 September 1998Nc inc already adjusted 18/06/98 (1 page)
31 May 1998Return made up to 30/04/98; full list of members (6 pages)
31 May 1998Location of register of members (1 page)
31 May 1998Return made up to 30/04/98; full list of members (6 pages)
31 May 1998Location of register of members (1 page)
22 December 1997Full accounts made up to 30 September 1997 (12 pages)
22 December 1997Full accounts made up to 30 September 1997 (12 pages)
28 May 1997Return made up to 30/04/97; full list of members (6 pages)
28 May 1997Return made up to 30/04/97; full list of members (6 pages)
28 May 1997Director's particulars changed (1 page)
28 May 1997Director's particulars changed (1 page)
7 March 1997Full accounts made up to 30 September 1996 (12 pages)
7 March 1997Full accounts made up to 30 September 1996 (12 pages)
5 September 1996Director's particulars changed (1 page)
5 September 1996Director's particulars changed (1 page)
21 June 1996Full accounts made up to 30 September 1995 (12 pages)
21 June 1996Full accounts made up to 30 September 1995 (12 pages)
16 May 1996Return made up to 30/04/96; full list of members (5 pages)
16 May 1996Return made up to 30/04/96; full list of members (5 pages)
5 June 1995Registered office changed on 05/06/95 from: 5-7 grosvenor court foregate street chester CH1 1HG (1 page)
5 June 1995Return made up to 30/04/95; full list of members (12 pages)
5 June 1995Return made up to 30/04/95; full list of members (12 pages)
5 June 1995Registered office changed on 05/06/95 from: 5-7 grosvenor court foregate street chester CH1 1HG (1 page)
5 May 1995Secretary resigned;new secretary appointed (2 pages)
5 May 1995Secretary resigned;new secretary appointed (2 pages)