Road, Thorncliffe Park Est
Chapeltown, Sheffield
South Yorkshire
S35 2PW
Director Name | Mr Paul Henry Skelton |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2019(23 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | B Braun Medical Ltd, Brookdale Road, Thorncliffe Park Est Chapeltown, Sheffield South Yorkshire S35 2PW |
Director Name | Andrew Nigel Harrison |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Conduit Road Sheffield South Yorkshire |
Secretary Name | Andrew Uprichard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Alexandra Road Buxton Derbyshire SK17 9NQ |
Director Name | Mr Paul Ernest Gliddon |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Webster Court Newbold Back Lane Chesterfield Derbyshire S40 4HQ |
Director Name | Mr Hans Hux |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 July 1996(3 months, 1 week after company formation) |
Appointment Duration | 23 years, 6 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | B Braun Medical Ltd, Brookdale Road, Thorncliffe Park Est Chapeltown, Sheffield South Yorkshire S35 2PW |
Director Name | Mr Brian Chapman |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(3 months, 1 week after company formation) |
Appointment Duration | 24 years, 10 months (resigned 28 May 2021) |
Role | Manager |
Country of Residence | England |
Correspondence Address | B Braun Medical Ltd, Brookdale Road, Thorncliffe Park Est Chapeltown, Sheffield South Yorkshire S35 2PW |
Director Name | Mr Paul Joseph Steel |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(3 months, 1 week after company formation) |
Appointment Duration | 24 years, 9 months (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | B Braun Medical Ltd, Brookdale Road, Thorncliffe Park Est Chapeltown, Sheffield South Yorkshire S35 2PW |
Secretary Name | Mr Jeremy Peter Taylor Hewson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1997) |
Role | Secretary |
Correspondence Address | 4 Moorcroft Avenue Sheffield S10 4GT |
Secretary Name | Gordon Watters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1998(1 year, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 08 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dipping Well Back Lane Billingley Barnsley South Yorkshire S72 0JF |
Website | uk.aesculap-academy.com |
---|---|
Telephone | 0114 2259000 |
Telephone region | Sheffield |
Registered Address | B Braun Medical Ltd, Brookdale Road, Thorncliffe Park Est Chapeltown, Sheffield South Yorkshire S35 2PW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Ecclesfield |
Ward | West Ecclesfield |
Built Up Area | Chapeltown |
100 at £1 | B Braun Medical LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months from now) |
24 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
---|---|
7 September 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
14 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
31 January 2020 | Termination of appointment of Hans Hux as a director on 31 January 2020 (1 page) |
10 June 2019 | Appointment of Mr David Oates as a director on 1 June 2019 (2 pages) |
10 June 2019 | Appointment of Mr Paul Henry Skelton as a director on 1 June 2019 (2 pages) |
29 April 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
6 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
19 June 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
9 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
19 May 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
19 May 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
8 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
26 May 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
26 May 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
26 April 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
26 April 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
25 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
24 March 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
24 March 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
14 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
9 May 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
9 May 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
25 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
28 March 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
28 March 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
20 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
21 March 2011 | Director's details changed for Mr Hans Hux on 21 March 2011 (2 pages) |
21 March 2011 | Director's details changed for Mr Hans Hux on 21 March 2011 (2 pages) |
21 March 2011 | Director's details changed for Mr Paul Joseph Steel on 21 March 2011 (2 pages) |
21 March 2011 | Director's details changed for Brian Chapman on 21 March 2011 (2 pages) |
21 March 2011 | Director's details changed for Mr Paul Joseph Steel on 21 March 2011 (2 pages) |
21 March 2011 | Director's details changed for Brian Chapman on 21 March 2011 (2 pages) |
24 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
8 December 2010 | Termination of appointment of Gordon Watters as a secretary (1 page) |
8 December 2010 | Termination of appointment of Gordon Watters as a secretary (1 page) |
1 April 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
1 April 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
15 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Brian Chapman on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Brian Chapman on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Paul Joseph Steel on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Paul Joseph Steel on 15 February 2010 (2 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 December 2008 (1 page) |
13 May 2009 | Total exemption small company accounts made up to 31 December 2008 (1 page) |
3 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
3 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 December 2007 (1 page) |
14 April 2008 | Total exemption small company accounts made up to 31 December 2007 (1 page) |
18 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
18 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 December 2006 (1 page) |
17 April 2007 | Total exemption small company accounts made up to 31 December 2006 (1 page) |
5 March 2007 | Return made up to 31/01/07; full list of members (7 pages) |
5 March 2007 | Return made up to 31/01/07; full list of members (7 pages) |
10 April 2006 | Total exemption small company accounts made up to 31 December 2005 (1 page) |
10 April 2006 | Total exemption small company accounts made up to 31 December 2005 (1 page) |
27 February 2006 | Return made up to 31/01/06; full list of members
|
27 February 2006 | Return made up to 31/01/06; full list of members
|
12 May 2005 | Total exemption small company accounts made up to 31 December 2004 (1 page) |
12 May 2005 | Total exemption small company accounts made up to 31 December 2004 (1 page) |
10 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
10 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
8 April 2004 | Total exemption small company accounts made up to 31 December 2003 (1 page) |
8 April 2004 | Total exemption small company accounts made up to 31 December 2003 (1 page) |
11 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
11 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
12 March 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
12 March 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | Return made up to 31/01/03; full list of members
|
18 February 2003 | Return made up to 31/01/03; full list of members
|
18 February 2003 | Director resigned (1 page) |
15 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
15 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
12 April 2002 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
12 April 2002 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
5 March 2002 | Return made up to 31/01/02; full list of members (7 pages) |
5 March 2002 | Return made up to 31/01/02; full list of members (7 pages) |
20 February 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
20 February 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
20 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
20 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
29 February 2000 | Accounting reference date extended from 30/04/00 to 30/09/00 (1 page) |
29 February 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
29 February 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
29 February 2000 | Accounting reference date extended from 30/04/00 to 30/09/00 (1 page) |
17 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
17 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
17 March 1999 | Return made up to 31/01/99; no change of members
|
17 March 1999 | Return made up to 31/01/99; no change of members
|
26 February 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
26 February 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
18 April 1998 | Return made up to 11/04/98; no change of members (4 pages) |
18 April 1998 | Return made up to 11/04/98; no change of members (4 pages) |
9 January 1998 | New secretary appointed (2 pages) |
9 January 1998 | Secretary resigned (1 page) |
9 January 1998 | New secretary appointed (2 pages) |
9 January 1998 | Secretary resigned (1 page) |
17 December 1997 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
17 December 1997 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
17 June 1997 | Return made up to 11/04/97; full list of members (6 pages) |
17 June 1997 | Return made up to 11/04/97; full list of members (6 pages) |
31 July 1996 | New director appointed (2 pages) |
31 July 1996 | New director appointed (2 pages) |
31 July 1996 | Registered office changed on 31/07/96 from: st peters house hartshead sheffield south yorkshire S1 2EL (1 page) |
31 July 1996 | Secretary resigned (2 pages) |
31 July 1996 | New secretary appointed (2 pages) |
31 July 1996 | Director resigned (2 pages) |
31 July 1996 | New secretary appointed (2 pages) |
31 July 1996 | Registered office changed on 31/07/96 from: st peters house hartshead sheffield south yorkshire S1 2EL (1 page) |
31 July 1996 | New director appointed (1 page) |
31 July 1996 | New director appointed (2 pages) |
31 July 1996 | New director appointed (1 page) |
31 July 1996 | Secretary resigned (2 pages) |
31 July 1996 | New director appointed (2 pages) |
31 July 1996 | Ad 19/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 July 1996 | Ad 19/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 July 1996 | New director appointed (1 page) |
31 July 1996 | Director resigned (2 pages) |
31 July 1996 | New director appointed (1 page) |
28 June 1996 | Company name changed imco (1496) LIMITED\certificate issued on 01/07/96 (2 pages) |
28 June 1996 | Company name changed imco (1496) LIMITED\certificate issued on 01/07/96 (2 pages) |
11 April 1996 | Incorporation (20 pages) |
11 April 1996 | Incorporation (20 pages) |