Company NameAesculap Academia Co. Ltd.
DirectorsDavid Oates and Paul Henry Skelton
Company StatusActive
Company Number03184438
CategoryPrivate Limited Company
Incorporation Date11 April 1996(28 years ago)

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(23 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressB Braun Medical Ltd, Brookdale
Road, Thorncliffe Park Est
Chapeltown, Sheffield
South Yorkshire
S35 2PW
Director NameMr Paul Henry Skelton
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2019(23 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressB Braun Medical Ltd, Brookdale
Road, Thorncliffe Park Est
Chapeltown, Sheffield
South Yorkshire
S35 2PW
Director NameAndrew Nigel Harrison
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address54 Conduit Road
Sheffield
South Yorkshire
Secretary NameAndrew Uprichard
NationalityBritish
StatusResigned
Appointed11 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address1 Alexandra Road
Buxton
Derbyshire
SK17 9NQ
Director NameMr Paul Ernest Gliddon
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(3 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 25 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Webster Court
Newbold Back Lane
Chesterfield
Derbyshire
S40 4HQ
Director NameMr Hans Hux
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed19 July 1996(3 months, 1 week after company formation)
Appointment Duration23 years, 6 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressB Braun Medical Ltd, Brookdale
Road, Thorncliffe Park Est
Chapeltown, Sheffield
South Yorkshire
S35 2PW
Director NameMr Brian Chapman
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(3 months, 1 week after company formation)
Appointment Duration24 years, 10 months (resigned 28 May 2021)
RoleManager
Country of ResidenceEngland
Correspondence AddressB Braun Medical Ltd, Brookdale
Road, Thorncliffe Park Est
Chapeltown, Sheffield
South Yorkshire
S35 2PW
Director NameMr Paul Joseph Steel
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(3 months, 1 week after company formation)
Appointment Duration24 years, 9 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressB Braun Medical Ltd, Brookdale
Road, Thorncliffe Park Est
Chapeltown, Sheffield
South Yorkshire
S35 2PW
Secretary NameMr Jeremy Peter Taylor Hewson
NationalityBritish
StatusResigned
Appointed19 July 1996(3 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1997)
RoleSecretary
Correspondence Address4 Moorcroft Avenue
Sheffield
S10 4GT
Secretary NameGordon Watters
NationalityBritish
StatusResigned
Appointed02 January 1998(1 year, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 08 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dipping Well Back Lane
Billingley
Barnsley
South Yorkshire
S72 0JF

Contact

Websiteuk.aesculap-academy.com
Telephone0114 2259000
Telephone regionSheffield

Location

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

Shareholders

100 at £1B Braun Medical LTD
100.00%
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 Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (10 months from now)

Filing History

24 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
7 September 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
14 February 2020Confirmation statement made on 31 January 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 David Oates as a director on 1 June 2019 (2 pages)
10 June 2019Appointment of Mr Paul Henry Skelton as a director on 1 June 2019 (2 pages)
29 April 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
6 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
19 June 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
9 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
19 May 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
19 May 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
8 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 31 January 2017 with updates (5 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 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
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 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
25 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 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 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
14 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 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 31 January 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 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 31 January 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 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)
21 March 2011Director's details changed for Mr Paul Joseph Steel on 21 March 2011 (2 pages)
21 March 2011Director's details changed for Brian Chapman on 21 March 2011 (2 pages)
21 March 2011Director's details changed for Mr Paul Joseph Steel on 21 March 2011 (2 pages)
21 March 2011Director's details changed for Brian Chapman on 21 March 2011 (2 pages)
24 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 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 (5 pages)
15 February 2010Director's details changed for Brian Chapman on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Brian Chapman on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Paul Joseph Steel on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Paul Joseph Steel on 15 February 2010 (2 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 (4 pages)
3 February 2009Return made up to 31/01/09; full list of members (4 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)
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 (7 pages)
5 March 2007Return made up to 31/01/07; full list of members (7 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
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2006Return made up to 31/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
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 2003Director resigned (1 page)
18 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 February 2003Director resigned (1 page)
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)
12 April 2002Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
12 April 2002Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
5 March 2002Return made up to 31/01/02; full list of members (7 pages)
5 March 2002Return made up to 31/01/02; full list of members (7 pages)
20 February 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
20 February 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
20 February 2001Return made up to 31/01/01; full list of members (7 pages)
20 February 2001Return made up to 31/01/01; full list of members (7 pages)
29 February 2000Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
29 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
29 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
29 February 2000Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
17 February 2000Return made up to 31/01/00; full list of members (7 pages)
17 February 2000Return made up to 31/01/00; full list of members (7 pages)
17 March 1999Return made up to 31/01/99; no change of members
  • 363(287) ‐ Registered office changed on 17/03/99
(4 pages)
17 March 1999Return made up to 31/01/99; no change of members
  • 363(287) ‐ Registered office changed on 17/03/99
(4 pages)
26 February 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
26 February 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
18 April 1998Return made up to 11/04/98; no change of members (4 pages)
18 April 1998Return made up to 11/04/98; no change of members (4 pages)
9 January 1998New secretary appointed (2 pages)
9 January 1998Secretary resigned (1 page)
9 January 1998New secretary appointed (2 pages)
9 January 1998Secretary resigned (1 page)
17 December 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
17 December 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
17 June 1997Return made up to 11/04/97; full list of members (6 pages)
17 June 1997Return made up to 11/04/97; full list of members (6 pages)
31 July 1996New director appointed (2 pages)
31 July 1996New director appointed (2 pages)
31 July 1996Registered office changed on 31/07/96 from: st peters house hartshead sheffield south yorkshire S1 2EL (1 page)
31 July 1996Secretary resigned (2 pages)
31 July 1996New secretary appointed (2 pages)
31 July 1996Director resigned (2 pages)
31 July 1996New secretary appointed (2 pages)
31 July 1996Registered office changed on 31/07/96 from: st peters house hartshead sheffield south yorkshire S1 2EL (1 page)
31 July 1996New director appointed (1 page)
31 July 1996New director appointed (2 pages)
31 July 1996New director appointed (1 page)
31 July 1996Secretary resigned (2 pages)
31 July 1996New director appointed (2 pages)
31 July 1996Ad 19/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 July 1996Ad 19/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 July 1996New director appointed (1 page)
31 July 1996Director resigned (2 pages)
31 July 1996New director appointed (1 page)
28 June 1996Company name changed imco (1496) LIMITED\certificate issued on 01/07/96 (2 pages)
28 June 1996Company name changed imco (1496) LIMITED\certificate issued on 01/07/96 (2 pages)
11 April 1996Incorporation (20 pages)
11 April 1996Incorporation (20 pages)