Company NameB. Braun Avitum UK Limited
Company StatusActive
Company Number04153656
CategoryPrivate Limited Company
Incorporation Date5 February 2001(23 years, 1 month ago)
Previous NamesBrownes Dialysis Limited and B Braun Dialysis UK Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Paul Henry Skelton
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2006(5 years, 3 months after company formation)
Appointment Duration17 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressB Braun Avitum Uk Limited Brookdale Road, Thorncli
Chapeltown
Sheffield
S35 2PW
Secretary NameMr Paul Henry Skelton
NationalityBritish
StatusCurrent
Appointed01 August 2007(6 years, 5 months after company formation)
Appointment Duration16 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressB Braun Avitum Uk Limited Brookdale Road, Thorncli
Chapeltown
Sheffield
S35 2PW
Director NameMr Peter Stephen Griffiths
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2013(12 years, 8 months after company formation)
Appointment Duration10 years, 5 months
RoleFinancial Accountant
Country of ResidenceEngland
Correspondence AddressB Braun Avitum Uk Limited Brookdale Road, Thorncli
Chapeltown
Sheffield
S35 2PW
Director NameMr Michael Francis Parden
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2013(12 years, 8 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressB Braun Avitum Uk Limited Brookdale Road, Thorncli
Chapeltown
Sheffield
S35 2PW
Director NameMiss Claire Louise Dawson-Hall
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2013(12 years, 8 months after company formation)
Appointment Duration10 years, 5 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressB Braun Avitum Uk Limited Brookdale Road, Thorncli
Chapeltown
Sheffield
S35 2PW
Director NameMr David Oates
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2019(18 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressB Braun Avitum Uk Limited Brookdale Road, Thorncli
Chapeltown
Sheffield
S35 2PW
Director NameMr Craig Robert Cannings
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(20 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressB Braun Avitum Uk Limited Brookdale Road, Thorncli
Chapeltown
Sheffield
S35 2PW
Director NameMrs Donna Gold
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(20 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressB Braun Avitum Uk Limited Brookdale Road, Thorncli
Chapeltown
Sheffield
S35 2PW
Director NameMr Zbigniew Zapalowski
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2021(20 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleHead Of Renal Services
Country of ResidenceEngland
Correspondence AddressB Braun Avitum Uk Limited Brookdale Road, Thorncli
Chapeltown
Sheffield
S35 2PW
Director NameMr John Peter Harrison
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed05 February 2001(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBywater House
North Moreton
Didcot
Oxon
OX11 9BA
Secretary NameMr Simon Anthony Barrett
NationalityBritish
StatusResigned
Appointed05 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshbrook House Westbrook Street
Blewbury
Didcot
Oxfordshire
OX11 9QA
Director NameManfred Mahrle
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAustrian
StatusResigned
Appointed01 June 2006(5 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 August 2007)
RoleCompany Director
Correspondence AddressObere Augartenstrasse 18-3-27
Vienna
1020
Foreign
Director NameUwe Treptow
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(5 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 August 2007)
RoleCompany Director
Correspondence AddressHaguweg 4
Hanrelu
31787
Germany
Secretary NameUwe Treptow
NationalityGerman
StatusResigned
Appointed01 June 2006(5 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 August 2007)
RoleCompany Director
Correspondence AddressHagerweg 4
Hameln
31787
Germany
Director NameGunter Alt
Date of BirthMarch 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed01 September 2006(5 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 April 2008)
RoleBus Devt Director
Correspondence AddressTrautenauplatz 14-8
Vienna
Vienna 1190
Foreign
Director NameMr Hans Hux
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed01 August 2007(6 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 January 2020)
RoleCEO
Country of ResidenceEngland
Correspondence AddressB Braun Avitum Uk Limited Brookdale Road, Thorncli
Chapeltown
Sheffield
S35 2PW
Director NameChristian Michael Clark
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(7 years, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 01 August 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressB Braun Avitum Uk Limited Brookdale Road, Thorncli
Chapeltown
Sheffield
S35 2PW
Director NameMiss Lisa Burns
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(12 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 April 2021)
RoleHead Of Uk Group Human Resources
Country of ResidenceUnited Kingdom
Correspondence AddressB Braun Avitum Uk Limited Brookdale Road, Thorncli
Chapeltown
Sheffield
S35 2PW
Director NameMr Graeme Ewan Cameron
Date of BirthJune 1976 (Born 47 years ago)
NationalityScottish
StatusResigned
Appointed01 August 2020(19 years, 6 months after company formation)
Appointment Duration11 months (resigned 30 June 2021)
RoleDivision Manager
Country of ResidenceEngland
Correspondence AddressB Braun Avitum Uk Limited Brookdale Road, Thorncli
Chapeltown
Sheffield
S35 2PW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 February 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteavitum-bbraun.co.uk
Email address[email protected]
Telephone0114 2259087
Telephone regionSheffield

Location

Registered AddressB Braun Avitum Uk 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

2.7m at £1B Braun Avitum A.g.
100.00%
Ordinary

Financials

Year2014
Turnover£20,580,000
Gross Profit£2,953,000
Net Worth-£2,633,000
Cash£151,000
Current Liabilities£3,331,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 February 2024 (1 month, 3 weeks ago)
Next Return Due17 February 2025 (10 months, 3 weeks from now)

Filing History

12 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
17 November 2020Full accounts made up to 31 December 2019 (35 pages)
3 August 2020Appointment of Mr Graeme Ewan Cameron as a director on 1 August 2020 (2 pages)
3 August 2020Termination of appointment of Christian Michael Clark as a director on 1 August 2020 (1 page)
14 February 2020Confirmation statement made on 4 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 David Oates as a director on 1 June 2019 (2 pages)
29 April 2019Full accounts made up to 31 December 2018 (27 pages)
6 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
18 April 2018Full accounts made up to 31 December 2017 (31 pages)
9 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
16 June 2017Director's details changed for Mr Michael Francis Parden on 10 June 2017 (2 pages)
16 June 2017Director's details changed for Mr Michael Francis Parden on 10 June 2017 (2 pages)
19 April 2017Full accounts made up to 31 December 2016 (27 pages)
19 April 2017Full accounts made up to 31 December 2016 (27 pages)
9 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
5 April 2016Full accounts made up to 31 December 2015 (29 pages)
5 April 2016Full accounts made up to 31 December 2015 (29 pages)
5 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2,700,001
(6 pages)
5 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2,700,001
(6 pages)
17 April 2015Full accounts made up to 31 December 2014 (24 pages)
17 April 2015Full accounts made up to 31 December 2014 (24 pages)
25 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2,700,001
(6 pages)
25 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2,700,001
(6 pages)
25 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2,700,001
(6 pages)
21 October 2014Director's details changed for Miss Claire Louise Dawson-Hall on 30 August 2014 (2 pages)
21 October 2014Director's details changed for Miss Claire Louise Dawson-Hall on 30 August 2014 (2 pages)
27 March 2014Director's details changed for Miss Claire Louise Hall on 14 March 2014 (2 pages)
27 March 2014Director's details changed for Miss Claire Louise Hall on 14 March 2014 (2 pages)
21 March 2014Full accounts made up to 31 December 2013 (30 pages)
21 March 2014Full accounts made up to 31 December 2013 (30 pages)
12 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2,700,001
(6 pages)
12 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2,700,001
(6 pages)
12 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2,700,001
(6 pages)
14 October 2013Appointment of Mr Michael Francis Parden as a director (2 pages)
14 October 2013Appointment of Miss Claire Louise Hall as a director (2 pages)
14 October 2013Appointment of Miss Lisa Burns as a director (2 pages)
14 October 2013Appointment of Mr Peter Stephen Griffiths as a director (2 pages)
14 October 2013Appointment of Mr Peter Stephen Griffiths as a director (2 pages)
14 October 2013Appointment of Mr Michael Francis Parden as a director (2 pages)
14 October 2013Appointment of Miss Claire Louise Hall as a director (2 pages)
14 October 2013Appointment of Miss Lisa Burns as a director (2 pages)
26 March 2013Full accounts made up to 31 December 2012 (21 pages)
26 March 2013Full accounts made up to 31 December 2012 (21 pages)
28 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
15 March 2012Full accounts made up to 31 December 2011 (21 pages)
15 March 2012Full accounts made up to 31 December 2011 (21 pages)
27 February 2012Registered office address changed from Thorncliffe Park Sheffield Yorkshire S35 2PW on 27 February 2012 (1 page)
27 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
27 February 2012Registered office address changed from Thorncliffe Park Sheffield Yorkshire S35 2PW on 27 February 2012 (1 page)
28 March 2011Full accounts made up to 31 December 2010 (21 pages)
28 March 2011Full accounts made up to 31 December 2010 (21 pages)
23 March 2011Director's details changed for Christian Michael Clark on 21 March 2011 (2 pages)
23 March 2011Director's details changed for Mr Paul Henry Skelton on 21 March 2011 (2 pages)
23 March 2011Director's details changed for Mr Hans Hux on 21 March 2011 (2 pages)
23 March 2011Director's details changed for Mr Paul Henry Skelton on 21 March 2011 (2 pages)
23 March 2011Director's details changed for Mr Hans Hux on 21 March 2011 (2 pages)
23 March 2011Director's details changed for Christian Michael Clark on 21 March 2011 (2 pages)
23 March 2011Secretary's details changed for Mr Paul Henry Skelton on 21 March 2011 (1 page)
23 March 2011Secretary's details changed for Mr Paul Henry Skelton on 21 March 2011 (1 page)
9 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
9 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
9 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
15 March 2010Full accounts made up to 31 December 2009 (20 pages)
15 March 2010Full accounts made up to 31 December 2009 (20 pages)
9 February 2010Director's details changed for Hans Hux on 4 February 2010 (2 pages)
9 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Hans Hux on 4 February 2010 (2 pages)
9 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Christian Michael Clark on 4 February 2010 (2 pages)
9 February 2010Director's details changed for Christian Michael Clark on 4 February 2010 (2 pages)
9 February 2010Director's details changed for Hans Hux on 4 February 2010 (2 pages)
9 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Mr Paul Henry Skelton on 4 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Paul Henry Skelton on 4 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Paul Henry Skelton on 4 February 2010 (2 pages)
9 February 2010Director's details changed for Christian Michael Clark on 4 February 2010 (2 pages)
20 April 2009Full accounts made up to 31 December 2008 (21 pages)
20 April 2009Full accounts made up to 31 December 2008 (21 pages)
4 February 2009Return made up to 04/02/09; full list of members (4 pages)
4 February 2009Return made up to 04/02/09; full list of members (4 pages)
21 July 2008Full accounts made up to 31 December 2007 (21 pages)
21 July 2008Full accounts made up to 31 December 2007 (21 pages)
9 June 2008Appointment terminated director gunter alt (1 page)
9 June 2008Appointment terminated director gunter alt (1 page)
23 April 2008Director appointed christian michael clark (2 pages)
23 April 2008Director appointed christian michael clark (2 pages)
20 February 2008Return made up to 05/02/08; full list of members (2 pages)
20 February 2008Return made up to 05/02/08; full list of members (2 pages)
4 October 2007Full accounts made up to 31 December 2006 (12 pages)
4 October 2007Full accounts made up to 31 December 2006 (12 pages)
17 September 2007New director appointed (2 pages)
17 September 2007New director appointed (2 pages)
18 August 2007New secretary appointed (2 pages)
18 August 2007New secretary appointed (2 pages)
18 August 2007Director resigned (1 page)
18 August 2007Secretary resigned;director resigned (1 page)
18 August 2007Secretary resigned;director resigned (1 page)
18 August 2007Director resigned (1 page)
2 March 2007Return made up to 05/02/07; full list of members (3 pages)
2 March 2007Return made up to 05/02/07; full list of members (3 pages)
24 January 2007Nc inc already adjusted 20/12/06 (1 page)
24 January 2007Nc inc already adjusted 20/12/06 (1 page)
5 January 2007Ad 20/12/06--------- £ si 2700000@1=2700000 £ ic 1/2700001 (2 pages)
5 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 January 2007Ad 20/12/06--------- £ si 2700000@1=2700000 £ ic 1/2700001 (2 pages)
5 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 October 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
18 October 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
13 September 2006New director appointed (2 pages)
13 September 2006New director appointed (2 pages)
12 July 2006Registered office changed on 12/07/06 from: salisbury house 54 queens road reading berkshire RG1 4AZ (1 page)
12 July 2006Registered office changed on 12/07/06 from: salisbury house 54 queens road reading berkshire RG1 4AZ (1 page)
5 July 2006New director appointed (2 pages)
5 July 2006New director appointed (2 pages)
5 July 2006New director appointed (2 pages)
5 July 2006New director appointed (2 pages)
30 June 2006Company name changed b braun dialysis uk LIMITED\certificate issued on 30/06/06 (2 pages)
30 June 2006Company name changed b braun dialysis uk LIMITED\certificate issued on 30/06/06 (2 pages)
21 June 2006New director appointed (2 pages)
21 June 2006Director resigned (1 page)
21 June 2006New secretary appointed (2 pages)
21 June 2006Director resigned (1 page)
21 June 2006New director appointed (2 pages)
21 June 2006New secretary appointed (2 pages)
21 June 2006Secretary resigned (1 page)
21 June 2006Secretary resigned (1 page)
9 June 2006Accounts for a dormant company made up to 28 February 2006 (8 pages)
9 June 2006Accounts for a dormant company made up to 28 February 2006 (8 pages)
14 February 2006Return made up to 05/02/06; full list of members (2 pages)
14 February 2006Return made up to 05/02/06; full list of members (2 pages)
9 March 2005Accounts for a dormant company made up to 28 February 2005 (8 pages)
9 March 2005Accounts for a dormant company made up to 28 February 2005 (8 pages)
16 February 2005Return made up to 05/02/05; full list of members (6 pages)
16 February 2005Return made up to 05/02/05; full list of members (6 pages)
15 March 2004Accounts for a dormant company made up to 28 February 2004 (8 pages)
15 March 2004Accounts for a dormant company made up to 28 February 2004 (8 pages)
2 March 2004Return made up to 05/02/04; full list of members (6 pages)
2 March 2004Return made up to 05/02/04; full list of members (6 pages)
14 January 2004Accounts for a dormant company made up to 28 February 2003 (8 pages)
14 January 2004Accounts for a dormant company made up to 28 February 2003 (8 pages)
15 April 2003Full accounts made up to 28 February 2002 (9 pages)
15 April 2003Full accounts made up to 28 February 2002 (9 pages)
19 February 2003Return made up to 05/02/03; full list of members (6 pages)
19 February 2003Return made up to 05/02/03; full list of members (6 pages)
6 March 2002Return made up to 05/02/02; full list of members (6 pages)
6 March 2002Return made up to 05/02/02; full list of members (6 pages)
27 February 2001Company name changed brownes dialysis LIMITED\certificate issued on 27/02/01 (2 pages)
27 February 2001Company name changed brownes dialysis LIMITED\certificate issued on 27/02/01 (2 pages)
12 February 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 05/02/01
(1 page)
12 February 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 05/02/01
(1 page)
7 February 2001Secretary resigned (1 page)
7 February 2001Secretary resigned (1 page)
5 February 2001Incorporation (16 pages)
5 February 2001Incorporation (16 pages)