Chapeltown
Sheffield
S35 2PW
Secretary Name | Mr Paul Henry Skelton |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2007(6 years, 5 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | B Braun Avitum Uk Limited Brookdale Road, Thorncli Chapeltown Sheffield S35 2PW |
Director Name | Mr Peter Stephen Griffiths |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2013(12 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Financial Accountant |
Country of Residence | England |
Correspondence Address | B Braun Avitum Uk Limited Brookdale Road, Thorncli Chapeltown Sheffield S35 2PW |
Director Name | Mr Michael Francis Parden |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2013(12 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | B Braun Avitum Uk Limited Brookdale Road, Thorncli Chapeltown Sheffield S35 2PW |
Director Name | Miss Claire Louise Dawson-Hall |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2013(12 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | B Braun Avitum Uk Limited Brookdale Road, Thorncli Chapeltown Sheffield S35 2PW |
Director Name | Mr David Oates |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2019(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | B Braun Avitum Uk Limited Brookdale Road, Thorncli Chapeltown Sheffield S35 2PW |
Director Name | Mr Craig Robert Cannings |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | B Braun Avitum Uk Limited Brookdale Road, Thorncli Chapeltown Sheffield S35 2PW |
Director Name | Mrs Donna Gold |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | B Braun Avitum Uk Limited Brookdale Road, Thorncli Chapeltown Sheffield S35 2PW |
Director Name | Mr Zbigniew Zapalowski |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2021(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Head Of Renal Services |
Country of Residence | England |
Correspondence Address | B Braun Avitum Uk Limited Brookdale Road, Thorncli Chapeltown Sheffield S35 2PW |
Director Name | Mr John Peter Harrison |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 February 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Bywater House North Moreton Didcot Oxon OX11 9BA |
Secretary Name | Mr Simon Anthony Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashbrook House Westbrook Street Blewbury Didcot Oxfordshire OX11 9QA |
Director Name | Manfred Mahrle |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 June 2006(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 August 2007) |
Role | Company Director |
Correspondence Address | Obere Augartenstrasse 18-3-27 Vienna 1020 Foreign |
Director Name | Uwe Treptow |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 August 2007) |
Role | Company Director |
Correspondence Address | Haguweg 4 Hanrelu 31787 Germany |
Secretary Name | Uwe Treptow |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 01 June 2006(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 August 2007) |
Role | Company Director |
Correspondence Address | Hagerweg 4 Hameln 31787 Germany |
Director Name | Gunter Alt |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 September 2006(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 April 2008) |
Role | Bus Devt Director |
Correspondence Address | Trautenauplatz 14-8 Vienna Vienna 1190 Foreign |
Director Name | Mr Hans Hux |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 August 2007(6 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 January 2020) |
Role | CEO |
Country of Residence | England |
Correspondence Address | B Braun Avitum Uk Limited Brookdale Road, Thorncli Chapeltown Sheffield S35 2PW |
Director Name | Christian Michael Clark |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(7 years, 1 month after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 August 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | B Braun Avitum Uk Limited Brookdale Road, Thorncli Chapeltown Sheffield S35 2PW |
Director Name | Miss Lisa Burns |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2013(12 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 April 2021) |
Role | Head Of Uk Group Human Resources |
Country of Residence | United Kingdom |
Correspondence Address | B Braun Avitum Uk Limited Brookdale Road, Thorncli Chapeltown Sheffield S35 2PW |
Director Name | Mr Graeme Ewan Cameron |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 August 2020(19 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 30 June 2021) |
Role | Division Manager |
Country of Residence | England |
Correspondence Address | B Braun Avitum Uk Limited Brookdale Road, Thorncli Chapeltown Sheffield S35 2PW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | avitum-bbraun.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2259087 |
Telephone region | Sheffield |
Registered Address | B Braun Avitum Uk Limited Brookdale Road, Thorncliffe Park Estate Chapeltown Sheffield S35 2PW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Ecclesfield |
Ward | West Ecclesfield |
Built Up Area | Chapeltown |
2.7m at £1 | B Braun Avitum A.g. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £20,580,000 |
Gross Profit | £2,953,000 |
Net Worth | -£2,633,000 |
Cash | £151,000 |
Current Liabilities | £3,331,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (10 months, 3 weeks from now) |
12 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
---|---|
17 November 2020 | Full accounts made up to 31 December 2019 (35 pages) |
3 August 2020 | Appointment of Mr Graeme Ewan Cameron as a director on 1 August 2020 (2 pages) |
3 August 2020 | Termination of appointment of Christian Michael Clark as a director on 1 August 2020 (1 page) |
14 February 2020 | Confirmation statement made on 4 February 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) |
29 April 2019 | Full accounts made up to 31 December 2018 (27 pages) |
6 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
18 April 2018 | Full accounts made up to 31 December 2017 (31 pages) |
9 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
16 June 2017 | Director's details changed for Mr Michael Francis Parden on 10 June 2017 (2 pages) |
16 June 2017 | Director's details changed for Mr Michael Francis Parden on 10 June 2017 (2 pages) |
19 April 2017 | Full accounts made up to 31 December 2016 (27 pages) |
19 April 2017 | Full accounts made up to 31 December 2016 (27 pages) |
9 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
5 April 2016 | Full accounts made up to 31 December 2015 (29 pages) |
5 April 2016 | Full accounts made up to 31 December 2015 (29 pages) |
5 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
17 April 2015 | Full accounts made up to 31 December 2014 (24 pages) |
17 April 2015 | Full accounts made up to 31 December 2014 (24 pages) |
25 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
21 October 2014 | Director's details changed for Miss Claire Louise Dawson-Hall on 30 August 2014 (2 pages) |
21 October 2014 | Director's details changed for Miss Claire Louise Dawson-Hall on 30 August 2014 (2 pages) |
27 March 2014 | Director's details changed for Miss Claire Louise Hall on 14 March 2014 (2 pages) |
27 March 2014 | Director's details changed for Miss Claire Louise Hall on 14 March 2014 (2 pages) |
21 March 2014 | Full accounts made up to 31 December 2013 (30 pages) |
21 March 2014 | Full accounts made up to 31 December 2013 (30 pages) |
12 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
14 October 2013 | Appointment of Mr Michael Francis Parden as a director (2 pages) |
14 October 2013 | Appointment of Miss Claire Louise Hall as a director (2 pages) |
14 October 2013 | Appointment of Miss Lisa Burns as a director (2 pages) |
14 October 2013 | Appointment of Mr Peter Stephen Griffiths as a director (2 pages) |
14 October 2013 | Appointment of Mr Peter Stephen Griffiths as a director (2 pages) |
14 October 2013 | Appointment of Mr Michael Francis Parden as a director (2 pages) |
14 October 2013 | Appointment of Miss Claire Louise Hall as a director (2 pages) |
14 October 2013 | Appointment of Miss Lisa Burns as a director (2 pages) |
26 March 2013 | Full accounts made up to 31 December 2012 (21 pages) |
26 March 2013 | Full accounts made up to 31 December 2012 (21 pages) |
28 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
15 March 2012 | Full accounts made up to 31 December 2011 (21 pages) |
15 March 2012 | Full accounts made up to 31 December 2011 (21 pages) |
27 February 2012 | Registered office address changed from Thorncliffe Park Sheffield Yorkshire S35 2PW on 27 February 2012 (1 page) |
27 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Registered office address changed from Thorncliffe Park Sheffield Yorkshire S35 2PW on 27 February 2012 (1 page) |
28 March 2011 | Full accounts made up to 31 December 2010 (21 pages) |
28 March 2011 | Full accounts made up to 31 December 2010 (21 pages) |
23 March 2011 | Director's details changed for Christian Michael Clark on 21 March 2011 (2 pages) |
23 March 2011 | Director's details changed for Mr Paul Henry Skelton on 21 March 2011 (2 pages) |
23 March 2011 | Director's details changed for Mr Hans Hux on 21 March 2011 (2 pages) |
23 March 2011 | Director's details changed for Mr Paul Henry Skelton on 21 March 2011 (2 pages) |
23 March 2011 | Director's details changed for Mr Hans Hux on 21 March 2011 (2 pages) |
23 March 2011 | Director's details changed for Christian Michael Clark on 21 March 2011 (2 pages) |
23 March 2011 | Secretary's details changed for Mr Paul Henry Skelton on 21 March 2011 (1 page) |
23 March 2011 | Secretary's details changed for Mr Paul Henry Skelton on 21 March 2011 (1 page) |
9 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
15 March 2010 | Full accounts made up to 31 December 2009 (20 pages) |
15 March 2010 | Full accounts made up to 31 December 2009 (20 pages) |
9 February 2010 | Director's details changed for Hans Hux on 4 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Hans Hux on 4 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Christian Michael Clark on 4 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Christian Michael Clark on 4 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Hans Hux on 4 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Mr Paul Henry Skelton on 4 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Paul Henry Skelton on 4 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Paul Henry Skelton on 4 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Christian Michael Clark on 4 February 2010 (2 pages) |
20 April 2009 | Full accounts made up to 31 December 2008 (21 pages) |
20 April 2009 | Full accounts made up to 31 December 2008 (21 pages) |
4 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
4 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
21 July 2008 | Full accounts made up to 31 December 2007 (21 pages) |
21 July 2008 | Full accounts made up to 31 December 2007 (21 pages) |
9 June 2008 | Appointment terminated director gunter alt (1 page) |
9 June 2008 | Appointment terminated director gunter alt (1 page) |
23 April 2008 | Director appointed christian michael clark (2 pages) |
23 April 2008 | Director appointed christian michael clark (2 pages) |
20 February 2008 | Return made up to 05/02/08; full list of members (2 pages) |
20 February 2008 | Return made up to 05/02/08; full list of members (2 pages) |
4 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
4 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
17 September 2007 | New director appointed (2 pages) |
17 September 2007 | New director appointed (2 pages) |
18 August 2007 | New secretary appointed (2 pages) |
18 August 2007 | New secretary appointed (2 pages) |
18 August 2007 | Director resigned (1 page) |
18 August 2007 | Secretary resigned;director resigned (1 page) |
18 August 2007 | Secretary resigned;director resigned (1 page) |
18 August 2007 | Director resigned (1 page) |
2 March 2007 | Return made up to 05/02/07; full list of members (3 pages) |
2 March 2007 | Return made up to 05/02/07; full list of members (3 pages) |
24 January 2007 | Nc inc already adjusted 20/12/06 (1 page) |
24 January 2007 | Nc inc already adjusted 20/12/06 (1 page) |
5 January 2007 | Ad 20/12/06--------- £ si 2700000@1=2700000 £ ic 1/2700001 (2 pages) |
5 January 2007 | Resolutions
|
5 January 2007 | Ad 20/12/06--------- £ si 2700000@1=2700000 £ ic 1/2700001 (2 pages) |
5 January 2007 | Resolutions
|
18 October 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
18 October 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | New director appointed (2 pages) |
12 July 2006 | Registered office changed on 12/07/06 from: salisbury house 54 queens road reading berkshire RG1 4AZ (1 page) |
12 July 2006 | Registered office changed on 12/07/06 from: salisbury house 54 queens road reading berkshire RG1 4AZ (1 page) |
5 July 2006 | New director appointed (2 pages) |
5 July 2006 | New director appointed (2 pages) |
5 July 2006 | New director appointed (2 pages) |
5 July 2006 | New director appointed (2 pages) |
30 June 2006 | Company name changed b braun dialysis uk LIMITED\certificate issued on 30/06/06 (2 pages) |
30 June 2006 | Company name changed b braun dialysis uk LIMITED\certificate issued on 30/06/06 (2 pages) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | New secretary appointed (2 pages) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New secretary appointed (2 pages) |
21 June 2006 | Secretary resigned (1 page) |
21 June 2006 | Secretary resigned (1 page) |
9 June 2006 | Accounts for a dormant company made up to 28 February 2006 (8 pages) |
9 June 2006 | Accounts for a dormant company made up to 28 February 2006 (8 pages) |
14 February 2006 | Return made up to 05/02/06; full list of members (2 pages) |
14 February 2006 | Return made up to 05/02/06; full list of members (2 pages) |
9 March 2005 | Accounts for a dormant company made up to 28 February 2005 (8 pages) |
9 March 2005 | Accounts for a dormant company made up to 28 February 2005 (8 pages) |
16 February 2005 | Return made up to 05/02/05; full list of members (6 pages) |
16 February 2005 | Return made up to 05/02/05; full list of members (6 pages) |
15 March 2004 | Accounts for a dormant company made up to 28 February 2004 (8 pages) |
15 March 2004 | Accounts for a dormant company made up to 28 February 2004 (8 pages) |
2 March 2004 | Return made up to 05/02/04; full list of members (6 pages) |
2 March 2004 | Return made up to 05/02/04; full list of members (6 pages) |
14 January 2004 | Accounts for a dormant company made up to 28 February 2003 (8 pages) |
14 January 2004 | Accounts for a dormant company made up to 28 February 2003 (8 pages) |
15 April 2003 | Full accounts made up to 28 February 2002 (9 pages) |
15 April 2003 | Full accounts made up to 28 February 2002 (9 pages) |
19 February 2003 | Return made up to 05/02/03; full list of members (6 pages) |
19 February 2003 | Return made up to 05/02/03; full list of members (6 pages) |
6 March 2002 | Return made up to 05/02/02; full list of members (6 pages) |
6 March 2002 | Return made up to 05/02/02; full list of members (6 pages) |
27 February 2001 | Company name changed brownes dialysis LIMITED\certificate issued on 27/02/01 (2 pages) |
27 February 2001 | Company name changed brownes dialysis LIMITED\certificate issued on 27/02/01 (2 pages) |
12 February 2001 | Resolutions
|
12 February 2001 | Resolutions
|
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | Secretary resigned (1 page) |
5 February 2001 | Incorporation (16 pages) |
5 February 2001 | Incorporation (16 pages) |