Cantel Medical (UK) Limited BASINGSTOKE


Cantel Medical (UK) started in year 1992 as Private Limited Company with registration number 02695450. The Cantel Medical (UK) company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Basingstoke at 2200 Renaissance. Postal code: RG21 4EQ. Since Fri, 4th Jul 2014 Cantel Medical (UK) Limited is no longer carrying the name Cantel Medical (UK).

The firm has 3 directors, namely John U., Michael T. and John Z.. Of them, Michael T., John Z. have been with the company the longest, being appointed on 21 July 2021 and John U. has been with the company for the least time - from 31 May 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cantel Medical (UK) Limited Address / Contact

Office Address 2200 Renaissance
Office Address2 Basing View
Town Basingstoke
Post code RG21 4EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02695450
Date of Incorporation Tue, 10th Mar 1992
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

John U.

Position: Director

Appointed: 31 May 2023

Michael T.

Position: Director

Appointed: 21 July 2021

John Z.

Position: Director

Appointed: 21 July 2021

Paul L.

Position: Director

Appointed: 28 February 2022

Resigned: 31 May 2023

Nicolas B.

Position: Director

Appointed: 23 March 2021

Resigned: 30 September 2021

Suzanne T.

Position: Director

Appointed: 01 October 2020

Resigned: 28 February 2022

Ingrid A.

Position: Director

Appointed: 19 June 2019

Resigned: 23 November 2020

Michael P.

Position: Director

Appointed: 22 May 2018

Resigned: 14 June 2019

Alpesh K.

Position: Director

Appointed: 22 March 2017

Resigned: 11 August 2017

Andreas S.

Position: Director

Appointed: 17 February 2015

Resigned: 15 October 2016

Jorgen H.

Position: Director

Appointed: 17 February 2015

Resigned: 05 March 2019

Colin L.

Position: Director

Appointed: 07 October 2011

Resigned: 30 April 2016

Colin L.

Position: Secretary

Appointed: 31 December 2010

Resigned: 30 April 2016

Neil B.

Position: Director

Appointed: 31 December 2010

Resigned: 02 June 2021

Darren W.

Position: Director

Appointed: 04 August 2009

Resigned: 07 October 2011

Gregory B.

Position: Director

Appointed: 22 June 2009

Resigned: 31 May 2012

Andrea H.

Position: Director

Appointed: 01 November 2008

Resigned: 22 June 2009

Daniel B.

Position: Director

Appointed: 01 May 2007

Resigned: 31 December 2010

Arthur J.

Position: Secretary

Appointed: 31 March 2006

Resigned: 10 May 2010

Keith G.

Position: Director

Appointed: 15 July 2005

Resigned: 31 October 2008

Deborah B.

Position: Secretary

Appointed: 15 July 2005

Resigned: 31 March 2006

Paul D.

Position: Director

Appointed: 01 May 2004

Resigned: 31 October 2007

Allan C.

Position: Secretary

Appointed: 01 August 2002

Resigned: 12 July 2005

Allan C.

Position: Director

Appointed: 01 July 2002

Resigned: 12 July 2005

Robert H.

Position: Director

Appointed: 01 May 2002

Resigned: 30 April 2004

David A.

Position: Director

Appointed: 20 October 2000

Resigned: 31 October 2004

Thomas D.

Position: Secretary

Appointed: 20 October 2000

Resigned: 31 July 2002

Thomas D.

Position: Director

Appointed: 18 January 1999

Resigned: 31 July 2002

Julian B.

Position: Director

Appointed: 04 April 1996

Resigned: 28 October 1998

Ian W.

Position: Director

Appointed: 04 April 1996

Resigned: 28 October 1998

James S.

Position: Director

Appointed: 17 September 1992

Resigned: 20 October 2000

Richard S.

Position: Secretary

Appointed: 17 September 1992

Resigned: 20 October 2000

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 March 1992

Resigned: 17 September 1992

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 10 March 1992

Resigned: 17 September 1992

People with significant control

The register of PSCs who own or have control over the company consists of 7 names. As BizStats established, there is Steris Dover Limited from Basingstoke, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Suzanne T. This PSC has significiant influence or control over the company,. Moving on, there is Cantel Medical International Bv, who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "an incorporated", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Steris Dover Limited

2200 Renaissance Basing View, Basingstoke, Hampshire, RG21 4EQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11241200
Notified on 28 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Suzanne T.

Notified on 1 October 2020
Ceased on 28 February 2022
Nature of control: significiant influence or control

Cantel Medical International Bv

11 Sourethweg11, Heelen, 6422 Pc, Netherlands

Legal authority Incorporated & Limited
Legal form Incorporated
Notified on 22 September 2016
Ceased on 28 February 2022
Nature of control: 75,01-100% shares

Nicolas B.

Notified on 23 March 2021
Ceased on 30 September 2021
Nature of control: significiant influence or control

Neil B.

Notified on 6 April 2016
Ceased on 2 June 2021
Nature of control: significiant influence or control

Ingrid A.

Notified on 19 June 2019
Ceased on 23 November 2020
Nature of control: significiant influence or control

Michael P.

Notified on 22 May 2018
Ceased on 14 June 2019
Nature of control: significiant influence or control

Company previous names

Cantel Medical (UK) July 4, 2014
Cantel Medical Uk July 3, 2014
Puricore International July 1, 2014
Sterilox Technologies International June 15, 2006
Willowbank Technologies September 10, 1997
Goldenact August 21, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 5th, January 2024
Free Download (17 pages)

Company search