Carefusion U.k. 305 Limited WOKINGHAM


Founded in 1994, Carefusion U.k. 305, classified under reg no. 02973117 is an active company. Currently registered at 1030 Eskdale Road RG41 5TS, Wokingham the company has been in the business for thirty years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022. Since Tuesday 1st September 2009 Carefusion U.k. 305 Limited is no longer carrying the name Cardinal Health U.k. 305.

The company has 3 directors, namely Glenn T., Robert G. and Michael F.. Of them, Michael F. has been with the company the longest, being appointed on 22 January 2016 and Glenn T. has been with the company for the least time - from 14 July 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Carefusion U.k. 305 Limited Address / Contact

Office Address 1030 Eskdale Road
Office Address2 Winnersh Triangle
Town Wokingham
Post code RG41 5TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02973117
Date of Incorporation Mon, 3rd Oct 1994
Industry Manufacture of medical and dental instruments and supplies
End of financial Year 30th June
Company age 30 years old
Account next due date Sun, 31st Mar 2024 (42 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Glenn T.

Position: Director

Appointed: 14 July 2023

Robert G.

Position: Director

Appointed: 21 December 2022

Michael F.

Position: Director

Appointed: 22 January 2016

Srividhya V.

Position: Director

Appointed: 05 November 2019

Resigned: 02 February 2023

Edward H.

Position: Director

Appointed: 16 December 2015

Resigned: 21 December 2022

John N.

Position: Director

Appointed: 16 December 2015

Resigned: 05 November 2019

Adrian T.

Position: Director

Appointed: 30 April 2014

Resigned: 16 December 2015

Jonathan W.

Position: Director

Appointed: 21 October 2013

Resigned: 16 December 2015

Karen M.

Position: Secretary

Appointed: 23 May 2013

Resigned: 05 January 2016

Gianmario D.

Position: Director

Appointed: 15 May 2012

Resigned: 20 November 2012

Jean D.

Position: Director

Appointed: 01 April 2011

Resigned: 30 April 2014

Jean M.

Position: Director

Appointed: 17 September 2010

Resigned: 21 October 2013

Robert E.

Position: Director

Appointed: 14 October 2008

Resigned: 30 June 2012

Elizabeth K.

Position: Director

Appointed: 28 August 2008

Resigned: 16 December 2015

Jorge G.

Position: Director

Appointed: 01 February 2008

Resigned: 31 August 2009

Amanda T.

Position: Secretary

Appointed: 28 September 2007

Resigned: 23 May 2013

Andrew M.

Position: Secretary

Appointed: 27 July 2006

Resigned: 28 September 2007

Linda H.

Position: Director

Appointed: 31 October 2005

Resigned: 01 February 2008

Willem H.

Position: Director

Appointed: 06 June 2005

Resigned: 29 January 2007

Anthony R.

Position: Director

Appointed: 06 June 2005

Resigned: 31 October 2005

David C.

Position: Director

Appointed: 06 June 2005

Resigned: 17 August 2008

Nigel B.

Position: Director

Appointed: 15 September 2004

Resigned: 15 May 2012

Kevin D.

Position: Secretary

Appointed: 10 October 2003

Resigned: 27 July 2006

Frederic D.

Position: Secretary

Appointed: 26 June 2003

Resigned: 10 October 2003

Frederic D.

Position: Director

Appointed: 19 February 2001

Resigned: 19 May 2005

Philippa R.

Position: Secretary

Appointed: 01 June 2000

Resigned: 13 June 2003

Jonathan W.

Position: Director

Appointed: 01 June 2000

Resigned: 26 July 2002

David S.

Position: Director

Appointed: 10 April 2000

Resigned: 24 July 2006

Hendrick V.

Position: Director

Appointed: 14 February 1997

Resigned: 31 May 2000

John M.

Position: Director

Appointed: 20 December 1995

Resigned: 19 May 2005

Richard B.

Position: Secretary

Appointed: 24 May 1995

Resigned: 31 May 2000

Richard M.

Position: Director

Appointed: 25 April 1995

Resigned: 03 March 1997

Gregory S.

Position: Director

Appointed: 17 February 1995

Resigned: 12 March 1997

Bernard L.

Position: Secretary

Appointed: 17 February 1995

Resigned: 24 May 1995

Linda D.

Position: Director

Appointed: 15 February 1995

Resigned: 17 February 1995

Tracey P.

Position: Secretary

Appointed: 15 February 1995

Resigned: 17 February 1995

Tracey P.

Position: Director

Appointed: 15 February 1995

Resigned: 17 February 1995

Norton Rose Limited

Position: Nominee Director

Appointed: 03 October 1994

Resigned: 15 February 1995

Norose Limited

Position: Nominee Director

Appointed: 03 October 1994

Resigned: 15 February 1995

Norton Rose Limited

Position: Nominee Secretary

Appointed: 03 October 1994

Resigned: 15 February 1995

People with significant control

The list of PSCs that own or control the company includes 1 name. As we found, there is Becton, Dickinson and Company from Franklin Lakes, United States. This PSC is categorised as "a corporate", 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.

Becton, Dickinson And Company

1 Becton Drive, Franklin Lakes, New Jersey, United States

Legal authority New Jersey
Legal form Corporate
Country registered Usa (New Jersey)
Place registered New Jersey
Registration number 1943801000
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cardinal Health U.k. 305 September 1, 2009
Alaris Medical U.k June 15, 2005
Alaristm Medical U.k June 20, 2001
Ivac Uk August 4, 1997
Ivac Industries March 24, 1995
Foshold March 6, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to Friday 30th June 2023
filed on: 16th, December 2023
Free Download (25 pages)

Company search