Carefusion U.k. 306 Limited WOKINGHAM


Founded in 2005, Carefusion U.k. 306, classified under reg no. 05475372 is an active company. Currently registered at 1030 Eskdale Road RG41 5TS, Wokingham the company has been in the business for 19 years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022. Since 1st September 2009 Carefusion U.k. 306 Limited is no longer carrying the name Cardinal Health U.k. 306.

The firm has 2 directors, namely Robert G., Michael F.. Of them, Michael F. has been with the company the longest, being appointed on 15 May 2012 and Robert G. has been with the company for the least time - from 21 December 2022. At the moment 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.

Carefusion U.k. 306 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 05475372
Date of Incorporation Wed, 8th Jun 2005
Industry Manufacture of medical and dental instruments and supplies
End of financial Year 30th June
Company age 19 years old
Account next due date Sun, 31st Mar 2024 (31 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Robert G.

Position: Director

Appointed: 21 December 2022

Michael F.

Position: Director

Appointed: 15 May 2012

Srividhya V.

Position: Director

Appointed: 05 November 2019

Resigned: 02 February 2023

John N.

Position: Director

Appointed: 16 December 2015

Resigned: 05 November 2019

Edward H.

Position: Director

Appointed: 16 December 2015

Resigned: 21 December 2022

Adrian T.

Position: Director

Appointed: 30 April 2014

Resigned: 16 December 2015

Jonathan W.

Position: Director

Appointed: 29 October 2013

Resigned: 16 December 2015

Karen M.

Position: Secretary

Appointed: 23 May 2013

Resigned: 05 January 2016

Jean D.

Position: Director

Appointed: 01 April 2011

Resigned: 30 April 2014

Jean M.

Position: Director

Appointed: 17 September 2010

Resigned: 29 October 2013

Andrew D.

Position: Director

Appointed: 14 October 2008

Resigned: 15 May 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

Mark P.

Position: Director

Appointed: 01 February 2008

Resigned: 30 April 2008

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: 26 July 2006

Resigned: 01 February 2008

Willem H.

Position: Director

Appointed: 09 June 2005

Resigned: 31 March 2007

David C.

Position: Director

Appointed: 09 June 2005

Resigned: 17 August 2008

Nigel B.

Position: Director

Appointed: 09 June 2005

Resigned: 01 February 2008

Kevin D.

Position: Secretary

Appointed: 09 June 2005

Resigned: 27 July 2006

Abogado Custodians Limited

Position: Corporate Nominee Director

Appointed: 08 June 2005

Resigned: 09 June 2005

Abogado Nominees Limited

Position: Corporate Secretary

Appointed: 08 June 2005

Resigned: 09 June 2005

Abogado Nominees Limited

Position: Corporate Director

Appointed: 08 June 2005

Resigned: 09 June 2005

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats established, there is Becton, Dickinson U.k. Limited from Wokingham, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Becton, Dickinson and Company that put Franklin Lakes, Usa as the official address. This PSC has a legal form of "a corporation", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Becton, Dickinson U.K. Limited

1030 Eskdale Road, Winnersh Triangle, Wokingham, RG41 5TS, England

Legal authority United Kingdom
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 00852702
Notified on 14 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Becton, Dickinson And Company

1 Becton Drive, Franklin Lakes, Nj 07417, Usa

Legal authority Laws Of State Of New Jersey, Usa
Legal form Corporation
Country registered Usa (New Jersey)
Place registered Secretary Of State Of New Jersey (Usa)
Registration number 1943801000
Notified on 6 April 2016
Ceased on 14 July 2017
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. 306 September 1, 2009

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Document replacement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Resolutions: Resolution
filed on: 30th, May 2023
Free Download (2 pages)

Company search

Advertisements