Caire Medical Ltd. LONDON


Founded in 2001, Caire Medical, classified under reg no. 04266119 is an active company. Currently registered at 5 New Street Square EC4A 3TW, London the company has been in the business for twenty three years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 27th February 2019 Caire Medical Ltd. is no longer carrying the name Chart Biomedical.

The firm has 2 directors, namely Paul A., Ken H.. Of them, Ken H. has been with the company the longest, being appointed on 1 April 2021 and Paul A. has been with the company for the least time - from 17 July 2023. 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.

Caire Medical Ltd. Address / Contact

Office Address 5 New Street Square
Town London
Post code EC4A 3TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04266119
Date of Incorporation Tue, 7th Aug 2001
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Paul A.

Position: Director

Appointed: 17 July 2023

Ken H.

Position: Director

Appointed: 01 April 2021

Nicholas E.

Position: Director

Appointed: 01 April 2019

Resigned: 25 November 2022

Yoshiyuki T.

Position: Director

Appointed: 20 December 2018

Resigned: 01 April 2021

Nicholas E.

Position: Director

Appointed: 16 May 2017

Resigned: 20 December 2018

Jillian H.

Position: Director

Appointed: 01 March 2017

Resigned: 20 December 2018

Earl L.

Position: Director

Appointed: 22 December 2016

Resigned: 17 July 2023

Kenneth W.

Position: Director

Appointed: 15 April 2016

Resigned: 01 March 2017

Frank B.

Position: Director

Appointed: 30 September 2014

Resigned: 20 December 2018

Christopher R.

Position: Director

Appointed: 30 September 2014

Resigned: 16 May 2017

James F.

Position: Director

Appointed: 28 October 2010

Resigned: 30 September 2014

Eric B.

Position: Director

Appointed: 28 October 2010

Resigned: 30 September 2014

Paul D.

Position: Secretary

Appointed: 07 October 2010

Resigned: 20 December 2018

Samuel T.

Position: Director

Appointed: 18 May 2004

Resigned: 13 April 2017

28th Floor Secretaries Limited

Position: Corporate Secretary

Appointed: 18 May 2004

Resigned: 07 October 2010

Ian B.

Position: Director

Appointed: 27 August 2003

Resigned: 28 October 2010

Dino D.

Position: Secretary

Appointed: 27 August 2003

Resigned: 18 May 2004

Michael B.

Position: Director

Appointed: 12 January 2003

Resigned: 15 April 2016

David G.

Position: Secretary

Appointed: 12 January 2003

Resigned: 27 August 2003

James S.

Position: Director

Appointed: 24 April 2002

Resigned: 01 July 2002

Ian P.

Position: Director

Appointed: 24 April 2002

Resigned: 27 August 2003

Arthur H.

Position: Director

Appointed: 24 April 2002

Resigned: 23 September 2003

John R.

Position: Secretary

Appointed: 24 April 2002

Resigned: 12 January 2003

Steven S.

Position: Director

Appointed: 24 April 2002

Resigned: 08 January 2016

28th Floor Secretaries Limited

Position: Corporate Secretary

Appointed: 07 August 2001

Resigned: 24 April 2002

28th Floor Secretaries Limited

Position: Corporate Director

Appointed: 07 August 2001

Resigned: 24 April 2002

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats researched, there is Ngk Spark Plug Co., Ltd. from Mizuho-Ku, Japan. The abovementioned PSC is classified as "a public 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 one in the persons with significant control register is Chart Industries Luxembourg S.a.r.l. that put Luxembourg, Luxembourg as the official address. This PSC has a legal form of "a private limited liability company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Ngk Spark Plug Co., Ltd.

14-18 Takatsuji-Cho, Mizuho-Ku, Nagoya, 467-8525, Japan

Legal authority Japanese
Legal form Public Company
Country registered Japan
Place registered Tokyo Stock Exchange
Registration number 3180001010845
Notified on 20 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Chart Industries Luxembourg S.A.R.L.

2 Rue Des Dahlias, Luxembourg, L-1411, Luxembourg

Legal authority Luxembourg
Legal form Private Limited Liability Company
Country registered Luxembourg
Place registered Trade And Companies Register Of Luxembourg
Registration number B 148907
Notified on 6 April 2016
Ceased on 20 December 2018
Nature of control: 75,01-100% shares

Company previous names

Chart Biomedical February 27, 2019
H H & P Nine April 30, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand   60447   
Current Assets 5 4081 7587 3907 2126 311  
Debtors5 6065 2441 5567 2696 7145 1175 1364 755
Net Assets Liabilities 7 1863 52141 982  6 1695 454
Other Debtors112127153141   
Property Plant Equipment1547644     
Total Inventories384164202615189  
Other
Audit Fees Expenses   4830313833
Accrued Liabilities    201226191176
Accrued Liabilities Deferred Income   213201   
Accumulated Amortisation Impairment Intangible Assets15115115162808808808808
Accumulated Depreciation Impairment Property Plant Equipment422458492501502381479560
Additional Provisions Increase From New Provisions Recognised       170
Additions Other Than Through Business Combinations Property Plant Equipment     741  
Administrative Expenses   1 4882 0021 8431 7441 564
Amortisation Expense Intangible Assets   62746   
Amortisation Impairment Expense Intangible Assets    746   
Amortisation Rate Used For Intangible Assets    10   
Amounts Owed By Group Undertakings   6 3206 346   
Amounts Owed By Other Related Parties Other Than Directors    757724 4184 628
Amounts Owed By Related Parties5 3724 8721 2086 320    
Amounts Owed By Subsidiaries    6 2714 000  
Amounts Owed To Group Undertakings   1 4901 23731661
Applicable Tax Rate   1919   
Average Number Employees During Period  302117131514
Balances Amounts Owed By Related Parties   496 3464 7724 4184 628
Balances Amounts Owed To Related Parties   561 2373166 
Capital Reduction Decrease In Equity      35 575 
Cash Cash Equivalents    4471 1051 157939
Cost Inventories Recognised As Expense Gross    1842221 7101 499
Cost Sales   2 4444844171 9561 649
Creditors5004053881 7291 610457354232
Current Tax For Period       5
Deferred Tax Asset Debtors   268278281  
Deferred Tax Assets   268278281259191
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit   -268-103  
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws       45
Deferred Tax Expense Credit Relating To Origination Reversal Temporary Differences    -10-32268
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences   -268-10   
Depreciation Amortisation Impairment Expense     128  
Depreciation Expense Property Plant Equipment   26    
Dividend Income     294  
Dividends Paid  2 2592 115    
Dividends Paid Classified As Financing Activities       -1 062
Dividends Paid On Shares Final   2 115    
Finished Goods    831  
Finished Goods Goods For Resale   248   
Fixed Assets 2 1912 15936 32135 57536 188465319
Future Minimum Lease Payments Under Non-cancellable Operating Leases  52221895   
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss   -1 2654   
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss    -4-155-4929
Gross Profit Loss   -40-212-213  
Impairment Loss Reversal On Investments   493    
Increase Decrease In Intangible Assets   808    
Increase From Amortisation Charge For Year Intangible Assets   62746   
Increase From Depreciation Charge For Year Property Plant Equipment 513426 128 146
Intangible Assets   746    
Intangible Assets Gross Cost151151151808808808808808
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings   25016  
Interest Payable Similar Charges Finance Costs   250161410
Investments Fixed Assets2 1152 1152 11535 57535 57535 575  
Investments In Group Undertakings Participating Interests  2 11535 575    
Investments In Subsidiaries   35 57535 57535 575  
Issue Bonus Shares Decrease Increase In Equity      -35 361 
Issue Equity Instruments   5 068    
Lease Expense Lessee       170
Lease Liabilities     457447341
Lease Liabilities Current Liability     146  
Lease Liabilities Non-current Liability     457  
Management Fee Income      1 8391 744
Net Current Assets Liabilities 5 0031 3705 6615 6025 8335 7995 346
Nominal Value Allotted Share Capital   2 883 0812 883 0812 883 081  
Number Shares Authorised    2 883 0812 883 081  
Number Shares Issued Fully Paid   2 883 0812 883 081 30 075 56930 075 569
Operating Profit Loss   622-81496  
Other Contributions By Owners Increase Decrease In Equity   35 361    
Other Creditors26372328213    
Other Creditors Including Taxation Social Security Balance Sheet Subtotal      11519
Other Deferred Tax Expense Credit       -113
Other Disposals Decrease In Amortisation Impairment Intangible Assets   151    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 15 17 249 65
Other Disposals Intangible Assets   151    
Other Disposals Property Plant Equipment 42 35 249 65
Other Interest Receivable Similar Income Finance Income     294  
Other Operating Expenses Format1       170
Other Operating Income Format1   2 1501 4002 1521 8391 747
Other Provisions Balance Sheet Subtotal       170
Other Revenue    1 3412 152  
Other Taxation Social Security Payable  42     
Par Value Share   11 11
Pension Other Post-employment Benefit Costs Other Pension Costs   3337545851
Percentage Class Share Held In Subsidiary 100100100100100  
Prepayments    1813122
Prepayments Accrued Income   33118   
Profit Loss  -1 406147-805387180347
Profit Loss On Discontinued Operations Including Gain Or Loss On Sale      98311
Profit Loss On Ordinary Activities Before Tax   -121-815384202410
Property Plant Equipment Gross Cost576534536501502994944879
Property Plant Equipment Including Right-of-use Assets      465319
Provisions       72
Provisions For Liabilities Balance Sheet Subtotal 88     
Raw Materials    4358  
Raw Materials Consumables   3743   
Recoverable Value-added Tax    4129  
Revenue From Commissions   82    
Revenue From Rendering Services   1372722042 0772 056
Revenue From Sale Goods   2 267    
Social Security Costs   18678101  
Staff Costs Employee Benefits Expense   1 6689481 1631 4441 278
Tax Decrease From Utilisation Tax Losses     123684
Tax Decrease Increase From Effect Revenue Exempt From Taxation     56  
Tax Expense Credit Applicable Tax Rate   -23-155733878
Tax Increase Decrease From Effect Capital Allowances Depreciation   -4-3-4-2-2
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss   136144-1 8
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward   -10914   
Tax Tax Credit On Profit Or Loss On Ordinary Activities   -268-10-32263
Total Additions Including From Business Combinations Property Plant Equipment  2     
Total Assets Less Current Liabilities 7 1943 52941 98241 17742 0216 5235 856
Total Current Tax Expense Credit   -268-10 2263
Total Deferred Tax Expense Credit    10 2263
Total Increase Decrease In Provisions       72
Total Operating Lease Payments   205135   
Trade Creditors Trade Payables1143318261 610332373220
Trade Debtors Trade Receivables1222453333193122717105
Transfers From To Share Premium Increase Decrease In Equity   -1 305    
Transfers To From Retained Earnings Increase Decrease In Equity   1 305    
Turnover Revenue   2 404272204  
Wages Salaries   1 4498331 0081 2851 145

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st March 2022
filed on: 20th, July 2022
Free Download (30 pages)

Company search