Devilbiss Healthcare Limited TIPTON


Founded in 2009, Devilbiss Healthcare, classified under reg no. 07097418 is an active company. Currently registered at Unit 3 DY4 9AP, Tipton the company has been in the business for fifteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 3 directors in the the company, namely Karmjit H., Timothy W. and Oliver N.. In addition one secretary - Timothy W. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Peter R. who worked with the the company until 2 September 2011.

Devilbiss Healthcare Limited Address / Contact

Office Address Unit 3
Office Address2 Bloomfield Park, Bloomfield Road
Town Tipton
Post code DY4 9AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07097418
Date of Incorporation Mon, 7th Dec 2009
Industry Wholesale of pharmaceutical goods
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Karmjit H.

Position: Director

Appointed: 08 November 2023

Timothy W.

Position: Director

Appointed: 09 September 2011

Timothy W.

Position: Secretary

Appointed: 05 September 2011

Oliver N.

Position: Director

Appointed: 05 September 2011

Amy O.

Position: Director

Appointed: 10 October 2017

Resigned: 30 June 2020

Thomas S.

Position: Director

Appointed: 02 July 2015

Resigned: 09 October 2017

Edward M.

Position: Director

Appointed: 05 September 2011

Resigned: 02 July 2015

Steven A.

Position: Director

Appointed: 13 September 2010

Resigned: 04 July 2011

Michael P.

Position: Director

Appointed: 07 December 2009

Resigned: 31 August 2011

Peter R.

Position: Secretary

Appointed: 07 December 2009

Resigned: 02 September 2011

Larry P.

Position: Director

Appointed: 07 December 2009

Resigned: 13 September 2010

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we identified, there is Devilbiss Healthcare Llc from Somerset, United States. This PSC is categorised as "a limited liability company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Devilbiss Healthcare Llc

100 Devilbiss Drive, Somerset, Pa, United States

Legal authority Usa
Legal form Limited Liability Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand49 84535 14855 9301 680463 984142 395
Current Assets658 086224 735298 732411 540495 807530 107
Debtors608 241189 587242 802409 86031 823387 712
Net Assets Liabilities 104 596196 837279 667374 554455 522
Other Debtors36 70339 13447 5118 6788 8573 941
Property Plant Equipment31 1259 655    
Other
Accumulated Amortisation Impairment Intangible Assets1 053 4801 053 4801 053 4801 053 4801 053 480 
Accumulated Depreciation Impairment Property Plant Equipment143 681138 772148 425148 425148 425 
Amounts Owed By Related Parties552 535131 450195 291401 18222 966383 771
Amounts Owed To Group Undertakings528 53828 63243 2262 84214 475 
Average Number Employees During Period 1920151515
Corporation Tax Payable 25 65824 08319 36122 07823 848
Corporation Tax Recoverable19 00319 003    
Creditors663 583129 794104 452134 167123 31978 069
Financial Commitments Other Than Capital Commitments58 76632 580    
Future Minimum Lease Payments Under Non-cancellable Operating Leases 32 58012 6064 8931 803 
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment -26 381    
Increase From Depreciation Charge For Year Property Plant Equipment 16 0869 653   
Intangible Assets Gross Cost1 053 4801 053 4801 053 4801 053 4801 053 480 
Net Current Assets Liabilities-5 49794 941194 280277 373372 488452 038
Other Creditors69 82144 42723 15989 99072 37735 722
Other Taxation Social Security Payable17 59215 7679 59812 39213 09914 349
Property Plant Equipment Gross Cost174 806148 425148 425148 425148 425 
Provisions For Liabilities Balance Sheet Subtotal  -2 557-2 294-2 066-3 484
Total Assets Less Current Liabilities25 628104 596194 280   
Trade Creditors Trade Payables47 63215 3084 3869 5821 2904 150
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment -20 997    
Employees Total1919    

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Confirmation statement with updates Wednesday 6th December 2023
filed on: 6th, December 2023
Free Download (5 pages)

Company search

Advertisements