Welch Allyn (u.k.) Limited BERKSHIRE


Welch Allyn (u.k.) started in year 1989 as Private Limited Company with registration number 02408071. The Welch Allyn (u.k.) company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Berkshire at Wallingford Road. Postal code: RG20 7QW.

The company has 3 directors, namely Natasha R., Michal S. and Bo T.. Of them, Michal S., Bo T. have been with the company the longest, being appointed on 11 March 2022 and Natasha R. has been with the company for the least time - from 7 December 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.

Welch Allyn (u.k.) Limited Address / Contact

Office Address Wallingford Road
Office Address2 Compton
Town Berkshire
Post code RG20 7QW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02408071
Date of Incorporation Wed, 26th Jul 1989
Industry Wholesale of other machinery and equipment
Industry Manufacture of medical and dental instruments and supplies
End of financial Year 31st December
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Natasha R.

Position: Director

Appointed: 07 December 2023

Michal S.

Position: Director

Appointed: 11 March 2022

Bo T.

Position: Director

Appointed: 11 March 2022

Andrew G.

Position: Director

Appointed: 11 March 2022

Resigned: 07 December 2023

David R.

Position: Secretary

Appointed: 04 October 2019

Resigned: 13 April 2022

Duncan W.

Position: Director

Appointed: 10 May 2017

Resigned: 11 March 2022

Stephen S.

Position: Secretary

Appointed: 10 May 2017

Resigned: 04 October 2019

Jon S.

Position: Director

Appointed: 01 January 2012

Resigned: 13 January 2016

Jarlath M.

Position: Director

Appointed: 16 May 2008

Resigned: 12 April 2022

Louise M.

Position: Director

Appointed: 16 May 2008

Resigned: 01 January 2012

Gregory P.

Position: Director

Appointed: 16 May 2008

Resigned: 11 September 2015

Gregory P.

Position: Secretary

Appointed: 16 May 2008

Resigned: 11 September 2015

Stephen M.

Position: Director

Appointed: 06 March 2006

Resigned: 16 May 2008

John M.

Position: Director

Appointed: 05 January 2005

Resigned: 18 April 2014

Jack R.

Position: Director

Appointed: 15 March 2001

Resigned: 16 May 2008

Peter S.

Position: Director

Appointed: 17 May 2000

Resigned: 06 March 2006

Jack R.

Position: Secretary

Appointed: 17 May 2000

Resigned: 16 May 2008

Thomas W.

Position: Secretary

Appointed: 26 July 1991

Resigned: 17 May 2000

Lew A.

Position: Director

Appointed: 26 July 1991

Resigned: 17 May 2000

William A.

Position: Director

Appointed: 26 July 1991

Resigned: 15 March 2001

John G.

Position: Director

Appointed: 26 July 1991

Resigned: 31 December 2004

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats discovered, there is Hill-Rom Holdings, Inc. from In 47006-9167, United States. The abovementioned PSC is categorised as "a corporation", 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.

Hill-Rom Holdings, Inc.

1069 State Route 46 East, Batesville, In 47006-9167, Indiana, United States

Legal authority The Laws Of The State Of Indiana
Legal form Corporation
Country registered Indiana, United States Of America
Place registered Indiana
Registration number 196908-078
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Resolution
Accounting period extended to Saturday 31st December 2022. Originally it was Friday 30th September 2022
filed on: 15th, December 2022
Free Download (1 page)

Company search