Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KCI MEDICAL PRODUCTS (UK) LIMITED
Company Information for

KCI MEDICAL PRODUCTS (UK) LIMITED

Belmont House, Station Way, Crawley, WEST SUSSEX, RH10 1JA,
Company Registration Number
00700656
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Kci Medical Products (uk) Ltd
KCI MEDICAL PRODUCTS (UK) LIMITED was founded on 1961-08-11 and has its registered office in Crawley. The organisation's status is listed as "Active - Proposal to Strike off". Kci Medical Products (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
KCI MEDICAL PRODUCTS (UK) LIMITED
 
Legal Registered Office
Belmont House
Station Way
Crawley
WEST SUSSEX
RH10 1JA
Other companies in RH10
 
Filing Information
Company Number 00700656
Company ID Number 00700656
Date formed 1961-08-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 28/11/2015
Return next due 26/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-03-15 03:53:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KCI MEDICAL PRODUCTS (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KCI MEDICAL PRODUCTS (UK) LIMITED

Current Directors
Officer Role Date Appointed
IRWIN MITCHELL SECRETARIES LIMITED
Company Secretary 2008-08-26
JOHN THOMAS BIBB
Director 2010-04-26
JOHN PATRICK PANTHER
Director 2014-03-18
CHRISTIAAN JAN OTTO POOL
Director 2016-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIANO CITO
Director 2011-02-16 2016-04-01
MICHAEL EDWARD MATTHEWS
Director 2012-08-01 2014-03-18
WILLIAM JOHN DAVID BURNS
Director 2011-02-16 2013-07-01
STEPHEN DALE SEIDEL
Director 2012-01-30 2012-11-08
DIRK JOACHIM STEINDORF
Director 2011-02-16 2012-09-01
ROHIT SHRIKANT KASHYAP
Director 2011-02-16 2012-01-24
TIRUNVELVCHI LAKSHMANASWAMY VARADARAJ KUMAR
Director 2008-03-05 2010-12-13
ARTHUR ALEJANDRO PEREZ
Director 2008-11-07 2010-04-26
MICHAEL HOLVEY
Director 2002-09-11 2009-09-30
MICHAEL ANTHONY JOHN HOLVEY
Company Secretary 2007-09-30 2008-08-26
STEPHEN DALE SEIDEL
Director 2005-07-31 2008-03-05
ANTOINE LESAGE
Company Secretary 2005-07-31 2007-09-30
ANTOINE LESAGE
Director 2005-07-31 2007-09-30
JORG WILHELM MENTEN
Director 2005-07-31 2007-07-01
DENNIS EDWARD NOLL
Company Secretary 1993-05-28 2005-09-01
MICK JOYCE
Director 2003-01-17 2005-09-01
ANDREW NICHOLAS DRAKE
Company Secretary 1992-03-26 2005-07-31
DENNIS EDWARD NOLL
Director 1993-05-28 2005-07-31
ANDREW JOHN WHITTAKER
Director 2002-09-11 2003-01-17
FRANK DILAZZARO
Director 1991-06-25 2002-09-11
JORG WILHELM MENTEN
Director 2001-09-20 2002-09-11
KENNETH WILLIAM HUNT
Director 1990-12-31 1996-01-01
JAMES LEININGER
Director 1991-06-25 1996-01-01
DAVID POLLINGTON
Director 1990-12-31 1995-12-31
MICHAEL HOLVEY
Director 1993-08-25 1993-08-25
ROBERT WEHRMEYER
Company Secretary 1991-06-25 1993-05-28
ROBERT WEHRMEYER
Director 1991-06-25 1993-05-28
DAVID POLLINGTON
Company Secretary 1990-12-31 1991-06-25
RUDOLPH C AVERSANO
Director 1990-12-31 1991-06-25
RICHARD JOHN HOWLING
Director 1990-12-31 1991-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IRWIN MITCHELL SECRETARIES LIMITED CYTOL LIMITED Company Secretary 2018-03-27 CURRENT 2018-03-27 Active
IRWIN MITCHELL SECRETARIES LIMITED LCCM AU UK LIMITED Company Secretary 2018-01-31 CURRENT 2018-01-12 Active
IRWIN MITCHELL SECRETARIES LIMITED CHESTER CAMPUS PROPERTY LIMITED Company Secretary 2017-12-15 CURRENT 2017-12-15 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED UK ACADEMIC HOLDINGS LTD Company Secretary 2017-12-08 CURRENT 2017-12-08 Active
IRWIN MITCHELL SECRETARIES LIMITED LAKE FINCO II LIMITED Company Secretary 2017-12-05 CURRENT 2017-12-05 Active
IRWIN MITCHELL SECRETARIES LIMITED GUILDFORD CAMPUS PROPERTY LIMITED Company Secretary 2017-12-04 CURRENT 2017-12-04 Active
IRWIN MITCHELL SECRETARIES LIMITED LITTLE DREAMZ LTD Company Secretary 2017-11-08 CURRENT 2017-07-05 Active
IRWIN MITCHELL SECRETARIES LIMITED BYWELL LTD Company Secretary 2017-08-24 CURRENT 2017-08-24 Active
IRWIN MITCHELL SECRETARIES LIMITED AXIA MARKETS PRO LIMITED Company Secretary 2017-08-03 CURRENT 1994-01-24 Active
IRWIN MITCHELL SECRETARIES LIMITED QUANTRAN SYSTEMS LIMITED Company Secretary 2017-07-31 CURRENT 1983-01-12 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED LONDON COLLEGE OF CONTEMPORARY ARTS LTD Company Secretary 2017-03-02 CURRENT 2011-12-22 Active
IRWIN MITCHELL SECRETARIES LIMITED ST. PATRICK'S COLLEGE LIMITED Company Secretary 2017-03-02 CURRENT 2014-02-21 Active
IRWIN MITCHELL SECRETARIES LIMITED MCBAIN FAMILY INVESTMENT COMPANY LTD Company Secretary 2016-12-14 CURRENT 2016-12-14 Active
IRWIN MITCHELL SECRETARIES LIMITED ASPIRE EDUCATION CONSULTANTS UK LTD Company Secretary 2016-09-23 CURRENT 2011-09-14 Active
IRWIN MITCHELL SECRETARIES LIMITED J C C LIGHTING HOLDINGS LIMITED Company Secretary 2016-09-19 CURRENT 2013-10-23 Active
IRWIN MITCHELL SECRETARIES LIMITED SHIRES HOLDINGS LIMITED Company Secretary 2016-09-19 CURRENT 2007-11-23 Active
IRWIN MITCHELL SECRETARIES LIMITED J C C LIGHTING PRODUCTS LIMITED Company Secretary 2016-09-19 CURRENT 1995-04-11 Active
IRWIN MITCHELL SECRETARIES LIMITED OUTCOME EDUCATION LIMITED Company Secretary 2016-09-05 CURRENT 2016-09-05 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED ARDEN UNIVERSITY LIMITED Company Secretary 2016-08-19 CURRENT 1989-12-07 Active
IRWIN MITCHELL SECRETARIES LIMITED THESIS ASSET MANAGEMENT LIMITED Company Secretary 2016-08-16 CURRENT 1984-03-21 Active
IRWIN MITCHELL SECRETARIES LIMITED 9822 LIMITED Company Secretary 2016-05-06 CURRENT 2016-05-06 Active
IRWIN MITCHELL SECRETARIES LIMITED DIGITAL UNICORN LIMITED Company Secretary 2016-05-03 CURRENT 2016-05-03 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED CBI UK MIDCO LIMITED Company Secretary 2016-02-25 CURRENT 2015-07-30 Active
IRWIN MITCHELL SECRETARIES LIMITED CBI INTERNATIONAL PARENT LIMITED Company Secretary 2016-02-25 CURRENT 2015-07-30 Active
IRWIN MITCHELL SECRETARIES LIMITED CBI UK TOPCO LIMITED Company Secretary 2016-02-25 CURRENT 2015-07-29 Active
IRWIN MITCHELL SECRETARIES LIMITED URANO INVESTMENTS LIMITED Company Secretary 2016-02-18 CURRENT 2016-02-08 Active
IRWIN MITCHELL SECRETARIES LIMITED GUS SERVICES UK LIMITED Company Secretary 2016-01-08 CURRENT 2016-01-08 Active
IRWIN MITCHELL SECRETARIES LIMITED ROCKIN BABY LIMITED Company Secretary 2015-12-15 CURRENT 2015-12-15 Dissolved 2017-05-30
IRWIN MITCHELL SECRETARIES LIMITED STUDENTFUNDING HOLDING LIMITED Company Secretary 2015-11-24 CURRENT 2015-11-24 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED MICROGEM INTERNATIONAL PLC Company Secretary 2015-07-27 CURRENT 2015-07-27 Liquidation
IRWIN MITCHELL SECRETARIES LIMITED ADVANCED BANCARD SOLUTIONS GLOBAL LIMITED Company Secretary 2015-07-20 CURRENT 2015-07-20 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED DAYTON LIMITED Company Secretary 2015-05-26 CURRENT 2015-05-26 Active
IRWIN MITCHELL SECRETARIES LIMITED SOVEREIGN CENTROS LIMITED Company Secretary 2015-04-27 CURRENT 2015-04-27 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED LAKE INTERNATIONAL LTD Company Secretary 2015-03-30 CURRENT 2015-03-30 Active
IRWIN MITCHELL SECRETARIES LIMITED LAKE BRIDGE INTERNATIONAL PLC Company Secretary 2015-03-30 CURRENT 2015-03-30 Active
IRWIN MITCHELL SECRETARIES LIMITED MORAVIA EUROPE LTD Company Secretary 2015-01-21 CURRENT 2015-01-21 Active
IRWIN MITCHELL SECRETARIES LIMITED THE LANGUAGE GALLERY LIMITED Company Secretary 2014-11-19 CURRENT 2014-11-19 Active
IRWIN MITCHELL SECRETARIES LIMITED CARING BRANDS AUSTRALIA LIMITED Company Secretary 2014-09-15 CURRENT 2014-09-15 Active
IRWIN MITCHELL SECRETARIES LIMITED COMBINED TECHNICAL SOLUTIONS LIMITED Company Secretary 2014-07-25 CURRENT 1999-08-31 Active
IRWIN MITCHELL SECRETARIES LIMITED LONDON ACADEMY OF TRADING LTD Company Secretary 2014-06-19 CURRENT 2010-12-15 Active
IRWIN MITCHELL SECRETARIES LIMITED AELT LIMITED Company Secretary 2014-06-19 CURRENT 2012-02-24 Active
IRWIN MITCHELL SECRETARIES LIMITED HEEL 11 LIMITED Company Secretary 2014-05-23 CURRENT 2014-05-23 Active
IRWIN MITCHELL SECRETARIES LIMITED ELSINORE FOODS LIMITED Company Secretary 2014-02-24 CURRENT 2008-05-14 Active
IRWIN MITCHELL SECRETARIES LIMITED CISALPINE LTD Company Secretary 2013-11-22 CURRENT 2013-11-22 Active
IRWIN MITCHELL SECRETARIES LIMITED BLUEBIRD CARE SERVICES LIMITED Company Secretary 2013-09-10 CURRENT 2004-05-24 Active
IRWIN MITCHELL SECRETARIES LIMITED BLUEBIRD CARE FRANCHISES LIMITED Company Secretary 2013-09-10 CURRENT 2006-02-08 Active
IRWIN MITCHELL SECRETARIES LIMITED BLUEBIRD CARE GROUP LIMITED Company Secretary 2013-09-10 CURRENT 2006-02-15 Active
IRWIN MITCHELL SECRETARIES LIMITED BLUEBIRD CARE COMPANY LTD Company Secretary 2013-09-10 CURRENT 2008-07-23 Active
IRWIN MITCHELL SECRETARIES LIMITED STUDENT VISION LTD. Company Secretary 2013-05-31 CURRENT 2012-05-15 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED AMETALCO LIMITED Company Secretary 2013-04-30 CURRENT 1963-07-01 Active
IRWIN MITCHELL SECRETARIES LIMITED CLIMAX MOLYBDENUM U.K. LIMITED Company Secretary 2013-04-30 CURRENT 1940-02-28 Active
IRWIN MITCHELL SECRETARIES LIMITED OPPORTUNITY NETWORK LTD Company Secretary 2013-03-27 CURRENT 2012-03-06 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED MATCHALL LIMITED Company Secretary 2012-05-14 CURRENT 1999-10-01 Active
IRWIN MITCHELL SECRETARIES LIMITED ST. PATRICK'S INTERNATIONAL COLLEGE LIMITED Company Secretary 2012-04-30 CURRENT 1999-01-21 Active
IRWIN MITCHELL SECRETARIES LIMITED SOVEREIGN LAND (CENTROS) LIMITED Company Secretary 2012-04-04 CURRENT 2012-04-04 Active
IRWIN MITCHELL SECRETARIES LIMITED CLOUD B LTD Company Secretary 2012-03-07 CURRENT 2012-03-07 Active
IRWIN MITCHELL SECRETARIES LIMITED FINANCE & BUSINESS TRAINING LONDON LIMITED Company Secretary 2012-01-19 CURRENT 2012-01-19 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED EC1 CAPITAL LIMITED Company Secretary 2011-12-07 CURRENT 2011-12-07 Active
IRWIN MITCHELL SECRETARIES LIMITED OAKWOOD SCHOOL Company Secretary 2011-11-28 CURRENT 2004-02-25 Active
IRWIN MITCHELL SECRETARIES LIMITED NOW HEALTH INTERNATIONAL (UK) LIMITED Company Secretary 2011-04-21 CURRENT 2010-01-11 Active
IRWIN MITCHELL SECRETARIES LIMITED INUNI MARKETING LIMITED Company Secretary 2011-03-28 CURRENT 2011-03-28 Active
IRWIN MITCHELL SECRETARIES LIMITED INUNI SERVICES LIMITED Company Secretary 2011-03-28 CURRENT 2011-03-28 Active
IRWIN MITCHELL SECRETARIES LIMITED MASTERS PHARMACEUTICALS LIMITED Company Secretary 2011-02-24 CURRENT 1984-10-17 Active
IRWIN MITCHELL SECRETARIES LIMITED PALLANT INDEPENDENT LIMITED Company Secretary 2010-10-19 CURRENT 2010-10-19 Liquidation
IRWIN MITCHELL SECRETARIES LIMITED INTERACTIVE K12 (CIS) LIMITED Company Secretary 2010-07-01 CURRENT 2010-02-15 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED BRADMAN FINANCE & GENERAL LIMITED Company Secretary 2010-06-30 CURRENT 2010-06-30 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED PEARL ESTATE MANAGEMENT LIMITED Company Secretary 2010-06-17 CURRENT 2008-07-15 Active
IRWIN MITCHELL SECRETARIES LIMITED FORUM LOGISTIC (UK) LIMITED Company Secretary 2010-05-01 CURRENT 2001-05-11 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED WEST WITTERING ESTATE P L C Company Secretary 2010-04-16 CURRENT 1952-06-04 Active
IRWIN MITCHELL SECRETARIES LIMITED ELEVEN OVINGTON GARDENS MAINTENANCE LIMITED Company Secretary 2009-11-12 CURRENT 1967-11-13 Active
IRWIN MITCHELL SECRETARIES LIMITED NEWARK BUILDERS LIMITED Company Secretary 2009-10-17 CURRENT 2009-10-17 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED ACCENT LANGUAGE LIMITED Company Secretary 2009-10-05 CURRENT 2008-07-29 Active
IRWIN MITCHELL SECRETARIES LIMITED INTERACTIVE CORPORATE LIMITED Company Secretary 2009-10-05 CURRENT 2008-07-29 Active
IRWIN MITCHELL SECRETARIES LIMITED KCI MEDICAL UNITED KINGDOM LIMITED Company Secretary 2008-08-27 CURRENT 1988-01-27 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED KCI UK HOLDINGS LIMITED Company Secretary 2008-08-27 CURRENT 1997-11-13 Active
IRWIN MITCHELL SECRETARIES LIMITED KCI MEDICAL LIMITED Company Secretary 2008-08-26 CURRENT 1973-08-23 Active
IRWIN MITCHELL SECRETARIES LIMITED LONDON SCHOOL OF BUSINESS & FINANCE (UK) LIMITED Company Secretary 2008-08-11 CURRENT 2003-11-26 Active
IRWIN MITCHELL SECRETARIES LIMITED INTERACTIVE PRO LIMITED Company Secretary 2008-08-11 CURRENT 2008-05-08 Active
IRWIN MITCHELL SECRETARIES LIMITED INTERACTIVE WORLD WIDE LIMITED Company Secretary 2008-08-11 CURRENT 2007-11-23 Active
IRWIN MITCHELL SECRETARIES LIMITED FINANCE & BUSINESS TRAINING LIMITED Company Secretary 2008-08-11 CURRENT 2007-01-18 Active
IRWIN MITCHELL SECRETARIES LIMITED THE ACCOUNTANCY COLLEGE LIMITED Company Secretary 2008-06-30 CURRENT 2007-09-26 Active
IRWIN MITCHELL SECRETARIES LIMITED ADINALL ENTERPRISES LIMITED Company Secretary 2008-05-14 CURRENT 2007-11-06 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED SOVEREIGN LAND (WOLVERTON) LIMITED Company Secretary 2008-05-13 CURRENT 2008-05-13 Dissolved 2017-01-24
IRWIN MITCHELL SECRETARIES LIMITED INTERNATIONAL FOREST PRODUCTS (UK) LTD Company Secretary 2008-04-16 CURRENT 2005-06-14 Active
IRWIN MITCHELL SECRETARIES LIMITED I.F.P. FOREST AND PAPER PRODUCTS (UK) LIMITED Company Secretary 2008-04-16 CURRENT 1962-12-06 Active
IRWIN MITCHELL SECRETARIES LIMITED GADF HOLDINGS LIMITED Company Secretary 2008-03-07 CURRENT 2008-03-07 Active
IRWIN MITCHELL SECRETARIES LIMITED MATT PRIOR PROMOTIONS LIMITED Company Secretary 2008-03-01 CURRENT 2007-06-01 Active
IRWIN MITCHELL SECRETARIES LIMITED THE CORN EXCHANGE (NEWBURY) PRODUCTIONS LIMITED Company Secretary 2008-02-28 CURRENT 2006-07-05 Active
IRWIN MITCHELL SECRETARIES LIMITED THE CORN EXCHANGE (NEWBURY) TRADING COMPANY LIMITED Company Secretary 2008-02-28 CURRENT 1999-10-21 Active
IRWIN MITCHELL SECRETARIES LIMITED THE CORN EXCHANGE (NEWBURY) TRUST Company Secretary 2008-02-28 CURRENT 2000-01-13 Active
IRWIN MITCHELL SECRETARIES LIMITED BERKSHIRE AND OXFORDSHIRE MEDIATION SERVICE Company Secretary 2007-12-07 CURRENT 1996-10-29 Active
IRWIN MITCHELL SECRETARIES LIMITED 65 COURTFIELD GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2007-10-31 CURRENT 1984-05-25 Active
IRWIN MITCHELL SECRETARIES LIMITED INTERPEACE UK Company Secretary 2007-08-16 CURRENT 2007-08-16 Active
IRWIN MITCHELL SECRETARIES LIMITED IBA MOLECULAR UK LIMITED Company Secretary 2006-08-16 CURRENT 2003-06-11 Active
IRWIN MITCHELL SECRETARIES LIMITED THONET LIMITED Company Secretary 2006-01-19 CURRENT 2000-05-30 Active
IRWIN MITCHELL SECRETARIES LIMITED PACIFIKA TRADING LIMITED Company Secretary 2005-09-07 CURRENT 2005-09-07 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED RHEALISATION NOMINEES LIMITED Company Secretary 2005-07-15 CURRENT 2005-07-15 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED PARADENE LIMITED Company Secretary 2004-12-22 CURRENT 2002-11-22 Active
IRWIN MITCHELL SECRETARIES LIMITED LANCASTER GATE (W2 3NA) MANAGEMENT LIMITED Company Secretary 2004-06-08 CURRENT 2004-06-08 Active
IRWIN MITCHELL SECRETARIES LIMITED BARNEY INVESTMENTS LIMITED Company Secretary 2003-11-20 CURRENT 2003-11-20 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED SIME DARBY MANAGEMENT SERVICES LIMITED Company Secretary 2003-09-15 CURRENT 1996-10-31 Dissolved 2016-10-07
IRWIN MITCHELL SECRETARIES LIMITED DARBY PARK PROPERTIES LIMITED Company Secretary 2003-09-15 CURRENT 1991-03-19 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED ROBT. BRADFORD & COMPANY LIMITED Company Secretary 2003-09-15 CURRENT 1955-01-01 Active
IRWIN MITCHELL SECRETARIES LIMITED SIME DARBY PROPERTY (LONDON) LIMITED Company Secretary 2003-09-15 CURRENT 1972-07-27 Active
IRWIN MITCHELL SECRETARIES LIMITED ROBT BRADFORD HOBBS SAVILL LIMITED Company Secretary 2003-09-15 CURRENT 1948-09-11 Active
IRWIN MITCHELL SECRETARIES LIMITED STONES IN TONES LIMITED Company Secretary 2003-08-22 CURRENT 2003-08-22 Active
IRWIN MITCHELL SECRETARIES LIMITED DANIELS HOLT LIMITED Company Secretary 2002-05-01 CURRENT 1991-08-13 Dissolved 2018-04-10
IRWIN MITCHELL SECRETARIES LIMITED MARCHBAY LIMITED Company Secretary 2002-02-01 CURRENT 1988-05-09 Liquidation
IRWIN MITCHELL SECRETARIES LIMITED SOVEREIGN LAND (MANAGEMENT) LIMITED Company Secretary 2002-02-01 CURRENT 1999-06-07 Active
IRWIN MITCHELL SECRETARIES LIMITED SOVEREIGN PROPERTY TRUST LIMITED Company Secretary 2002-02-01 CURRENT 1987-01-15 Active
IRWIN MITCHELL SECRETARIES LIMITED SOVEREIGN LAND (HOLDINGS) LIMITED Company Secretary 2002-02-01 CURRENT 1999-02-25 Active
IRWIN MITCHELL SECRETARIES LIMITED RHEALISATION TWO LIMITED Company Secretary 2001-12-24 CURRENT 2001-12-24 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED DAN LAIE MANAGEMENT COMPANY LIMITED Company Secretary 2001-10-04 CURRENT 2000-09-11 Active
IRWIN MITCHELL SECRETARIES LIMITED PEPER HAROW RESIDENTS ASSOCIATION LIMITED Company Secretary 1999-07-14 CURRENT 1999-07-14 Active
IRWIN MITCHELL SECRETARIES LIMITED TOMORROW LIMITED Company Secretary 1998-10-19 CURRENT 1998-10-07 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED THESIS UNIT TRUST MANAGEMENT LIMITED Company Secretary 1998-02-06 CURRENT 1998-02-06 Active
IRWIN MITCHELL SECRETARIES LIMITED RHINOCRAFT FURNITURE LIMITED Company Secretary 1996-08-27 CURRENT 1996-08-27 Liquidation
IRWIN MITCHELL SECRETARIES LIMITED RHEALISATION SERVICES LIMITED Company Secretary 1996-03-18 CURRENT 1996-03-18 Liquidation
IRWIN MITCHELL SECRETARIES LIMITED RHEALISATION ENTERPRISES LIMITED Company Secretary 1995-12-08 CURRENT 1995-12-08 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED WESTGATE GARDENS LIMITED Company Secretary 1995-10-05 CURRENT 1986-03-19 Active
IRWIN MITCHELL SECRETARIES LIMITED THE ALDINGBOURNE TRUST Company Secretary 1994-05-23 CURRENT 1978-08-21 Active
IRWIN MITCHELL SECRETARIES LIMITED THE CONSULTANT CONNECTION LIMITED Company Secretary 1994-03-08 CURRENT 1994-02-15 Active
JOHN THOMAS BIBB CRAWFORD HEALTHCARE LIMITED Director 2018-06-08 CURRENT 1996-10-11 Active
JOHN THOMAS BIBB CRAWFORD HEALTHCARE HOLDINGS LIMITED Director 2018-06-08 CURRENT 2009-07-09 Active
JOHN THOMAS BIBB SYSTAGENIX WOUND MANAGEMENT INTERNATIONAL, LIMITED Director 2013-12-05 CURRENT 2008-08-27 Liquidation
JOHN THOMAS BIBB KCI UK HOLDINGS LIMITED Director 2010-04-27 CURRENT 1997-11-13 Active
JOHN PATRICK PANTHER SYSTAGENIX WOUND MANAGEMENT (ACQUISITION), LIMITED Director 2015-04-27 CURRENT 2009-10-16 Active - Proposal to Strike off
JOHN PATRICK PANTHER KCI MEDICAL UNITED KINGDOM LIMITED Director 2014-03-18 CURRENT 1988-01-27 Active - Proposal to Strike off
JOHN PATRICK PANTHER SYSTAGENIX WOUND MANAGEMENT INTERNATIONAL, LIMITED Director 2013-12-05 CURRENT 2008-08-27 Liquidation
JOHN PATRICK PANTHER KCI MEDICAL LIMITED Director 2013-09-29 CURRENT 1973-08-23 Active
CHRISTIAAN JAN OTTO POOL SYSTAGENIX WOUND MANAGEMENT, LIMITED Director 2016-04-06 CURRENT 2008-08-27 Active
CHRISTIAAN JAN OTTO POOL KCI MEDICAL UNITED KINGDOM LIMITED Director 2016-04-01 CURRENT 1988-01-27 Active - Proposal to Strike off
CHRISTIAAN JAN OTTO POOL KCI MEDICAL LIMITED Director 2016-04-01 CURRENT 1973-08-23 Active
CHRISTIAAN JAN OTTO POOL KCI UK HOLDINGS LIMITED Director 2016-04-01 CURRENT 1997-11-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-21SECOND GAZETTE not voluntary dissolution
2023-03-21GAZ2(A)SECOND GAZETTE not voluntary dissolution
2023-01-03FIRST GAZETTE notice for voluntary strike-off
2023-01-03GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-12-23Application to strike the company off the register
2022-12-23DS01Application to strike the company off the register
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 28/11/22, WITH NO UPDATES
2022-07-05Resolutions passed:<ul><li>Resolution Reduce share prem a/c 01/07/2022<li>Resolution reduction in capital</ul>
2022-07-05Solvency Statement dated 01/07/22
2022-07-05Statement by Directors
2022-07-05Statement of capital on GBP 1
2022-07-05SH19Statement of capital on 2022-07-05 GBP 1
2022-07-05SH20Statement by Directors
2022-07-05CAP-SSSolvency Statement dated 01/07/22
2022-07-05RES13Resolutions passed:
  • Reduce share prem a/c 01/07/2022
  • Resolution of reduction in issued share capital
2022-02-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2021-05-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-10TM01APPOINTMENT TERMINATED, DIRECTOR IRFAN MOHAMMED MALIK
2020-12-09AP01DIRECTOR APPOINTED LARS HANSEID
2020-12-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMLA SEMERCIYAN
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES
2020-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-02-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAAN JAN OTTO POOL
2020-02-25AP01DIRECTOR APPOINTED IRFAN MOHAMMED MALIK
2020-02-19DISS40Compulsory strike-off action has been discontinued
2020-02-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES
2019-07-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES
2018-06-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH NO UPDATES
2017-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 10000
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-17CH04SECRETARY'S DETAILS CHNAGED FOR THOMAS EGGAR SECRETARIES LIMITED on 2016-08-16
2016-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ADRIANO CITO
2016-04-01AP01DIRECTOR APPOINTED MR CHRISTIAAN JAN OTTO POOL
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 10000
2016-01-15AR0128/11/15 ANNUAL RETURN FULL LIST
2015-11-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-06CH01Director's details changed for Adriano Cito on 2012-07-31
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 10000
2014-12-22AR0128/11/14 ANNUAL RETURN FULL LIST
2014-10-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-19CH04SECRETARY'S DETAILS CHNAGED FOR THOMAS EGGAR SECRETARIES LIMITED on 2014-08-15
2014-05-06AP01DIRECTOR APPOINTED MR. JOHN PATRICK PANTHER
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MATTHEWS
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 10000
2013-11-29AR0128/11/13 ANNUAL RETURN FULL LIST
2013-10-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BURNS
2013-03-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SEIDEL
2013-03-21CH01Director's details changed for John Thomas Bibb on 2013-03-21
2013-03-14AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-07AR0128/11/12 ANNUAL RETURN FULL LIST
2012-09-27AP01DIRECTOR APPOINTED MICHAEL EDWARD MATTHEWS
2012-09-27TM01APPOINTMENT TERMINATED, DIRECTOR DIRK STEINDORF
2012-07-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-02-06AP01DIRECTOR APPOINTED STEPHEN DALE SEIDEL
2012-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ROHIT KASHYAP
2011-11-29AR0128/11/11 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-24AP01DIRECTOR APPOINTED MR WILLIAM JOHN DAVID BURNS
2011-02-24TM01APPOINTMENT TERMINATED, DIRECTOR TIRUNVELVCHI KUMAR
2011-02-24AP01DIRECTOR APPOINTED DIRK JOACHIM STEINDORF
2011-02-24AP01DIRECTOR APPOINTED ROHIT SHRIKANT KASHYAP
2011-02-24AP01DIRECTOR APPOINTED ADRIANO CITO
2011-02-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR PEREZ
2010-11-30AR0128/11/10 FULL LIST
2010-05-06AP01DIRECTOR APPOINTED JOHN THOMAS BIBB
2010-01-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-12-01AR0128/11/09 FULL LIST
2009-10-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLVEY
2009-01-20363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-12-05288aDIRECTOR APPOINTED ARTHUR ALEJANDRO PEREZ
2008-11-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-15288bAPPOINTMENT TERMINATED SECRETARY MICHAEL HOLVEY
2008-09-15288aSECRETARY APPOINTED THOMAS EGGAR SECRETARIES LIMITED
2008-09-15287REGISTERED OFFICE CHANGED ON 15/09/2008 FROM, 11 NIMROD WAY, FERNDOWN INDUSTRIAL ESTATE, WIMBORNE, DORSET, BH21 7SH
2008-04-14288aDIRECTOR APPOINTED TIRUNVELVCHI LAKSHMANASWANY VARADARAJ KUMAR
2008-03-14288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN SEIDEL
2008-02-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-01-18363aRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-10-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-08288aNEW SECRETARY APPOINTED
2007-07-28288bDIRECTOR RESIGNED
2007-01-05363sRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-08-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-02363sRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-11-23AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-25244DELIVERY EXT'D 3 MTH 31/12/04
2005-09-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-09-27288bDIRECTOR RESIGNED
2005-09-27288bSECRETARY RESIGNED
2005-09-21288aNEW DIRECTOR APPOINTED
2005-09-13288aNEW DIRECTOR APPOINTED
2005-08-24288bDIRECTOR RESIGNED
2005-08-24288bSECRETARY RESIGNED
2005-06-17287REGISTERED OFFICE CHANGED ON 17/06/05 FROM: 11 NIMROD WAY, FERNDOWN INDUSTRIAL ESTATE, WIMBORNE, DORSET BH21 7SH
2004-12-03363sRETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2004-10-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-25ELRESS369(4) SHT NOTICE MEET 17/08/04
2004-08-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-02363sRETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
2003-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
325 - Manufacture of medical and dental instruments and supplies
32500 - Manufacture of medical and dental instruments and supplies




Licences & Regulatory approval
We could not find any licences issued to KCI MEDICAL PRODUCTS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KCI MEDICAL PRODUCTS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2012-07-17 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KCI MEDICAL PRODUCTS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of KCI MEDICAL PRODUCTS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KCI MEDICAL PRODUCTS (UK) LIMITED
Trademarks
We have not found any records of KCI MEDICAL PRODUCTS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KCI MEDICAL PRODUCTS (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32500 - Manufacture of medical and dental instruments and supplies) as KCI MEDICAL PRODUCTS (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KCI MEDICAL PRODUCTS (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by KCI MEDICAL PRODUCTS (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-11-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2012-10-0185044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2012-04-0130059099Bandages and similar articles impregnated or covered with pharmaceutical substances or put up for retail sale for medical, surgical, dental or veterinary purposes (excl. those of textile materials, adhesive dressings and other articles having an adhesive layer)
2012-03-0184289090Lifting, handling, loading or unloading machinery, n.e.s.
2012-03-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2012-02-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2012-01-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2011-12-0184141089Vacuum pumps (excl. vacuum pumps for use in semiconductor production, rotary piston vacuum pumps, sliding vane rotary pumps, molecular drag pumps and Roots pumps, diffusion pumps, cryopumps and adsorption pumps)
2011-12-0185423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2011-09-0184289090Lifting, handling, loading or unloading machinery, n.e.s.
2011-06-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2010-11-0139046100Polytetrafluoroethylene, in primary forms
2010-09-0190189085
2010-07-0184818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2010-06-0190189085
2010-03-0130051000Adhesive dressings and other articles having an adhesive layer, impregnated or covered with pharmaceutical substances or put up for retail sale for medical, surgical, dental or veterinary purposes
2010-03-0194029000Operating tables, examination tables, and other medical, dental, surgical or veterinary furniture (excl. dentists' or similar chairs, special tables for X-ray examination, and stretchers and litters, incl. trolley-stretchers)
2010-02-0139235090Stoppers, lids, caps and other closures, of plastics (excl. caps and capsules for bottles)
2010-01-0149119900Printed matter, n.e.s.
2010-01-0185234045
2010-01-0190189085

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KCI MEDICAL PRODUCTS (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KCI MEDICAL PRODUCTS (UK) LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.