Company Information for LAERDAL MEDICAL LIMITED
BEGBIES CHARTERED ACCOUNTANTS/9, BONHILL STREET, LONDON, EC2A 4DJ,
|
Company Registration Number
01744966
Private Limited Company
Active |
Company Name | |
---|---|
LAERDAL MEDICAL LIMITED | |
Legal Registered Office | |
BEGBIES CHARTERED ACCOUNTANTS/9 BONHILL STREET LONDON EC2A 4DJ Other companies in EC3R | |
Company Number | 01744966 | |
---|---|---|
Company ID Number | 01744966 | |
Date formed | 1983-08-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 31/05/2016 | |
Return next due | 28/06/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB365643337 |
Last Datalog update: | 2023-08-06 10:02:58 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LAERDAL MEDICAL CORPORATION | 167 Myers Corners Rd Suite 201 Wappingers Falls NY 12590 | Active | Company formed on the 1967-04-28 | |
LAERDAL MEDICAL INDIA PRIVATE LIMITED | NO.10 1ST STREET 1ST FLOOR DR.SUBBARAYAN NAGAR KODAMBAKKAM CHENNAI Tamil Nadu 600024 | ACTIVE | Company formed on the 2010-05-31 | |
LAERDAL MEDICAL CHINA LIMITED | Dissolved | Company formed on the 1998-01-07 | ||
LAERDAL MEDICAL CORPORATION | Delaware | Unknown | ||
LAERDAL MEDICAL AS | Tanke Svilands gate 30 STAVANGER 4007 | Active | Company formed on the 1997-12-18 | |
LAERDAL MEDICAL CORPORATION | PO BOX 1840 WAPPINGERS FL NY 12590 | Forfeited | Company formed on the 1993-06-25 | |
LAERDAL MEDICAL CORPORATION | Georgia | Unknown | ||
LAERDAL MEDICAL CORPORATION | North Carolina | Unknown | ||
LAERDAL MEDICAL CORPORATION | Michigan | UNKNOWN | ||
LAERDAL MEDICAL CORPORATION | New Jersey | Unknown | ||
LAERDAL MEDICAL CORPORATION | California | Unknown | ||
Laerdal Medical Corporation | Maryland | Unknown | ||
LAERDAL MEDICAL CORPORATION | Georgia | Unknown | ||
LAERDAL MEDICAL CORPORATION | South Dakota | Unknown | ||
LAERDAL MEDICAL CORPORATION | Oklahoma | Unknown | ||
LAERDAL MEDICAL CORPORATION | Arkansas | Unknown | ||
LAERDAL MEDICAL AS | Singapore | Active | Company formed on the 2008-10-09 |
Officer | Role | Date Appointed |
---|---|---|
EGIL MATHISEN |
||
EGIL MATHISEN |
||
WILLIAM GARETH PATRICKSON |
||
ANDREW SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM CLIVE PATRICKSON |
Director | ||
STEVEN MICHAEL OVERTON |
Director | ||
JON ASMUND LAERDAL |
Director | ||
JONATHAN ROBERT SMART |
Director | ||
TOR HARTVIG BRYNE |
Director | ||
ROSEMARIE CAROLE PATTERSON |
Director | ||
TOR MORTEN OSMUNDSEN |
Director | ||
KENNETH GEORGE MORALLEE |
Director | ||
FRANCIOS FEBVAY |
Director | ||
TORE LAERDAL |
Director | ||
TOR MORTEN OSMUNDSEN |
Company Secretary | ||
ARVE JOHAN ANDRESEN |
Director | ||
ROLF JOHANSEN |
Company Secretary | ||
ROLF JOHANSEN |
Director | ||
PER ARNE GULVIK |
Director | ||
OYSTEIN EGELAND |
Company Secretary | ||
OYSTEIN EGELAND |
Director | ||
JON LEDAAL |
Director |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR JAMES BUCHANAN | ||
APPOINTMENT TERMINATED, DIRECTOR MARCO GRIT | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 10/01/23 FROM Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR | ||
AD01 | REGISTERED OFFICE CHANGED ON 10/01/23 FROM Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES | |
AAMD | Amended audit exemption subsidiary accounts made up to 2019-12-31 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM GARETH PATRICKSON | |
AP01 | DIRECTOR APPOINTED MR MARCO GRIT | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TORE LAERDAL | |
LATEST SOC | 27/06/17 STATEMENT OF CAPITAL;GBP 25000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR WILLIAM GARETH PATRICKSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM CLIVE PATRICKSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN MICHAEL OVERTON | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15 | |
LATEST SOC | 06/06/16 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 31/05/16 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STEVEN MICHAEL OVERTON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JON LAERDAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN SMART | |
LATEST SOC | 01/06/15 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 31/05/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CLIVE PATRICKSON / 31/05/2015 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED ANDREW SMITH | |
LATEST SOC | 02/07/14 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 31/05/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOR BRYNE | |
MISC | SECTION 519 | |
MISC | AUD RES SECT. 519 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/2014 FROM TRICOR SUITE 7TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH | |
AP01 | DIRECTOR APPOINTED JON ASMUND LAERDAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSEMARIE PATTERSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 31/05/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CLIVE PATRICKSON / 16/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JONATHAN ROBERT SMART / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EGIL MATHISEN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TOR HARTVIG BRYNE / 01/10/2009 | |
RP04 | SECOND FILING FOR FORM AP01 | |
ANNOTATION | Clarification | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOR OSMUNDSEN | |
AR01 | 31/05/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 31/05/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH MORALLEE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JONATHAN ROBERT SMART / 01/03/2011 | |
AP01 | DIRECTOR APPOINTED ROSEMARIE CAROLE PATTERSON | |
AR01 | 31/05/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCIOS FEBVAY | |
AP01 | DIRECTOR APPOINTED WILLIAM CLIVE PATRICKSON | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/2009 FROM 31 FISHPOOL STREET ST ALBANS AL3 4RF | |
363a | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
287 | REGISTERED OFFICE CHANGED ON 10/02/2009 FROM 165 QUEEN VICTORIA STREET LONDON EC4V 4DD | |
363a | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/12/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363a | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02 | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01 | |
363a | RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OVER CREDIT BALANCE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
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 LAERDAL MEDICAL LIMITED
LAERDAL MEDICAL LIMITED owns 1 domain names.
laerdal.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Stockton-On-Tees Borough Council | |
|
|
South Tyneside Council | |
|
Furniture & Equipment - General |
Bradford Metropolitan District Council | |
|
Recreation Equipment |
Epping Forest District Council | |
|
EQUIPMENT - NEW |
Harrogate Borough Council | |
|
|
Derbyshire County Council | |
|
|
Nottingham City Council | |
|
121-Training Course Fees |
Durham County Council | |
|
Equipment and Materials |
Nottingham City Council | |
|
401-Operational Equipment |
Durham County Council | |
|
Equipment and Materials |
Nottingham City Council | |
|
401-Operational Equipment |
Coventry City Council | |
|
Medical Equipment |
Nottingham City Council | |
|
401-Operational Equipment |
Cornwall Council | |
|
11300C-Older People / Physical Disabilities Head of Service |
Coventry City Council | |
|
Medical Equipment |
Northamptonshire County Council | |
|
Furniture & Equipment Loose |
Nottingham City Council | |
|
|
Bradford City Council | |
|
|
Nottingham City Council | |
|
|
Worcestershire County Council | |
|
Equipment Adults SDD |
Nottingham City Council | |
|
|
Coventry City Council | |
|
Medical Equipment |
Walsall Council | |
|
|
Worcestershire County Council | |
|
Equipment Adults Special SSD |
Nottingham City Council | |
|
|
Coventry City Council | |
|
Medical Equipment |
SUNDERLAND CITY COUNCIL | |
|
EQUIP/FURNITURE/MATERIALS |
South Tyneside Council | |
|
|
Blackburn with Darwen Council | |
|
Medical |
Epping Forest District Council | |
|
EQUIPMENT - NEW |
Newcastle City Council | |
|
|
Worcestershire County Council | |
|
Equipment Adults Special SSD |
Coventry City Council | |
|
Equipment Purchases |
Oxfordshire County Council | |
|
|
Nottingham City Council | |
|
|
Northamptonshire County Council | |
|
Capital |
Bracknell Forest Council | |
|
Training Costs |
Derbyshire County Council | |
|
|
Worcestershire County Council | |
|
Equipment Adults SDD |
Ministry of Defence | |
|
|
Hampshire County Council | |
|
Disability Aids & Equipment |
Worcestershire County Council | |
|
Equipment Adults SDD |
Nottingham City Council | |
|
|
http://statistics.data.gov.uk/id/local-authority/00FY | |
|
GENERAL TRAINING |
Derbyshire County Council | |
|
|
Coventry City Council | |
|
Equipment Purchases |
Shropshire Council | |
|
Employees-Support Staff |
City of London | |
|
Indirect Employee Expenses |
Croydon Council | |
|
|
Coventry City Council | |
|
Medical Supplies |
Cumbria County Council | |
|
|
Worcestershire County Council | |
|
Equipment Adults SDD |
Croydon Council | |
|
|
SUNDERLAND CITY COUNCIL | |
|
DIRECT TRANSPORT COSTS |
Croydon Council | |
|
|
SUNDERLAND CITY COUNCIL | |
|
SERVICES |
Worcestershire County Council | |
|
Equipment Adults Special SSD |
Croydon Council | |
|
|
Nottingham City Council | |
|
|
Croydon Council | |
|
|
Nottingham City Council | |
|
TRAINING COURSE FEES |
City of London | |
|
Cleaning & Domestic Supplies |
Worcestershire County Council | |
|
Equipment Adults SDD |
Bradford Metropolitan District Council | |
|
Recreation Equipment |
London Borough of Croydon | |
|
|
Coventry City Council | |
|
Equipment Running Costs |
Worcestershire County Council | |
|
Equipment Adults SDD |
Northamptonshire County Council | |
|
Employees |
London Borough of Croydon | |
|
|
London Borough of Croydon | |
|
|
Epping Forest District Council | |
|
|
Coventry City Council | |
|
Equipment Running Costs |
Hampshire County Council | |
|
Disability Aids & Equipment |
Coventry City Council | |
|
Equipment Running Costs |
Worcestershire County Council | |
|
Pressure Reducing Equipment |
City of London | |
|
Equipment, Furniture & Materials |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
90181100 | Electro-cardiographs | |||
90328900 | Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481) | |||
90181100 | Electro-cardiographs | |||
90189010 | Instruments and apparatus for measuring blood-pressure | |||
90181100 | Electro-cardiographs | |||
90181100 | Electro-cardiographs | |||
44140090 | Wooden frames for paintings, photographs, mirrors or similar objects (excl. of tropical wood "okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany [Swietenia spp.], imbuia, balsa, palissandre de Rio, palissandre du Brésil and palissandre de Ro | |||
84731011 | Electronic assemblies of word-processing machines of subheading 8469 00 10, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |