Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAREFUSION U.K. 244 LIMITED
Company Information for

CAREFUSION U.K. 244 LIMITED

1030 ESKDALE ROAD, WINNERSH TRIANGLE, WOKINGHAM, BERKSHIRE, RG41 5TS,
Company Registration Number
05870002
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Carefusion U.k. 244 Ltd
CAREFUSION U.K. 244 LIMITED was founded on 2006-07-07 and has its registered office in Wokingham. The organisation's status is listed as "Active - Proposal to Strike off". Carefusion U.k. 244 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CAREFUSION U.K. 244 LIMITED
 
Legal Registered Office
1030 ESKDALE ROAD
WINNERSH TRIANGLE
WOKINGHAM
BERKSHIRE
RG41 5TS
Other companies in RG22
 
Previous Names
ENTURIA LIMITED01/06/2010
Filing Information
Company Number 05870002
Company ID Number 05870002
Date formed 2006-07-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2020
Account next due 31/03/2022
Latest return 30/04/2016
Return next due 04/08/2017
Type of accounts FULL
Last Datalog update: 2021-11-05 17:05:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAREFUSION U.K. 244 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 CAREFUSION U.K. 244 LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN FAIRBOURN
Director 2010-09-02
EDWARD DANIEL HOPKIN
Director 2015-12-16
JOHN KONRAD NEAT
Director 2015-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN MICHELLE MCNICHOL
Company Secretary 2013-05-23 2016-01-05
ADRIAN MICHAEL TERRILL
Director 2014-04-30 2015-12-16
JONATHAN PAUL WYGANT
Director 2013-10-29 2015-12-16
JEAN MICHEL XAVIER GEORGES MARIE DECKERS
Director 2011-04-01 2014-04-30
JEAN BUTERA MASCHAL
Director 2010-09-02 2013-10-29
AMANDA JANE THOMAS
Company Secretary 2010-09-02 2013-05-23
JAN M CREIDENBERG
Director 2006-08-03 2010-09-02
JAMES P MITCHUM
Director 2006-07-07 2008-09-30
SUSAN M GARDNER
Company Secretary 2006-08-03 2008-08-29
JAMES R MAJERLE
Company Secretary 2006-07-07 2006-08-02
JAMES R MAJERLE
Director 2006-07-07 2006-08-02
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 2006-07-07 2006-07-07
LUCIENE JAMES LIMITED
Nominated Director 2006-07-07 2006-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN FAIRBOURN CAREFUSION U.K. 305 LIMITED Director 2016-01-22 CURRENT 1994-10-03 Active
MICHAEL JOHN FAIRBOURN ASSOCIATION OF BRITISH HEALTHTECH INDUSTRIES LIMITED Director 2015-12-08 CURRENT 1979-12-28 Active
MICHAEL JOHN FAIRBOURN BECTON DICKINSON DISPENSING UK LTD Director 2015-05-13 CURRENT 1993-12-09 Active
MICHAEL JOHN FAIRBOURN SENDAL UK LTD. Director 2013-10-08 CURRENT 2005-06-23 Dissolved 2016-01-26
MICHAEL JOHN FAIRBOURN CAREFUSION U.K. 306 LIMITED Director 2012-05-15 CURRENT 2005-06-08 Active - Proposal to Strike off
EDWARD DANIEL HOPKIN BECTON DICKINSON (CME) U.K. LIMITED Director 2017-09-11 CURRENT 2001-06-18 Active
EDWARD DANIEL HOPKIN RPM HOMEHEALTH CARE LIMITED Director 2017-09-11 CURRENT 2012-07-23 Active - Proposal to Strike off
EDWARD DANIEL HOPKIN TOUCHSTONE MEDICAL LIMITED Director 2017-09-11 CURRENT 2013-11-06 Active - Proposal to Strike off
EDWARD DANIEL HOPKIN CME UK (HOLDINGS) LIMITED Director 2017-09-11 CURRENT 2007-07-03 Active
EDWARD DANIEL HOPKIN CAREFUSION U.K. 305 LIMITED Director 2015-12-16 CURRENT 1994-10-03 Active
EDWARD DANIEL HOPKIN CAREFUSION U.K. 306 LIMITED Director 2015-12-16 CURRENT 2005-06-08 Active - Proposal to Strike off
EDWARD DANIEL HOPKIN B - D (CAMBRIDGE UK) LIMITED Director 2015-07-09 CURRENT 1978-09-15 Dissolved 2016-09-20
EDWARD DANIEL HOPKIN BECTON DICKINSON (ROYSTON) LIMITED Director 2015-07-09 CURRENT 1982-05-26 Dissolved 2016-09-20
EDWARD DANIEL HOPKIN CLONTECH LABORATORIES UK, LTD. Director 2015-07-09 CURRENT 1997-05-13 Dissolved 2016-09-20
EDWARD DANIEL HOPKIN DIFCO LABORATORIES LIMITED Director 2015-07-09 CURRENT 1988-07-19 Dissolved 2016-09-20
EDWARD DANIEL HOPKIN SIRIGEN II LIMITED Director 2015-07-09 CURRENT 2012-09-04 Active
EDWARD DANIEL HOPKIN SIRIGEN GROUP LIMITED Director 2015-07-08 CURRENT 2007-11-07 Dissolved 2017-07-21
EDWARD DANIEL HOPKIN SIRIGEN LIMITED Director 2015-07-08 CURRENT 2006-09-25 Dissolved 2017-07-21
EDWARD DANIEL HOPKIN BECTON DICKINSON DISPENSING UK LTD Director 2015-05-13 CURRENT 1993-12-09 Active
EDWARD DANIEL HOPKIN BECTON DICKINSON HOLDINGS DESIGNATED ACTIVITY COMPANY Director 2015-03-30 CURRENT 2011-02-16 Active
EDWARD DANIEL HOPKIN BECTON DICKINSON INFUSION THERAPY UK Director 2015-02-02 CURRENT 1954-07-26 Active
EDWARD DANIEL HOPKIN BECTON, DICKINSON U.K. LIMITED Director 2015-02-02 CURRENT 1965-06-25 Active
JOHN KONRAD NEAT BECTON DICKINSON (CME) U.K. LIMITED Director 2017-09-11 CURRENT 2001-06-18 Active
JOHN KONRAD NEAT RPM HOMEHEALTH CARE LIMITED Director 2017-09-11 CURRENT 2012-07-23 Active - Proposal to Strike off
JOHN KONRAD NEAT TOUCHSTONE MEDICAL LIMITED Director 2017-09-11 CURRENT 2013-11-06 Active - Proposal to Strike off
JOHN KONRAD NEAT CME UK (HOLDINGS) LIMITED Director 2017-09-11 CURRENT 2007-07-03 Active
JOHN KONRAD NEAT BECTON DICKINSON DISPENSING UK LTD Director 2016-02-24 CURRENT 1993-12-09 Active
JOHN KONRAD NEAT CAREFUSION U.K. 305 LIMITED Director 2015-12-16 CURRENT 1994-10-03 Active
JOHN KONRAD NEAT CAREFUSION U.K. 306 LIMITED Director 2015-12-16 CURRENT 2005-06-08 Active - Proposal to Strike off
JOHN KONRAD NEAT B - D (CAMBRIDGE UK) LIMITED Director 2015-07-09 CURRENT 1978-09-15 Dissolved 2016-09-20
JOHN KONRAD NEAT BECTON DICKINSON (ROYSTON) LIMITED Director 2015-07-09 CURRENT 1982-05-26 Dissolved 2016-09-20
JOHN KONRAD NEAT CLONTECH LABORATORIES UK, LTD. Director 2015-07-09 CURRENT 1997-05-13 Dissolved 2016-09-20
JOHN KONRAD NEAT DIFCO LABORATORIES LIMITED Director 2015-07-09 CURRENT 1988-07-19 Dissolved 2016-09-20
JOHN KONRAD NEAT B-D U.K. HOLDINGS LIMITED Director 2015-07-09 CURRENT 1983-03-09 Dissolved 2018-05-08
JOHN KONRAD NEAT SIRIGEN II LIMITED Director 2015-07-09 CURRENT 2012-09-04 Active
JOHN KONRAD NEAT BECTON DICKINSON INFUSION THERAPY UK Director 2015-07-09 CURRENT 1954-07-26 Active
JOHN KONRAD NEAT BECTON, DICKINSON U.K. LIMITED Director 2015-07-09 CURRENT 1965-06-25 Active
JOHN KONRAD NEAT BECTON DICKINSON HOLDINGS DESIGNATED ACTIVITY COMPANY Director 2015-07-09 CURRENT 2011-02-16 Active
JOHN KONRAD NEAT BECTON DICKINSON INFUSION THERAPY HOLDINGS UK LIMITED Director 2015-07-09 CURRENT 1998-03-27 Active
JOHN KONRAD NEAT SIRIGEN GROUP LIMITED Director 2015-07-08 CURRENT 2007-11-07 Dissolved 2017-07-21
JOHN KONRAD NEAT SIRIGEN LIMITED Director 2015-07-08 CURRENT 2006-09-25 Dissolved 2017-07-21

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
2022-01-04SECOND GAZETTE not voluntary dissolution
2021-10-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-10-12DS01Application to strike the company off the register
2021-09-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 07/07/21, WITH NO UPDATES
2021-02-22AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES
2020-04-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-03-11SH20Statement by Directors
2020-03-11SH19Statement of capital on 2020-03-11 GBP 1.00
2020-03-11CAP-SSSolvency Statement dated 24/02/20
2020-03-11RES13Resolutions passed:
  • Share premium account reduced 24/02/2020
  • Resolution of reduction in issued share capital
2019-11-18AP01DIRECTOR APPOINTED MRS SRIVIDHYA VENKATARAMAN
2019-11-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KONRAD NEAT
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 07/07/19, WITH NO UPDATES
2019-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/19 FROM The Crescent Jays Close Basingstoke Hampshire RG22 4BS
2019-03-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-07-18AD03Registers moved to registered inspection location of 100 New Bridge Street London EC4V 6JA
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 07/07/18, WITH NO UPDATES
2018-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH NO UPDATES
2017-07-11PSC02Notification of Becton, Dickinson and Company as a person with significant control on 2016-04-06
2017-04-10AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 100002
2017-03-15SH19Statement of capital on 2017-03-15 GBP 100,002.00
2017-03-15SH20Statement by Directors
2017-03-15CAP-SSSolvency Statement dated 14/03/17
2017-03-15RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 100002
2016-06-09AR0130/04/16 ANNUAL RETURN FULL LIST
2016-04-11AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-04-11AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-01-05TM02Termination of appointment of Karen Michelle Mcnichol on 2016-01-05
2015-12-24AP01DIRECTOR APPOINTED EDWARD DANIEL HOPKIN
2015-12-24AP01DIRECTOR APPOINTED JOHN KONRAD NEAT
2015-12-24TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN MICHAEL TERRILL
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL WYGANT
2015-08-14MISCSection 519
2015-07-17AUDAUDITOR'S RESIGNATION
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 100002
2015-07-14AR0107/07/15 ANNUAL RETURN FULL LIST
2015-06-25CH01Director's details changed for Jonathan Paul Wygant on 2015-06-25
2015-02-21AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 100002
2014-07-31AR0107/07/14 ANNUAL RETURN FULL LIST
2014-05-02AP01DIRECTOR APPOINTED ADRIAN MICHAEL TERRILL
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR JEAN DECKERS
2013-11-25AP01DIRECTOR APPOINTED JONATHAN PAUL WYGANT
2013-11-25TM01APPOINTMENT TERMINATED, DIRECTOR JEAN MASCHAL
2013-11-22AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-08-02AR0107/07/13 FULL LIST
2013-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN MICHEL XAVIER GEORGES MARIE DECKERS / 09/05/2012
2013-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN MICHEL XAVIER GEORGES MARIE DECKERS / 12/07/2012
2013-06-18TM02APPOINTMENT TERMINATED, SECRETARY AMANDA THOMAS
2013-06-18AP03SECRETARY APPOINTED KAREN MICHELLE MCNICHOL
2013-01-10AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2013 FROM REIGATE PLACE 43 LONDON ROAD REIGATE SURREY RH2 9PW
2012-11-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-11-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-11-09SH0126/06/12 STATEMENT OF CAPITAL GBP 100002
2012-09-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN BUTERA MASCHAL / 31/07/2012
2012-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN FAIRBOURN / 05/09/2012
2012-08-02AR0107/07/12 FULL LIST
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-07-27AR0107/07/11 FULL LIST
2011-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN BUTERA MASCHAL / 02/09/2010
2011-05-04AP01DIRECTOR APPOINTED JEAN MICHEL XAVIER GEORGES MARIE DECKERS
2011-04-01AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-10-18AP01DIRECTOR APPOINTED MICHAEL JOHN FAIRBOURN
2010-10-18AP01DIRECTOR APPOINTED JEAN BUTERA MASCHAL
2010-09-24AP03SECRETARY APPOINTED AMANDA JANE THOMAS
2010-09-15TM01APPOINTMENT TERMINATED, DIRECTOR JAN CREIDENBERG
2010-08-10AR0107/07/10 FULL LIST
2010-08-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JAN M CREIDENBERG / 07/07/2010
2010-08-09AD02SAIL ADDRESS CREATED
2010-06-15AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-06-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-06-01RES15CHANGE OF NAME 01/06/2010
2010-06-01CERTNMCOMPANY NAME CHANGED ENTURIA LIMITED CERTIFICATE ISSUED ON 01/06/10
2010-06-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MITCHUM
2009-10-23AA01PREVEXT FROM 31/12/2008 TO 30/06/2009
2009-08-20363aRETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS
2009-08-20353LOCATION OF REGISTER OF MEMBERS
2008-11-12363sRETURN MADE UP TO 07/07/08; NO CHANGE OF MEMBERS
2008-11-12288bAPPOINTMENT TERMINATED SECRETARY SUSAN GARDNER
2008-05-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-06287REGISTERED OFFICE CHANGED ON 06/11/07 FROM: 265 STRAND LONDON WC2R 1BH
2007-09-13363(288)DIRECTOR'S PARTICULARS CHANGED
2007-09-13363sRETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS
2007-08-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-05395PARTICULARS OF MORTGAGE/CHARGE
2007-03-01225ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/12/06
2007-01-3088(2)RAD 11/12/06--------- £ SI 100000@1=100000 £ IC 1/100001
2006-10-20288aNEW DIRECTOR APPOINTED
2006-09-13287REGISTERED OFFICE CHANGED ON 13/09/06 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB
2006-09-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-09-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-09-12288aNEW DIRECTOR APPOINTED
2006-09-12288aNEW SECRETARY APPOINTED
2006-07-20288bDIRECTOR RESIGNED
2006-07-20288bSECRETARY RESIGNED
2006-07-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
21 - Manufacture of basic pharmaceutical products and pharmaceutical preparations
212 - Manufacture of pharmaceutical preparations
21200 - Manufacture of pharmaceutical preparations




Licences & Regulatory approval
We could not find any licences issued to CAREFUSION U.K. 244 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 CAREFUSION U.K. 244 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-09-11 Outstanding GOOD HARVEST PROPERTIES (REIGATE) LIMITED
RENT DEPOSIT DEED 2007-07-05 Outstanding GOOD HARVEST PROPERTIES (REIGATE) LIMITED
Intangible Assets
Patents
We have not found any records of CAREFUSION U.K. 244 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAREFUSION U.K. 244 LIMITED
Trademarks
We have not found any records of CAREFUSION U.K. 244 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAREFUSION U.K. 244 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 (21200 - Manufacture of pharmaceutical preparations) as CAREFUSION U.K. 244 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CAREFUSION U.K. 244 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAREFUSION U.K. 244 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 CAREFUSION U.K. 244 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.