Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAREFUSION U.K. 235 LIMITED
Company Information for

CAREFUSION U.K. 235 LIMITED

CHINEHAM GATE CHINEHAM BUSINESS PARK, CROCKFORD LANE, BASINGSTOKE, HAMPSHIRE, RG24 8NA,
Company Registration Number
01370260
Private Limited Company
Active

Company Overview

About Carefusion U.k. 235 Ltd
CAREFUSION U.K. 235 LIMITED was founded on 1978-05-24 and has its registered office in Basingstoke. The organisation's status is listed as "Active". Carefusion U.k. 235 Limited is a Private Limited Company registered in ENGLAND 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. 235 LIMITED
 
Legal Registered Office
CHINEHAM GATE CHINEHAM BUSINESS PARK
CROCKFORD LANE
BASINGSTOKE
HAMPSHIRE
RG24 8NA
Other companies in RG22
 
Previous Names
CARDINAL HEALTH U.K. 235 LIMITED01/09/2009
E.M.E. (ELECTRO MEDICAL EQUIPMENT) LIMITED02/07/2008
Filing Information
Company Number 01370260
Company ID Number 01370260
Date formed 1978-05-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/06/2021
Account next due 29/06/2023
Latest return 30/04/2016
Return next due 06/09/2016
Type of accounts FULL
Last Datalog update: 2024-04-06 19:50:33
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. 235 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. 235 LIMITED

Current Directors
Officer Role Date Appointed
TOM ERNST
Director 2017-07-21
KEVIN MARK KLEMZ
Director 2016-10-03
DAVID TIMOTHY STAFFORD
Director 2016-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
GIJSBERTUS HENDRIKUS VAN KAMPEN
Director 2016-10-03 2017-07-21
MICHAEL JOHN FAIRBOURN
Director 2012-05-15 2016-10-03
EDWARD DANIEL HOPKIN
Director 2015-12-16 2016-10-03
JOHN KONRAD NEAT
Director 2015-12-16 2016-10-03
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 2012-05-15 2014-04-30
JEAN BUTERA MASCHAL
Director 2010-09-10 2013-10-29
AMANDA JANE THOMAS
Company Secretary 2009-04-26 2013-05-23
JOSE MANUEL LOPEZ TARDON
Director 2009-04-23 2010-09-10
JOHN HERBERT BENNER
Company Secretary 2007-02-05 2009-04-26
JOHN FRANCIS IMPERATO
Director 2004-11-01 2009-04-23
EDWARD PULWER
Director 2004-11-01 2008-12-01
NICHOLAS ALEXANDER LUMB
Director 2005-06-28 2008-05-21
MARK BEALE
Company Secretary 2004-03-11 2006-12-07
LESLIE SMITH
Director 2004-08-25 2005-04-15
MARK BEALE
Director 2004-09-21 2004-10-31
MARTIN PATRICK GALVAN
Director 2002-10-16 2004-10-31
STEPHEN PATRICK CONNELLY
Director 2002-10-16 2004-07-26
WILLIAM GRAHAM WALLS
Director 2000-09-01 2004-03-12
WILLIAM GRAHAM WALLS
Company Secretary 1998-02-12 2004-03-11
STEPHEN JAMES FOSTER
Director 1991-08-09 2003-03-31
TONY VAN DEN BERG
Director 2002-10-16 2003-03-31
STUART CORNER
Director 2000-09-29 2002-10-16
ALASTAIR GORDON COVENTRY
Director 2000-09-01 2002-10-16
GRUP KINCHELLA SL
Director 1999-06-21 2002-10-16
ANTHONY JOHN DA VALL
Director 1991-08-09 2002-10-15
PETER DAVID HALLAM
Director 1991-08-09 2001-05-28
SIMON JAMES CHORLTON
Director 1991-08-09 1999-06-21
MICHAEL ALVA ROMER-ORMISTON
Director 1991-08-09 1999-03-31
MICHAEL ALVA ROMER-ORMISTON
Company Secretary 1991-08-09 1998-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TOM ERNST VYAIRE MEDICAL PRODUCTS LIMITED Director 2017-07-27 CURRENT 2016-05-18 Active
TOM ERNST VYAIRE UK 236 LIMITED Director 2017-02-21 CURRENT 1985-08-15 Active
TOM ERNST CAREFUSION U.K. 232 LIMITED Director 2017-02-21 CURRENT 1983-10-12 Active
KEVIN MARK KLEMZ VYAIRE MEDICAL PRODUCTS LIMITED Director 2016-10-03 CURRENT 2016-05-18 Active
KEVIN MARK KLEMZ VYAIRE UK 236 LIMITED Director 2016-10-03 CURRENT 1985-08-15 Active
KEVIN MARK KLEMZ CAREFUSION U.K. 232 LIMITED Director 2016-10-03 CURRENT 1983-10-12 Active
DAVID TIMOTHY STAFFORD VYAIRE MEDICAL PRODUCTS LIMITED Director 2016-10-03 CURRENT 2016-05-18 Active
DAVID TIMOTHY STAFFORD VYAIRE UK 236 LIMITED Director 2016-10-03 CURRENT 1985-08-15 Active
DAVID TIMOTHY STAFFORD CAREFUSION U.K. 232 LIMITED Director 2016-10-03 CURRENT 1983-10-12 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
2023-08-10CONFIRMATION STATEMENT MADE ON 09/08/23, WITH UPDATES
2023-02-06APPOINTMENT TERMINATED, DIRECTOR CALEB ANDREW MOORE
2023-02-06DIRECTOR APPOINTED JOHN THOMAS BIBB
2022-08-23CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES
2022-05-18PSC08Notification of a person with significant control statement
2022-05-18PSC07CESSATION OF SIMON CRESSWELL AS A PERSON OF SIGNIFICANT CONTROL
2022-05-17AAFULL ACCOUNTS MADE UP TO 29/06/21
2021-09-24AAFULL ACCOUNTS MADE UP TO 29/06/20
2021-09-09TM01APPOINTMENT TERMINATED, DIRECTOR TRACY CLAIRE JOKINEN
2021-09-09AP01DIRECTOR APPOINTED CALEB ANDREW MOORE
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 09/08/21, WITH NO UPDATES
2020-11-19AASMALL COMPANY ACCOUNTS MADE UP TO 29/06/19
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 09/08/20, WITH NO UPDATES
2020-04-09AP01DIRECTOR APPOINTED TRACY CLAIRE JOKINEN
2020-04-09TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH MICHAEL BUSKY
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 09/08/19, WITH NO UPDATES
2019-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 29/06/18
2019-04-03AP01DIRECTOR APPOINTED JOSEPH MICHAEL BUSKY
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MARK KLEMZ
2019-03-28AA01Previous accounting period shortened from 30/06/18 TO 29/06/18
2019-01-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW GUILLE
2019-01-28PSC07CESSATION OF DAVID PAYNE STAPLES AS A PERSON OF SIGNIFICANT CONTROL
2018-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/18 FROM Waterside Frog Lane Mapledurwell Basingstoke Hampshire RG25 2JR United Kingdom
2018-11-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TIMOTHY STAFFORD
2018-09-27TM01APPOINTMENT TERMINATED, DIRECTOR TOM ERNST
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 09/08/18, WITH NO UPDATES
2018-06-20AA01Current accounting period extended from 31/12/17 TO 30/06/18
2018-05-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2018-05-09PSC04Change of details for Simon Cresswell as a person with significant control on 2018-04-16
2018-05-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2018-05-04PSC04PSC'S CHANGE OF PARTICULARS / MR DAVID PAYNE STAPLES / 16/04/2018
2018-05-04PSC04PSC'S CHANGE OF PARTICULARS / MRS JACQUELINE MARY LE MAITRE WARD / 16/04/2018
2018-05-04PSC04PSC'S CHANGE OF PARTICULARS / MR DAVID PAYNE STAPLES / 16/04/2018
2018-05-04PSC04PSC'S CHANGE OF PARTICULARS / MRS JACQUELINE MARY LE MAITRE WARD / 16/04/2018
2018-03-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON CRESSWELL
2018-03-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID STAPLES
2018-03-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE WARD
2018-03-15PSC09Withdrawal of a person with significant control statement on 2018-03-15
2018-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/18 FROM . the Crescent Jays Close Basingstoke Hampshire RG22 4BS
2018-01-13DISS40Compulsory strike-off action has been discontinued
2018-01-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-10-19LATEST SOC19/10/17 STATEMENT OF CAPITAL;GBP 184486.6
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES
2017-10-19PSC08Notification of a person with significant control statement
2017-10-19PSC07CESSATION OF BECTON, DICKINSON AND COMPANY AS A PERSON OF SIGNIFICANT CONTROL
2017-08-07AP01DIRECTOR APPOINTED TOM ERNST
2017-08-07TM01APPOINTMENT TERMINATED, DIRECTOR GIJSBERTUS HENDRIKUS VAN KAMPEN
2016-10-25AD03Registers moved to registered inspection location of 100 New Bridge Street London EC4V 6JA
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 184486.6
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FAIRBOURN
2016-10-18AP01DIRECTOR APPOINTED KEVIN MARK KLEMZ
2016-10-18AP01DIRECTOR APPOINTED GIJSBERTUS HENDRIKUS VAN KAMPEN
2016-10-18AP01DIRECTOR APPOINTED DAVID TIMOTHY STAFFORD
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NEAT
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD HOPKIN
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 184486.6
2016-06-29AR0130/04/16 FULL LIST
2016-01-25AUDAUDITOR'S RESIGNATION
2016-01-25AUDAUDITOR'S RESIGNATION
2016-01-05TM02APPOINTMENT TERMINATED, SECRETARY KAREN MCNICHOL
2015-12-24AP01DIRECTOR APPOINTED EDWARD DANIEL HOPKIN
2015-12-24AP01DIRECTOR APPOINTED JOHN KONRAD NEAT
2015-12-23TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN TERRILL
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WYGANT
2015-12-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 184486.6
2015-08-11AR0109/08/15 FULL LIST
2015-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL WYGANT / 25/06/2015
2015-04-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 184486.6
2014-08-12AR0109/08/14 FULL LIST
2014-05-02AP01DIRECTOR APPOINTED ADRIAN MICHAEL TERRILL
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR JEAN DECKERS
2014-01-29MISCSECTION 519
2013-11-25AP01DIRECTOR APPOINTED JONATHAN PAUL WYGANT
2013-11-25TM01APPOINTMENT TERMINATED, DIRECTOR JEAN MASCHAL
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-16AR0109/08/13 FULL LIST
2013-06-18TM02APPOINTMENT TERMINATED, SECRETARY AMANDA THOMAS
2013-06-18AP03SECRETARY APPOINTED KAREN MICHELLE MCNICHOL
2012-09-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-07AR0109/08/12 FULL LIST
2012-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN MICHEL XAVIER GEORGES MARIE DECKERS / 12/07/2012
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
2012-06-01AP01DIRECTOR APPOINTED MICHAEL JOHN FAIRBOURN
2012-06-01AP01DIRECTOR APPOINTED JEAN MICHEL XAVIER GEORGES MARIE DECKERS
2011-11-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-08AR0109/08/11 FULL LIST
2011-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN BUTERA MASCHAL / 10/09/2010
2010-12-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-10-18AP01DIRECTOR APPOINTED JEAN BUTERA MASCHAL
2010-10-06AR0109/08/10 FULL LIST
2010-10-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-10-05AD02SAIL ADDRESS CREATED
2010-10-04CH03SECRETARY'S CHANGE OF PARTICULARS / MRS AMANDA JANE THOMAS / 01/07/2010
2010-09-22TM01APPOINTMENT TERMINATED, DIRECTOR JOSE LOPEZ TARDON
2010-03-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-11363aRETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS
2009-09-11287REGISTERED OFFICE CHANGED ON 11/09/2009 FROM CARDINAL HEALTH U.K. THE CRESCENT JAYS CLOSE BASINGSTOKE HAMPSHIRE RG22 4BS UNITED KINGDOM
2009-09-11353LOCATION OF REGISTER OF MEMBERS
2009-09-01CERTNMCOMPANY NAME CHANGED CARDINAL HEALTH U.K. 235 LIMITED CERTIFICATE ISSUED ON 01/09/09
2009-07-30AUDAUDITOR'S RESIGNATION
2009-07-01288aSECRETARY APPOINTED AMANDA JANE THOMAS
2009-06-22288bAPPOINTMENT TERMINATED SECRETARY JOHN BENNER
2009-05-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-05-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2009-05-07288aDIRECTOR APPOINTED JOSE MANUEL LOPEZ TARDON
2009-05-01288bAPPOINTMENT TERMINATED DIRECTOR EDWARD PULWER
2009-05-01288bAPPOINTMENT TERMINATED DIRECTOR JOHN IMPERATO
2008-09-08363aRETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS
2008-07-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-07-09287REGISTERED OFFICE CHANGED ON 09/07/2008 FROM VIASYS HEALTHCARE 3 WELTON ROAD WARWICK CV34 5PZ
2008-07-02CERTNMCOMPANY NAME CHANGED E.M.E. (ELECTRO MEDICAL EQUIPMENT) LIMITED CERTIFICATE ISSUED ON 02/07/08
2008-05-27288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS LUMB
2008-05-27225CURREXT FROM 30/06/2008 TO 31/12/2008
2008-03-07225ACC. REF. DATE SHORTENED FROM 31/12/2008 TO 30/06/2008
2007-09-04363aRETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS
2007-09-04288cDIRECTOR'S PARTICULARS CHANGED
2007-09-04288cDIRECTOR'S PARTICULARS CHANGED
2007-09-04288bSECRETARY RESIGNED
2007-07-14AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-03-05288aNEW SECRETARY APPOINTED
2006-08-29363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-29363sRETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS
2006-06-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-09244DELIVERY EXT'D 3 MTH 31/12/04
2005-08-25AAFULL ACCOUNTS MADE UP TO 03/01/04
2005-08-18363sRETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS
2005-08-18288aNEW DIRECTOR APPOINTED
2005-08-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-08-18363(287)REGISTERED OFFICE CHANGED ON 18/08/05
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to CAREFUSION U.K. 235 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. 235 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 1988-11-24 Outstanding BARCLAYS BANK PLC
DEBENTURE 1979-10-04 Outstanding BARCLAYS 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
Annual Accounts
2009-12-31

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 CAREFUSION U.K. 235 LIMITED

Intangible Assets
Patents
We have not found any records of CAREFUSION U.K. 235 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAREFUSION U.K. 235 LIMITED
Trademarks
We have not found any records of CAREFUSION U.K. 235 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAREFUSION U.K. 235 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 (86900 - Other human health activities) as CAREFUSION U.K. 235 LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where CAREFUSION U.K. 235 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 CAREFUSION U.K. 235 LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-11-0190192000Ozone therapy, oxygen therapy, aerosol therapy, artificial respiration or other therapeutic respiration apparatus
2010-08-0190189085

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 CAREFUSION U.K. 235 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. 235 LIMITED any grants or awards.
Ownership
    • CARDINAL DISTRIBUTION INC : Ultimate parent company :
      • Aurum Pharmaceuticals Limited
      • Aurum Pharmaceuticals Ltd
      • Cardinal Health 421 Partnership
      • Cardinal Health Finance
      • Cardinal Health U.K. 100 Limited
      • Cardinal Health U.K. 100 Ltd
      • Cardinal Health U.K. 101 Limited
      • Cardinal Health U.K. 101 Ltd
      • Cardinal Health U.K. 102 Limited
      • Cardinal Health U.K. 102 Ltd
      • Cardinal Health U.K. 103 Limited
      • Cardinal Health U.K. 103 Ltd
      • Cardinal Health U.K. 104 Limited
      • Cardinal Health U.K. 104 Ltd
      • Cardinal Health U.K. 105 Limited
      • Cardinal Health U.K. 105 Ltd
      • Cardinal Health U.K. 106 Limited
      • Cardinal Health U.K. 106 Ltd
      • Cardinal Health U.K. 223 Limited
      • Cardinal Health U.K. 223 Ltd
      • Cardinal Health U.K. 232 Limited
      • Cardinal Health U.K. 232 Ltd
      • Cardinal Health U.K. 305 Limited
      • Cardinal Health U.K. 305 Ltd
      • Cardinal Health U.K. 306 Limited
      • Cardinal Health U.K. 306 Ltd
      • Cardinal Health U.K. 418 Limited
      • Cardinal Health U.K. 418 Ltd
      • Cardinal Health U.K. 432 Limited
      • Cardinal Health U.K. 432 Ltd
      • Cardinal Health U.K. 433 Limited
      • Cardinal Health U.K. 433 Ltd
      • Cardinal Health U.K. 434 Limited
      • Cardinal Health U.K. 434 Ltd
      • Cardinal Health U.K. Holding Limited
      • Cardinal Health U.K. Holding Ltd
      • Cardinal Health U.K. International Holding LLP
      • Daniels Pharmaceuticals Limited
      • Daniels Pharmaceuticals Ltd
      • Eldon Laboratories Limited
      • Eldon Laboratories Ltd
      • E.M.E. Ltd
      • E.M.E. Ltd.
      • EME Medical Ltd
      • Enturia Limited
      • Enturia Ltd
      • Erich Jaeger UK Limited
      • Erich Jaeger UK Ltd
      • European Pharmaceuticals Group Ltd
      • Homecare (North West) Ltd
      • Homecare (North-West) Limited
      • Impharm Nationwide Limited
      • Impharm Nationwide Ltd
      • Intercare Holdings Limited
      • Intercare Holdings Ltd
      • Intercare Investments Limited
      • Intercare Investments Ltd
      • Intercare Properties Plc
      • Macarthy Group Trustees Limited
      • Macarthy Group Trustees Ltd
      • Macarthy Limited
      • Macarthy Ltd
      • Macarthy's Laboratories Limited
      • Macarthys Laboratories Ltd
      • Martindale Pharmaceuticals Limited
      • Martindale Pharmaceuticals Ltd
      • MicroGas Limited
      • MicroGas Ltd
      • Multipharm Limited
      • Multipharm Ltd
      • Nationwide Ostomy Supplies Limited
      • Nationwide Ostomy Supplies Ltd
      • SciMed Ltd
      • Synchromed Ltd
      • Synchrony Ltd
      • VIASYS Healthcare UK Limited
      • VIASYS Healthcare UK Ltd
      • Simolo (GL) Limited
      • Simolo (GL) Ltd
      • Wholesale (PI) Limited
      • Wholesale (PI) Ltd
      • ALARIS Medical U.K. Limited
      • ALARIS Medical U.K. Ltd
      • API (Suppliers) Limited
      • API (Suppliers) Ltd
      • Cardinal Health Holdings Limited
      • Cardinal Health Holdings Ltd
      • Cardinal Health U.K. 232 Limited
      • Cardinal Health U.K. 232 Ltd
      • Cardinal Health U.K. 235 Limited
      • Cardinal Health U.K. 235 Ltd
      • Cardinal Health U.K. 236 Limited
      • Cardinal Health U.K. 236 Ltd
      • Cardinal Health U.K. 240 Limited
      • Cardinal Health U.K. 240 Ltd
      • Cardinal Health U.K. 414 Limited
      • Cardinal Health U.K. 414 Ltd
      • Cardinal Health U.K. 415 Limited
      • Cardinal Health U.K. 415 Ltd
      • Cardinal Health U.K. 416 Limited
      • Cardinal Health U.K. 416 Ltd
      • Cardinal Health U.K. 417 Limited
      • Cardinal Health U.K. 417 Ltd
      • Cardinal Health U.K. 425 Limited
      • Cardinal Health U.K. 425 Ltd
      • Cardinal Health U.K. 435 Limited
      • Cardinal Health U.K. 435 Ltd
      • CareFusion U.K. 223 Limited
      • CareFusion U.K. 223 Ltd
      • CareFusion U.K. 232 Limited
      • CareFusion U.K. 232 Ltd
      • CareFusion U.K. 235 Limited
      • CareFusion U.K. 235 Ltd
      • CareFusion U.K. 236 Limited
      • CareFusion U.K. 236 Ltd
      • CareFusion U.K. 240 Limited
      • CareFusion U.K. 240 Ltd
      • CareFusion U.K. 284 Limited
      • CareFusion U.K. 284 Ltd
      • CareFusion U.K. 285 Limited
      • CareFusion U.K. 285 Ltd
      • CareFusion U.K. 286 Limited
      • CareFusion U.K. 286 Ltd
      • CareFusion U.K. 287 Limited
      • CareFusion U.K. 287 Ltd
      • CareFusion U.K. 288 Limited
      • CareFusion U.K. 288 Ltd
      • CareFusion U.K. 305 Limited
      • CareFusion U.K. 305 Ltd
      • CareFusion U.K. 306 Limited
      • CareFusion U.K. 306 Ltd
      • Caseview (P.L.) Limited
      • Caseview (P.L.) Ltd
      • Craig Generics Limited
      • Craig Generics Ltd
      • E.M.E. (Electro Medical Equipment) Limited
      • E.M.E. (Electro Medical Equipment) Ltd
      • EME Medical Limited
      • EME Medical Ltd
      • Enturia Limited
      • Enturia Ltd
      • Erich Jaeger U.K. Ltd
      • Erich Jaeger U.K. Ltd.
      • Eurochem Limited
      • Eurochem Ltd
      • Europharm of Worthing Limited
      • Europharm of Worthing Ltd
      • Freeman Pharmaceuticals Limited
      • Freeman Pharmaceuticals Ltd
      • Glamorgan Pharmaceuticals Limited
      • Glamorgan Pharmaceuticals Ltd
      • Herd Mundy Richardson (Holdings) Limited
      • Herd Mundy Richardson (Holdings) Ltd
      • Herd Mundy Richardson Limited
      • Herd Mundy Richardson Ltd
      • InGel Technologies Ltd
      • Intercare Group Ltd
      • The Intercare Group Limited
      • Intercare Pharmaceuticals Distribution Limited
      • Intercare Pharmaceuticals Distribution Ltd
      • IPD Group Limited
      • IPD Group Ltd
      • Macarthy Group Limited
      • Macarthy Group Ltd
      • Micro Medical Ltd
      • MicroGas Ltd
      • MicroMedical Limited
      • MicroMedical Ltd
      • Moresville Ltd
      • Moresville, Limited
      • PCI Holdings (UK) Co
      • R.P. Scherer Holdings II Limited
      • R.P. Scherer Holdings II Ltd
      • Scimed Limited
      • Scimed Ltd
      • Synchromed Limited
      • Synchromed Ltd
      • Synchrony Limited
      • Synchrony Ltd
      • VIASYS Healthcare UK Ltd
    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.