Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAREFUSION U.K. 232 LIMITED
Company Information for

CAREFUSION U.K. 232 LIMITED

CHINEHAM GATE CHINEHAM BUSINESS PARK, CROCKFORD LANE, BASINGSTOKE, HAMPSHIRE, RG24 8NA,
Company Registration Number
01761018
Private Limited Company
Active

Company Overview

About Carefusion U.k. 232 Ltd
CAREFUSION U.K. 232 LIMITED was founded on 1983-10-12 and has its registered office in Basingstoke. The organisation's status is listed as "Active". Carefusion U.k. 232 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. 232 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. 232 LIMITED01/09/2009
MICRO MEDICAL LIMITED01/04/2008
Filing Information
Company Number 01761018
Company ID Number 01761018
Date formed 1983-10-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2021
Account next due 30/09/2023
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB179909151  
Last Datalog update: 2024-03-06 13:25:53
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. 232 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. 232 LIMITED

Current Directors
Officer Role Date Appointed
TOM ERNST
Director 2017-02-21
KEVIN MARK KLEMZ
Director 2016-10-03
DAVID TIMOTHY STAFFORD
Director 2016-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
PAULUS THEODORUS MARIA TER GROTE
Director 2016-10-03 2017-02-21
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 2009-01-21 2013-05-23
NIGEL JOHN BARK
Director 2011-01-12 2012-05-15
ANTONY PAUL KUSHNER
Director 2010-09-10 2011-01-12
JOSE MANUEL LOPEZ TARDON
Director 2009-08-04 2010-09-10
JORGE MARIO GOMEZ AGUDELO
Director 2007-12-28 2009-08-31
CHRISTOPHER PATRICK LAWSON
Director 2007-12-28 2009-08-04
CHRISTINE ANN MCGRATH
Company Secretary 2006-12-08 2009-01-21
MARK RONALD PETTIT
Director 2007-12-28 2008-05-09
JOHN FRANCIS IMPERATO
Director 2005-03-14 2007-12-28
EDWARD PULWER
Director 2005-03-14 2007-12-28
DANIEL QUIRKE
Director 1991-10-11 2007-05-11
MARK BEALE
Company Secretary 2005-03-14 2006-12-08
JACQUELINE ELAINE LINDA QUIRKE
Company Secretary 1991-10-11 2005-03-15
PHILIP JAN CHOWIENCZYK
Director 1991-10-11 2005-03-15
CHRISTOPHER PATRICK LAWSON
Director 1991-10-11 2005-03-15
MERVYN JAMES BROWN
Director 1992-01-14 1995-11-14
THOMAS ANGUS MILLER
Director 1991-10-11 1995-04-03

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 CAREFUSION U.K. 235 LIMITED Director 2017-07-21 CURRENT 1978-05-24 Active
TOM ERNST VYAIRE UK 236 LIMITED Director 2017-02-21 CURRENT 1985-08-15 Active
KEVIN MARK KLEMZ VYAIRE MEDICAL PRODUCTS LIMITED Director 2016-10-03 CURRENT 2016-05-18 Active
KEVIN MARK KLEMZ CAREFUSION U.K. 235 LIMITED Director 2016-10-03 CURRENT 1978-05-24 Active
KEVIN MARK KLEMZ VYAIRE UK 236 LIMITED Director 2016-10-03 CURRENT 1985-08-15 Active
DAVID TIMOTHY STAFFORD VYAIRE MEDICAL PRODUCTS LIMITED Director 2016-10-03 CURRENT 2016-05-18 Active
DAVID TIMOTHY STAFFORD CAREFUSION U.K. 235 LIMITED Director 2016-10-03 CURRENT 1978-05-24 Active
DAVID TIMOTHY STAFFORD VYAIRE UK 236 LIMITED Director 2016-10-03 CURRENT 1985-08-15 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
2023-10-18CONFIRMATION STATEMENT MADE ON 11/10/23, WITH NO UPDATES
2023-02-06DIRECTOR APPOINTED JOHN THOMAS BIBB
2023-02-06APPOINTMENT TERMINATED, DIRECTOR CALEB ANDREW MOORE
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2022-06-27AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-05-18PSC08Notification of a person with significant control statement
2022-05-18PSC07CESSATION OF ANDREW WILLIAM GUILLE AS A PERSON OF SIGNIFICANT CONTROL
2021-12-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH NO UPDATES
2021-09-22AA01Current accounting period shortened from 31/12/21 TO 30/09/21
2021-09-09TM01APPOINTMENT TERMINATED, DIRECTOR TRACY CLAIRE JOKINEN
2021-09-09AP01DIRECTOR APPOINTED CALEB ANDREW MOORE
2021-03-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 11/10/20, WITH NO UPDATES
2020-06-22AP01DIRECTOR APPOINTED TRACY CLAIRE JOKINEN
2020-06-22TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MARK KLEMZ
2020-03-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH NO UPDATES
2019-10-23CH01Director's details changed for Kevin Mark Klemz on 2018-12-07
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
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-27TM01APPOINTMENT TERMINATED, DIRECTOR TOM ERNST
2018-05-09PSC04PSC'S CHANGE OF PARTICULARS / SIMON CRESSWELL / 16/04/2018
2018-05-09PSC04PSC'S CHANGE OF PARTICULARS / SIMON CRESSWELL / 16/04/2018
2018-05-03PSC04PSC'S CHANGE OF PARTICULARS / MRS JACQUELINE MARY LE MAITRE WARD / 16/04/2018
2018-05-03PSC04PSC'S CHANGE OF PARTICULARS / MR DAVID PAYNE STAPLES / 16/04/2018
2018-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/18 FROM The Crescent Jays Close Basingstoke Hampshire RG22 4BS
2018-03-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE WARD
2018-03-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID STAPLES
2018-03-16PSC09Withdrawal of a person with significant control statement on 2018-03-16
2018-03-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON CRESSWELL
2018-02-23AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-12-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH NO UPDATES
2017-10-19LATEST SOC19/10/17 STATEMENT OF CAPITAL;GBP 100000
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2017-10-19PSC08Notification of a person with significant control statement
2017-02-27TM01APPOINTMENT TERMINATED, DIRECTOR PAULUS THEODORUS MARIA TER GROTE
2017-02-24AP01DIRECTOR APPOINTED TOM ERNST
2016-12-07DISS40Compulsory strike-off action has been discontinued
2016-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-10-18AP01DIRECTOR APPOINTED KEVIN MARK KLEMZ
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD HOPKIN
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NEAT
2016-10-18AP01DIRECTOR APPOINTED DAVID TIMOTHY STAFFORD
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FAIRBOURN
2016-10-18AP01DIRECTOR APPOINTED PAULUS THEODORUS MARIA TER GROTE
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
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 100000
2015-10-16AR0111/10/15 FULL LIST
2015-09-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL WYGANT / 25/06/2015
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 100000
2014-10-21AR0111/10/14 FULL LIST
2014-09-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR JEAN DECKERS
2014-05-02AP01DIRECTOR APPOINTED ADRIAN MICHAEL TERRILL
2014-01-29MISCSECTION 519
2013-11-25AP01DIRECTOR APPOINTED JONATHAN PAUL WYGANT
2013-11-25TM01APPOINTMENT TERMINATED, DIRECTOR JEAN MASCHAL
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 100000
2013-10-23AR0111/10/13 FULL LIST
2013-07-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-18TM02APPOINTMENT TERMINATED, SECRETARY AMANDA THOMAS
2013-06-18AP03SECRETARY APPOINTED KAREN MICHELLE MCNICHOL
2012-10-15RES13CONFLICT OF INTEREST, APPOINTMENT OF AUDITORS 05/09/2012
2012-10-11AR0111/10/12 FULL LIST
2012-09-13RES13CONFLICT OF INTEREST, APPOINT AUDITORS 05/09/2012
2012-09-11AAFULL ACCOUNTS MADE UP TO 31/12/11
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
2012-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN MICHEL XAVIER GEORGES MARIE DECKERS / 12/07/2012
2012-06-01AP01DIRECTOR APPOINTED MICHAEL JOHN FAIRBOURN
2012-06-01AP01DIRECTOR APPOINTED JEAN MICHEL XAVIER GEORGES MARIE DECKERS
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BARK
2011-11-11AR0111/10/11 FULL LIST
2011-11-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-24AP01DIRECTOR APPOINTED NIGEL JOHN BARK
2011-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY PAUL KUSHNER
2010-11-11AR0111/10/10 FULL LIST
2010-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / MRS AMANDA JANE THOMAS / 11/10/2010
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN BUTERA MASCHAL / 10/09/2010
2010-11-01AP01DIRECTOR APPOINTED ANTONY PAUL KUSHNER
2010-10-18AP01DIRECTOR APPOINTED JEAN BUTERA MASCHAL
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-22TM01APPOINTMENT TERMINATED, DIRECTOR JOSE LOPEZ TARDON
2010-02-18TM01APPOINTMENT TERMINATED, DIRECTOR JORGE GOMEZ AGUDELO
2010-02-18TM01APPOINTMENT TERMINATED, DIRECTOR JORGE GOMEZ AGUDELO
2009-11-25AR0111/10/09 FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSE MANUEL LOPEZ TARDON / 11/10/2009
2009-11-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JORGE MARIO GOMEZ AGUDELO / 11/10/2009
2009-11-24AD02SAIL ADDRESS CREATED
2009-11-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-17288aDIRECTOR APPOINTED JOSE MANUEL LOPEZ TARDON
2009-09-09288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER LAWSON
2009-09-01CERTNMCOMPANY NAME CHANGED CARDINAL HEALTH U.K. 232 LIMITED CERTIFICATE ISSUED ON 01/09/09
2009-07-30AUDAUDITOR'S RESIGNATION
2009-03-24288cSECRETARY'S CHANGE OF PARTICULARS / AMANDA THOMAS / 27/02/2009
2009-01-21288aSECRETARY APPOINTED MRS AMANDA JANE THOMAS
2009-01-21288bAPPOINTMENT TERMINATED SECRETARY CHRISTINE MCGRATH
2009-01-21287REGISTERED OFFICE CHANGED ON 21/01/2009 FROM QUAYSIDE, CHATHAM MARITIME CHATHAM KENT ME4 4QY
2008-11-06363aRETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2008-10-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-20288bAPPOINTMENT TERMINATED DIRECTOR MARK PETTIT
2008-06-09225CURREXT FROM 30/06/2008 TO 31/12/2008
2008-04-05MEM/ARTSARTICLES OF ASSOCIATION
2008-03-31CERTNMCOMPANY NAME CHANGED MICRO MEDICAL LIMITED CERTIFICATE ISSUED ON 01/04/08
2008-03-11288aDIRECTOR APPOINTED MARK RONALD PETTIT
2008-02-25288bAPPOINTMENT TERMINATED DIRECTOR JOHN IMPERATO
2008-02-25288bAPPOINTMENT TERMINATED DIRECTOR EDWARD PULWER
2008-02-25288aDIRECTOR APPOINTED CHRISTOPHER PATRICK LAWSON
2008-02-25288aDIRECTOR APPOINTED JORGE MARIO GOMEZ AGUDELO
2008-02-25225ACC. REF. DATE SHORTENED FROM 31/12/2008 TO 30/06/2008
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

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. 232 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. 232 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-03-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-11-21 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF BUILDING LICENCE 2002-11-14 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF AGREEMENT OF LEASE 2002-11-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-12-20 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1996-09-18 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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. 232 LIMITED

Intangible Assets
Patents
We have not found any records of CAREFUSION U.K. 232 LIMITED registering or being granted any patents
Domain Names

CAREFUSION U.K. 232 LIMITED owns 3 domain names.

micro-medical.co.uk   spirometer.co.uk   peakflowmeter.co.uk  

Trademarks

Trademark applications by CAREFUSION U.K. 232 LIMITED

CAREFUSION U.K. 232 LIMITED is the Original registrant for the trademark PRINTERNOX ™ (77849565) through the USPTO on the 2009-10-15
Medical and veterinary apparatus, namely, electro-medical devices used to administer and monitor anaesthetics, anaesthetic gases and oxygen, and structural parts for such apparatus
CAREFUSION U.K. 232 LIMITED is the for the trademark PULMOLIFE ™ (76645664) through the USPTO on the 2005-08-26
Spirometers
Income
Government Income

Government spend with CAREFUSION U.K. 232 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hartlepool Borough Council 2011-04-12 GBP £4,440 Advertising Costs

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.

Outgoings
Business Rates/Property Tax
No properties were found where CAREFUSION U.K. 232 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. 232 LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-07-0190275000Instruments and apparatus for physical or chemical analysis, using UV, visible or IR optical radiations (excl. spectrometers, spectrophotometers, spectrographs, and gas or smoke analysis apparatus)
2010-06-0161091000T-shirts, singlets and other vests of cotton, knitted or crocheted
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 CAREFUSION U.K. 232 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. 232 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.