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

RESMED (UK) LIMITED

QUAD 1, FIRST FLOOR BECQUEREL AVENUE, HARWELL CAMPUS, DIDCOT, OXFORDSHIRE, OX11 0RA,
Company Registration Number
02863553
Private Limited Company
Active

Company Overview

About Resmed (uk) Ltd
RESMED (UK) LIMITED was founded on 1993-10-19 and has its registered office in Didcot. The organisation's status is listed as "Active". Resmed (uk) Limited is a Private Limited Company registered in UNITED KINGDOM 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
RESMED (UK) LIMITED
 
Legal Registered Office
QUAD 1, FIRST FLOOR BECQUEREL AVENUE
HARWELL CAMPUS
DIDCOT
OXFORDSHIRE
OX11 0RA
Other companies in OX14
 
Telephone01235 862997
 
Filing Information
Company Number 02863553
Company ID Number 02863553
Date formed 1993-10-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 03:34:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RESMED (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 RESMED (UK) LIMITED

Current Directors
Officer Role Date Appointed
NIGEL WAYNE ROBINSON
Company Secretary 2017-01-16
EWAN CUTHBERTSON
Director 2015-02-23
DAVID BRIAN PENDARVIS
Director 2009-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
BRYN PARRY JONES
Company Secretary 2014-08-19 2015-07-28
ROSS WILLIAM SOMMERVILLE
Director 2005-05-01 2015-02-27
ANDREW DAVID HUXTER
Company Secretary 2011-08-09 2014-08-19
PAUL ANDREW BRUCE
Company Secretary 2010-10-21 2011-06-10
MARK ALAN HASTINGS
Company Secretary 2004-06-04 2010-10-20
KIERAN GALLAHUE
Director 2008-02-01 2009-03-01
PETER CRAIG FARRELL
Director 1993-10-19 2008-01-01
ADRIAN SMITH
Director 2005-05-01 2007-05-31
CHRISTOPHER GRAHAM ROBERTS
Director 2003-04-29 2006-06-16
CHRISTOPHER GRAHAM ROBERTS
Company Secretary 2003-04-29 2004-06-04
WALTER FLICKER
Company Secretary 1993-10-19 2003-04-29
WALTER FLICKER
Director 1993-10-19 2003-04-29
MICHAEL DAVID HALLETT
Company Secretary 1993-10-19 1995-12-22
MICHAEL DAVID HALLETT
Director 1993-10-19 1995-12-22
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1993-10-19 1993-10-19
COMBINED NOMINEES LIMITED
Nominated Director 1993-10-19 1993-10-19
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1993-10-19 1993-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EWAN CUTHBERTSON RESMED GLOBAL HOLDINGS LTD. Director 2018-04-24 CURRENT 2018-04-24 Active
EWAN CUTHBERTSON RESMED EUROPEAN HOLDINGS LIMITED Director 2015-02-23 CURRENT 2013-08-15 Active
EWAN CUTHBERTSON RESMED SLEEP SOLUTIONS LIMITED Director 2015-02-23 CURRENT 2014-08-14 Active
DAVID BRIAN PENDARVIS BRIGHTREE LIMITED Director 2016-04-12 CURRENT 2011-11-25 Active
DAVID BRIAN PENDARVIS RESMED SLEEP SOLUTIONS LIMITED Director 2014-08-14 CURRENT 2014-08-14 Active
DAVID BRIAN PENDARVIS RESMED EUROPEAN HOLDINGS LIMITED Director 2013-08-15 CURRENT 2013-08-15 Active
DAVID BRIAN PENDARVIS RESMED EPN LTD Director 2009-03-30 CURRENT 2009-03-30 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
2024-04-03CONFIRMATION STATEMENT MADE ON 30/03/24, WITH NO UPDATES
2023-06-15APPOINTMENT TERMINATED, DIRECTOR DAVID BRIAN PENDARVIS
2023-06-15DIRECTOR APPOINTED MR MICHAEL JAMES RIDER
2023-04-12FULL ACCOUNTS MADE UP TO 30/06/22
2023-04-12CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES
2022-04-05AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-07-03AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES
2020-06-16AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2020-04-03PSC05Change of details for Resmed Inc. as a person with significant control on 2020-02-01
2019-04-30AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES
2019-01-25AP01DIRECTOR APPOINTED MR ANDREW HUXTER
2019-01-25TM01APPOINTMENT TERMINATED, DIRECTOR EWAN CUTHBERTSON
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES
2018-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/18 FROM 8 Wimpole Street London W1G 9SP United Kingdom
2018-03-29AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 20000
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2017-03-31AD03Registers moved to registered inspection location of Cumberland Court 80 Mount Street Nottingham Nottinghamshire NG1 6HH
2017-01-19AP03Appointment of Mr Nigel Wayne Robinson as company secretary on 2017-01-16
2017-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/17 FROM 96 Jubilee Avenue, Milton Park Abingdon Oxon OX14 4RW
2016-12-31AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-06-16CH01Director's details changed for Mr David Brian Pendarvis on 2016-06-16
2016-04-14AR0130/03/16 ANNUAL RETURN FULL LIST
2016-04-14AD02Register inspection address changed from 5000 John Smith Drive Oxford Business Park South Oxford OX4 2BH England to Cumberland Court 80 Mount Street Nottingham Nottinghamshire NG1 6HH
2015-11-15AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-07-30TM02Termination of appointment of Bryn Parry Jones on 2015-07-28
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 20000
2015-04-14AR0130/03/15 ANNUAL RETURN FULL LIST
2015-03-09AP01DIRECTOR APPOINTED MR EWAN CUTHBERTSON
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ROSS WILLIAM SOMMERVILLE
2014-10-29AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-09-04AP03Appointment of Bryn Parry Jones as company secretary on 2014-08-19
2014-09-04TM02Termination of appointment of Andrew David Huxter on 2014-08-19
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 20000
2014-04-08AR0130/03/14 ANNUAL RETURN FULL LIST
2014-04-08AD03Register(s) moved to registered inspection location
2014-04-03CC04STATEMENT OF COMPANY'S OBJECTS
2014-04-03RES01ADOPT ARTICLES 03/03/2014
2013-11-08AR0119/10/13 FULL LIST
2013-11-08AD02SAIL ADDRESS CREATED
2013-10-24AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW DAVID HUXTER / 22/07/2013
2013-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2013 FROM 96 JUBILEE AVENUE MILTON PARK ABINGDON OXON OX14 4RW
2013-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2013 FROM 96 MILTON PARK ABINGDON OXFORDSHIRE OX14 4RY
2013-05-13AR0130/03/13 FULL LIST
2012-10-31AR0119/10/12 FULL LIST
2012-10-22AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-01-17AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-11-18AR0119/10/11 FULL LIST
2011-09-05AP03SECRETARY APPOINTED ANDREW DAVID HUXTER
2011-09-05TM02APPOINTMENT TERMINATED, SECRETARY PAUL BRUCE
2011-03-24AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-10-28AP03SECRETARY APPOINTED PAUL ANDREW BRUCE
2010-10-27AR0119/10/10 FULL LIST
2010-10-22TM02APPOINTMENT TERMINATED, SECRETARY MARK HASTINGS
2010-07-03DISS40DISS40 (DISS40(SOAD))
2010-06-30AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-06-29GAZ1FIRST GAZETTE
2009-11-03AR0119/10/09 NO CHANGES
2009-07-03AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-05-19AAFULL ACCOUNTS MADE UP TO 30/06/07
2009-04-04288aDIRECTOR APPOINTED DAVID PENDARVIS
2009-04-04288bAPPOINTMENT TERMINATED DIRECTOR KIERAN GALLAHUE
2008-12-04363aRETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2008-12-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-10-02288aDIRECTOR APPOINTED KIERAN GALLAHUE
2008-02-15288aNEW DIRECTOR APPOINTED
2008-02-05288bDIRECTOR RESIGNED
2008-01-08363aRETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS
2007-09-07123NC INC ALREADY ADJUSTED 23/08/07
2007-09-07MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-09-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-09-07RES04£ NC 1000/6000000 23/0
2007-09-0788(2)RAD 23/08/07--------- £ SI 19990@1=19990 £ IC 10/20000
2007-08-18287REGISTERED OFFICE CHANGED ON 18/08/07 FROM: 65 MILTON PARK ABINGDON OXFORDSHIRE OX14 4RX
2007-06-21288bDIRECTOR RESIGNED
2007-05-10AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-11-30363sRETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS
2006-07-21288bDIRECTOR RESIGNED
2006-06-15403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2006-04-28AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-01-21395PARTICULARS OF MORTGAGE/CHARGE
2005-10-28363(288)SECRETARY'S PARTICULARS CHANGED
2005-10-28363sRETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS
2005-05-12288aNEW DIRECTOR APPOINTED
2005-05-06AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-05-03288aNEW DIRECTOR APPOINTED
2004-12-13363aRETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS
2004-11-10353LOCATION OF REGISTER OF MEMBERS
2004-09-09288aNEW SECRETARY APPOINTED
2004-09-09288bSECRETARY RESIGNED
2004-05-04AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-11-18363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-18363sRETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS
2003-09-30288cDIRECTOR'S PARTICULARS CHANGED
2003-05-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to RESMED (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-06-29
Fines / Sanctions
No fines or sanctions have been issued against RESMED (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2008-12-04 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
RENT DEPOSIT DEED 2006-01-21 Outstanding WIMPOLE HOUSE LIMITED
DEED OF CHARGE OVER CREDIT BALANCES 1994-04-21 PART of the property or undertaking no longer forms part of charge BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of RESMED (UK) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of RESMED (UK) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RESMED (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Worcestershire County Council 2012-08-20 GBP £7,500 Services Other Fees
Worcestershire County Council 2012-07-17 GBP £4,200 Services Other Fees
Worcestershire County Council 2012-03-05 GBP £540 Services Other Fees
Worcestershire County Council 2012-02-16 GBP £7,744 Services Other Fees
Worcestershire County Council 2012-02-16 GBP £3,840 Services Other Fees

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 RESMED (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 RESMED (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-08-0190192000Ozone therapy, oxygen therapy, aerosol therapy, artificial respiration or other therapeutic respiration apparatus
2010-07-0190192000Ozone therapy, oxygen therapy, aerosol therapy, artificial respiration or other therapeutic respiration apparatus
2010-06-0190192000Ozone therapy, oxygen therapy, aerosol therapy, artificial respiration or other therapeutic respiration apparatus
2010-05-0190200000Breathing appliances and gas masks (excl. protective masks having neither mechanical parts nor replaceable filters, and artificial respiration or other therapeutic respiration apparatus)
2010-03-0190192000Ozone therapy, oxygen therapy, aerosol therapy, artificial respiration or other therapeutic respiration apparatus
2010-03-0190200000Breathing appliances and gas masks (excl. protective masks having neither mechanical parts nor replaceable filters, and artificial respiration or other therapeutic respiration apparatus)
2010-03-0190261089Instruments and apparatus for measuring or checking the flow or level of liquids, non-electronic (excl. flow meters, meters and regulators)
2010-02-0190200000Breathing appliances and gas masks (excl. protective masks having neither mechanical parts nor replaceable filters, and artificial respiration or other therapeutic respiration apparatus)
2010-02-0196081099Ball-point pens (excl. with replaceable refill, and with liquid ink)
2010-01-0190192000Ozone therapy, oxygen therapy, aerosol therapy, artificial respiration or other therapeutic respiration apparatus
2010-01-0190200000Breathing appliances and gas masks (excl. protective masks having neither mechanical parts nor replaceable filters, and artificial respiration or other therapeutic respiration apparatus)

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

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyRESMED (UK) LIMITEDEvent Date2010-06-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RESMED (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 RESMED (UK) LIMITED any grants or awards.
Ownership
    • RESMED INC : Ultimate parent company : US
      • ResMed (UK)
      • ResMed (EPN)
      • BiancaMed (UK) Ltd (incorporated in UK)
    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.