Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAREFUSION U.K. 305 LIMITED
Company Information for

CAREFUSION U.K. 305 LIMITED

1030 ESKDALE ROAD, WINNERSH TRIANGLE, WOKINGHAM, BERKSHIRE, RG41 5TS,
Company Registration Number
02973117
Private Limited Company
Active

Company Overview

About Carefusion U.k. 305 Ltd
CAREFUSION U.K. 305 LIMITED was founded on 1994-10-03 and has its registered office in Wokingham. The organisation's status is listed as "Active". Carefusion U.k. 305 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. 305 LIMITED
 
Legal Registered Office
1030 ESKDALE ROAD
WINNERSH TRIANGLE
WOKINGHAM
BERKSHIRE
RG41 5TS
Other companies in RG22
 
Previous Names
CARDINAL HEALTH U.K. 305 LIMITED01/09/2009
ALARIS MEDICAL U.K. LIMITED15/06/2005
Filing Information
Company Number 02973117
Company ID Number 02973117
Date formed 1994-10-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 03/10/2015
Return next due 31/10/2016
Type of accounts FULL
Last Datalog update: 2024-01-09 12:36:17
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. 305 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. 305 LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN FAIRBOURN
Director 2016-01-22
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
ELIZABETH ANN KIERNAN
Director 2008-08-28 2015-12-16
ADRIAN MICHAEL TERRILL
Director 2014-04-30 2015-12-16
JEAN MICHEL XAVIER GEORGES MARIE DECKERS
Director 2011-04-01 2014-04-30
JEAN BUTERA MASCHAL
Director 2010-09-17 2013-10-21
AMANDA JANE THOMAS
Company Secretary 2007-09-28 2013-05-23
GIANMARIO DI GENNARO
Director 2012-05-15 2012-11-20
ROBERT IAN ELLISON
Director 2008-10-14 2012-06-30
NIGEL JOHN BARK
Director 2004-09-15 2012-05-15
JORGE MARIO GOMEZ AGUDELO
Director 2008-02-01 2009-08-31
DAVID CONDON
Director 2005-06-06 2008-08-17
LINDA ANNE HARTY
Director 2005-10-31 2008-02-01
ANDREW JAMES MURRELL
Company Secretary 2006-07-27 2007-09-28
WILLEM JAN HOFMANS
Director 2005-06-06 2007-01-29
KEVIN MARK DARLEY
Company Secretary 2003-10-10 2006-07-27
DAVID L SCHLOTTERBECK
Director 2000-04-10 2006-07-24
ANTHONY J RUCCI
Director 2005-06-06 2005-10-31
FREDERIC ALAIN CHRISTIAN DENEROLLE
Director 2001-02-19 2005-05-19
JOHN JOSEPH MORRISON
Director 1995-12-20 2005-05-19
FREDERIC ALAIN CHRISTIAN DENEROLLE
Company Secretary 2003-06-26 2003-10-10
PHILIPPA ROND
Company Secretary 2000-06-01 2003-06-13
RICHARD BROOK
Company Secretary 1995-05-24 2000-05-31
HENDRICK VAN ROSSEM
Director 1997-02-14 2000-05-31
GREGORY SANCOFF
Director 1995-02-17 1997-03-12
RICHARD MICHAEL MIRANDO
Director 1995-04-25 1997-03-03
BERNARD CHING-BING LIM
Company Secretary 1995-02-17 1995-05-24
TRACEY PAINE
Company Secretary 1995-02-15 1995-02-17
LINDA ANNE DAVIES
Director 1995-02-15 1995-02-17
TRACEY PAINE
Director 1995-02-15 1995-02-17
NORTON ROSE LIMITED
Nominated Secretary 1994-10-03 1995-02-15
NOROSE LIMITED
Nominated Director 1994-10-03 1995-02-15
NORTON ROSE LIMITED
Nominated Director 1994-10-03 1995-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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
MICHAEL JOHN FAIRBOURN CAREFUSION U.K. 244 LIMITED Director 2010-09-02 CURRENT 2006-07-07 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. 244 LIMITED Director 2015-12-16 CURRENT 2006-07-07 Active - Proposal to Strike off
EDWARD DANIEL HOPKIN CAREFUSION U.K. 306 LIMITED Director 2015-12-16 CURRENT 2005-06-08 Active
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 U.K. LIMITED Director 2015-02-02 CURRENT 1965-06-25 Active
EDWARD DANIEL HOPKIN BECTON DICKINSON INFUSION THERAPY UK Director 2015-02-02 CURRENT 1954-07-26 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. 244 LIMITED Director 2015-12-16 CURRENT 2006-07-07 Active - Proposal to Strike off
JOHN KONRAD NEAT CAREFUSION U.K. 306 LIMITED Director 2015-12-16 CURRENT 2005-06-08 Active
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 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 UK Director 2015-07-09 CURRENT 1954-07-26 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
2023-10-18CONFIRMATION STATEMENT MADE ON 03/10/23, WITH NO UPDATES
2023-07-24DIRECTOR APPOINTED MR GLENN THOMAS
2023-04-05FULL ACCOUNTS MADE UP TO 30/06/22
2023-02-03APPOINTMENT TERMINATED, DIRECTOR SRIVIDHYA VENKATARAMAN
2023-01-19APPOINTMENT TERMINATED, DIRECTOR EDWARD DANIEL HOPKIN
2023-01-19DIRECTOR APPOINTED ROBERT GREEN
2022-11-08CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2022-01-26FULL ACCOUNTS MADE UP TO 30/06/21
2022-01-26AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 03/10/21, WITH NO UPDATES
2021-02-22AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH NO UPDATES
2020-04-02AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-11-18AP01DIRECTOR APPOINTED MRS SRIVIDHYA VENKATARAMAN
2019-11-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KONRAD NEAT
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES
2019-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/19 FROM The Crescent Jays Close Basingstoke Hampshire RG22 4BS
2019-04-01AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES
2018-04-04AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-10-16LATEST SOC16/10/17 STATEMENT OF CAPITAL;GBP 4922891
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES
2017-05-30CH01Director's details changed for Me Edward Daniel Hopkin on 2017-05-26
2017-04-07AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 4922891
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-10-17AD03Registers moved to registered inspection location of 100 New Bridge Street London EC4V 6JA
2016-04-11AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-04-11AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-01-26AP01DIRECTOR APPOINTED MICHAEL JOHN FAIRBOURN
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
2015-12-23TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH KIERNAN
2015-12-23TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN TERRILL
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL WYGANT
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 4922891
2015-10-16AR0103/10/15 ANNUAL RETURN FULL LIST
2015-08-14MISCSection 519
2015-07-17AUDAUDITOR'S RESIGNATION
2015-06-25CH01Director's details changed for Jonathan Paul Wygant on 2015-06-25
2015-02-21AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 4922891
2014-10-30AR0103/10/14 ANNUAL RETURN FULL LIST
2014-10-30AD03Registers moved to registered inspection location of 100 New Bridge Street London EC4V 6JA
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR JEAN DECKERS
2014-05-02AP01DIRECTOR APPOINTED ADRIAN MICHAEL TERRILL
2014-04-29AUDAUDITOR'S RESIGNATION
2014-03-31AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-11-25AP01DIRECTOR APPOINTED JONATHAN PAUL WYGANT
2013-11-25TM01APPOINTMENT TERMINATED, DIRECTOR JEAN MASCHAL
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 4922891
2013-11-07AR0103/10/13 FULL LIST
2013-11-06AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-06-21AP03SECRETARY APPOINTED KAREN MICHELLE MCNICHOL
2013-06-21TM02APPOINTMENT TERMINATED, SECRETARY AMANDA THOMAS
2013-03-27AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-12-07TM01APPOINTMENT TERMINATED, DIRECTOR GIANMARIO DI GENNARO
2012-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN MICHEL XAVIER GEORGES MARIE DECKERS / 12/07/2012
2012-10-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-10-15RES12VARYING SHARE RIGHTS AND NAMES
2012-10-15CC04STATEMENT OF COMPANY'S OBJECTS
2012-10-15SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-10-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN MICHEL XAVIER GEORGES MARIE DECKERS / 09/05/2012
2012-10-11AR0103/10/12 FULL LIST
2012-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN BUTERA MASCHAL / 31/07/2012
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ELLISON
2012-05-24AP01DIRECTOR APPOINTED GIANMARIO DI GENNARO
2012-05-24TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BARK
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-11-10AR0103/10/11 FULL LIST
2011-09-21DISS40DISS40 (DISS40(SOAD))
2011-06-09AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-05-04AP01DIRECTOR APPOINTED JEAN MICHEL XAVIER GEORGES MARIE DECKERS
2010-11-03AR0103/10/10 FULL LIST
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN BUTERA MASCHAL / 17/09/2010
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANN KIERNAN / 03/10/2010
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT IAN ELLISON / 03/10/2010
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN BARK / 03/10/2010
2010-11-03CH03SECRETARY'S CHANGE OF PARTICULARS / MRS AMANDA JANE THOMAS / 03/10/2010
2010-10-18AP01DIRECTOR APPOINTED JEAN BUTERS MASCHAL
2010-07-12AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-02-18TM01APPOINTMENT TERMINATED, DIRECTOR JORGE GOMEZ AGUDELO
2009-11-01AR0103/10/09 FULL LIST
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN BARK / 03/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT IAN ELLISON / 03/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANN KIERNAN / 03/10/2009
2009-10-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JORGE MARIO GOMEZ AGUDELO / 03/10/2009
2009-10-30AD02SAIL ADDRESS CREATED
2009-09-01CERTNMCOMPANY NAME CHANGED CARDINAL HEALTH U.K. 305 LIMITED CERTIFICATE ISSUED ON 01/09/09
2009-08-07AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-08-04GAZ1FIRST GAZETTE
2009-05-14RES13AUTH DIRS RE SECT 175(5) OF CA 2006 27/02/2009
2009-04-21288bAPPOINTMENT TERMINATED DIRECTOR DAVID CONDON
2009-03-24288cSECRETARY'S CHANGE OF PARTICULARS / AMANDA THOMAS / 27/02/2009
2009-03-24288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT ELLISON / 27/02/2009
2009-03-24288cDIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH KIERNAN / 27/02/2009
2008-10-14363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2008-10-14288aDIRECTOR APPOINTED MR ROBERT IAN ELLISON
2008-08-28288aDIRECTOR APPOINTED MRS ELIZABETH ANN KIERNAN
2008-07-11288bAPPOINTMENT TERMINATED DIRECTOR WILLEM HOFMANS
2008-07-07363aRETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS
2008-05-21AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/06/07
2008-04-23AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-02-08288aNEW SECRETARY APPOINTED
2008-02-08288aNEW DIRECTOR APPOINTED
2008-02-08288bSECRETARY RESIGNED
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




Licences & Regulatory approval
We could not find any licences issued to CAREFUSION U.K. 305 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 Off2009-08-04
Fines / Sanctions
No fines or sanctions have been issued against CAREFUSION U.K. 305 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of CAREFUSION U.K. 305 LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of CAREFUSION U.K. 305 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAREFUSION U.K. 305 LIMITED
Trademarks
We have not found any records of CAREFUSION U.K. 305 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAREFUSION U.K. 305 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 (32500 - Manufacture of medical and dental instruments and supplies) as CAREFUSION U.K. 305 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CAREFUSION U.K. 305 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCAREFUSION U.K. 305 LIMITEDEvent Date2009-08-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAREFUSION U.K. 305 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. 305 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.