Company NameCovidien Healthcare Holding UK Limited
Company StatusDissolved
Company Number06927127
CategoryPrivate Limited Company
Incorporation Date8 June 2009(14 years, 10 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Jacqueline Fielding
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2016(7 years, 4 months after company formation)
Appointment Duration3 years, 11 months (closed 06 October 2020)
RoleVice President (Director)
Country of ResidenceEngland
Correspondence AddressBuilding 9 Croxley Park
Hatters Lane
Watford
WD18 8WW
Director NameMrs Davilynn Ann Erickson
Date of BirthMarch 1977 (Born 47 years ago)
NationalityAmerican
StatusClosed
Appointed01 April 2019(9 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 06 October 2020)
RoleFinance
Country of ResidenceEngland
Correspondence AddressBuilding 9 Croxley Park
Hatters Lane
Watford
WD18 8WW
Director NameMr Michelangelo Federico Stefani
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed08 June 2009(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address3b Boulevard Prince Henri
L-1724
Luxembourg
Director NameMrs Debra Margaret Reynolds
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(same day as company formation)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressBuilding 9 Croxley Park
Hatters Lane
Watford
WD18 8WW
Director NameMr Thomas Peter Langmaid Ford
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(2 years, 2 months after company formation)
Appointment Duration2 years (resigned 16 September 2013)
RoleLawyer
Country of ResidenceLuxembourg
Correspondence Address4500 Parkway Whiteley
Fareham
Hampshire
PO15 7NY
Director NameMr Marco Costantino
Date of BirthApril 1974 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed16 September 2013(4 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 May 2015)
RoleLawyer
Country of ResidenceItaly
Correspondence Address4500 Parkway Whiteley
Fareham
Hampshire
PO15 7NY
Director NameMr Mark Justin Elsey
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(7 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBuilding 9 Croxley Park
Hatters Lane
Watford
WD18 8WW
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed18 April 2013(3 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 October 2018)
Correspondence Address5th Floor
6 St Andrew Street
London
EC4A 3AE

Contact

Websitecovidien.com

Location

Registered AddressBuilding 9 Croxley Park
Hatters Lane
Watford
WD18 8WW
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Cdk Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£212,812
Current Liabilities£212,812

Accounts

Latest Accounts26 April 2019 (5 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

6 December 2017Full accounts made up to 28 April 2017 (19 pages)
15 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
10 November 2016Appointment of Ms Jacqueline Fielding as a director on 1 November 2016 (2 pages)
9 November 2016Registered office address changed from 4500 Parkway Whiteley Fareham Hampshire PO15 7NY to Building 9 Croxley Park Hatters Lane Watford WD18 8WW on 9 November 2016 (1 page)
9 November 2016Appointment of Mr Mark Justin Elsey as a director on 1 November 2016 (2 pages)
9 November 2016Termination of appointment of Michelangelo Federico Stefani as a director on 1 November 2016 (1 page)
9 November 2016Termination of appointment of Debra Reynolds as a director on 21 October 2016 (1 page)
24 October 2016Full accounts made up to 29 April 2016 (19 pages)
21 July 2016Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3AE England to C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
20 July 2016Register(s) moved to registered inspection location 400 Capability Green Luton Bedfordshire LU1 3AE (1 page)
30 June 2016Director's details changed for Mr Michelangelo Federico Stefani on 8 June 2016 (2 pages)
30 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1,000
(7 pages)
7 January 2016Full accounts made up to 24 April 2015 (15 pages)
6 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
(6 pages)
6 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
(6 pages)
15 June 2015Termination of appointment of Marco Costantino as a director on 29 May 2015 (1 page)
24 April 2015Current accounting period shortened from 30 September 2015 to 30 April 2015 (1 page)
9 January 2015Full accounts made up to 26 September 2014 (15 pages)
7 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000
(6 pages)
7 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000
(6 pages)
7 January 2014Full accounts made up to 27 September 2013 (15 pages)
20 December 2013Termination of appointment of Thomas Ford as a director (1 page)
20 December 2013Appointment of Mr Marco Costantino as a director (2 pages)
25 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
25 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
26 April 2013Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
23 April 2013Full accounts made up to 28 September 2012 (15 pages)
4 January 2013Director's details changed for Mrs. Debra Reynolds on 30 December 2012 (2 pages)
5 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
2 July 2012Director's details changed for Mrs. Debra Reynolds on 4 June 2012 (2 pages)
2 July 2012Director's details changed for Mrs. Debra Reynolds on 4 June 2012 (2 pages)
30 December 2011Full accounts made up to 30 September 2011 (15 pages)
13 September 2011Appointment of Mr Thomas Ford as a director (2 pages)
14 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
16 May 2011Registered office address changed from 154 Fareham Road Gosport Hampshire PO13 0AS on 16 May 2011 (1 page)
19 January 2011Full accounts made up to 24 September 2010 (14 pages)
25 June 2010Director's details changed for Mrs. Debra Reynolds on 7 June 2010 (2 pages)
25 June 2010Director's details changed for Mr Michelangelo Federico Stefani on 7 June 2010 (2 pages)
25 June 2010Director's details changed for Mrs. Debra Reynolds on 7 June 2010 (2 pages)
25 June 2010Register inspection address has been changed (1 page)
25 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
25 June 2010Register(s) moved to registered inspection location (1 page)
25 June 2010Director's details changed for Mr Michelangelo Federico Stefani on 7 June 2010 (2 pages)
25 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
28 January 2010Current accounting period extended from 30 June 2010 to 30 September 2010 (3 pages)
8 June 2009Incorporation (20 pages)