Company NameSmith & Nephew China Holdings UK Limited
DirectorsRajinder Singh Gataora and Joseph Samuel Braunhofer
Company StatusActive
Company Number09152387
CategoryPrivate Limited Company
Incorporation Date29 July 2014(9 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Rajinder Singh Gataora
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2022(7 years, 8 months after company formation)
Appointment Duration2 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBuilding 5, Croxley Park Hatters Lane
Watford
Hertfordshire
WD18 8YE
Director NameMr Joseph Samuel Braunhofer
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2022(7 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleTreasurer
Country of ResidenceEngland
Correspondence AddressBuilding 5, Croxley Park Hatters Lane
Watford
Hertfordshire
WD18 8YE
Director NameMrs Susan Margaret Swabey
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2014(same day as company formation)
RoleComapny Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 5, Croxley Park Hatters Lane
Watford
Hertfordshire
WD18 8YE
Director NameAlexander Burchard Hunt
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed29 July 2014(same day as company formation)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address15 Adam Street
London
WC2N 6LA
Director NameMr Ian Clifford Melling
Date of BirthApril 1978 (Born 46 years ago)
NationalityEnglish
StatusResigned
Appointed31 July 2016(2 years after company formation)
Appointment Duration5 years, 10 months (resigned 06 June 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBuilding 5, Croxley Park Hatters Lane
Watford
Hertfordshire
WD18 8YE
Secretary NameSmith & Nephew Nominee Services Limited (Corporation)
StatusResigned
Appointed29 July 2014(same day as company formation)
Correspondence Address15 Adam Street
London
WC2N 6LA

Contact

Websitesmith-nephew.com

Location

Registered AddressBuilding 5, Croxley Park
Hatters Lane
Watford
Hertfordshire
WD18 8YE
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£595,778

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months, 1 week from now)

Filing History

2 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
2 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (220 pages)
2 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
2 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (15 pages)
22 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
20 May 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (220 pages)
12 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
12 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (220 pages)
12 October 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
12 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
24 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
8 May 2019Change of details for Smith & Nephew Usd Limited as a person with significant control on 3 May 2019 (2 pages)
3 May 2019Registered office address changed from 15 Adam Street London WC2N 6LA to Building 5, Croxley Park Hatters Lane Watford Hertfordshire WD18 8YE on 3 May 2019 (1 page)
27 September 2018Accounts for a small company made up to 31 December 2017 (17 pages)
17 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
17 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
5 May 2017Director's details changed for Mr Ian Clifford Melling on 26 April 2017 (2 pages)
5 May 2017Director's details changed for Mr Ian Clifford Melling on 26 April 2017 (2 pages)
7 October 2016Full accounts made up to 31 December 2015 (9 pages)
7 October 2016Full accounts made up to 31 December 2015 (9 pages)
19 August 2016Appointment of Mr Ian Clifford Melling as a director on 31 July 2016 (2 pages)
19 August 2016Appointment of Mr Ian Clifford Melling as a director on 31 July 2016 (2 pages)
18 August 2016Termination of appointment of Alexander Burchard Hunt as a director on 31 July 2016 (1 page)
18 August 2016Termination of appointment of Alexander Burchard Hunt as a director on 31 July 2016 (1 page)
8 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
11 November 2015Termination of appointment of Smith & Nephew Nominee Services Limited as a secretary on 1 November 2015 (1 page)
11 November 2015Termination of appointment of Smith & Nephew Nominee Services Limited as a secretary on 1 November 2015 (1 page)
30 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • USD 906,289
(6 pages)
30 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • USD 906,289
(6 pages)
1 July 2015Director's details changed for Mrs Susan Margaret Swabey on 30 June 2015 (2 pages)
1 July 2015Director's details changed for Mrs Susan Margaret Swabey on 30 June 2015 (2 pages)
23 June 2015Auditor's resignation (1 page)
23 June 2015Auditor's resignation (1 page)
18 June 2015Full accounts made up to 31 December 2014 (11 pages)
18 June 2015Full accounts made up to 31 December 2014 (11 pages)
19 May 2015Appointment of Mrs Susan Margaret Swabey as a director on 29 July 2014 (2 pages)
19 May 2015Termination of appointment of Susan Margaret Swabey as a director on 29 July 2014 (1 page)
19 May 2015Appointment of Mrs Susan Margaret Swabey as a director on 29 July 2014 (2 pages)
19 May 2015Termination of appointment of Susan Margaret Swabey as a director on 29 July 2014 (1 page)
18 May 2015Previous accounting period shortened from 31 December 2015 to 31 December 2014 (1 page)
18 May 2015Previous accounting period shortened from 31 December 2015 to 31 December 2014 (1 page)
26 September 2014Statement of capital following an allotment of shares on 16 September 2014
  • USD 906,289
(4 pages)
26 September 2014Statement of capital following an allotment of shares on 16 September 2014
  • USD 906,289
(4 pages)
11 August 2014Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
11 August 2014Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
29 July 2014Incorporation
Statement of capital on 2014-07-29
  • USD 100
(20 pages)
29 July 2014Incorporation
Statement of capital on 2014-07-29
  • USD 100
(20 pages)