Watford
Hertfordshire
WD18 8YE
Director Name | Mr Joseph Samuel Braunhofer |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2022(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | Building 5, Croxley Park Hatters Lane Watford Hertfordshire WD18 8YE |
Director Name | Mrs Susan Margaret Swabey |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2014(same day as company formation) |
Role | Comapny Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Building 5, Croxley Park Hatters Lane Watford Hertfordshire WD18 8YE |
Director Name | Alexander Burchard Hunt |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 July 2014(same day as company formation) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 15 Adam Street London WC2N 6LA |
Director Name | Mr Ian Clifford Melling |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 July 2016(2 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 June 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Building 5, Croxley Park Hatters Lane Watford Hertfordshire WD18 8YE |
Secretary Name | Smith & Nephew Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2014(same day as company formation) |
Correspondence Address | 15 Adam Street London WC2N 6LA |
Website | smith-nephew.com |
---|
Registered Address | Building 5, Croxley Park Hatters Lane Watford Hertfordshire WD18 8YE |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £595,778 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months, 1 week from now) |
2 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
---|---|
2 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (220 pages) |
2 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
2 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (15 pages) |
22 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
20 May 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (220 pages) |
12 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
12 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (220 pages) |
12 October 2019 | Total exemption full accounts made up to 31 December 2018 (15 pages) |
12 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
24 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
8 May 2019 | Change of details for Smith & Nephew Usd Limited as a person with significant control on 3 May 2019 (2 pages) |
3 May 2019 | Registered 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 2018 | Accounts for a small company made up to 31 December 2017 (17 pages) |
17 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
5 May 2017 | Director's details changed for Mr Ian Clifford Melling on 26 April 2017 (2 pages) |
5 May 2017 | Director's details changed for Mr Ian Clifford Melling on 26 April 2017 (2 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (9 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (9 pages) |
19 August 2016 | Appointment of Mr Ian Clifford Melling as a director on 31 July 2016 (2 pages) |
19 August 2016 | Appointment of Mr Ian Clifford Melling as a director on 31 July 2016 (2 pages) |
18 August 2016 | Termination of appointment of Alexander Burchard Hunt as a director on 31 July 2016 (1 page) |
18 August 2016 | Termination of appointment of Alexander Burchard Hunt as a director on 31 July 2016 (1 page) |
8 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
11 November 2015 | Termination of appointment of Smith & Nephew Nominee Services Limited as a secretary on 1 November 2015 (1 page) |
11 November 2015 | Termination of appointment of Smith & Nephew Nominee Services Limited as a secretary on 1 November 2015 (1 page) |
30 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
1 July 2015 | Director's details changed for Mrs Susan Margaret Swabey on 30 June 2015 (2 pages) |
1 July 2015 | Director's details changed for Mrs Susan Margaret Swabey on 30 June 2015 (2 pages) |
23 June 2015 | Auditor's resignation (1 page) |
23 June 2015 | Auditor's resignation (1 page) |
18 June 2015 | Full accounts made up to 31 December 2014 (11 pages) |
18 June 2015 | Full accounts made up to 31 December 2014 (11 pages) |
19 May 2015 | Appointment of Mrs Susan Margaret Swabey as a director on 29 July 2014 (2 pages) |
19 May 2015 | Termination of appointment of Susan Margaret Swabey as a director on 29 July 2014 (1 page) |
19 May 2015 | Appointment of Mrs Susan Margaret Swabey as a director on 29 July 2014 (2 pages) |
19 May 2015 | Termination of appointment of Susan Margaret Swabey as a director on 29 July 2014 (1 page) |
18 May 2015 | Previous accounting period shortened from 31 December 2015 to 31 December 2014 (1 page) |
18 May 2015 | Previous accounting period shortened from 31 December 2015 to 31 December 2014 (1 page) |
26 September 2014 | Statement of capital following an allotment of shares on 16 September 2014
|
26 September 2014 | Statement of capital following an allotment of shares on 16 September 2014
|
11 August 2014 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
11 August 2014 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
29 July 2014 | Incorporation Statement of capital on 2014-07-29
|
29 July 2014 | Incorporation Statement of capital on 2014-07-29
|