MEDIQ HEALTHCARE UK LIMITED
- Legal registered address
- Mediq House Arundel Avenue Castle Donington Derby England DE74 2HJ Copied!
Current company directors
ALBRECHTSEN, Jan Henning
BATT, Rory
CARPENTER, Paul Kenneth Christopher
COCKERHAM, Helen Ruth
CORNWELL, Richard
GREENWAY, Richard Ian
HILL, Jeremy
HILL, Laurence Walter
HUSSEY, PAUL NICHOLAS
JEFFERIES, Suzanne Isabel
KANSTRUP, Christian
TARRATT, George David Nicholas
TEDBURY, Andrew James
WILKIE, Lindsay Alexander
View full details of company directors- Company number
- 00062537 Copied!
Accounts
Latest annual accounts were to 31 December 2024
Next annual accounts are due by 30 September 2026
Company financial year end is on 31 December 2025
Confirmation statement
Latest confirmation statement statement dated 23 June 2025
Next statement due by 7 July 2026
Nature of business (SIC)
46900 - Non-specialised wholesale trade
Previous company names
Name | Date previous name changed |
---|---|
BRIERLEY-ALMOND LIMITED | 28 January 2000 |
BUNZL RETAIL SUPPLIES LIMITED | 28 September 2007 |
BUNZL RETAIL & HEALTHCARE SUPPLIES LIMITED | 12 June 2023 |
Latest company documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Confirmation statement made on 2025-06-23 with updates |
14/03/2514 March 2025 | Full accounts made up to 2024-12-31 |
03/03/253 March 2025 | Appointment of Mr Rory Batt as a director on 2025-01-31 |
03/02/253 February 2025 | Termination of appointment of Richard Cornwell as a director on 2025-01-31 |
03/01/253 January 2025 | Resolutions |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company