Advanced company searchLink opens in new window

CANTEL MEDICAL (UK) LIMITED

Company number 02695450

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jan 2024 AA Full accounts made up to 31 March 2023
24 Aug 2023 CS01 Confirmation statement made on 23 August 2023 with no updates
11 Jul 2023 AD03 Register(s) moved to registered inspection location Jones Day 21 Tudor Street London EC4Y 0DJ
11 Jul 2023 AD02 Register inspection address has been changed to Jones Day 21 Tudor Street London EC4Y 0DJ
19 Jun 2023 AP01 Appointment of John Patrick Ubbing as a director on 31 May 2023
19 Jun 2023 TM01 Termination of appointment of Paul Lawrence Lincoln as a director on 31 May 2023
15 May 2023 AD01 Registered office address changed from Cantel Uk Campfield Road Shoeburyness Southend-on-Sea Essex SS3 9BX England to 2200 Renaissance Basing View Basingstoke Hampshire RG21 4EQ on 15 May 2023
11 Apr 2023 AA Full accounts made up to 31 March 2022
08 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with no updates
03 Aug 2022 AA01 Previous accounting period shortened from 31 July 2022 to 31 March 2022
03 Aug 2022 AA Full accounts made up to 31 July 2021
01 Mar 2022 AP01 Appointment of Mr Paul Lawrence Lincoln as a director on 28 February 2022
28 Feb 2022 PSC02 Notification of Steris Dover Limited as a person with significant control on 28 February 2022
28 Feb 2022 PSC07 Cessation of Cantel Medical International Bv as a person with significant control on 28 February 2022
28 Feb 2022 PSC07 Cessation of Suzanne Thorogood as a person with significant control on 28 February 2022
28 Feb 2022 TM01 Termination of appointment of Suzanne Thorogood as a director on 28 February 2022
02 Dec 2021 SH20 Statement by Directors
02 Dec 2021 SH19 Statement of capital on 2 December 2021
  • GBP 4,097,015
02 Dec 2021 SH20 Statement by Directors
02 Dec 2021 CAP-SS Solvency Statement dated 01/12/21
02 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 01/12/2021
11 Oct 2021 PSC07 Cessation of Nicolas Patrick Barnes as a person with significant control on 30 September 2021
05 Oct 2021 CS01 Confirmation statement made on 21 September 2021 with updates
01 Oct 2021 TM01 Termination of appointment of Nicolas Patrick Barnes as a director on 30 September 2021
29 Jul 2021 AA Full accounts made up to 31 July 2020