Background WavePink WaveYellow Wave

SMITH & NEPHEW HEALTHCARE LIMITED (00156031)

SMITH & NEPHEW HEALTHCARE LIMITED (00156031) is an active UK company. incorporated on 13 June 1919. with registered office in Hull. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SMITH & NEPHEW HEALTHCARE LIMITED has been registered for 106 years.

Company Number
00156031
Status
active
Type
ltd
Incorporated
13 June 1919
Age
106 years
Address
101 Hessle Road, Hull, HU3 2BN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMITH & NEPHEW HEALTHCARE LIMITED

SMITH & NEPHEW HEALTHCARE LIMITED is an active company incorporated on 13 June 1919 with the registered office located in Hull. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SMITH & NEPHEW HEALTHCARE LIMITED was registered 106 years ago.(SIC: 74990)

Status

active

Active since 106 years ago

Company No

00156031

LTD Company

Age

106 Years

Incorporated 13 June 1919

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

SMITH & NEPHEW P LIMITED
From: 16 January 1992To: 12 July 1994
SMITH & NEPHEW-POLY FABRIK LIMITED
From: 13 June 1919To: 16 January 1992
Contact
Address

101 Hessle Road Hull, HU3 2BN,

Previous Addresses

Helathcare House Goulton Street Hull HU3 2BN England
From: 25 March 2014To: 16 April 2014
101 Hessle Road Hessle Road Hull HU3 2BN England
From: 20 March 2014To: 25 March 2014
Healthcare House Goulton Street Hull HU3 2BN United Kingdom
From: 29 July 2011To: 20 March 2014
Health Care House 101 Hessle Road Hull Hu3 2Bnhu3 2Bn
From: 23 February 2010To: 29 July 2011
Healthcare House Goulton Street Hull HU3 4DJ
From: 13 June 1919To: 23 February 2010
Timeline

19 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Sept 13
Director Joined
Feb 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Aug 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Mar 22
Director Joined
Apr 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

169

Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2020
AAAnnual Accounts
Move Registers To Sail Company With New Address
21 August 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 August 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 November 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Change Person Director Company With Change Date
1 July 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Dormant
21 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 April 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
25 March 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
20 March 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 February 2014
AP01Appointment of Director
Termination Director Company With Name
11 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Dormant
18 July 2013
AAAnnual Accounts
Resolution
4 January 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Accounts With Accounts Type Dormant
10 July 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
29 July 2011
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
28 July 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
14 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 July 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 February 2010
AD01Change of Registered Office Address
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
18 June 2009
AAAnnual Accounts
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
23 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
23 July 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 October 2007
AAAnnual Accounts
Legacy
15 August 2007
363aAnnual Return
Legacy
11 January 2007
288cChange of Particulars
Legacy
10 January 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
2 November 2006
AAAnnual Accounts
Legacy
17 August 2006
363aAnnual Return
Legacy
30 March 2006
363aAnnual Return
Legacy
2 March 2006
288bResignation of Director or Secretary
Legacy
2 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 November 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 November 2004
AAAnnual Accounts
Legacy
23 August 2004
288bResignation of Director or Secretary
Legacy
19 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 November 2003
AAAnnual Accounts
Legacy
3 September 2003
363aAnnual Return
Resolution
2 April 2003
RESOLUTIONSResolutions
Legacy
13 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 November 2002
AAAnnual Accounts
Legacy
12 August 2002
363sAnnual Return (shuttle)
Legacy
28 September 2001
288bResignation of Director or Secretary
Legacy
24 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 July 2001
AAAnnual Accounts
Legacy
22 June 2001
288bResignation of Director or Secretary
Legacy
22 June 2001
288aAppointment of Director or Secretary
Legacy
20 January 2001
288cChange of Particulars
Legacy
23 October 2000
288bResignation of Director or Secretary
Legacy
23 October 2000
288bResignation of Director or Secretary
Legacy
9 October 2000
288aAppointment of Director or Secretary
Legacy
9 October 2000
288aAppointment of Director or Secretary
Legacy
10 August 2000
363aAnnual Return
Accounts With Accounts Type Dormant
29 June 2000
AAAnnual Accounts
Legacy
10 February 2000
288cChange of Particulars
Accounts With Accounts Type Dormant
2 November 1999
AAAnnual Accounts
Legacy
23 August 1999
363aAnnual Return
Accounts With Accounts Type Dormant
8 October 1998
AAAnnual Accounts
Memorandum Articles
6 October 1998
MEM/ARTSMEM/ARTS
Legacy
1 September 1998
363aAnnual Return
Legacy
9 February 1998
288bResignation of Director or Secretary
Legacy
15 December 1997
288aAppointment of Director or Secretary
Legacy
5 December 1997
288aAppointment of Director or Secretary
Legacy
27 November 1997
288bResignation of Director or Secretary
Legacy
27 November 1997
288bResignation of Director or Secretary
Legacy
2 September 1997
363aAnnual Return
Accounts With Accounts Type Dormant
1 September 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 September 1996
AAAnnual Accounts
Legacy
18 September 1996
288288
Legacy
18 August 1996
363aAnnual Return
Accounts With Accounts Type Dormant
25 August 1995
AAAnnual Accounts
Legacy
7 August 1995
363x363x
Legacy
28 March 1995
288288
Legacy
23 December 1994
288288
Accounts With Accounts Type Dormant
31 August 1994
AAAnnual Accounts
Legacy
9 August 1994
363x363x
Legacy
26 July 1994
288288
Legacy
26 July 1994
288288
Legacy
26 July 1994
288288
Legacy
26 July 1994
288288
Legacy
26 July 1994
288288
Legacy
26 July 1994
288288
Legacy
26 July 1994
288288
Legacy
26 July 1994
288288
Legacy
26 July 1994
288288
Certificate Change Of Name Company
11 July 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 July 1994
287Change of Registered Office
Legacy
24 June 1994
288288
Accounts With Accounts Type Dormant
24 August 1993
AAAnnual Accounts
Legacy
19 August 1993
363x363x
Legacy
17 January 1993
122122
Resolution
17 January 1993
RESOLUTIONSResolutions
Resolution
17 January 1993
RESOLUTIONSResolutions
Resolution
17 January 1993
RESOLUTIONSResolutions
Resolution
17 January 1993
RESOLUTIONSResolutions
Resolution
17 January 1993
RESOLUTIONSResolutions
Legacy
18 December 1992
288288
Legacy
18 December 1992
288288
Legacy
18 December 1992
288288
Legacy
18 December 1992
288288
Accounts With Accounts Type Dormant
17 September 1992
AAAnnual Accounts
Legacy
7 September 1992
287Change of Registered Office
Legacy
7 September 1992
363x363x
Legacy
17 January 1992
288288
Certificate Change Of Name Company
16 January 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 January 1992
288288
Accounts With Accounts Type Dormant
18 September 1991
AAAnnual Accounts
Legacy
2 September 1991
363x363x
Legacy
10 December 1990
363363
Accounts With Accounts Type Dormant
17 August 1990
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 January 1990
AAAnnual Accounts
Legacy
13 September 1989
363363
Accounts With Made Up Date
11 October 1988
AAAnnual Accounts
Legacy
11 October 1988
363363
Accounts With Made Up Date
11 February 1988
AAAnnual Accounts
Legacy
9 February 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 September 1986
287Change of Registered Office
Legacy
12 August 1986
363363
Accounts With Accounts Type Dormant
9 May 1986
AAAnnual Accounts
Miscellaneous
13 June 1919
MISCMISC