Background WavePink WaveYellow Wave

BAXTER HEALTHCARE LIMITED (00461365)

BAXTER HEALTHCARE LIMITED (00461365) is an active UK company. incorporated on 18 November 1948. with registered office in Norfolk. The company operates in the Manufacturing sector, engaged in manufacture of basic pharmaceutical products. BAXTER HEALTHCARE LIMITED has been registered for 77 years. Current directors include MACIEJ SMIALEK, Michal, PATTNI, Rajan Harish, REES, Natasha Patricia Zilma.

Company Number
00461365
Status
active
Type
ltd
Incorporated
18 November 1948
Age
77 years
Address
Caxton Way, Norfolk, IP24 3SE
Industry Sector
Manufacturing
Business Activity
Manufacture of basic pharmaceutical products
Directors
MACIEJ SMIALEK, Michal, PATTNI, Rajan Harish, REES, Natasha Patricia Zilma
SIC Codes
21100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAXTER HEALTHCARE LIMITED

BAXTER HEALTHCARE LIMITED is an active company incorporated on 18 November 1948 with the registered office located in Norfolk. The company operates in the Manufacturing sector, specifically engaged in manufacture of basic pharmaceutical products. BAXTER HEALTHCARE LIMITED was registered 77 years ago.(SIC: 21100)

Status

active

Active since 77 years ago

Company No

00461365

LTD Company

Age

77 Years

Incorporated 18 November 1948

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 7 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

TRAVENOL LABORATORIES LIMITED
From: 18 November 1948To: 1 February 1988
Contact
Address

Caxton Way Thetford Norfolk, IP24 3SE,

Timeline

20 key events • 1948 - 2024

Funding Officers Ownership
Company Founded
Nov 48
Director Joined
Jan 14
Director Left
Feb 14
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Feb 16
Director Left
Dec 16
Owner Exit
May 18
Owner Exit
May 18
Director Joined
Apr 19
Director Left
Apr 19
Owner Exit
Jan 20
Funding Round
Apr 20
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Sept 24
Director Left
Sept 24
1
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

MACIEJ SMIALEK, Michal

Active
Block 2, Blackrock
Born July 1983
Director
Appointed 10 Apr 2019

PATTNI, Rajan Harish

Active
Spur A, 2nd Floor, ReadingRG2 6DH
Born April 1980
Director
Appointed 30 Aug 2024

REES, Natasha Patricia Zilma

Active
Spur A, 2nd Floor, ReadingRG2 6DH
Born September 1981
Director
Appointed 07 Dec 2023

CAGE, Colin James

Resigned
Silverdale Bardwell Road, Bury St EdmundsIP31 2EA
Secretary
Appointed N/A
Resigned 18 Sept 2001

GODDEN, Mark Edwin

Resigned
Baxter Healthcare Limited, ThetfordIP24 3SE
Secretary
Appointed 18 Sept 2001
Resigned 03 Aug 2012

KIDD, Janet Louise

Resigned
Caxton Way, NorfolkIP24 3SE
Secretary
Appointed 03 Aug 2012
Resigned 17 Jul 2013

ADEY, John Fuller

Resigned
The Old Malt House, MarlboroughSN8 2DW
Born May 1941
Director
Appointed N/A
Resigned 31 Dec 1992

BAILEY, Andrew George

Resigned
Caxton Way, ThetfordIP24 3SE
Born July 1961
Director
Appointed 31 Oct 2002
Resigned 09 Mar 2004

BODDY, Malcolm Edward

Resigned
43 Bentley Road, CambridgeCB2 2AW
Born May 1942
Director
Appointed 10 Oct 1991
Resigned 30 Jul 1993

BRAHAM, Geoffrey Ernest

Resigned
Baxter Healthcare Limited, ThetfordIP24 3SE
Born April 1961
Director
Appointed 02 Dec 1996
Resigned 29 Jan 2016

CAMPBELL, Robert

Resigned
6 Cranborne Gardens, EastleighSO53 1TA
Born January 1946
Director
Appointed 21 May 1993
Resigned 21 Feb 2002

CHARD, Christopher Arthur Mark

Resigned
Baxter Healthcare Limited, ThetfordIP24 3SE
Born March 1953
Director
Appointed 21 May 1993
Resigned 08 Jul 2004

DAVEY, William David

Resigned
2 Orchard Gardens Sutton Road, MaidenheadSL6 9QP
Born June 1943
Director
Appointed N/A
Resigned 31 Dec 1998

GANTZ, Wilbur Harry

Resigned
930 Pontiac RoadFOREIGN
Born December 1937
Director
Appointed N/A
Resigned 13 Aug 1992

GARAY, Jon

Resigned
Caxton Way, NorfolkIP24 3SE
Born November 1973
Director
Appointed 29 Jan 2016
Resigned 10 Apr 2019

GOLDNEY, Andrew Neil

Resigned
Caxton Way, NorfolkIP24 3SE
Born December 1968
Director
Appointed 29 Jun 2015
Resigned 07 Dec 2023

KEENAN, Harry Patrick

Resigned
Baxter Healthcare Limited, ThetfordIP24 3SE
Born September 1959
Director
Appointed 16 Jul 2004
Resigned 31 Jan 2014

KIM, Julie So-Young

Resigned
Caxton Way, NorfolkIP24 3SE
Born June 1970
Director
Appointed 17 Jan 2014
Resigned 29 Jun 2015

MARKEY, Alan James

Resigned
Caxton Way, NorfolkIP24 3SE
Born November 1965
Director
Appointed 29 Jun 2015
Resigned 23 Dec 2016

ODWYER, Donald Paul

Resigned
Wisteria Lodge Catslip, NettlebedRG9 5BL
Born June 1956
Director
Appointed N/A
Resigned 10 Oct 1991

PETITT, Mark Ronald

Resigned
Baxter Healthcare Limited, ThetfordIP24 3SE
Born June 1961
Director
Appointed 31 Oct 2002
Resigned 30 Sept 2004

SCOTT, Nigel Robert

Resigned
26 The Thorns, MarlboroughSN8 1DY
Born May 1957
Director
Appointed 19 Jun 2003
Resigned 23 Jan 2004

TARRAS-WAHLBERG, Bo Anders Caspersson

Resigned
Caxton Way, NorfolkIP24 3SE
Born January 1975
Director
Appointed 29 Jan 2016
Resigned 30 Aug 2024

TATE, Thomas Alan

Resigned
Genval, StillorganIRISH
Born March 1950
Director
Appointed 15 Feb 1996
Resigned 31 Jul 1998

UTTS, James Edgar

Resigned
40 Quail Drive, Illinois 60045
Born June 1953
Director
Appointed 01 Sept 1998
Resigned 21 Feb 2002

WHITE, Tony Lee

Resigned
575 Stable Lane, Illionis 60045FOREIGN
Born August 1946
Director
Appointed 13 Aug 1992
Resigned 04 Oct 1995

WILLIAMS, Richard Huw, Dr

Resigned
Baxter Healthcare Ltd, ThetfordIP24 3SE
Born January 1960
Director
Appointed 23 Jan 2004
Resigned 21 Dec 2006

WILMOT, William Maurice

Resigned
Higher South Langston, KingsbridgeTQ7 4ES
Born September 1950
Director
Appointed 21 Feb 2002
Resigned 19 Jun 2003

Persons with significant control

4

1 Active
3 Ceased

Baxter Healthcare Holding Ltd

Ceased
Qasam Industrijali, Marsa

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Oct 2017
Ceased 30 Oct 2017

Baxter Europe Holdings Ltd

Ceased
Qasam Industrijali, Marsa

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Oct 2017
Ceased 30 Oct 2017
One Baxter Parkway, Deerfield60015

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Oct 2017

Baxter Holding Bv

Ceased
Kobaltweg, 3542ce Utrecht

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Feb 2017
Ceased 30 Oct 2017
Fundings
Financials
Latest Activities

Filing History

197

Confirmation Statement With No Updates
7 February 2026
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 October 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
19 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Memorandum Articles
13 May 2024
MAMA
Resolution
13 May 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
13 May 2024
CC04CC04
Change Person Director Company With Change Date
5 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
8 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
17 February 2021
RP04CS01RP04CS01
Confirmation Statement
8 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2021
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Resolution
23 April 2020
RESOLUTIONSResolutions
Capital Allotment Shares
15 April 2020
SH01Allotment of Shares
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 January 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 June 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 May 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 May 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Accounts With Accounts Type Full
7 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Termination Director Company With Name
6 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
27 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Termination Secretary Company With Name
25 July 2013
TM02Termination of Secretary
Termination Secretary Company With Name
17 July 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
3 August 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Accounts With Accounts Type Full
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Accounts With Accounts Type Full
2 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Legacy
8 April 2010
MG01MG01
Move Registers To Sail Company
20 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
20 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
22 July 2009
363aAnnual Return
Accounts With Accounts Type Full
25 June 2009
AAAnnual Accounts
Accounts With Accounts Type Full
12 September 2008
AAAnnual Accounts
Legacy
25 July 2008
363aAnnual Return
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
1 August 2007
363aAnnual Return
Legacy
21 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 September 2006
AAAnnual Accounts
Legacy
7 August 2006
363aAnnual Return
Accounts With Accounts Type Full
10 August 2005
AAAnnual Accounts
Legacy
1 August 2005
363aAnnual Return
Legacy
30 September 2004
288bResignation of Director or Secretary
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
363sAnnual Return (shuttle)
Legacy
15 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 July 2004
AAAnnual Accounts
Legacy
29 March 2004
288bResignation of Director or Secretary
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
1 March 2004
288cChange of Particulars
Legacy
1 March 2004
288cChange of Particulars
Legacy
1 March 2004
288cChange of Particulars
Legacy
1 March 2004
288cChange of Particulars
Legacy
18 February 2004
288bResignation of Director or Secretary
Legacy
12 January 2004
288cChange of Particulars
Legacy
29 July 2003
363sAnnual Return (shuttle)
Legacy
26 June 2003
288aAppointment of Director or Secretary
Legacy
26 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 June 2003
AAAnnual Accounts
Auditors Resignation Company
26 February 2003
AUDAUD
Legacy
14 November 2002
288aAppointment of Director or Secretary
Legacy
14 November 2002
288aAppointment of Director or Secretary
Legacy
14 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 2002
AAAnnual Accounts
Legacy
8 March 2002
288bResignation of Director or Secretary
Legacy
8 March 2002
288aAppointment of Director or Secretary
Legacy
8 March 2002
288bResignation of Director or Secretary
Legacy
27 September 2001
288aAppointment of Director or Secretary
Legacy
27 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 August 2001
AAAnnual Accounts
Legacy
1 August 2001
363sAnnual Return (shuttle)
Legacy
25 June 2001
225Change of Accounting Reference Date
Legacy
3 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2000
AAAnnual Accounts
Accounts With Accounts Type Full
10 August 1999
AAAnnual Accounts
Legacy
10 August 1999
363sAnnual Return (shuttle)
Legacy
13 January 1999
288bResignation of Director or Secretary
Legacy
17 September 1998
288aAppointment of Director or Secretary
Legacy
26 August 1998
288bResignation of Director or Secretary
Auditors Resignation Company
27 July 1998
AUDAUD
Accounts With Accounts Type Full
25 July 1998
AAAnnual Accounts
Legacy
25 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1997
AAAnnual Accounts
Legacy
3 August 1997
363sAnnual Return (shuttle)
Legacy
15 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 July 1996
AAAnnual Accounts
Legacy
30 July 1996
363sAnnual Return (shuttle)
Legacy
29 February 1996
288288
Legacy
17 November 1995
288288
Legacy
25 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
3 August 1994
AAAnnual Accounts
Legacy
2 August 1994
363sAnnual Return (shuttle)
Legacy
29 September 1993
288288
Accounts With Accounts Type Full Group
23 August 1993
AAAnnual Accounts
Accounts With Accounts Type Full
23 August 1993
AAAnnual Accounts
Legacy
23 August 1993
363sAnnual Return (shuttle)
Legacy
6 July 1993
288288
Legacy
6 July 1993
288288
Legacy
14 June 1993
288288
Legacy
14 June 1993
288288
Legacy
20 January 1993
288288
Legacy
23 September 1992
288288
Legacy
3 September 1992
288288
Accounts With Accounts Type Full Group
2 September 1992
AAAnnual Accounts
Legacy
12 August 1992
363sAnnual Return (shuttle)
Legacy
28 November 1991
288288
Legacy
6 November 1991
88(2)R88(2)R
Resolution
6 November 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
7 September 1991
AAAnnual Accounts
Legacy
7 September 1991
363b363b
Accounts With Accounts Type Full Group
23 August 1990
AAAnnual Accounts
Legacy
23 August 1990
363363
Legacy
22 August 1990
288288
Legacy
31 July 1990
288288
Resolution
13 March 1990
RESOLUTIONSResolutions
Resolution
13 March 1990
RESOLUTIONSResolutions
Resolution
13 March 1990
RESOLUTIONSResolutions
Legacy
13 March 1990
88(2)R88(2)R
Legacy
13 March 1990
123Notice of Increase in Nominal Capital
Legacy
14 December 1989
288288
Legacy
18 August 1989
363363
Accounts With Accounts Type Full Group
18 August 1989
AAAnnual Accounts
Statement Of Affairs
26 January 1989
SASA
Legacy
7 December 1988
288288
Legacy
24 August 1988
363363
Accounts With Made Up Date
24 August 1988
AAAnnual Accounts
Certificate Change Of Name Company
2 February 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 January 1988
PUC 3PUC 3
Legacy
4 September 1987
363363
Accounts With Accounts Type Full Group
4 September 1987
AAAnnual Accounts
Legacy
4 September 1987
288288
Legacy
28 January 1987
GAZ(U)GAZ(U)
Memorandum Articles
28 January 1987
MEM/ARTSMEM/ARTS
Resolution
5 January 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 November 1986
288288
Legacy
13 August 1986
288288
Accounts With Accounts Type Group
16 July 1986
AAAnnual Accounts
Legacy
16 July 1986
363363
Accounts With Made Up Date
27 July 1985
AAAnnual Accounts
Accounts With Made Up Date
19 June 1984
AAAnnual Accounts
Accounts With Made Up Date
26 May 1983
AAAnnual Accounts
Accounts With Made Up Date
9 July 1982
AAAnnual Accounts
Accounts With Made Up Date
1 September 1981
AAAnnual Accounts
Accounts With Made Up Date
6 November 1980
AAAnnual Accounts
Accounts With Made Up Date
23 November 1979
AAAnnual Accounts
Accounts With Made Up Date
26 October 1978
AAAnnual Accounts
Accounts With Made Up Date
8 August 1978
AAAnnual Accounts
Accounts With Made Up Date
12 April 1977
AAAnnual Accounts
Certificate Change Of Name Company
1 March 1972
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 November 1948
NEWINCIncorporation