Background WavePink WaveYellow Wave

RESPIRONICS (UK) LTD. (01314118)

RESPIRONICS (UK) LTD. (01314118) is an active UK company. incorporated on 18 May 1977. with registered office in Farnborough. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RESPIRONICS (UK) LTD. has been registered for 48 years. Current directors include BEST, Louise Helen, LEFTWICH, Mark.

Company Number
01314118
Status
active
Type
ltd
Incorporated
18 May 1977
Age
48 years
Address
Ascent 1 Aerospace Boulevard, Farnborough, GU14 6XW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BEST, Louise Helen, LEFTWICH, Mark
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESPIRONICS (UK) LTD.

RESPIRONICS (UK) LTD. is an active company incorporated on 18 May 1977 with the registered office located in Farnborough. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RESPIRONICS (UK) LTD. was registered 48 years ago.(SIC: 99999)

Status

active

Active since 48 years ago

Company No

01314118

LTD Company

Age

48 Years

Incorporated 18 May 1977

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 21 August 2025 (7 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

9 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

PROFILE RESPIRATORY SYSTEMS LIMITED
From: 10 May 2002To: 16 June 2005
MEDIC-AID LIMITED
From: 18 May 1977To: 10 May 2002
Contact
Address

Ascent 1 Aerospace Boulevard Farnborough, GU14 6XW,

Previous Addresses

Philips Centre Guildford Business Park Guildford Surrey GU2 8XG England
From: 19 January 2016To: 8 March 2021
Philips Centre Guildford Business Park Guildford Surrey GU2 8XH
From: 18 May 1977To: 19 January 2016
Timeline

12 key events • 2010 - 2022

Funding Officers Ownership
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Apr 22
Director Joined
Apr 22
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BEST, Louise Helen

Active
Aerospace Boulevard, FarnboroughGU14 6XW
Secretary
Appointed 01 Feb 2016

BEST, Louise Helen

Active
Aerospace Boulevard, FarnboroughGU14 6XW
Born January 1981
Director
Appointed 01 Feb 2016

LEFTWICH, Mark

Active
Aerospace Boulevard, FarnboroughGU14 6XW
Born July 1978
Director
Appointed 01 Apr 2022

ARMSTRONG, Martin Robert

Resigned
46 Ingram Road, Thornton HeathCR7 8EB
Secretary
Appointed 09 Mar 2009
Resigned 01 Feb 2016

DODSWORTH, Brian

Resigned
32a Kings Road, EmsworthPO10 7HN
Secretary
Appointed 01 May 1992
Resigned 07 Mar 1997

HOUSE, David Howard

Resigned
Acorns Lock Lane, ChichesterPO20 7BA
Secretary
Appointed N/A
Resigned 30 Apr 1992

PISHKO, Dorita Ann

Resigned
209 Lockwood Road, Pennsylvania
Secretary
Appointed 01 Jul 2004
Resigned 09 Mar 2009

SELFE, David Ray

Resigned
18 Littlepark Avenue, HavantPO9 3QY
Secretary
Appointed 07 Mar 1997
Resigned 28 May 1999

SHAW, Simon James Blouet

Resigned
Church House, WaterloovillePO8 0TE
Secretary
Appointed 15 Oct 1999
Resigned 20 Dec 1999

WARD, John Christopher William

Resigned
Lomer Farmhouse, SouthamptonSO32 3LJ
Secretary
Appointed 20 Dec 1999
Resigned 01 Jul 2004

REED SMITH CORPORATE SERVICES LIMITED

Resigned
Minerva House, LondonSE1 9BB
Corporate secretary
Appointed 01 Jul 2004
Resigned 11 Dec 2008

ARMSTRONG, Martin Robert

Resigned
Guildford Business Park, GuildfordGU2 8XG
Born July 1956
Director
Appointed 01 Nov 2010
Resigned 01 Feb 2016

ARMSTRONG, Martin Robert

Resigned
46 Ingram Road, Thornton HeathCR7 8EB
Born July 1956
Director
Appointed 31 Dec 2008
Resigned 09 Mar 2009

ATWILL, John Angus

Resigned
35 Hunters Chase, CavershamRG4 7XH
Born April 1952
Director
Appointed 09 Mar 2009
Resigned 01 Nov 2010

BARRETT, Mark Shane

Resigned
Orchard Cottage 38 Alma Lane, FarnhamGU9 0LH
Born November 1960
Director
Appointed 23 Aug 1999
Resigned 02 Jan 2001

BEVEVINO, Daniel J

Resigned
30 Lynn Way, Indiana15701
Born October 1959
Director
Appointed 01 Jul 2004
Resigned 31 Dec 2008

BURKE, John Vernon

Resigned
Silver Copse 48 Linksway, NorthwoodHA6 2XB
Born June 1944
Director
Appointed 10 May 1994
Resigned 25 Aug 1998

DENYER, Jonathan Stanley Harold

Resigned
Sunnyside West Way, ChichesterPO19 3PW
Born October 1960
Director
Appointed 18 Jun 1992
Resigned 01 Jul 2004

DODSWORTH, Brian

Resigned
32a Kings Road, EmsworthPO10 7HN
Born November 1963
Director
Appointed 15 Apr 1994
Resigned 07 Mar 1997

FOSKETT, Robert Throssell

Resigned
Huntlands Farm, ChichesterPO20 7BY
Born July 1947
Director
Appointed 01 Dec 1993
Resigned 14 Apr 1994

FULTON, Steven P

Resigned
259 Saunders Station Road, Trafford150858
Born February 1959
Director
Appointed 01 Jul 2004
Resigned 31 Dec 2008

HACKER, Ann Veronica

Resigned
Badgers Wood, YateleyGU46 6XJ
Born June 1951
Director
Appointed 24 Sept 1996
Resigned 25 Aug 1998

HOUSE, David Howard

Resigned
Acorns Lock Lane, ChichesterPO20 7BA
Born February 1942
Director
Appointed N/A
Resigned 14 Apr 1994

KIRBY, Mark Richard

Resigned
37 Bowes Hill, Rowlands CastlePO9 6BP
Born January 1957
Director
Appointed N/A
Resigned 29 Oct 2002

LISLE, John Jerome

Resigned
The Firs, Chalfont St PeterSL9 0PF
Born January 1964
Director
Appointed 29 Oct 2002
Resigned 01 Jul 2004

MCGUIRE, Simon

Resigned
Wildwood 6 Oatlands Mere, WeybridgeKT13 9PD
Director
Appointed 07 May 2002
Resigned 01 Jul 2004

MESHER, Neil Anthony

Resigned
Aerospace Boulevard, FarnboroughGU14 6XW
Born November 1966
Director
Appointed 15 Sept 2020
Resigned 01 Apr 2022

MICLOT, John L

Resigned
5005 Old Orchard Lane, Gibsonia15044
Born March 1959
Director
Appointed 01 Jul 2004
Resigned 31 Dec 2008

MOYLAN, John Colman

Resigned
67 Victoria Road, EmsworthPO10 7NJ
Born December 1964
Director
Appointed 19 Oct 1998
Resigned 01 Jul 2004

SHAW, Simon James Blouet

Resigned
Church House, WaterloovillePO8 0TE
Born February 1965
Director
Appointed 14 Jul 1997
Resigned 06 Apr 2003

TRANTER, Graham

Resigned
Guildford Business Park, GuildfordGU2 8XH
Born November 1960
Director
Appointed 31 Dec 2015
Resigned 15 Sept 2020

TRANTER, Graham

Resigned
HA4
Born November 1960
Director
Appointed 31 Dec 2008
Resigned 01 Nov 2010

VIVASH, Hayden Paul

Resigned
Guildford Business Park, GuildfordGU2 8XH
Born February 1965
Director
Appointed 01 Nov 2010
Resigned 15 Dec 2015

WALTERS, Edward James

Resigned
4 Lucerne Court, Bognor RegisPO21 4XL
Born October 1956
Director
Appointed 07 May 2002
Resigned 01 Jul 2004

WARD, John Christopher William

Resigned
Lomer Farmhouse, SouthamptonSO32 3LJ
Born January 1961
Director
Appointed 20 Dec 1999
Resigned 01 Jul 2004

Persons with significant control

1

Aerospace Boulevard, FarnboroughGU14 6XW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jan 2019
Fundings
Financials
Latest Activities

Filing History

229

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Change To A Person With Significant Control
7 February 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
3 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 January 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 January 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 February 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 February 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 January 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Dormant
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Dormant
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Full
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Full
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Full
21 September 2011
AAAnnual Accounts
Resolution
28 February 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Auditors Resignation Company
8 October 2009
AUDAUD
Accounts With Accounts Type Full
30 September 2009
AAAnnual Accounts
Legacy
21 May 2009
190190
Legacy
21 May 2009
353353
Legacy
16 March 2009
225Change of Accounting Reference Date
Legacy
16 March 2009
288aAppointment of Director or Secretary
Legacy
16 March 2009
288aAppointment of Director or Secretary
Legacy
16 March 2009
288bResignation of Director or Secretary
Legacy
16 March 2009
288bResignation of Director or Secretary
Legacy
2 February 2009
363aAnnual Return
Legacy
21 January 2009
287Change of Registered Office
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
12 December 2008
288bResignation of Director or Secretary
Legacy
17 November 2008
363aAnnual Return
Accounts With Accounts Type Full
8 May 2008
AAAnnual Accounts
Accounts With Accounts Type Full
3 May 2007
AAAnnual Accounts
Legacy
2 February 2007
287Change of Registered Office
Legacy
1 February 2007
363aAnnual Return
Legacy
6 December 2006
287Change of Registered Office
Legacy
3 August 2006
88(2)R88(2)R
Legacy
3 August 2006
123Notice of Increase in Nominal Capital
Resolution
3 August 2006
RESOLUTIONSResolutions
Resolution
3 August 2006
RESOLUTIONSResolutions
Resolution
3 August 2006
RESOLUTIONSResolutions
Resolution
3 August 2006
RESOLUTIONSResolutions
Legacy
19 June 2006
363aAnnual Return
Accounts With Accounts Type Full
4 May 2006
AAAnnual Accounts
Legacy
19 July 2005
363aAnnual Return
Legacy
25 June 2005
190190
Legacy
24 June 2005
353353
Legacy
24 June 2005
353353
Certificate Change Of Name Company
16 June 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
29 April 2005
AAAnnual Accounts
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
16 December 2004
288aAppointment of Director or Secretary
Legacy
14 October 2004
288bResignation of Director or Secretary
Legacy
13 October 2004
288bResignation of Director or Secretary
Legacy
13 October 2004
288bResignation of Director or Secretary
Legacy
13 October 2004
288bResignation of Director or Secretary
Legacy
13 October 2004
288bResignation of Director or Secretary
Legacy
13 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 April 2004
AAAnnual Accounts
Legacy
14 January 2004
363sAnnual Return (shuttle)
Legacy
16 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 April 2003
AAAnnual Accounts
Legacy
18 March 2003
288cChange of Particulars
Legacy
30 January 2003
363sAnnual Return (shuttle)
Legacy
4 November 2002
288bResignation of Director or Secretary
Legacy
4 November 2002
288aAppointment of Director or Secretary
Legacy
5 October 2002
395Particulars of Mortgage or Charge
Legacy
4 August 2002
288aAppointment of Director or Secretary
Legacy
4 August 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
287Change of Registered Office
Certificate Change Of Name Company
10 May 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
16 April 2002
AAAnnual Accounts
Legacy
5 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 2001
AAAnnual Accounts
Legacy
31 January 2001
288bResignation of Director or Secretary
Legacy
31 January 2001
363sAnnual Return (shuttle)
Legacy
17 April 2000
403aParticulars of Charge Subject to s859A
Legacy
14 April 2000
403aParticulars of Charge Subject to s859A
Legacy
14 April 2000
403aParticulars of Charge Subject to s859A
Legacy
14 April 2000
403aParticulars of Charge Subject to s859A
Legacy
14 April 2000
403aParticulars of Charge Subject to s859A
Legacy
6 March 2000
363aAnnual Return
Legacy
6 March 2000
353353
Legacy
6 March 2000
190190
Legacy
5 January 2000
288bResignation of Director or Secretary
Legacy
5 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 December 1999
AAAnnual Accounts
Legacy
1 December 1999
288aAppointment of Director or Secretary
Legacy
4 November 1999
288bResignation of Director or Secretary
Legacy
4 November 1999
288aAppointment of Director or Secretary
Legacy
2 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 February 1999
AAAnnual Accounts
Legacy
4 February 1999
363aAnnual Return
Legacy
4 February 1999
363(190)363(190)
Legacy
4 February 1999
325325
Legacy
4 February 1999
190190
Legacy
4 February 1999
353353
Legacy
18 January 1999
288cChange of Particulars
Legacy
6 November 1998
288cChange of Particulars
Legacy
6 November 1998
288cChange of Particulars
Legacy
28 October 1998
288aAppointment of Director or Secretary
Legacy
10 September 1998
288bResignation of Director or Secretary
Legacy
10 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 April 1998
AAAnnual Accounts
Legacy
8 January 1998
363aAnnual Return
Legacy
30 October 1997
288cChange of Particulars
Legacy
3 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 May 1997
AAAnnual Accounts
Legacy
14 April 1997
288bResignation of Director or Secretary
Legacy
14 April 1997
288aAppointment of Director or Secretary
Legacy
11 March 1997
395Particulars of Mortgage or Charge
Legacy
27 February 1997
395Particulars of Mortgage or Charge
Legacy
27 February 1997
395Particulars of Mortgage or Charge
Legacy
28 January 1997
363aAnnual Return
Legacy
28 January 1997
363(353)363(353)
Legacy
28 January 1997
363(190)363(190)
Resolution
16 October 1996
RESOLUTIONSResolutions
Legacy
8 October 1996
288aAppointment of Director or Secretary
Legacy
31 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 April 1996
AAAnnual Accounts
Legacy
11 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 November 1994
325325
Legacy
10 November 1994
353353
Legacy
15 June 1994
363x363x
Legacy
6 June 1994
288288
Legacy
18 May 1994
403aParticulars of Charge Subject to s859A
Legacy
18 May 1994
403aParticulars of Charge Subject to s859A
Legacy
18 May 1994
403aParticulars of Charge Subject to s859A
Legacy
28 April 1994
287Change of Registered Office
Resolution
28 April 1994
RESOLUTIONSResolutions
Legacy
28 April 1994
288288
Legacy
28 April 1994
288288
Legacy
28 April 1994
288288
Resolution
28 April 1994
RESOLUTIONSResolutions
Legacy
28 April 1994
155(6)b155(6)b
Legacy
28 April 1994
155(6)a155(6)a
Accounts With Accounts Type Medium
28 April 1994
AAAnnual Accounts
Legacy
22 April 1994
395Particulars of Mortgage or Charge
Legacy
20 April 1994
395Particulars of Mortgage or Charge
Legacy
13 January 1994
395Particulars of Mortgage or Charge
Legacy
23 December 1993
288288
Legacy
10 December 1993
288288
Legacy
13 October 1993
403aParticulars of Charge Subject to s859A
Legacy
13 October 1993
403aParticulars of Charge Subject to s859A
Legacy
19 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1993
AAAnnual Accounts
Resolution
10 September 1992
RESOLUTIONSResolutions
Legacy
3 August 1992
288288
Legacy
8 July 1992
288288
Statement Of Affairs
26 June 1992
SASA
Legacy
26 June 1992
88(2)O88(2)O
Legacy
5 June 1992
88(2)P88(2)P
Accounts With Accounts Type Medium
31 May 1992
AAAnnual Accounts
Resolution
27 May 1992
RESOLUTIONSResolutions
Legacy
11 May 1992
363sAnnual Return (shuttle)
Legacy
13 April 1992
122122
Legacy
7 April 1992
395Particulars of Mortgage or Charge
Legacy
17 June 1991
395Particulars of Mortgage or Charge
Legacy
2 May 1991
363aAnnual Return
Accounts With Accounts Type Medium
22 April 1991
AAAnnual Accounts
Legacy
5 April 1991
395Particulars of Mortgage or Charge
Legacy
8 March 1991
288288
Legacy
5 March 1991
287Change of Registered Office
Legacy
31 May 1990
363363
Accounts With Accounts Type Small
3 May 1990
AAAnnual Accounts
Legacy
30 April 1990
353353
Legacy
30 April 1990
325325
Legacy
9 August 1989
363363
Accounts With Accounts Type Small
26 June 1989
AAAnnual Accounts
Legacy
10 May 1989
288288
Legacy
10 May 1989
288288
Legacy
25 July 1988
363363
Accounts With Accounts Type Small
25 March 1988
AAAnnual Accounts
Legacy
25 February 1988
353353
Legacy
25 February 1988
325325
Legacy
7 December 1987
363363
Accounts With Accounts Type Small
11 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 July 1986
363363
Legacy
16 July 1986
287Change of Registered Office
Accounts With Accounts Type Small
7 June 1986
AAAnnual Accounts
Miscellaneous
18 May 1977
MISCMISC