Background WavePink WaveYellow Wave

HENRY SCHEIN LIMITED (01820330)

HENRY SCHEIN LIMITED (01820330) is an active UK company. incorporated on 30 May 1984. with registered office in Gillingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HENRY SCHEIN LIMITED has been registered for 41 years. Current directors include ALLEN, Patrick Thompson, MARTIN, Adrian Spencer.

Company Number
01820330
Status
active
Type
ltd
Incorporated
30 May 1984
Age
41 years
Address
Medcare House Centurion Close, Gillingham, ME8 0SB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ALLEN, Patrick Thompson, MARTIN, Adrian Spencer
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENRY SCHEIN LIMITED

HENRY SCHEIN LIMITED is an active company incorporated on 30 May 1984 with the registered office located in Gillingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HENRY SCHEIN LIMITED was registered 41 years ago.(SIC: 99999)

Status

active

Active since 41 years ago

Company No

01820330

LTD Company

Age

41 Years

Incorporated 30 May 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 December 2025 (4 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 11 January 2027
For period ending 28 December 2026

Previous Company Names

HENRY SCHEIN REXODENT LIMITED
From: 7 December 1995To: 30 April 2003
SCHEIN REXODENT LIMITED
From: 9 December 1991To: 7 December 1995
REXODENT LIMITED
From: 30 May 1984To: 9 December 1991
Contact
Address

Medcare House Centurion Close Gillingham Business Park Gillingham, ME8 0SB,

Timeline

15 key events • 2010 - 2022

Funding Officers Ownership
Director Left
Jul 10
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Dec 18
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

ALDER, Narelle Louoise

Active
Medcare House Centurion Close, GillinghamME8 0SB
Secretary
Appointed 25 Sept 2025

ALLEN, Patrick Thompson

Active
Medcare House Centurion Close, GillinghamME8 0SB
Born May 1966
Director
Appointed 29 Jun 2022

MARTIN, Adrian Spencer

Active
Medcare House Centurion Close, GillinghamME8 0SB
Born September 1969
Director
Appointed 29 Jun 2022

BROWNRIDGE, Paul David

Resigned
Woodgate Road, West MallingME19 5LH
Secretary
Appointed 15 Dec 2015
Resigned 30 Jun 2023

DODD, Peter

Resigned
28 Gatekeeper Chase, RainhamME8 9BH
Secretary
Appointed 26 Oct 2000
Resigned 17 Apr 2008

HART, Roger Leon

Resigned
Woodside House, Chorley WoodWD3 5HA
Secretary
Appointed N/A
Resigned 28 Feb 1999

MCADAM, Michael Joseph

Resigned
The Lodge, BickleyBR1 2LF
Secretary
Appointed 28 Feb 1999
Resigned 26 Oct 2000

PALADINO, Steven

Resigned
15 Tammi Court, New York 11754
Secretary
Appointed 31 Aug 1992
Resigned 23 Mar 1995

PORTER, Matthew Gareth

Resigned
Medcare House Centurion Close, GillinghamME8 0SB
Secretary
Appointed 30 Jun 2023
Resigned 25 Sept 2025

REDDING, Helen Louise

Resigned
Church Lane, MaidstoneME14 4EF
Secretary
Appointed 17 Apr 2008
Resigned 15 Dec 2015

BERGMAN, Stanley

Resigned
104a Middleville Road, NorthportNY 11768
Born January 1950
Director
Appointed N/A
Resigned 24 Dec 2010

CROSS, Richard Alexander

Resigned
The Old School House, AshfordTN27 0BU
Born October 1953
Director
Appointed 23 Apr 2001
Resigned 10 May 2003

DONNELL, Bryce Michael

Resigned
Parker Close, HamstreetTN26 2JQ
Born August 1964
Director
Appointed 30 Jan 2009
Resigned 31 Aug 2011

FREEDMAN, Norman

Resigned
Chelsea House, NorthwoodHA6 3RB
Born April 1938
Director
Appointed N/A
Resigned 31 Mar 1998

GAMBOLD, Simon John

Resigned
Medcare House Centurion Close, GillinghamME8 0SB
Born January 1957
Director
Appointed 31 Aug 2011
Resigned 21 Dec 2018

GETRAER, Steven Lewis

Resigned
Flat 3 Lulworth Court, LondonN14 7DJ
Born June 1947
Director
Appointed 08 Feb 2001
Resigned 07 Apr 2004

HART, Roger Leon

Resigned
Woodside House, Chorley WoodWD3 5HA
Born February 1939
Director
Appointed N/A
Resigned 28 Feb 1999

HOWELL, Stuart Christopher

Resigned
109 High Street, ReadingRG10 8DD
Born February 1958
Director
Appointed 18 Jun 2003
Resigned 05 Sept 2008

MARTIN, Adrian Spencer

Resigned
Medcare House Centurion Close, GillinghamME8 0SB
Born September 1969
Director
Appointed 31 Aug 2011
Resigned 15 Dec 2015

MCADAM, Michael Joseph

Resigned
The Lodge, BickleyBR1 2LF
Born March 1950
Director
Appointed 02 Oct 1998
Resigned 26 Oct 2000

MINOWITZ, Robert Nathan

Resigned
165 High Farms Road, Ny 11545
Born August 1958
Director
Appointed 18 Jun 2003
Resigned 30 Jun 2011

ORR, John Joseph

Resigned
98 Gloucester Place, LondonW1U 6HT
Born December 1963
Director
Appointed 30 Oct 2007
Resigned 30 Jun 2011

PALADINO, Steven

Resigned
15 Tammi Court, New York 11754
Born March 1957
Director
Appointed N/A
Resigned 30 Jun 2011

POOLE, Gavin Michael

Resigned
Amherst Place, SevenoaksTN13 3BT
Born October 1973
Director
Appointed 17 Apr 2008
Resigned 12 Jul 2010

REDDING, Helen Louise

Resigned
Medcare House Centurion Close, GillinghamME8 0SB
Born June 1975
Director
Appointed 15 Dec 2015
Resigned 29 Jun 2022

RIDOUT, John Mark Crue

Resigned
Springfield House, TauntonTA2 8QW
Born August 1956
Director
Appointed 26 Oct 2000
Resigned 09 Feb 2001

TURNER, Karen

Resigned
6 Willowherb Close, WokinghamRG40 5UY
Born July 1957
Director
Appointed 31 Aug 1992
Resigned 06 Nov 2000

ZACK, Michael

Resigned
53 Piccadilly Road, Great NeckNY 11023
Born June 1952
Director
Appointed N/A
Resigned 30 Jun 2011

Persons with significant control

1

Centurion Close, GillinghamME8 0SB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

167

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 July 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
29 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2020
CH01Change of Director Details
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
4 January 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
26 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 April 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Change Person Director Company With Change Date
15 December 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Change Sail Address Company With Old Address New Address
5 January 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Change Person Secretary Company With Change Date
14 January 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Full
26 September 2011
AAAnnual Accounts
Termination Director Company With Name
13 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 September 2011
AP01Appointment of Director
Termination Director Company With Name
2 September 2011
TM01Termination of Director
Termination Director Company With Name
24 August 2011
TM01Termination of Director
Termination Director Company With Name
24 August 2011
TM01Termination of Director
Termination Director Company With Name
24 August 2011
TM01Termination of Director
Termination Director Company With Name
24 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Change Sail Address Company
10 February 2011
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
5 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
20 October 2009
AAAnnual Accounts
Legacy
16 June 2009
353353
Legacy
12 June 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
288cChange of Particulars
Legacy
14 January 2009
363aAnnual Return
Legacy
14 January 2009
353353
Legacy
4 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
24 July 2008
403aParticulars of Charge Subject to s859A
Legacy
27 May 2008
288bResignation of Director or Secretary
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 April 2008
AAAnnual Accounts
Legacy
10 January 2008
363aAnnual Return
Legacy
2 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 June 2007
AAAnnual Accounts
Legacy
1 February 2007
363aAnnual Return
Legacy
31 January 2007
288cChange of Particulars
Legacy
21 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
19 September 2005
288cChange of Particulars
Legacy
2 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Accounts With Accounts Type Full
2 June 2004
AAAnnual Accounts
Legacy
4 May 2004
288bResignation of Director or Secretary
Legacy
19 March 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
7 January 2004
AUDAUD
Legacy
29 October 2003
244244
Legacy
15 September 2003
288aAppointment of Director or Secretary
Legacy
15 September 2003
288aAppointment of Director or Secretary
Legacy
15 September 2003
288bResignation of Director or Secretary
Resolution
22 May 2003
RESOLUTIONSResolutions
Legacy
22 May 2003
287Change of Registered Office
Certificate Change Of Name Company
30 April 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2002
AAAnnual Accounts
Legacy
22 March 2002
363aAnnual Return
Legacy
22 March 2002
363(353)363(353)
Legacy
5 November 2001
287Change of Registered Office
Accounts With Accounts Type Full
18 September 2001
AAAnnual Accounts
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
4 July 2001
288bResignation of Director or Secretary
Legacy
3 July 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
8 March 2001
363aAnnual Return
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
2 February 2000
363aAnnual Return
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
17 August 1999
288cChange of Particulars
Legacy
9 June 1999
288aAppointment of Director or Secretary
Legacy
9 June 1999
288bResignation of Director or Secretary
Legacy
9 June 1999
287Change of Registered Office
Legacy
9 June 1999
363sAnnual Return (shuttle)
Legacy
12 May 1999
288aAppointment of Director or Secretary
Legacy
12 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 May 1998
AAAnnual Accounts
Legacy
22 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1997
AAAnnual Accounts
Legacy
10 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1996
AAAnnual Accounts
Legacy
19 March 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
6 December 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 November 1995
287Change of Registered Office
Accounts With Accounts Type Full
17 October 1995
AAAnnual Accounts
Legacy
11 August 1995
288288
Legacy
5 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 1994
AAAnnual Accounts
Legacy
8 February 1994
363sAnnual Return (shuttle)
Legacy
1 February 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
23 November 1993
AAAnnual Accounts
Legacy
6 April 1993
288288
Legacy
6 April 1993
288288
Legacy
6 April 1993
288288
Legacy
6 April 1993
287Change of Registered Office
Legacy
10 November 1992
363aAnnual Return
Accounts With Accounts Type Full
6 November 1992
AAAnnual Accounts
Legacy
2 April 1992
395Particulars of Mortgage or Charge
Legacy
3 January 1992
363aAnnual Return
Certificate Change Of Name Company
6 December 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 November 1991
288288
Legacy
5 November 1991
288288
Legacy
1 November 1991
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 October 1991
AAAnnual Accounts
Legacy
17 September 1991
225(1)225(1)
Accounts With Accounts Type Medium
26 April 1991
AAAnnual Accounts
Legacy
29 May 1990
287Change of Registered Office
Legacy
14 May 1990
363363
Resolution
14 May 1990
RESOLUTIONSResolutions
Legacy
14 May 1990
123Notice of Increase in Nominal Capital
Resolution
14 May 1990
RESOLUTIONSResolutions
Legacy
8 May 1990
288288
Accounts With Accounts Type Medium
14 November 1989
AAAnnual Accounts
Legacy
26 May 1989
363363
Accounts With Accounts Type Small
7 September 1988
AAAnnual Accounts
Legacy
24 May 1988
363363
Legacy
16 March 1988
288288
Legacy
12 November 1987
PUC 2PUC 2
Accounts With Accounts Type Small
29 September 1987
AAAnnual Accounts
Legacy
27 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
19 December 1986
AAAnnual Accounts