Background WavePink WaveYellow Wave

B. BRAUN MEDICAL LIMITED (02296559)

B. BRAUN MEDICAL LIMITED (02296559) is an active UK company. incorporated on 14 September 1988. with registered office in Chapeltown. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. B. BRAUN MEDICAL LIMITED has been registered for 37 years. Current directors include CANNINGS, Craig Robert, KUEBLER, Roman, PARDEN, Michael Francis.

Company Number
02296559
Status
active
Type
ltd
Incorporated
14 September 1988
Age
37 years
Address
Brookdale Road, Chapeltown, S35 2PW
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CANNINGS, Craig Robert, KUEBLER, Roman, PARDEN, Michael Francis
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B. BRAUN MEDICAL LIMITED

B. BRAUN MEDICAL LIMITED is an active company incorporated on 14 September 1988 with the registered office located in Chapeltown. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. B. BRAUN MEDICAL LIMITED was registered 37 years ago.(SIC: 86900)

Status

active

Active since 37 years ago

Company No

02296559

LTD Company

Age

37 Years

Incorporated 14 September 1988

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 7 July 2025 (8 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 31 January 2026 (2 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

AESCULAP LIMITED
From: 1 January 1991To: 29 May 1998
AESCULAP-SKIDMORE HOLDINGS LIMITED
From: 15 February 1989To: 1 January 1991
WF 156 LIMITED
From: 14 September 1988To: 15 February 1989
Contact
Address

Brookdale Road Thorncliffe Park Estate Chapeltown, S35 2PW,

Timeline

28 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Sept 88
Director Joined
Feb 10
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Loan Cleared
Nov 14
Director Left
Aug 15
Director Left
Aug 15
Director Left
Apr 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Feb 17
Director Left
Apr 17
Director Left
May 17
Director Joined
Oct 18
Director Left
Jan 20
Director Joined
Jun 20
Director Left
Apr 21
Director Joined
May 23
Director Left
May 23
Director Joined
Jan 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
May 24
Owner Exit
Mar 26
0
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

CANNINGS, Craig Robert

Active
Brookdale Road, ChapeltownS35 2PW
Born April 1983
Director
Appointed 01 May 2024

KUEBLER, Roman

Active
Brookdale Road, ChapeltownS35 2PW
Born November 1979
Director
Appointed 11 Jan 2024

PARDEN, Michael Francis

Active
Brookdale Road, ChapeltownS35 2PW
Born August 1975
Director
Appointed 01 May 2023

HEWSON, Jeremy Peter Taylor

Resigned
4 Moorcroft Avenue, SheffieldS10 4GT
Secretary
Appointed N/A
Resigned 31 Dec 1997

WATTERS, Gordon

Resigned
The Dipping Well Back Lane, BarnsleyS72 0JF
Secretary
Appointed 02 Jan 1998
Resigned 08 Dec 2010

BAILEY-SMITH, Denis Peter

Resigned
Oakdale Court 12 Oakdale Road, SheffieldS7 1SL
Born May 1948
Director
Appointed 01 Apr 1998
Resigned 17 Jul 2000

BELLER, Annette, Frau Doctor

Resigned
Brookdale Road, ChapeltownS35 2PW
Born March 1960
Director
Appointed 02 Apr 2012
Resigned 20 Feb 2017

CASH, Andrew John, Sir

Resigned
Brookdale Road, ChapeltownS35 2PW
Born October 1955
Director
Appointed 01 Oct 2018
Resigned 23 May 2024

DARLING, Deborah Jane

Resigned
Brookdale Road, ChapeltownS35 2PW
Born April 1962
Director
Appointed 01 Jul 2000
Resigned 15 Apr 2016

GLIDDON, Paul Ernest

Resigned
2 Webster Court, ChesterfieldS40 4HQ
Born March 1947
Director
Appointed N/A
Resigned 01 Apr 1998

GOLD, Donna

Resigned
Brookdale Road, ChapeltownS35 2PW
Born April 1968
Director
Appointed 01 Jul 2020
Resigned 01 May 2024

GROSSE, Heinz Walter, Dr

Resigned
Brookdale Road, ChapeltownS35 2PW
Born October 1952
Director
Appointed 11 Apr 2005
Resigned 02 Apr 2012

HUX, Hans

Resigned
Brookdale Road, ChapeltownS35 2PW
Born January 1957
Director
Appointed 05 Apr 1993
Resigned 31 Jan 2020

KNAEBEL, Hanns-Peter, Professor Doctor

Resigned
Brookdale Road, ChapeltownS35 2PW
Born October 1968
Director
Appointed 07 Dec 2016
Resigned 11 Apr 2017

MARGREE, Anthony Laurence

Resigned
Wicken Cottage The Lane, MatlockDE4 2LX
Born January 1947
Director
Appointed N/A
Resigned 08 Apr 1996

MATTHEWS, Richard Philip

Resigned
Brookdale Road, ChapeltownS35 2PW
Born December 1949
Director
Appointed 01 Jan 2013
Resigned 01 Sept 2015

MICHELFELDER, Claus, Dr

Resigned
Aesculad, Tuttlingen
Born April 1957
Director
Appointed N/A
Resigned 19 Aug 1998

MITCHELL, Peter John

Resigned
Brookdale Road, ChapeltownS35 2PW
Born December 1947
Director
Appointed N/A
Resigned 01 Sept 2015

NIEMANN, Harald

Resigned
Odenwaldstrasse 34, Germany
Born July 1941
Director
Appointed 01 Apr 1998
Resigned 14 Mar 2005

OATES, David

Resigned
Brookdale Road, ChapeltownS35 2PW
Born January 1959
Director
Appointed 01 May 2001
Resigned 30 Apr 2023

PARDEN, Michael Francis

Resigned
Brookdale Road, ChapeltownS35 2PW
Born August 1975
Director
Appointed 01 Jan 2013
Resigned 01 Jan 2013

PARFANIUK, Peter

Resigned
Brookdale Road, ChapeltownS35 2PW
Born November 1954
Director
Appointed 01 Apr 1998
Resigned 30 Apr 2017

SCHULZ, Joachim, Dr

Resigned
19 Moorside, SheffieldS10 4LN
Born February 1956
Director
Appointed 02 Jan 1992
Resigned 01 Oct 1994

SKELTON, Paul Henry

Resigned
Brookdale Road, ChapeltownS35 2PW
Born August 1968
Director
Appointed 04 Jan 2010
Resigned 30 Apr 2024

STEEL, Paul Joseph

Resigned
Brookdale Road, ChapeltownS35 2PW
Born March 1958
Director
Appointed 01 Jun 1994
Resigned 30 Apr 2021

THORPE, David William James

Resigned
4 Parkwood Mews, LeedsLS8 1LX
Born February 1968
Director
Appointed 10 Nov 2000
Resigned 20 Jun 2008

UNGETHUM, Michael, Professor

Resigned
Brookdale Road, ChapeltownS35 2PW
Born September 1943
Director
Appointed 01 Apr 1998
Resigned 07 Dec 2016

WATTERS, Gordon

Resigned
The Dipping Well Back Lane, BarnsleyS72 0JF
Born August 1942
Director
Appointed N/A
Resigned 31 Mar 2002

Persons with significant control

2

1 Active
1 Ceased

Mrs Barbara Braun-Ludicke

Ceased
Brookdale Road, ChapeltownS35 2PW
Born April 1956

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Mar 2026

Prof. Dr. Ludwig Georg Braun

Active
Brookdale Road, ChapeltownS35 2PW
Born September 1943

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

207

Cessation Of A Person With Significant Control
12 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
14 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
17 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Change To A Person With Significant Control
12 April 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
26 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
18 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
19 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2017
TM01Termination of Director
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Mortgage Satisfy Charge Full
20 November 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Change Person Director Company With Change Date
23 August 2013
CH01Change of Director Details
Accounts With Accounts Type Full
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
15 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Full
12 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Termination Secretary Company With Name
8 December 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
15 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
8 April 2009
AAAnnual Accounts
Legacy
3 February 2009
363aAnnual Return
Legacy
24 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 April 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Accounts With Accounts Type Group
17 August 2007
AAAnnual Accounts
Legacy
5 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 October 2006
AAAnnual Accounts
Legacy
27 February 2006
363sAnnual Return (shuttle)
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
10 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
2 June 2005
AAAnnual Accounts
Legacy
10 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 May 2004
AAAnnual Accounts
Legacy
11 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 June 2003
AAAnnual Accounts
Legacy
25 April 2003
363sAnnual Return (shuttle)
Legacy
18 February 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
11 February 2003
AUDAUD
Accounts With Accounts Type Group
25 July 2002
AAAnnual Accounts
Legacy
13 May 2002
288bResignation of Director or Secretary
Legacy
3 April 2002
225Change of Accounting Reference Date
Legacy
5 March 2002
363sAnnual Return (shuttle)
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
19 April 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
6 April 2001
AAAnnual Accounts
Legacy
20 February 2001
363sAnnual Return (shuttle)
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
6 October 2000
288bResignation of Director or Secretary
Legacy
22 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
31 March 2000
AAAnnual Accounts
Legacy
28 February 2000
363sAnnual Return (shuttle)
Legacy
17 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 April 1999
AAAnnual Accounts
Legacy
9 March 1999
363sAnnual Return (shuttle)
Legacy
8 December 1998
287Change of Registered Office
Auditors Resignation Company
23 November 1998
AUDAUD
Legacy
4 September 1998
288bResignation of Director or Secretary
Legacy
4 September 1998
288bResignation of Director or Secretary
Legacy
24 August 1998
288aAppointment of Director or Secretary
Legacy
24 August 1998
288aAppointment of Director or Secretary
Legacy
24 August 1998
288aAppointment of Director or Secretary
Legacy
24 August 1998
288aAppointment of Director or Secretary
Legacy
21 August 1998
88(2)R88(2)R
Legacy
21 August 1998
123Notice of Increase in Nominal Capital
Resolution
21 August 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 May 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
7 May 1998
AAAnnual Accounts
Legacy
26 February 1998
363sAnnual Return (shuttle)
Legacy
9 January 1998
288bResignation of Director or Secretary
Legacy
9 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
17 July 1997
AAAnnual Accounts
Legacy
3 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 July 1996
AAAnnual Accounts
Legacy
21 May 1996
288288
Legacy
22 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 July 1995
AAAnnual Accounts
Legacy
7 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
15 July 1994
AAAnnual Accounts
Legacy
6 June 1994
288288
Legacy
17 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 July 1993
AAAnnual Accounts
Legacy
13 April 1993
288288
Legacy
13 February 1993
363sAnnual Return (shuttle)
Certificate Capital Reduction Issued Capital
30 September 1992
CERT15CERT15
Legacy
28 September 1992
OC138OC138
Resolution
14 September 1992
RESOLUTIONSResolutions
Resolution
14 September 1992
RESOLUTIONSResolutions
Resolution
14 September 1992
RESOLUTIONSResolutions
Resolution
14 September 1992
RESOLUTIONSResolutions
Resolution
14 September 1992
RESOLUTIONSResolutions
Resolution
14 September 1992
RESOLUTIONSResolutions
Resolution
14 September 1992
RESOLUTIONSResolutions
Resolution
14 September 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
13 July 1992
AAAnnual Accounts
Legacy
19 February 1992
363b363b
Legacy
21 January 1992
288288
Legacy
8 January 1992
288288
Legacy
19 November 1991
288288
Accounts With Accounts Type Full Group
23 July 1991
AAAnnual Accounts
Legacy
10 April 1991
288288
Legacy
3 March 1991
363aAnnual Return
Memorandum Articles
3 March 1991
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 January 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 November 1990
288288
Legacy
22 November 1990
288288
Legacy
11 October 1990
288288
Memorandum Articles
4 October 1990
MAMA
Legacy
4 October 1990
123Notice of Increase in Nominal Capital
Legacy
4 October 1990
122122
Resolution
4 October 1990
RESOLUTIONSResolutions
Resolution
4 October 1990
RESOLUTIONSResolutions
Resolution
4 October 1990
RESOLUTIONSResolutions
Legacy
5 July 1990
403aParticulars of Charge Subject to s859A
Legacy
20 June 1990
288288
Accounts With Accounts Type Full Group
26 April 1990
AAAnnual Accounts
Legacy
9 April 1990
363363
Legacy
14 February 1990
287Change of Registered Office
Legacy
16 January 1990
288288
Legacy
3 January 1990
88(2)O88(2)O
Legacy
3 January 1990
88(3)88(3)
Legacy
18 December 1989
88(2)P88(2)P
Legacy
9 November 1989
288288
Legacy
9 November 1989
288288
Legacy
9 November 1989
288288
Legacy
9 November 1989
288288
Legacy
8 November 1989
123Notice of Increase in Nominal Capital
Resolution
8 November 1989
RESOLUTIONSResolutions
Resolution
8 November 1989
RESOLUTIONSResolutions
Resolution
8 November 1989
RESOLUTIONSResolutions
Memorandum Articles
30 October 1989
MAMA
Legacy
11 October 1989
395Particulars of Mortgage or Charge
Resolution
27 February 1989
RESOLUTIONSResolutions
Resolution
27 February 1989
RESOLUTIONSResolutions
Resolution
23 February 1989
RESOLUTIONSResolutions
Legacy
23 February 1989
PUC 2PUC 2
Legacy
16 February 1989
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
14 February 1989
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
16 January 1989
MAMA
Resolution
16 January 1989
RESOLUTIONSResolutions
Legacy
16 January 1989
288288
Legacy
16 January 1989
288288
Legacy
16 January 1989
287Change of Registered Office
Legacy
16 January 1989
224224
Incorporation Company
14 September 1988
NEWINCIncorporation