Background WavePink WaveYellow Wave

B BRAUN HEALTHCARE LIMITED (02403376)

B BRAUN HEALTHCARE LIMITED (02403376) is an active UK company. incorporated on 12 July 1989. with registered office in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. B BRAUN HEALTHCARE LIMITED has been registered for 36 years. Current directors include CANNINGS, Craig Robert, PARDEN, Michael Francis.

Company Number
02403376
Status
active
Type
ltd
Incorporated
12 July 1989
Age
36 years
Address
B. Braun Medical Limited Brookdale Road, Thorncliffe Park Estate, Sheffield, S35 2PW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CANNINGS, Craig Robert, PARDEN, Michael Francis
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B BRAUN HEALTHCARE LIMITED

B BRAUN HEALTHCARE LIMITED is an active company incorporated on 12 July 1989 with the registered office located in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. B BRAUN HEALTHCARE LIMITED was registered 36 years ago.(SIC: 99999)

Status

active

Active since 36 years ago

Company No

02403376

LTD Company

Age

36 Years

Incorporated 12 July 1989

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: Dormant

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 1 February 2026 (2 months ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

VIFOR (UK) LIMITED
From: 31 January 1990To: 28 January 2008
VIFOR-MEDITAL (UK) LIMITED
From: 24 August 1989To: 31 January 1990
CHECKPAY LIMITED
From: 12 July 1989To: 24 August 1989
Contact
Address

B. Braun Medical Limited Brookdale Road, Thorncliffe Park Estate Chapeltown Sheffield, S35 2PW,

Previous Addresses

B Braun Medical Ltd, Thorncliffe Park , Sheffield S35 2PW
From: 12 July 1989To: 1 February 2016
Timeline

9 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Jul 89
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jan 20
Director Joined
May 23
Director Left
May 23
Director Joined
Apr 24
Director Left
Apr 24
Owner Exit
Mar 26
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

CANNINGS, Craig Robert

Active
Brookdale Road, Thorncliffe Park Estate, SheffieldS35 2PW
Born April 1983
Director
Appointed 01 May 2024

PARDEN, Michael Francis

Active
Brookdale Road, Thorncliffe Park Estate, SheffieldS35 2PW
Born August 1975
Director
Appointed 01 May 2023

HASLER, Michael

Resigned
49 Whinfell Court, SheffieldS11 9QA
Secretary
Appointed 01 Apr 1995
Resigned 01 May 2002

JONES, Gary Robert Edmund

Resigned
135 Hough Green, ChesterCH4 8JR
Secretary
Appointed 20 Nov 1992
Resigned 31 Mar 1995

ROTTER, Clare Louise

Resigned
Byways Warrington Road, ChesterCH2 3PA
Secretary
Appointed 16 Aug 1991
Resigned 08 Oct 1992

WATTERS, Gordon

Resigned
The Dipping Well Back Lane, BarnsleyS72 0JF
Secretary
Appointed 01 May 2002
Resigned 08 Dec 2010

WILMAN, Jennifer Jane

Resigned
Acton Hey Earls Oak Upton Lane, Upton-By-ChesterCH2 1EX
Secretary
Appointed N/A
Resigned 16 Aug 1991

BAILEY-SMITH, Denis Peter

Resigned
Oakdale Court 12 Oakdale Road, SheffieldS7 1SL
Born May 1948
Director
Appointed 02 Apr 1992
Resigned 17 Jul 2000

BINGGELI, Pierre Marcel

Resigned
17 SchuepwissstrasseFOREIGN
Born April 1944
Director
Appointed N/A
Resigned 02 Apr 1992

HUX, Hans

Resigned
Brookdale Road, Thorncliffe Park Estate, SheffieldS35 2PW
Born January 1957
Director
Appointed 25 Sept 2000
Resigned 31 Jan 2020

JORNOD, Etienne

Resigned
1174 Montherod / VdFOREIGN
Born January 1953
Director
Appointed N/A
Resigned 02 Apr 1992

NIEMANN, Harald

Resigned
Odenwaldstrasse 34, Germany
Born July 1941
Director
Appointed 23 Mar 1994
Resigned 31 Mar 2005

OATES, David

Resigned
Brookdale Road, Thorncliffe Park Estate, SheffieldS35 2PW
Born January 1959
Director
Appointed 01 Jun 2019
Resigned 30 Apr 2023

SKELTON, Paul Henry

Resigned
Brookdale Road, Thorncliffe Park Estate, SheffieldS35 2PW
Born August 1968
Director
Appointed 01 Jun 2019
Resigned 30 Apr 2024

ZEISS, Bernhard

Resigned
Breslauer Strasse 17, 3508 Melsungen
Born April 1941
Director
Appointed 02 Apr 1992
Resigned 23 Mar 1994

Persons with significant control

3

2 Active
1 Ceased

Mrs Barbara Braun-Ludicke

Ceased
Brookdale Road, Thorncliffe Park Estate, SheffieldS35 2PW
Born April 1956

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Mar 2026
Brookdale Road, Thorncliffe Park Estate, SheffieldS35 2PW

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016

Prof Dr Ludwig Georg Braun

Active
Brookdale Road, Thorncliffe Park Estate, SheffieldS35 2PW
Born September 1943

Nature of Control

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

Filing History

139

Cessation Of A Person With Significant Control
12 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 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
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2023
AAAnnual Accounts
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 Dormant
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Dormant
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Dormant
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Dormant
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Dormant
14 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Termination Secretary Company With Name
8 December 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2009
AAAnnual Accounts
Legacy
3 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 April 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Certificate Change Of Name Company
28 January 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
17 April 2007
AAAnnual Accounts
Legacy
5 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 April 2006
AAAnnual Accounts
Legacy
27 February 2006
363sAnnual Return (shuttle)
Legacy
3 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 May 2005
AAAnnual Accounts
Legacy
10 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 April 2004
AAAnnual Accounts
Legacy
11 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 March 2003
AAAnnual Accounts
Legacy
18 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 May 2002
AAAnnual Accounts
Legacy
13 May 2002
363sAnnual Return (shuttle)
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
288bResignation of Director or Secretary
Legacy
3 April 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
21 August 2001
AAAnnual Accounts
Legacy
17 May 2001
363aAnnual Return
Legacy
14 November 2000
288bResignation of Director or Secretary
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
23 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 2000
AAAnnual Accounts
Legacy
6 September 1999
288cChange of Particulars
Legacy
6 September 1999
363aAnnual Return
Legacy
19 August 1999
288cChange of Particulars
Legacy
2 August 1999
287Change of Registered Office
Accounts With Accounts Type Full
12 April 1999
AAAnnual Accounts
Legacy
1 September 1998
88(3)88(3)
Legacy
1 September 1998
88(2)R88(2)R
Legacy
1 September 1998
123Notice of Increase in Nominal Capital
Resolution
1 September 1998
RESOLUTIONSResolutions
Resolution
1 September 1998
RESOLUTIONSResolutions
Resolution
1 September 1998
RESOLUTIONSResolutions
Resolution
1 September 1998
RESOLUTIONSResolutions
Legacy
31 May 1998
353353
Legacy
31 May 1998
363aAnnual Return
Legacy
31 May 1998
363(353)363(353)
Accounts With Accounts Type Full
22 December 1997
AAAnnual Accounts
Legacy
28 May 1997
363aAnnual Return
Legacy
28 May 1997
288cChange of Particulars
Accounts With Accounts Type Full
7 March 1997
AAAnnual Accounts
Legacy
5 September 1996
288288
Accounts With Accounts Type Full
21 June 1996
AAAnnual Accounts
Legacy
16 May 1996
363aAnnual Return
Legacy
5 June 1995
287Change of Registered Office
Legacy
5 June 1995
363x363x
Legacy
5 May 1995
288288
Accounts With Accounts Type Full
23 January 1995
AAAnnual Accounts
Legacy
13 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 1994
AAAnnual Accounts
Legacy
19 May 1994
288288
Accounts With Accounts Type Full
2 August 1993
AAAnnual Accounts
Resolution
2 August 1993
RESOLUTIONSResolutions
Resolution
2 August 1993
RESOLUTIONSResolutions
Resolution
2 August 1993
RESOLUTIONSResolutions
Legacy
10 May 1993
363sAnnual Return (shuttle)
Legacy
30 November 1992
288288
Accounts With Accounts Type Full
3 November 1992
AAAnnual Accounts
Legacy
7 October 1992
225(1)225(1)
Legacy
23 June 1992
363sAnnual Return (shuttle)
Legacy
16 June 1992
288288
Legacy
16 June 1992
288288
Legacy
19 November 1991
287Change of Registered Office
Legacy
25 September 1991
288288
Accounts With Accounts Type Full
11 July 1991
AAAnnual Accounts
Legacy
31 May 1991
363aAnnual Return
Legacy
17 March 1991
288288
Legacy
17 September 1990
287Change of Registered Office
Legacy
25 July 1990
88(2)R88(2)R
Resolution
29 June 1990
RESOLUTIONSResolutions
Resolution
29 June 1990
RESOLUTIONSResolutions
Resolution
29 June 1990
RESOLUTIONSResolutions
Legacy
29 June 1990
123Notice of Increase in Nominal Capital
Legacy
7 February 1990
288288
Certificate Change Of Name Company
30 January 1990
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
30 January 1990
MEM/ARTSMEM/ARTS
Resolution
30 January 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 January 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 October 1989
224224
Memorandum Articles
1 September 1989
MEM/ARTSMEM/ARTS
Legacy
29 August 1989
288288
Legacy
29 August 1989
288288
Legacy
29 August 1989
288288
Legacy
29 August 1989
287Change of Registered Office
Certificate Change Of Name Company
23 August 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
23 August 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
22 August 1989
RESOLUTIONSResolutions
Incorporation Company
12 July 1989
NEWINCIncorporation