Background WavePink WaveYellow Wave

B. BRAUN AVITUM UK LIMITED (04153656)

B. BRAUN AVITUM UK LIMITED (04153656) is an active UK company. incorporated on 5 February 2001. with registered office in Sheffield. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. B. BRAUN AVITUM UK LIMITED has been registered for 25 years. Current directors include CANNINGS, Craig Robert, DAWSON-HALL, Claire Louise, GRIFFITHS, Peter Stephen and 2 others.

Company Number
04153656
Status
active
Type
ltd
Incorporated
5 February 2001
Age
25 years
Address
B Braun Avitum Uk Limited Brookdale Road, Thorncliffe Park Estate, Sheffield, S35 2PW
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CANNINGS, Craig Robert, DAWSON-HALL, Claire Louise, GRIFFITHS, Peter Stephen, PARDEN, Michael Francis, ZAPALOWSKI, Zbigniew
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B. BRAUN AVITUM UK LIMITED

B. BRAUN AVITUM UK LIMITED is an active company incorporated on 5 February 2001 with the registered office located in Sheffield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. B. BRAUN AVITUM UK LIMITED was registered 25 years ago.(SIC: 86900)

Status

active

Active since 25 years ago

Company No

04153656

LTD Company

Age

25 Years

Incorporated 5 February 2001

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 3 February 2026 (1 month ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

B BRAUN DIALYSIS UK LIMITED
From: 27 February 2001To: 30 June 2006
BROWNES DIALYSIS LIMITED
From: 5 February 2001To: 27 February 2001
Contact
Address

B Braun Avitum Uk Limited Brookdale Road, Thorncliffe Park Estate Chapeltown Sheffield, S35 2PW,

Previous Addresses

Thorncliffe Park Sheffield Yorkshire S35 2PW
From: 5 February 2001To: 27 February 2012
Timeline

18 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Feb 01
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Jun 19
Director Left
Jan 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Apr 21
Director Left
Jun 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Aug 21
Director Left
May 23
Director Left
Apr 24
Director Left
Apr 24
Owner Exit
Mar 26
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

CANNINGS, Craig Robert

Active
Brookdale Road, Thorncliffe Park Estate, SheffieldS35 2PW
Born April 1983
Director
Appointed 01 Jul 2021

DAWSON-HALL, Claire Louise

Active
Brookdale Road, Thorncliffe Park Estate, SheffieldS35 2PW
Born May 1980
Director
Appointed 14 Oct 2013

GRIFFITHS, Peter Stephen

Active
Brookdale Road, Thorncliffe Park Estate, SheffieldS35 2PW
Born June 1963
Director
Appointed 14 Oct 2013

PARDEN, Michael Francis

Active
Brookdale Road, Thorncliffe Park Estate, SheffieldS35 2PW
Born August 1975
Director
Appointed 14 Oct 2013

ZAPALOWSKI, Zbigniew

Active
Brookdale Road, Thorncliffe Park Estate, SheffieldS35 2PW
Born July 1963
Director
Appointed 20 Aug 2021

BARRETT, Simon Anthony

Resigned
Ashbrook House Westbrook Street, DidcotOX11 9QA
Secretary
Appointed 05 Feb 2001
Resigned 04 Jun 2006

SKELTON, Paul Henry

Resigned
Brookdale Road, Thorncliffe Park Estate, SheffieldS35 2PW
Secretary
Appointed 01 Aug 2007
Resigned 30 Apr 2024

TREPTOW, Uwe

Resigned
Hagerweg 4, Hameln
Secretary
Appointed 01 Jun 2006
Resigned 01 Aug 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Feb 2001
Resigned 05 Feb 2001

ALT, Gunter

Resigned
Trautenauplatz 14-8, ViennaFOREIGN
Born March 1965
Director
Appointed 01 Sept 2006
Resigned 04 Apr 2008

BURNS, Lisa

Resigned
Brookdale Road, Thorncliffe Park Estate, SheffieldS35 2PW
Born June 1962
Director
Appointed 14 Oct 2013
Resigned 30 Apr 2021

CAMERON, Graeme Ewan

Resigned
Brookdale Road, Thorncliffe Park Estate, SheffieldS35 2PW
Born June 1976
Director
Appointed 01 Aug 2020
Resigned 30 Jun 2021

CLARK, Christian Michael

Resigned
Brookdale Road, Thorncliffe Park Estate, SheffieldS35 2PW
Born August 1964
Director
Appointed 01 Apr 2008
Resigned 01 Aug 2020

GOLD, Donna

Resigned
Brookdale Road, Thorncliffe Park Estate, SheffieldS35 2PW
Born April 1968
Director
Appointed 01 Jul 2021
Resigned 01 May 2024

HARRISON, John Peter

Resigned
Bywater House, DidcotOX11 9BA
Born February 1953
Director
Appointed 05 Feb 2001
Resigned 01 Jun 2006

HUX, Hans

Resigned
Brookdale Road, Thorncliffe Park Estate, SheffieldS35 2PW
Born January 1957
Director
Appointed 01 Aug 2007
Resigned 31 Jan 2020

MAHRLE, Manfred

Resigned
Obere Augartenstrasse 18-3-27, ViennaFOREIGN
Born December 1971
Director
Appointed 01 Jun 2006
Resigned 01 Aug 2007

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 2006
Resigned 30 Apr 2024

TREPTOW, Uwe

Resigned
Haguweg 4, Hanrelu
Born November 1965
Director
Appointed 01 Jun 2006
Resigned 01 Aug 2007

Persons with significant control

2

1 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

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

104

Cessation Of A Person With Significant Control
12 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 May 2024
AAAnnual Accounts
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
Termination Secretary Company With Name Termination Date
1 May 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2023
AAAnnual Accounts
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
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Accounts With Accounts Type Full
14 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
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
17 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination 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
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Accounts With Accounts Type Full
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2017
CH01Change of Director Details
Accounts With Accounts Type Full
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Full
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Change Person Director Company With Change Date
21 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2014
CH01Change of Director Details
Accounts With Accounts Type Full
21 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Full
15 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
27 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
23 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 March 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Accounts With Accounts Type Full
15 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
20 April 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Full
21 July 2008
AAAnnual Accounts
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
363aAnnual Return
Accounts With Accounts Type Full
4 October 2007
AAAnnual Accounts
Legacy
17 September 2007
288aAppointment of Director or Secretary
Legacy
18 August 2007
288bResignation of Director or Secretary
Legacy
18 August 2007
288bResignation of Director or Secretary
Legacy
18 August 2007
288aAppointment of Director or Secretary
Legacy
2 March 2007
363aAnnual Return
Legacy
24 January 2007
123Notice of Increase in Nominal Capital
Legacy
5 January 2007
88(2)R88(2)R
Resolution
5 January 2007
RESOLUTIONSResolutions
Legacy
18 October 2006
225Change of Accounting Reference Date
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
287Change of Registered Office
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 June 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
288bResignation of Director or Secretary
Legacy
21 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 June 2006
AAAnnual Accounts
Legacy
14 February 2006
363aAnnual Return
Accounts With Accounts Type Dormant
9 March 2005
AAAnnual Accounts
Legacy
16 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 March 2004
AAAnnual Accounts
Legacy
2 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 January 2004
AAAnnual Accounts
Accounts With Accounts Type Full
15 April 2003
AAAnnual Accounts
Legacy
19 February 2003
363sAnnual Return (shuttle)
Legacy
6 March 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
27 February 2001
CERTNMCertificate of Incorporation on Change of Name
Resolution
12 February 2001
RESOLUTIONSResolutions
Resolution
12 February 2001
RESOLUTIONSResolutions
Resolution
12 February 2001
RESOLUTIONSResolutions
Legacy
7 February 2001
288bResignation of Director or Secretary
Incorporation Company
5 February 2001
NEWINCIncorporation