Background WavePink WaveYellow Wave

HENRY SCHEIN EUROPE LIMITED (04194906)

HENRY SCHEIN EUROPE LIMITED (04194906) is an active UK company. incorporated on 5 April 2001. with registered office in Gillingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HENRY SCHEIN EUROPE LIMITED has been registered for 25 years. Current directors include ALLEN, Patrick Thompson, DIBON, David James.

Company Number
04194906
Status
active
Type
ltd
Incorporated
5 April 2001
Age
25 years
Address
Medcare North Centurion Close, Gillingham, ME8 0SB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALLEN, Patrick Thompson, DIBON, David James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENRY SCHEIN EUROPE LIMITED

HENRY SCHEIN EUROPE LIMITED is an active company incorporated on 5 April 2001 with the registered office located in Gillingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HENRY SCHEIN EUROPE LIMITED was registered 25 years ago.(SIC: 64209)

Status

active

Active since 25 years ago

Company No

04194906

LTD Company

Age

25 Years

Incorporated 5 April 2001

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 29 August 2025 (8 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 day left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026

Previous Company Names

FLINTMAIN LIMITED
From: 5 April 2001To: 4 May 2001
Contact
Address

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

Previous Addresses

Henry Schein Uk Holdings Limited Medcare House, Centurion Close Gillingham Business Park Gillingham Kent Me8
From: 5 April 2001To: 6 May 2016
Timeline

19 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Apr 01
Director Left
Jul 10
Director Left
Jul 10
Director Left
Aug 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 18
Director Left
Dec 18
Funding Round
Mar 20
Funding Round
Jul 20
Director Joined
Jul 22
Director Left
Jul 22
Capital Update
Dec 22
Funding Round
Feb 24
Director Joined
Jun 25
Director Left
Jul 25
4
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

ALDER, Narelle Louoise

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

ALLEN, Patrick Thompson

Active
Centurion Close, GillinghamME8 0SB
Born May 1966
Director
Appointed 10 Dec 2018

DIBON, David James

Active
Centurion Close, GillinghamME8 0SB
Born April 1971
Director
Appointed 23 May 2025

BROWNRIDGE, Paul David

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

BROWNRIDGE, Paul David

Resigned
Ryarsh Road, West MallingME19 5JR
Secretary
Appointed 15 Jun 2015
Resigned 15 Jun 2015

DODD, Peter

Resigned
28 Gatekeeper Chase, RainhamME8 9BH
Secretary
Appointed 04 May 2001
Resigned 17 Apr 2008

PORTER, Matthew Gareth

Resigned
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 Jun 2015

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 05 Apr 2001
Resigned 04 May 2001

CROSS, Richard Alexander

Resigned
The Old School House, AshfordTN27 0BU
Born October 1953
Director
Appointed 04 May 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

GAMBOLD, Simon John

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

GETRAER, Steven Lewis

Resigned
Flat 9, LondonSW1X 0EA
Born June 1947
Director
Appointed 04 May 2001
Resigned 07 Apr 2004

HOWELL, Stuart Christopher

Resigned
109 High Street, ReadingRG10 8DD
Born February 1958
Director
Appointed 06 Jan 2003
Resigned 05 Sept 2008

MARTIN, Adrian Spencer

Resigned
Centurion Close, GillinghamME8 0SB
Born September 1969
Director
Appointed 29 Jun 2022
Resigned 14 May 2025

MARTIN, Adrian Spencer

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

MINOWITZ, Robert Nathan

Resigned
165 High Farms Road, Ny 11545
Born August 1958
Director
Appointed 06 Jan 2003
Resigned 30 Jun 2011

ORR, John Joseph

Resigned
98 Gloucester Place, LondonW1U 6HT
Born December 1963
Director
Appointed 30 Oct 2007
Resigned 01 Jul 2010

POOLE, Gavin Michael

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

REDDING, Helen Louise

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

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 05 Apr 2001
Resigned 04 May 2001

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

133

Termination Secretary Company With Name Termination Date
13 October 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 October 2025
AP03Appointment of Secretary
Accounts With Accounts Type Small
29 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Capital Allotment Shares
27 February 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
27 July 2023
AAAnnual Accounts
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
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
14 December 2022
SH19Statement of Capital
Legacy
14 December 2022
SH20SH20
Legacy
14 December 2022
CAP-SSCAP-SS
Resolution
14 December 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Accounts With Accounts Type Small
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
13 April 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
9 January 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
6 August 2020
RP04SH01RP04SH01
Capital Allotment Shares
6 July 2020
SH01Allotment of Shares
Confirmation Statement With Updates
17 April 2020
CS01Confirmation Statement
Capital Allotment Shares
1 April 2020
SH01Allotment of Shares
Accounts With Accounts Type Small
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Accounts With Accounts Type Small
26 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Change Person Secretary Company With Change Date
28 April 2016
CH03Change of Secretary Details
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
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 Full
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Change Sail Address Company With Old Address New Address
1 May 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Full
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Move Registers To Registered Office Company
11 April 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Move Registers To Sail Company
12 April 2012
AD03Change of Location of Company Records
Change Person Secretary Company With Change Date
12 April 2012
CH03Change of Secretary Details
Change Sail Address Company
12 April 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
2 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
Accounts With Accounts Type Full
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
20 October 2009
AAAnnual Accounts
Legacy
12 June 2009
288aAppointment of Director or Secretary
Legacy
5 May 2009
363aAnnual Return
Legacy
5 May 2009
353353
Legacy
5 May 2009
190190
Legacy
5 May 2009
287Change of Registered Office
Legacy
13 February 2009
288cChange of Particulars
Legacy
4 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
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
14 April 2008
363aAnnual Return
Legacy
12 April 2008
353353
Legacy
2 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 May 2007
AAAnnual Accounts
Legacy
16 April 2007
363aAnnual Return
Legacy
16 April 2007
288cChange of Particulars
Legacy
16 April 2007
353353
Legacy
21 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
19 September 2005
288cChange of Particulars
Legacy
10 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 2004
AAAnnual Accounts
Legacy
21 May 2004
363sAnnual Return (shuttle)
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
4 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 April 2004
AAAnnual Accounts
Auditors Resignation Company
7 January 2004
AUDAUD
Legacy
18 November 2003
363sAnnual Return (shuttle)
Legacy
29 October 2003
244244
Resolution
22 May 2003
RESOLUTIONSResolutions
Legacy
22 May 2003
287Change of Registered Office
Legacy
17 March 2003
288aAppointment of Director or Secretary
Legacy
17 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
6 January 2003
88(2)R88(2)R
Legacy
6 January 2003
123Notice of Increase in Nominal Capital
Resolution
6 January 2003
RESOLUTIONSResolutions
Resolution
6 January 2003
RESOLUTIONSResolutions
Legacy
4 July 2002
363aAnnual Return
Legacy
25 June 2002
353353
Legacy
25 July 2001
288aAppointment of Director or Secretary
Resolution
5 July 2001
RESOLUTIONSResolutions
Resolution
5 July 2001
RESOLUTIONSResolutions
Resolution
5 July 2001
RESOLUTIONSResolutions
Legacy
5 July 2001
88(2)R88(2)R
Legacy
5 July 2001
225Change of Accounting Reference Date
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
11 June 2001
288aAppointment of Director or Secretary
Legacy
11 June 2001
288aAppointment of Director or Secretary
Legacy
11 June 2001
288bResignation of Director or Secretary
Legacy
11 June 2001
288bResignation of Director or Secretary
Legacy
11 May 2001
287Change of Registered Office
Legacy
11 May 2001
123Notice of Increase in Nominal Capital
Resolution
11 May 2001
RESOLUTIONSResolutions
Resolution
11 May 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 May 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 April 2001
NEWINCIncorporation