Background WavePink WaveYellow Wave

ONE GE HEALTHCARE UK (07475142)

ONE GE HEALTHCARE UK (07475142) is an active UK company. incorporated on 21 December 2010. with registered office in Chalfont St. Giles. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ONE GE HEALTHCARE UK has been registered for 15 years. Current directors include JONES, Katherine Ann, MILLER, Rowena Gillian.

Company Number
07475142
Status
active
Type
private-unlimited
Incorporated
21 December 2010
Age
15 years
Address
Pollards Wood, Chalfont St. Giles, HP8 4SP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JONES, Katherine Ann, MILLER, Rowena Gillian
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE GE HEALTHCARE UK

ONE GE HEALTHCARE UK is an active company incorporated on 21 December 2010 with the registered office located in Chalfont St. Giles. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ONE GE HEALTHCARE UK was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

07475142

PRIVATE-UNLIMITED Company

Age

15 Years

Incorporated 21 December 2010

Size

N/A

Accounts

ARD: 30/11

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 March 2026 (Just now)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (3 months ago)
Submitted on 29 December 2025 (3 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

Pollards Wood Nightingales Lane Chalfont St. Giles, HP8 4SP,

Previous Addresses

Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF
From: 21 December 2010To: 2 April 2012
Timeline

20 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Dec 10
Director Joined
Jan 11
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Feb 17
Director Left
May 17
Director Joined
Jun 18
Director Left
Jun 18
Owner Exit
Jun 22
Director Left
Jul 22
Director Joined
Jul 22
Owner Exit
Mar 23
Owner Exit
Dec 25
0
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

JONES, Katherine Ann

Active
Nightingales Lane, Chalfont St. GilesHP8 4SP
Born October 1976
Director
Appointed 15 Jun 2018

MILLER, Rowena Gillian

Active
Nightingales Lane, Chalfont St. GilesHP8 4SP
Born June 1978
Director
Appointed 12 Jul 2022

CITRON, Zachary Joseph

Resigned
26-28 Market Street, AltrinchamWA14 1PF
Secretary
Appointed 21 Dec 2010
Resigned 27 Mar 2012

QURESHI, Shakaib

Resigned
Nightingales Lane, Chalfont St. GilesHP8 4SP
Secretary
Appointed 27 Mar 2012
Resigned 26 Jun 2012

BRENNAN, Ann Elizabeth

Resigned
26-28 Market Street, AltrinchamWA14 1PF
Born November 1976
Director
Appointed 21 Dec 2010
Resigned 27 Mar 2012

CITRON, Zachary Joseph

Resigned
26-28 Market Street, AltrinchamWA14 1PF
Born August 1965
Director
Appointed 21 Dec 2010
Resigned 27 Mar 2012

DISHMAN, Stephen

Resigned
Wood, Chalfont St. GilesHP8 4SP
Born January 1970
Director
Appointed 21 Dec 2010
Resigned 18 Apr 2013

DWYER, Stephen John

Resigned
26-28 Market Street, AltrinchamWA14 1PF
Born June 1959
Director
Appointed 21 Dec 2010
Resigned 27 Mar 2012

NARAYAN, Adrian Ashwin

Resigned
Nightingales Lane, Chalfont St. GilesHP8 4SP
Born October 1973
Director
Appointed 16 Feb 2017
Resigned 30 Jun 2022

O'NEILL, Kevin Michael

Resigned
White Lion Road, AmershamHP7 9LL
Born December 1968
Director
Appointed 18 Apr 2013
Resigned 19 Sept 2013

TAYLOR, Stephen Joseph

Resigned
White Lion Road, AmershamHP7 9LL
Born January 1963
Director
Appointed 19 Sept 2013
Resigned 15 Jun 2018

WHEELER, Gillian May

Resigned
26-28 Market Street, AltrinchamWA14 1PF
Born November 1972
Director
Appointed 21 Dec 2010
Resigned 27 Mar 2012

WILKINSON, Martin Charles

Resigned
Nightingales Lane, Chalfont St. GilesHP8 4SP
Born June 1958
Director
Appointed 27 Mar 2012
Resigned 22 May 2017

Persons with significant control

4

1 Active
3 Ceased
Nightingales Lane, Chalfont St. GilesHP8 4SP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Nov 2025

Ge Healthcare Technologies Inc.

Ceased
1209 Orange Street, New Castle19801

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jan 2023
Ceased 17 Nov 2025

General Electric Company

Ceased
Necco Street, Boston02210

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jun 2022
Ceased 04 Jan 2023
1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Jun 2022
Fundings
Financials
Latest Activities

Filing History

77

Change Account Reference Date Company Previous Shortened
10 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Resolution
26 November 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 July 2025
AAAnnual Accounts
Resolution
14 July 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
26 February 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
10 January 2024
CS01Confirmation Statement
Resolution
31 December 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 September 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 March 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
6 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2021
CH01Change of Director Details
Accounts With Accounts Type Full
9 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2021
CH01Change of Director Details
Confirmation Statement With Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
13 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2018
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Notification Of A Person With Significant Control
30 January 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
30 January 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Resolution
8 June 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Memorandum Articles
17 January 2017
MAMA
Resolution
17 January 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Full
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Resolution
30 January 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Miscellaneous
3 December 2013
MISCMISC
Miscellaneous
26 November 2013
MISCMISC
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Termination Director Company With Name
28 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Resolution
5 December 2012
RESOLUTIONSResolutions
Termination Secretary Company With Name
7 August 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
2 April 2012
AD01Change of Registered Office Address
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
2 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
2 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Change Person Director Company With Change Date
17 January 2012
CH01Change of Director Details
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Resolution
12 January 2011
RESOLUTIONSResolutions
Incorporation Company
21 December 2010
NEWINCIncorporation