Background WavePink WaveYellow Wave

HENRY SCHEIN UK HOLDINGS LIMITED (11584480)

HENRY SCHEIN UK HOLDINGS LIMITED (11584480) is an active UK company. incorporated on 24 September 2018. with registered office in Gillingham. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. HENRY SCHEIN UK HOLDINGS LIMITED has been registered for 7 years. Current directors include ALLEN, Patrick Thompson, BOTHA, Yolinda Franciska, ETTINGER, Michael Saul and 3 others.

Company Number
11584480
Status
active
Type
ltd
Incorporated
24 September 2018
Age
7 years
Address
Medcare House Centurion Close, Gillingham, ME8 0SB
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
ALLEN, Patrick Thompson, BOTHA, Yolinda Franciska, ETTINGER, Michael Saul, GOODALL, Victoria Elizabeth, MURPHY, Kelly Ann, SOUTH, Ronald Neil
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENRY SCHEIN UK HOLDINGS LIMITED

HENRY SCHEIN UK HOLDINGS LIMITED is an active company incorporated on 24 September 2018 with the registered office located in Gillingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. HENRY SCHEIN UK HOLDINGS LIMITED was registered 7 years ago.(SIC: 46900)

Status

active

Active since 7 years ago

Company No

11584480

LTD Company

Age

7 Years

Incorporated 24 September 2018

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026

Previous Company Names

AH UK ANIMAL HEALTH (PVT) LTD
From: 24 September 2018To: 31 December 2018
Contact
Address

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

Timeline

15 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Sept 18
Funding Round
Feb 19
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Apr 22
Director Left
Jul 22
Director Joined
Aug 22
Capital Update
Dec 22
Funding Round
Feb 24
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Director Left
Oct 25
Director Joined
Jan 26
3
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 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 24 Sept 2018

BOTHA, Yolinda Franciska

Active
Centurion Close, GillinghamME8 0SB
Born May 1978
Director
Appointed 14 May 2025

ETTINGER, Michael Saul

Active
135 Duryea Road, Melville11747
Born April 1961
Director
Appointed 24 Sept 2018

GOODALL, Victoria Elizabeth

Active
Centurion Close, GillinghamME8 0SB
Born April 1979
Director
Appointed 14 May 2025

MURPHY, Kelly Ann

Active
Centurion Close, GillinghamME8 0SB
Born November 1980
Director
Appointed 29 Dec 2025

SOUTH, Ronald Neil

Active
Centurion Close, GillinghamME8 0SB
Born July 1961
Director
Appointed 01 Sept 2022

BROWNRIDGE, Paul David

Resigned
Centurion Close, GillinghamME8 0SB
Secretary
Appointed 14 Mar 2019
Resigned 30 Jun 2023

PORTER, Matthew Gareth

Resigned
Centurion Close, GillinghamME8 0SB
Secretary
Appointed 30 Jun 2023
Resigned 25 Sept 2025

ALBERTINI, Andrea

Resigned
Centurion Close, GillinghamME8 0SB
Born March 1970
Director
Appointed 24 Dec 2021
Resigned 14 May 2025

MARTIN, Adrian Spencer

Resigned
Bailey Drive, GillinghamME8 0PZ
Born September 1969
Director
Appointed 24 Sept 2018
Resigned 14 May 2025

PALADINO, Steven

Resigned
135 Duryea Road, Melville11747
Born March 1957
Director
Appointed 24 Sept 2018
Resigned 28 Apr 2022

REDDING, Helen Louise

Resigned
Centurion Close, GillinghamME8 0SB
Born June 1975
Director
Appointed 24 Sept 2018
Resigned 29 Jun 2022

SIEGEL, Walter

Resigned
Centurion Close, GillinghamME8 0SB
Born May 1959
Director
Appointed 24 Dec 2021
Resigned 05 Sept 2025

Persons with significant control

1

Centurion Close, GillinghamME8 0SB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Sept 2018
Fundings
Financials
Latest Activities

Filing History

48

Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Change Person Secretary Company With Change Date
9 October 2025
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
8 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 October 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
28 August 2025
AAAnnual Accounts
Legacy
10 June 2025
ANNOTATIONANNOTATION
Legacy
10 June 2025
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Accounts With Accounts Type Group
14 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 September 2024
AA01Change of Accounting Reference Date
Capital Allotment Shares
27 February 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
3 August 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
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 Group
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Accounts With Accounts Type Group
10 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
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
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Change To A Person With Significant Control
12 October 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Legacy
3 June 2019
RPCH01RPCH01
Appoint Person Secretary Company With Name Date
14 March 2019
AP03Appointment of Secretary
Memorandum Articles
12 February 2019
MAMA
Capital Allotment Shares
6 February 2019
SH01Allotment of Shares
Resolution
31 December 2018
RESOLUTIONSResolutions
Change Of Name Notice
31 December 2018
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
18 October 2018
AA01Change of Accounting Reference Date
Incorporation Company
24 September 2018
NEWINCIncorporation