Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SIEMENS HEALTHCARE DIAGNOSTICS MANUFACTURING LTD
Company Information for

SIEMENS HEALTHCARE DIAGNOSTICS MANUFACTURING LTD

PARK VIEW, WATCHMOOR PARK, CAMBERLEY, SURREY, GU15 3YL,
Company Registration Number
01915763
Private Limited Company
Active

Company Overview

About Siemens Healthcare Diagnostics Manufacturing Ltd
SIEMENS HEALTHCARE DIAGNOSTICS MANUFACTURING LTD was founded on 1985-05-22 and has its registered office in Camberley. The organisation's status is listed as "Active". Siemens Healthcare Diagnostics Manufacturing Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SIEMENS HEALTHCARE DIAGNOSTICS MANUFACTURING LTD
 
Legal Registered Office
PARK VIEW
WATCHMOOR PARK
CAMBERLEY
SURREY
GU15 3YL
Other companies in GU16
 
Previous Names
SIEMENS MEDICAL SOLUTIONS DIAGNOSTICS MANUFACTURING LIMITED01/07/2008
BAYER DIAGNOSTICS MANUFACTURING (SUDBURY) LIMITED05/01/2007
Filing Information
Company Number 01915763
Company ID Number 01915763
Date formed 1985-05-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB434708058  
Last Datalog update: 2024-04-07 05:36:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIEMENS HEALTHCARE DIAGNOSTICS MANUFACTURING LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SIEMENS HEALTHCARE DIAGNOSTICS MANUFACTURING LTD
The following companies were found which have the same name as SIEMENS HEALTHCARE DIAGNOSTICS MANUFACTURING LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SIEMENS HEALTHCARE DIAGNOSTICS MANUFACTURING LIMITED CHAPEL LANE CO. DUBLIN. SWORDS, DUBLIN, K67AT86, IRELAND K67AT86 Ceased IRL Company formed on the 1986-11-24
SIEMENS HEALTHCARE DIAGNOSTICS MANUFACTURING LIMITED CHAPEL LANE SWORDS CO. DUBLIN Dissolved Company formed on the 2012-07-11

Company Officers of SIEMENS HEALTHCARE DIAGNOSTICS MANUFACTURING LTD

Current Directors
Officer Role Date Appointed
MAHAN ATHWAL
Company Secretary 2016-08-02
ALASTAIR BURNS
Director 2016-08-15
KWAI SO
Director 2018-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
CHRIS SCARR
Director 2016-03-01 2018-03-08
PAUL MCGARRY
Director 2015-09-26 2016-08-15
HELEN CLAIRE CARLESS
Company Secretary 2012-02-01 2016-08-01
DAVID JOHN LLOYD
Director 2015-12-01 2016-02-29
NEIL EARDLEY
Director 2011-09-02 2015-09-25
DENISE ELIZABETH GOODEY
Director 2007-12-19 2015-04-23
DAVID JOHN LLOYD
Director 2015-03-23 2015-04-23
HELEN CLAIRE CARLESS
Director 2012-02-01 2013-11-25
GERARD THOMAS GENT
Company Secretary 2006-12-31 2012-01-31
GERARD THOMAS GENT
Director 2011-09-02 2012-01-31
MICHAEL LEE JOHNSON
Director 2009-09-10 2011-09-01
EDWARD JOSEPH FARRELL
Director 2007-10-01 2011-07-01
TANIA LOUISE SONGINI
Director 2006-12-31 2011-07-01
DANIEL MEYAARD
Director 2008-12-03 2009-08-19
MICHAEL LEE JOHNSON
Director 2006-12-31 2008-12-03
ANTHONY PHILLIP BIHL III
Director 2005-01-17 2007-11-05
MARK ALISTAIR WILKINSON
Company Secretary 2005-11-07 2006-12-31
MARTIN SCOTT DAWKINS
Director 2006-07-03 2006-12-31
LAMBERT COURTH
Director 2002-12-05 2006-07-03
TREVOR JAMES DICKSON
Company Secretary 2004-05-25 2005-11-07
MARTIN DAVID NEWSON
Company Secretary 1999-03-15 2004-05-25
LENNART THORSTEN ABERG
Director 1999-03-15 2002-12-31
WERNER BAUMANN
Director 2000-09-15 2002-12-31
KEITH ANTHONY COSTA
Director 1991-11-15 1999-08-10
RICHARD JOHN MILLS
Director 1991-11-15 1999-08-10
PHILIP STEWART TABBINER
Director 1998-06-16 1999-08-10
RICHARD JOHN MILLS
Company Secretary 1991-11-15 1999-03-15
DAVID RICHARD GEORGE
Director 1991-11-15 1999-02-17
BRIAN ALTON
Director 1991-11-15 1998-12-31
JOHN WATSON ANDERSON
Director 1991-11-15 1998-08-17
DAVID MALCOLM FINCH
Director 1991-11-15 1998-02-26
PETER DANIEL D ERRICO
Director 1991-11-15 1995-08-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02CONFIRMATION STATEMENT MADE ON 18/03/24, WITH NO UPDATES
2024-03-06APPOINTMENT TERMINATED, DIRECTOR ALASTAIR BURNS
2024-03-06DIRECTOR APPOINTED MRS LINDA CAROL CUMMINGS
2024-02-08FULL ACCOUNTS MADE UP TO 30/09/23
2023-03-21CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES
2023-03-14FULL ACCOUNTS MADE UP TO 30/09/22
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 18/03/22, WITH NO UPDATES
2022-03-01AD02Register inspection address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS
2022-01-07REGISTERED OFFICE CHANGED ON 07/01/22 FROM Faraday House Sir William Siemens Square Frimley, Camberley Surrey GU16 8QD
2022-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/22 FROM Faraday House Sir William Siemens Square Frimley, Camberley Surrey GU16 8QD
2021-12-30FULL ACCOUNTS MADE UP TO 30/09/21
2021-12-30AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 18/03/21, WITH NO UPDATES
2021-04-29CH01Director's details changed for Joaquin Igancio Perez Alarcon on 2020-09-03
2021-01-22AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-09-22AP01DIRECTOR APPOINTED JOAQUIN IGANCIO PEREZ ALARCON
2020-09-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN LLOYD
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES
2020-02-07AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR KWAI SO
2020-01-13AP01DIRECTOR APPOINTED DAVID LLOYD
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES
2019-02-08AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-24RES01ADOPT ARTICLES 24/10/18
2018-04-04AP01DIRECTOR APPOINTED MR KWAI SO
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH NO UPDATES
2018-03-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS SCARR
2018-03-28PSC02Notification of Siemens Healthineers Akitengesellschaft as a person with significant control on 2018-03-16
2018-03-28PSC07CESSATION OF SIEMENS AKTIENGESELLSCHAFT AS A PERSON OF SIGNIFICANT CONTROL
2018-02-13AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-02-02AD03Registers moved to registered inspection location of Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
2018-01-29AD02Register inspection address changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
2017-07-24PSC05Change of details for Siemens Aktiengesellschaft as a person with significant control on 2017-05-10
2017-06-16AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 10700000
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2016-08-24AP01DIRECTOR APPOINTED MR ALASTAIR BURNS
2016-08-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MCGARRY
2016-08-09AP03Appointment of Mr Mahan Athwal as company secretary on 2016-08-02
2016-08-09TM02Termination of appointment of Helen Claire Carless on 2016-08-01
2016-03-22AR0118/03/16 ANNUAL RETURN FULL LIST
2016-03-09AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-03-01AP01DIRECTOR APPOINTED MR CHRIS SCARR
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN LLOYD
2015-12-03AP01DIRECTOR APPOINTED MR DAVID JOHN LLOYD
2015-10-06AP01DIRECTOR APPOINTED PAUL MCGARRY
2015-09-25TM01APPOINTMENT TERMINATED, DIRECTOR NEIL EARDLEY
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LLOYD
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR DENISE GOODEY
2015-04-19AP01DIRECTOR APPOINTED DAVID JOHN LLOYD
2015-04-17AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 10700000
2015-04-02AR0118/03/15 FULL LIST
2015-01-12RES01ADOPT ARTICLES 22/12/2014
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 10700000
2014-03-19AR0118/03/14 FULL LIST
2014-02-04AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR HELEN CARLESS
2013-10-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-10-23RES01ADOPT ARTICLES 07/10/2013
2013-04-02AR0118/03/13 FULL LIST
2013-01-29AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-06-20AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-03-22AR0118/03/12 FULL LIST
2012-02-15AP01DIRECTOR APPOINTED HELEN CLAIRE CARLESS
2012-02-15AP03SECRETARY APPOINTED HELEN CLAIRE CARLESS
2012-02-08TM02APPOINTMENT TERMINATED, SECRETARY GERARD GENT
2012-02-08TM01APPOINTMENT TERMINATED, DIRECTOR GERARD GENT
2011-10-06AP01DIRECTOR APPOINTED GERARD THOMAS GENT
2011-09-15AP01DIRECTOR APPOINTED NEIL EARDLEY
2011-09-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHNSON
2011-07-07TM01APPOINTMENT TERMINATED, DIRECTOR TANIA SONGINI
2011-07-07TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD FARRELL
2011-07-06AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD FARRELL / 06/04/2011
2011-03-23AR0118/03/11 FULL LIST
2010-06-17AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-03-24AR0118/03/10 FULL LIST
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LEE JOHNSON / 24/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / TANIA SONGINI / 24/02/2010
2010-02-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR GERARD THOMAS GENT / 24/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD FARRELL / 24/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DENISE ELIZABETH GOODEY / 10/02/2010
2009-09-29288aDIRECTOR APPOINTED MICHAEL LEE JOHNSON
2009-09-04288bAPPOINTMENT TERMINATED DIRECTOR DANIEL MEYAARD
2009-08-18288cDIRECTOR'S CHANGE OF PARTICULARS / EDWARD FARRELL / 17/08/2009
2009-06-23AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-04-28AUDAUDITOR'S RESIGNATION
2009-03-24363aRETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2009-01-07288aDIRECTOR APPOINTED DANIEL MEYAARD
2008-12-16RES01ADOPT ARTICLES 01/12/2008
2008-12-05288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL JOHNSON
2008-08-06288cDIRECTOR'S CHANGE OF PARTICULARS / EDWARD FARRELL / 01/08/2008
2008-07-18AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-07-01CERTNMCOMPANY NAME CHANGED SIEMENS MEDICAL SOLUTIONS DIAGNOSTICS MANUFACTURING LIMITED CERTIFICATE ISSUED ON 01/07/08
2008-03-26363aRETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS
2008-01-22288aNEW DIRECTOR APPOINTED
2007-12-20288bDIRECTOR RESIGNED
2007-11-28288cDIRECTOR'S PARTICULARS CHANGED
2007-10-16288bDIRECTOR RESIGNED
2007-10-16288aNEW DIRECTOR APPOINTED
2007-10-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-13AUDAUDITOR'S RESIGNATION
2007-08-10287REGISTERED OFFICE CHANGED ON 10/08/07 FROM: SIEMENS HOUSE OLDBURY BRACKNELL BERKSHIRE RG12 8FZ
2007-06-19225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/09/07
2007-04-05363aRETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS
2007-02-14287REGISTERED OFFICE CHANGED ON 14/02/07 FROM: BAYER PLC BAYER HOUSE, STRAWBERRY HILL NEWBURY BERKSHIRE RG14 1JA
2007-01-27288aNEW DIRECTOR APPOINTED
2007-01-26288bDIRECTOR RESIGNED
2007-01-26288bSECRETARY RESIGNED
2007-01-26288aNEW DIRECTOR APPOINTED
2007-01-26288aNEW SECRETARY APPOINTED
2007-01-05CERTNMCOMPANY NAME CHANGED BAYER DIAGNOSTICS MANUFACTURING (SUDBURY) LIMITED CERTIFICATE ISSUED ON 05/01/07
2006-11-17363aRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-07-19288bDIRECTOR RESIGNED
2006-07-11288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
325 - Manufacture of medical and dental instruments and supplies
32500 - Manufacture of medical and dental instruments and supplies




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF0102434 Active Licenced property: WINDHAM ROAD CHILTON INDUSTRIAL ESTATE SUDBURY GB CO10 2XD;NORTHERN ROAD CHILTON INDUSTRIAL ESTATE SUDBURY GB CO10 2XQ;CHILTON INDUSTRIAL ESTATE UNIT 9 BYFORD ROAD SUDBURY GB CO10 2YG. Correspondance address: NORTHERN ROAD CHILTON INDUSTRIAL ESTATE, NORTHERN ROAD SUDBURY GB CO10 2XQ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SIEMENS HEALTHCARE DIAGNOSTICS MANUFACTURING LTD
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
COMMERCIAL AND ADMIRALTY COURT 2015-12-01 to 2015-12-02 CL-2014-000953 Biotec International D.O.O Of Resarska 2 v Siemens Healthcare Diagnostics Manufacturing Limited
2015-12-02
2015-12-01APPLICATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SIEMENS HEALTHCARE DIAGNOSTICS MANUFACTURING LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.489
MortgagesNumMortOutstanding0.749
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.749

This shows the max and average number of mortgages for companies with the same SIC code of 32500 - Manufacture of medical and dental instruments and supplies

Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SIEMENS HEALTHCARE DIAGNOSTICS MANUFACTURING LTD

Intangible Assets
Patents
We have not found any records of SIEMENS HEALTHCARE DIAGNOSTICS MANUFACTURING LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SIEMENS HEALTHCARE DIAGNOSTICS MANUFACTURING LTD
Trademarks
We have not found any records of SIEMENS HEALTHCARE DIAGNOSTICS MANUFACTURING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIEMENS HEALTHCARE DIAGNOSTICS MANUFACTURING LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32500 - Manufacture of medical and dental instruments and supplies) as SIEMENS HEALTHCARE DIAGNOSTICS MANUFACTURING LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where SIEMENS HEALTHCARE DIAGNOSTICS MANUFACTURING LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIEMENS HEALTHCARE DIAGNOSTICS MANUFACTURING LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SIEMENS HEALTHCARE DIAGNOSTICS MANUFACTURING LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3