Kci Medical Limited

General information

Name:

Kci Medical Ltd

Office Address:

C/o Irwin Mitchell Llp Riverside East 2 Millsands S3 8DT Sheffield

Number: 01130981

Incorporation date: 1973-08-23

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Kci Medical Limited can be reached at C/o Irwin Mitchell Llp Riverside East, 2 Millsands in Sheffield. The postal code is S3 8DT. Kci Medical has been active in this business since the firm was registered on 1973-08-23. The Companies House Registration Number is 01130981. The listed name change from Mediscus International to Kci Medical Limited came on 1995-10-31. This enterprise's classified under the NACE and SIC code 77390 meaning Renting and leasing of other machinery, equipment and tangible goods n.e.c.. Kci Medical Ltd filed its latest accounts for the financial period up to 2022-12-31. The company's most recent annual confirmation statement was filed on 2022-12-17.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Isle of Wight Council, with over 1 transactions from worth at least 500 pounds each, amounting to £7,000 in total. The company also worked with the Hampshire County Council (1 transaction worth £1,358 in total). Kci Medical was the service provided to the Hampshire County Council Council covering the following areas: Disability Aids & Equipment was also the service provided to the Isle of Wight Council Council covering the following areas: Operational Equipmen.

The knowledge we have related to this firm's management shows there are two directors: Mark S. and Jonathan L. who were appointed to their positions on 2021-12-01. At least one secretary in this firm is a limited company, specifically Irwin Mitchell Secretaries Limited.

  • Previous company's names
  • Kci Medical Limited 1995-10-31
  • Mediscus International Ltd. 1973-08-23

Company staff

Mark S.

Role: Director

Appointed: 01 December 2021

Latest update: 12 February 2024

Jonathan L.

Role: Director

Appointed: 01 December 2021

Latest update: 12 February 2024

Role: Corporate Secretary

Appointed: 26 August 2008

Address: Millsands, Sheffield, South Yorkshire, S3 8DT, United Kingdom

Latest update: 12 February 2024

People with significant control

The companies that control this firm are: 3m Healthcare Uk Holding Company Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Sheffield at 2 Millsands, S3 8DT and was registered as a PSC under the registration number 14715751.

3m Healthcare Uk Holding Company Ltd
Address: C/O Irwin Mitchell Llp Riverside East 2 Millsands, Sheffield, S3 8DT, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Guarantee Without Share Captal
Country registered United Kingdom
Place registered Companies House
Registration number 14715751
Notified on 1 December 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
3m United Kingdom Plc
Address: 3m Centre, Cain Road, Binfield, Bracknell, England, RG12 8HT, England
Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 01123045
Notified on 1 November 2023
Ceased on 1 December 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Kci Uk Holdings Limited
Address: C/O Irwin Mitchell Llp Riverside East, 2 Millsands, Sheffield, South Yorkshire, S3 8DT, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England & Wales
Registration number 03465229
Notified on 6 April 2016
Ceased on 1 November 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 31 December 2023
Confirmation statement last made up date 17 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts data made up to December 31, 2022 (AA)
filed on: 20th, July 2023
accounts
Free Download Download filing (48 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Hampshire County Council 1 £ 1 358.10
2012-01-05 2208034932 £ 1 358.10 Disability Aids & Equipment
2011 Isle of Wight Council 1 £ 7 000.00
2011-10-06 5000161784 £ 7 000.00 Operational Equipmen

Search other companies

Services (by SIC Code)

  • 77390 : Renting and leasing of other machinery, equipment and tangible goods n.e.c.
  • 70100 : Activities of head offices
50
Company Age

Closest Companies - by postcode