Get an alert when MEDLINE INDUSTRIES LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-08-29 (in 3mo)

Last made up 2025-08-15

Watchouts

None on the register

Cash

£4M

-35.5% lowest in 4 filed years

Net assets

£8M

+12.1% highest in 4 filed years

Employees

49

+8.9% highest in 4 filed years

Profit before tax

£1M

+12.8% vs 2023

Name history

Renamed 4 times since incorporation

  1. MEDLINE INDUSTRIES LIMITED 2011-05-10 → present
  2. CAREFUSION U.K. 223 LIMITED 2009-09-01 → 2011-05-10
  3. CARDINAL HEALTH U.K. 223 LIMITED 2003-06-02 → 2009-09-01
  4. ALLEGIANCE HEALTHCARE LIMITED 1996-10-10 → 2003-06-02
  5. INTERCEDE 1193 LIMITED 1996-08-15 → 1996-10-10

Accounts

4-year trend · latest reflected 2024-12-31

Metric Trend 2021-12-312022-12-312023-12-312024-12-31
Turnover
Operating profit
Profit before tax £2,280,110£1,266,424£1,011,734£1,140,876
Net profit £1,865,683£1,023,163£773,527£843,968
Cash £6,920,966£6,781,033£6,699,956£4,324,104
Total assets less current liabilities £6,198,496£7,221,659£6,995,186£7,839,154
Net assets
Equity £6,198,496£7,221,659£6,995,186£7,839,154
Average employees 44474549
Wages £3,379,265£2,867,111£4,000,196£4,070,137

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

2 active · 26 resigned

Name Role Appointed Born Nationality
MILLION, Hervé Bertrand Director 2023-07-25 Jul 1976 French
RIGBY, Steven Derek Director 2026-04-01 Oct 1969 British
Show 26 resigned officers
Name Role Appointed Resigned
ABRAMS, James Secretary 2011-04-07 2021-09-16
BARBER, Miriam Secretary 1997-09-30 1999-09-10
HEIN, Jochen Helmut Günther Secretary 2021-09-16 2025-12-19
MAY, Joanna Susan Secretary 1999-09-10 2000-04-25
PERRETT, Keith John Secretary 2000-04-25 2007-12-31
THOMAS, Amanda Jane Secretary 2008-01-01 2011-04-01
MITRE SECRETARIES LIMITED Corporate Nominee Secretary 1996-08-15 1997-09-30
ABRAMS, James Director 2011-04-07 2021-09-16
BRANDIN, Donna Director 2001-08-24 2004-10-04
BURKE, Sean Joseph Director 1996-10-03 2008-07-31
CUNNINGHAM, Craig Mcneil Director 2001-06-26 2005-03-02
DAWE, Andrew Director 2008-10-14 2011-04-01
HARTY, Linda Stanke Director 2005-03-22 2009-08-31
HEIN, Jochen Helmut Günther Director 2021-09-16 2025-12-19
HUNTER, Ian Director 1996-10-03 2000-04-30
IMPERIALI, David Director 1996-10-03 2001-06-29
KIERNAN, Elizabeth Ann Director 2008-08-28 2011-04-01
LIENARD, Helene Marie Director 2014-02-13 2021-09-16
MARTIN-HONDARZA SOBRINO, Carmen Victoria Director 2015-05-27 2023-07-25
MASCHAL, Jean Butera Director 2010-09-17 2011-04-01
MILLS, Andrew Director 2011-04-07 2014-02-13
MILLS, Charles Director 2011-04-07 2014-02-13
PERRETT, Keith John Director 2001-06-26 2007-12-31
PETTITT, Mark Ronald Director 2004-11-24 2008-04-30
REEVES, Barbara Nominee Director 1996-08-15 1996-10-03
WINDMILL, Robert John Nominee Director 1996-08-15 1996-10-03

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Medline Stellar Uk Limited Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 156 total filings

Date Type Category Description
2026-04-01 AP01 officers Appoint person director company with name date PDF
2026-01-08 TM01 officers Termination director company with name termination date PDF
2026-01-08 TM02 officers Termination secretary company with name termination date PDF
2025-11-10 AA accounts Accounts with accounts type full PDF
2025-08-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-20 AA accounts Accounts with accounts type full PDF
2024-08-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-03-07 AA accounts Accounts with accounts type full PDF
2023-09-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-08-02 AP01 officers Appoint person director company with name date PDF
2023-08-02 TM01 officers Termination director company with name termination date PDF
2022-09-20 AA accounts Accounts with accounts type full
2022-08-31 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-12-19 PSC05 persons-with-significant-control Change to a person with significant control PDF
2021-11-16 CH01 officers Change person director company with change date PDF
2021-11-16 TM01 officers Termination director company with name termination date PDF
2021-11-16 TM02 officers Termination secretary company with name termination date PDF
2021-11-16 TM01 officers Termination director company with name termination date PDF
2021-11-16 AP03 officers Appoint person secretary company with name date PDF
2021-11-16 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page