The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Dempsey, Padraic William
    Chief Executive Officer born in September 1977
    Individual (19 offsprings)
    Officer
    2023-10-03 ~ now
    OF - director → CIF 0
  • 2
    Tiernan, Owen
    Accountant born in June 1974
    Individual (19 offsprings)
    Officer
    2021-06-30 ~ now
    OF - director → CIF 0
  • 3
    EAKIN HEALTHCARE GROUP LTD - now
    EAKIN HOLDINGS LIMITED - 2015-03-12
    L&B (NO.114) LIMITED - 2007-02-28
    15, Ballystockart Road, Comber, Newtownards, Northern Ireland
    Corporate (10 parents, 6 offsprings)
    Equity (Company account)
    68,820,953 GBP2024-03-31
    Person with significant control
    2019-04-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 12
  • 1
    Barclay, Beverly Anne
    Human Resource Director born in June 1958
    Individual (2 offsprings)
    Officer
    2003-02-11 ~ 2011-01-14
    OF - director → CIF 0
    Barclay, Beverly Anne
    Individual (2 offsprings)
    Officer
    2003-05-01 ~ 2011-01-14
    OF - secretary → CIF 0
  • 2
    Eakin, Jeremy David
    Director born in July 1967
    Individual (7 offsprings)
    Officer
    2011-01-14 ~ 2023-10-03
    OF - director → CIF 0
    Mr Jeremy David Eakin
    Born in July 1967
    Individual (7 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-04-01
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 3
    Mrs Violet Pattison Eakin
    Born in November 1936
    Individual
    Person with significant control
    2016-04-06 ~ 2019-04-01
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 4
    Eakin, Paul Andrew
    Director born in November 1962
    Individual (4 offsprings)
    Officer
    2011-01-14 ~ 2022-03-31
    OF - director → CIF 0
    Dr Paul Andrew Eakin
    Born in November 1962
    Individual (4 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-04-01
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 5
    Merola, Salli Ann
    Finance Controller born in January 1966
    Individual (3 offsprings)
    Officer
    2004-07-01 ~ 2007-10-31
    OF - director → CIF 0
  • 6
    Mr Richard Gray
    Born in February 1966
    Individual (24 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-04-01
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 7
    Barclay, Phillip Martin
    Sales & Marketing Director born in August 1954
    Individual (3 offsprings)
    Officer
    2000-03-06 ~ 2011-01-14
    OF - director → CIF 0
    Barclay, Phillip Martin
    Individual (3 offsprings)
    Officer
    2000-03-06 ~ 2003-05-02
    OF - secretary → CIF 0
  • 8
    Narsey, Ashok Kumar
    Finance Director born in January 1961
    Individual (1 offspring)
    Officer
    2000-03-06 ~ 2003-02-11
    OF - director → CIF 0
  • 9
    Macquillan, Paul
    Chartered Accountant born in June 1958
    Individual (2 offsprings)
    Officer
    2015-06-01 ~ 2021-06-30
    OF - director → CIF 0
  • 10
    Eakin, Thomas George
    Director born in October 1933
    Individual (3 offsprings)
    Officer
    2011-01-14 ~ 2023-10-03
    OF - director → CIF 0
    Mr Thomas George Eakin
    Born in October 1933
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-04-01
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 11
    82 Whitchurch Road, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2000-03-06 ~ 2000-03-06
    PE - nominee-director → CIF 0
  • 12
    82 Whitchurch Road, Cardiff
    Dissolved corporate (1 parent, 396 offsprings)
    Officer
    2000-03-06 ~ 2000-03-06
    PE - nominee-secretary → CIF 0
parent relation
Company in focus

EAKIN SURGICAL LIMITED

Previous names
PELICAN FEMININE HEALTHCARE LIMITED - 2020-10-02
CLINICAL INNOVATIONS (EUROPE) LIMITED - 2011-04-18
Standard Industrial Classification
32500 - Manufacture Of Medical And Dental Instruments And Supplies
Brief company account
Intangible Assets
Other
1,139,549 GBP2024-03-31
1,324,341 GBP2023-03-31
Property, Plant & Equipment
309,925 GBP2024-03-31
408,677 GBP2023-03-31
Fixed Assets - Investments
85,316 GBP2024-03-31
85,316 GBP2023-03-31
Fixed Assets
1,534,790 GBP2024-03-31
1,818,334 GBP2023-03-31
Debtors
868,275 GBP2024-03-31
988,628 GBP2023-03-31
Cash at bank and in hand
249,650 GBP2024-03-31
463,612 GBP2023-03-31
Current Assets
2,357,949 GBP2024-03-31
2,303,886 GBP2023-03-31
Creditors
Current, Amounts falling due within one year
-2,928,226 GBP2024-03-31
-1,136,059 GBP2023-03-31
Net Current Assets/Liabilities
-570,277 GBP2024-03-31
1,167,827 GBP2023-03-31
Total Assets Less Current Liabilities
964,513 GBP2024-03-31
2,986,161 GBP2023-03-31
Net Assets/Liabilities
942,650 GBP2024-03-31
2,986,161 GBP2023-03-31
Equity
Called up share capital
3,750,002 GBP2024-03-31
3,750,002 GBP2023-03-31
Retained earnings (accumulated losses)
-2,807,352 GBP2024-03-31
-763,841 GBP2023-03-31
Equity
942,650 GBP2024-03-31
2,986,161 GBP2023-03-31
Audit Fees/Expenses
9,225 GBP2023-04-01 ~ 2024-03-31
8,750 GBP2022-04-01 ~ 2023-03-31
Average Number of Employees
242023-04-01 ~ 2024-03-31
262022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
1,572,390 GBP2023-03-31
Furniture and fittings
39,150 GBP2023-03-31
Computers
9,740 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
1,632,509 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
1,289,183 GBP2024-03-31
1,197,496 GBP2023-03-31
Furniture and fittings
25,015 GBP2024-03-31
21,196 GBP2023-03-31
Computers
8,386 GBP2024-03-31
5,140 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,322,584 GBP2024-03-31
1,223,832 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
91,687 GBP2023-04-01 ~ 2024-03-31
Furniture and fittings
3,819 GBP2023-04-01 ~ 2024-03-31
Computers
3,246 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
98,752 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Plant and equipment
283,207 GBP2024-03-31
374,894 GBP2023-03-31
Furniture and fittings
14,135 GBP2024-03-31
17,954 GBP2023-03-31
Computers
1,354 GBP2024-03-31
4,600 GBP2023-03-31
Finished Goods/Goods for Resale
549,470 GBP2024-03-31
259,940 GBP2023-03-31
Trade Debtors/Trade Receivables
Current
551,218 GBP2024-03-31
429,483 GBP2023-03-31
Amounts Owed by Group Undertakings
Current
161,037 GBP2024-03-31
239,500 GBP2023-03-31
Other Debtors
Current
124,246 GBP2024-03-31
1,423 GBP2023-03-31
Prepayments/Accrued Income
Current
31,774 GBP2024-03-31
28,990 GBP2023-03-31
Debtors - Deferred Tax Asset
Current
0 GBP2024-03-31
289,232 GBP2023-03-31
Debtors
Current, Amounts falling due within one year
868,275 GBP2024-03-31
988,628 GBP2023-03-31
Trade Creditors/Trade Payables
Current
257,964 GBP2024-03-31
62,565 GBP2023-03-31
Amounts owed to group undertakings
Current
2,463,683 GBP2024-03-31
880,068 GBP2023-03-31
Other Taxation & Social Security Payable
Current
18,916 GBP2024-03-31
35,073 GBP2023-03-31
Other Creditors
Current
556 GBP2024-03-31
0 GBP2023-03-31
Accrued Liabilities/Deferred Income
Current
187,107 GBP2024-03-31
158,353 GBP2023-03-31
Creditors
Current
2,928,226 GBP2024-03-31
1,136,059 GBP2023-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
0 GBP2024-03-31
1,386 GBP2023-03-31

Related profiles found in government register
  • EAKIN SURGICAL LIMITED
    Info
    PELICAN FEMININE HEALTHCARE LIMITED - 2020-10-02
    CLINICAL INNOVATIONS (EUROPE) LIMITED - 2011-04-18
    Registered number 03939863
    Greypoint, Cardiff Business Park, Cardiff CF14 5WF
    Private Limited Company incorporated on 2000-03-06 (25 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-25
    CIF 0
  • EAKIN SURGICAL LIMITED
    S
    Registered number 03939863
    Greypoint Cardiff Business Park, Parc Ty Glas, Cardiff, Wales, CF14 5WF
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
  • EAKIN SURGICAL LIMITED
    S
    Registered number 03939863
    Quadrant Centre, Cardiff Business Park, Cardiff, South Glamorgan, CF14 5WF
    Private Company Limited By Shares in United Kingdom
    CIF 2
  • EAKIN SURGICAL LTD
    S
    Registered number 03939863
    Greypoint, Cardiff Business Park, Cardiff, Wales, CF14 5WF
    Private Company Limied By Shares in Uk
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    Greypoint Cardiff Business Park, Parc Ty Glas, Cardiff, Wales
    Corporate (3 parents)
    Person with significant control
    2025-01-07 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 2
    EAKIN SURGICAL LIMITED - 2020-10-02
    Greypoint, Cardiff Business Centre, Cardiff, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2020-04-02 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    Greypoint, Cardiff Business Park, Cardiff, Wales
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
Ceased 1
  • Craiglas House Maerdy Industrial Estate, Rhymney, Tradegar, Gwent, Wales
    Corporate (4 parents)
    Person with significant control
    2018-01-08 ~ 2019-09-30
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.