Manufacturer's By Device Basic power supply reusable-Basic power supply reusable, Basic power supply reusable Conformity Assessment Certificate Expired

Displaying 1 to 24 of 24

Page(s) 1
Manufacturer Address Authorised Representative Address Date Registered MHRA Reference Number
A.M.I Agency for Medical Innovations GmbHIm letten 1

Feldkirch
6800

Austria
CJ MedicalCharles House Threemilestone

Truro
TR49FB

England United Kingdom
03/30/202113036
B Braun Melsungen AGCarl-Braun-Straße 1

Melsungen
34212

Germany
B. Braun Medical LtdBrookdale Road Chapeltown

Sheffield
South Yorkshire S35 2PW

United Kingdom
02/27/202313080
Bard Access Systems Inc.605 North 5600 West

Salt Lake City
Utah 84116

United States
Becton Dickinson U.K. Limited1030 Eskdale Road Winnersh Triangle Wokingham

Winnersh
RG41 5TS

England United Kingdom
04/27/202114022
Breas Medical ABFöretagsvägen 1

Mölnlycke
SE-435 33

Sweden
Breas Medical LimitedUNIT A2 THE BRIDGE BUSINESS CENTRE TIMOTHY'S BRIDGE ROAD

Stratford upon Avon
WARWICKSHIRE CV37 9HW

United Kingdom
05/20/202114498
De Soutter MedicalHalton Brook Business Park Weston Road

Aston Clinton
Bucks HP22 5WF

United Kingdom





10/04/20199120
Eitan Medical Ltd29 Yad Haruzim St

Netanya
4250529

Israel
Medimap Ltd2 The Drift

Thurston
Suffolk IP31 3RT

United Kingdom
04/15/202215348
Flexicare Medical LtdCynon Valley Business Park

Mountain Ash
CF45 4ER

United Kingdom





06/18/20198517
Fresenius Kabi AGElse-Kröner-Str. 1

Bad Homburg
61352

Germany
Fresenius Kabi LimitedCestrian Court Eastgate Way

Runcorn
Merseyside WA71NT

England United Kingdom
09/10/202217353
Fujifilm Sonosite Inc21919 30th Drive SE

Bothell
Washington 98021

United States
Fujifilm UK LimitedFujifilm House Whitbread Way

Bedford
MK42 0ZE

England United Kingdom
04/12/202218111
Guangzhou Clean Medical Products Manufacturing Corp.No. 163 Meidu Road Chengjiao Conghua District Guangzhou

Guangdong Province
510900

China
SUNGO Certification Company Limited3rd Floor 70 Gracechurch Street

London
EC3V 0HR

England United Kingdom
06/30/202115585
Hovertech International4482 Innovation Way

Allentown
PA 18109

United States
CJ MedicalCharles House Threemilestone

Truro
TR49FB

England United Kingdom
03/05/202112501
KIRCHNER & WILHELM GmbH + Co. KGEberhardstrasse 56

Asperg
71679

Germany
Advena LtdPure Offices Plato Close

Warwick
CV34 6WE

England United Kingdom
04/19/202316560
Philips Medizin Systeme Böblingen GmbHHewlett-Packard-Strasse 2

Böblingen
71034

Germany
Philips Electronics UK LtdAscent 1 Farnborough Aerospace Centre

Farnborough
Hampshire GU14 6XW

England United Kingdom
09/03/202116800
Physio-Control Inc.11811 Willow Road

NE Redmond
Washington 98052

United States
Stryker UK LtdStryker House Hambridge Road

Newbury
Berkshire RG14 5AW

England United Kingdom
03/08/202112464
RAUMEDIC AGHermann-Staudinger-Str.
Helmbrechts
Hof
Oberfranken 95233

Germany
Delta Surgical LimitedUnit 10 Evolution Lymedale Business Park

Newcastle under Lyme
Staffordshire ST5 9QF

United Kingdom
05/05/202214393
RAUMEDIC AGHermann-Staudinger-Str.
Helmbrechts
Hof
Oberfranken 95233

Germany
Delta Surgical LimitedUnit 10 Evolution Lymedale Business Park

Newcastle under Lyme
Staffordshire ST5 9QF

United Kingdom
05/05/202214393
Smith & Nephew Medical Limited101 Hessle Road

Hull
Yorkshire HU3 2BN

United Kingdom





07/26/201736
Smiths Medical ASD Inc6000 Nathan Ln N

Minneapolis
MN 55442

United States
Smiths Medical International Limited1500 Eureka Park Lower Pemberton Kennington

Ashford
Kent TN25 4BF

England United Kingdom
01/05/201848
Smiths Medical ASD Inc6000 Nathan Ln N

Minneapolis
MN 55442

United States
Smiths Medical International Limited1500 Eureka Park Lower Pemberton Kennington

Ashford
Kent TN25 4BF

England United Kingdom
01/05/201848
Thoratec Corporation6035 Stoneridge Drive

PleaSANTON
California 94588

United States
Abbott Medical UK LimitedElder House Central Boulevard
Blythe Valley Business Park
Solihull
West Midlands B90 8AJ

England United Kingdom
01/31/202312972
Welch Allyn Inc.4341 State Street Road

Skaneateles Falls
NY 13153

United States
Baxter Healthcare LtdCaxton Way

Thetford
Norfolk IP24 3SQ

England United Kingdom
09/02/202225772
Zethon Ltd2 Halton Brook Business Park Weston Road Aston Clinton

Aylesbury
Buckinghamshire HP22 5WF

United Kingdom





03/02/20177030
Zimmer Surgical SAChemin Pré Fleuri 3 1228 Plan les Ouates

Geneva
1228

Switzerland
Zimmer Biomet UK LimitedStella Building Windmill Hill Business Park
Whitehill Way
Swindon
SN5 6NX

England United Kingdom
02/01/202221698
Zimmer Surgical200 West Ohio Ave

Dover
Ohio 44622

United States
Zimmer Biomet UK LimitedStella Building Windmill Hill Business Park
Whitehill Way
Swindon
SN5 6NX

England United Kingdom
04/17/202113469