This company is commonly known as Femcare Limited. The company was founded 35 years ago and was given the registration number 02301779. The firm's registered office is in ROMSEY. You can find them at Femcare Uk, 32 Premier Way, Romsey, Hampshire. This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.
Name | : | FEMCARE LIMITED |
---|---|---|
Company Number | : | 02301779 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 October 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Femcare Uk, 32 Premier Way, Romsey, Hampshire, United Kingdom, SO51 9DQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Femcare Uk, 32 Premier Way, Romsey, United Kingdom, SO51 9DQ | Secretary | 28 May 2019 | Active |
Femcare Uk, 32 Premier Way, Romsey, United Kingdom, SO51 9DQ | Director | 18 March 2011 | Active |
Femcare Uk, 32 Premier Way, Romsey, United Kingdom, SO51 9DQ | Director | 28 May 2019 | Active |
Femcare Uk, 32 Premier Way, Romsey, United Kingdom, SO51 9DQ | Director | 06 February 2014 | Active |
Femcare Uk, 32 Premier Way, Romsey, United Kingdom, SO51 9DQ | Director | 18 March 2011 | Active |
1 Northwood Rise, Ashbourne, DE6 1BF | Secretary | 12 November 2004 | Active |
Willow Cottage, 21 Blencowe Drive, Southampton, SO53 4LZ | Secretary | - | Active |
Femcare Uk, 32 Premier Way, Romsey, United Kingdom, SO51 9DQ | Secretary | 11 August 2011 | Active |
Stuart Court,, Spursholt Place,, Salisbury Road, Romsey, England, SO51 6DJ | Secretary | 31 October 2006 | Active |
Rainbows End, Whitehorn Drive Landford, Salisbury, SP5 2AX | Director | 01 February 1993 | Active |
12 Ashbridge Rise, Chandlers Ford, SO53 1SA | Director | 04 February 2000 | Active |
Lindisfarne, Lands Lane, Knaresborough, HG5 9DE | Director | 08 August 2007 | Active |
The End House, Pembroke Drive, Nottingham, NG3 5BG | Director | 17 December 2002 | Active |
34 Monument Chase, Whitehill, Bordon, GU35 9QS | Director | 01 February 2002 | Active |
Gammel Vallerodvej 31, Rungsted 296o, Denmark, | Director | - | Active |
Jacks Barn, Norwell Woodhouse, Newark, NG23 6NG | Director | 01 October 2001 | Active |
1 Northwood Rise, Ashbourne, DE6 1BF | Director | 26 August 2004 | Active |
Laurel House 5 Malcolm Drive, Surbiton, KT6 6QS | Director | - | Active |
Femcare Uk, 32 Premier Way, Romsey, United Kingdom, SO51 9DQ | Director | 18 March 2011 | Active |
Silver Thatch, Silver Street Hordle, Lymington, SO41 6DF | Director | 30 October 2006 | Active |
Flat 3 3 South Road, Nottingham, NG7 1EB | Director | 01 October 2001 | Active |
Stuart Court,, Spursholt Place,, Salisbury Road,, Romsey, SO51 6DJ | Director | 01 April 2008 | Active |
Femcare Group Limited | ||
Notified on | : | 28 September 2018 |
---|---|---|
Status | : | Active |
Address | : | Femcare Uk, 32 Premier Way, Romsey, SO51 9DQ |
Nature of control | : |
|
Utah Medical Products, Inc. | ||
Notified on | : | 26 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | Utah Medical Products Headquarters, 7043 South 300 West, Midvale, United States, 84047 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-14 | Accounts | Accounts with accounts type small. | Download |
2022-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-31 | Accounts | Accounts with accounts type small. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-04 | Accounts | Accounts with accounts type small. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-11 | Accounts | Accounts with accounts type small. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-06 | Accounts | Accounts with accounts type small. | Download |
2019-05-29 | Officers | Appoint person secretary company with name date. | Download |
2019-05-29 | Officers | Appoint person director company with name date. | Download |
2018-11-20 | Officers | Termination secretary company with name termination date. | Download |
2018-11-20 | Officers | Termination director company with name termination date. | Download |
2018-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-25 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-03 | Resolution | Resolution. | Download |
2018-10-03 | Change of name | Change of name notice. | Download |
2018-07-30 | Accounts | Accounts with accounts type small. | Download |
2017-12-01 | Address | Change registered office address company with date old address new address. | Download |
2017-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-17 | Accounts | Accounts with accounts type full. | Download |
2016-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-26 | Accounts | Accounts with accounts type full. | Download |
2015-10-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.