UKBizDB.co.uk

FEMCARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 32500 - Manufacture of medical and dental instruments and supplies

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Femcare Uk, 32 Premier Way, Romsey, United Kingdom, SO51 9DQ

Secretary28 May 2019Active
Femcare Uk, 32 Premier Way, Romsey, United Kingdom, SO51 9DQ

Director18 March 2011Active
Femcare Uk, 32 Premier Way, Romsey, United Kingdom, SO51 9DQ

Director28 May 2019Active
Femcare Uk, 32 Premier Way, Romsey, United Kingdom, SO51 9DQ

Director06 February 2014Active
Femcare Uk, 32 Premier Way, Romsey, United Kingdom, SO51 9DQ

Director18 March 2011Active
1 Northwood Rise, Ashbourne, DE6 1BF

Secretary12 November 2004Active
Willow Cottage, 21 Blencowe Drive, Southampton, SO53 4LZ

Secretary-Active
Femcare Uk, 32 Premier Way, Romsey, United Kingdom, SO51 9DQ

Secretary11 August 2011Active
Stuart Court,, Spursholt Place,, Salisbury Road, Romsey, England, SO51 6DJ

Secretary31 October 2006Active
Rainbows End, Whitehorn Drive Landford, Salisbury, SP5 2AX

Director01 February 1993Active
12 Ashbridge Rise, Chandlers Ford, SO53 1SA

Director04 February 2000Active
Lindisfarne, Lands Lane, Knaresborough, HG5 9DE

Director08 August 2007Active
The End House, Pembroke Drive, Nottingham, NG3 5BG

Director17 December 2002Active
34 Monument Chase, Whitehill, Bordon, GU35 9QS

Director01 February 2002Active
Gammel Vallerodvej 31, Rungsted 296o, Denmark,

Director-Active
Jacks Barn, Norwell Woodhouse, Newark, NG23 6NG

Director01 October 2001Active
1 Northwood Rise, Ashbourne, DE6 1BF

Director26 August 2004Active
Laurel House 5 Malcolm Drive, Surbiton, KT6 6QS

Director-Active
Femcare Uk, 32 Premier Way, Romsey, United Kingdom, SO51 9DQ

Director18 March 2011Active
Silver Thatch, Silver Street Hordle, Lymington, SO41 6DF

Director30 October 2006Active
Flat 3 3 South Road, Nottingham, NG7 1EB

Director01 October 2001Active
Stuart Court,, Spursholt Place,, Salisbury Road,, Romsey, SO51 6DJ

Director01 April 2008Active

People with Significant Control

Femcare Group Limited
Notified on:28 September 2018
Status:Active
Address:Femcare Uk, 32 Premier Way, Romsey, SO51 9DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-07-14Accounts

Accounts with accounts type small.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type small.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-07-04Accounts

Accounts with accounts type small.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Accounts

Accounts with accounts type small.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Accounts

Accounts with accounts type small.

Download
2019-05-29Officers

Appoint person secretary company with name date.

Download
2019-05-29Officers

Appoint person director company with name date.

Download
2018-11-20Officers

Termination secretary company with name termination date.

Download
2018-11-20Officers

Termination director company with name termination date.

Download
2018-11-15Confirmation statement

Confirmation statement with updates.

Download
2018-10-25Persons with significant control

Notification of a person with significant control.

Download
2018-10-03Resolution

Resolution.

Download
2018-10-03Change of name

Change of name notice.

Download
2018-07-30Accounts

Accounts with accounts type small.

Download
2017-12-01Address

Change registered office address company with date old address new address.

Download
2017-10-26Confirmation statement

Confirmation statement with no updates.

Download
2017-08-17Accounts

Accounts with accounts type full.

Download
2016-10-25Confirmation statement

Confirmation statement with updates.

Download
2016-05-26Accounts

Accounts with accounts type full.

Download
2015-10-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.