UNOMEDICAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameUNOMEDICAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00976940
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of UNOMEDICAL LIMITED?

    • Wholesale of pharmaceutical goods (46460) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is UNOMEDICAL LIMITED located?

    Registered Office Address
    Gdc First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Flintshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of UNOMEDICAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAERSK MEDICAL LIMITEDJan 04, 2000Jan 04, 2000
    MAERSK MEDICAL DEVELOPMENTS LIMITEDJan 09, 1996Jan 09, 1996
    PHARMA-PLAST DEVELOPMENTS LIMITEDOct 12, 1992Oct 12, 1992
    STERISEAL BEAVER LIMITEDOct 19, 1987Oct 19, 1987
    N.1. MEDICAL LIMITEDAug 05, 1982Aug 05, 1982
    QUALITY SUTURES LIMITEDApr 13, 1970Apr 13, 1970

    What are the latest accounts for UNOMEDICAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for UNOMEDICAL LIMITED?

    Last Confirmation Statement Made Up ToJun 06, 2026
    Next Confirmation Statement DueJun 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 06, 2025
    OverdueNo

    What are the latest filings for UNOMEDICAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mrs. Fiona Victoria Ryder on Jan 21, 2026

    2 pagesCH01

    Full accounts made up to Dec 31, 2024

    23 pagesAA

    Director's details changed for Mrs. Fiona Victoria Ryder on Jun 19, 2025

    2 pagesCH01

    Confirmation statement made on Jun 06, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Kamalika Ria Banerjee as a secretary on Sep 09, 2024

    1 pagesTM02

    Appointment of Lorraine Clover as a secretary on Sep 09, 2024

    2 pagesAP03

    Full accounts made up to Dec 31, 2023

    23 pagesAA

    Confirmation statement made on Jun 06, 2024 with no updates

    3 pagesCS01

    Registered office address changed from 7th Floor 20 Eastbourne Terrace London W2 6LG United Kingdom to Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU on Jun 12, 2024

    1 pagesAD01

    Registered office address changed from Gdc Building First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU to 7th Floor 20 Eastbourne Terrace London W2 6LG on Jun 06, 2024

    1 pagesAD01

    Termination of appointment of Grace Mccalla as a secretary on May 07, 2024

    1 pagesTM02

    Appointment of Mrs Kamalika Ria Banerjee as a secretary on May 07, 2024

    2 pagesAP03

    Appointment of Stephen James Howe as a director on May 09, 2024

    2 pagesAP01

    Termination of appointment of Robyn Victoria Alexandra Butler-Mason as a director on May 09, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    Register(s) moved to registered office address Gdc Building First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU

    1 pagesAD04

    Confirmation statement made on Jun 06, 2023 with no updates

    3 pagesCS01

    Appointment of Miss Grace Mccalla as a secretary on Nov 28, 2022

    2 pagesAP03

    Termination of appointment of Susan Marsden as a secretary on Nov 11, 2022

    1 pagesTM02

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Confirmation statement made on Jun 06, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Susan Marsden as a director on Mar 28, 2022

    1 pagesTM01

    Appointment of Robyn Victoria Alexandra Butler-Mason as a director on Mar 28, 2022

    2 pagesAP01

    Appointment of Mrs. Fiona Victoria Ryder as a director on Mar 21, 2022

    2 pagesAP01

    Termination of appointment of Fathima Suzhanna Hameed-Burke as a director on Mar 21, 2022

    1 pagesTM01

    Who are the officers of UNOMEDICAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLOVER, Lorraine
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    United Kingdom
    Secretary
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    United Kingdom
    327081760001
    HOWE, Stephen James
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    United Kingdom
    Director
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    United Kingdom
    United KingdomBritish308443580001
    RYDER, Fiona Victoria, Mrs.
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    United Kingdom
    Director
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    United Kingdom
    United KingdomBritish293231040002
    ANDERSEN, Kim
    Kettebakken 10
    Skodsborg
    2942
    Denmark
    Secretary
    Kettebakken 10
    Skodsborg
    2942
    Denmark
    Danish63540650001
    BANERJEE, Kamalika Ria
    20 Eastbourne Terrace
    W2 6LG London
    7th Floor
    United Kingdom
    Secretary
    20 Eastbourne Terrace
    W2 6LG London
    7th Floor
    United Kingdom
    323669450001
    BATES, Clare Jane
    23 Forbury Road
    RG1 3JH Reading
    3 Forbury Place
    England
    Secretary
    23 Forbury Road
    RG1 3JH Reading
    3 Forbury Place
    England
    259381080001
    JACKSON, Christopher Richard
    49 Mason Road
    B97 5DT Redditch
    Worcestershire
    Secretary
    49 Mason Road
    B97 5DT Redditch
    Worcestershire
    British100424500001
    MARSDEN, Susan
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc Building
    Flintshire
    Secretary
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc Building
    Flintshire
    282550850001
    MCCALLA, Grace
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc Building
    Flintshire
    Secretary
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc Building
    Flintshire
    302981340001
    STAITE, Neil Anthony
    Oak Tree Cottage
    New Road Castlemorton
    WR13 6BT Malvern
    Worcs
    Secretary
    Oak Tree Cottage
    New Road Castlemorton
    WR13 6BT Malvern
    Worcs
    British71562900005
    PRISM COSEC LIMITED
    St Georges Business Park
    207 Brooklands Road
    KT13 0TS Weybridge
    Elder House
    Surrey
    United Kingdom
    Secretary
    St Georges Business Park
    207 Brooklands Road
    KT13 0TS Weybridge
    Elder House
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05533248
    116519070002
    SLC REGISTRARS LIMITED
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    United Kingdom
    Secretary
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1661542
    34893920004
    ANDERSEN, Kim
    Kettebakken 10
    Skodsborg
    2942
    Denmark
    Director
    Kettebakken 10
    Skodsborg
    2942
    Denmark
    Danish63540650001
    BARRATT, Richard John
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    United Kingdom
    Director
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    United Kingdom
    United KingdomBritish172427280001
    BATES, Clare Jane
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    Director
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    United KingdomBritish178363560001
    BRANDT, Henrik
    Bukkeballevej 34
    Rungsted Kyst
    2960
    Denmark
    Director
    Bukkeballevej 34
    Rungsted Kyst
    2960
    Denmark
    DenmarkDanish89136930001
    BROWN, Jason Conrad
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc Building
    Flintshire
    Director
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc Building
    Flintshire
    United KingdomBritish168053810001
    BUTLER-MASON, Robyn Victoria Alexandra
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc Building
    Flintshire
    Director
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc Building
    Flintshire
    EnglandBritish294459560001
    CANNON, John
    Deeside Industrial Park
    Deeside
    CH5 2NU Flintshire
    Gdc First Avenue
    United Kingdom
    Director
    Deeside Industrial Park
    Deeside
    CH5 2NU Flintshire
    Gdc First Avenue
    United Kingdom
    United StatesAmerican188153520001
    COTTRILL, Stephen Hedley
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Clwyd
    United Kingdom
    Director
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Clwyd
    United Kingdom
    United KingdomBritish160001530002
    CRAMER, Remy Rikardt
    Naerum Gadekaer 15
    2850 Naerum
    Denmark
    Director
    Naerum Gadekaer 15
    2850 Naerum
    Denmark
    Danish13659090001
    EDWARDS, Christopher Brian
    Milton Road
    UB10 8PU Ickenham
    Harrington House
    Middlesex
    Director
    Milton Road
    UB10 8PU Ickenham
    Harrington House
    Middlesex
    United KingdomBritish132965480002
    GEHRES, Frank
    Deeside Industrial Park
    Deeside
    CH5 2NU Flintshire
    Gdc First Avenue
    United Kingdom
    Director
    Deeside Industrial Park
    Deeside
    CH5 2NU Flintshire
    Gdc First Avenue
    United Kingdom
    GermanyGerman204302950002
    HAMEED-BURKE, Fathima Suzhanna
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc Building
    Flintshire
    Director
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc Building
    Flintshire
    EnglandBritish283012460001
    HEGINBOTHAM, Robert
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    Director
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    United KingdomBritish117814740001
    JACKSON, Christopher Richard
    49 Mason Road
    B97 5DT Redditch
    Worcestershire
    Director
    49 Mason Road
    B97 5DT Redditch
    Worcestershire
    British100424500001
    JACOBS, Flemming Robert
    4 Clarendon Place
    W2 2NP London
    Director
    4 Clarendon Place
    W2 2NP London
    Danish76190870002
    KERTON, James Edward Spencer
    23 Forbury Road
    RG1 3JH Reading
    3 Forbury Place
    England
    Director
    23 Forbury Road
    RG1 3JH Reading
    3 Forbury Place
    England
    EnglandBritish285118220001
    LEWIS, Sarah Jane
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Clwyd
    United Kingdom
    Director
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Clwyd
    United Kingdom
    United KingdomBritish134578980015
    LYDON, Michael James, Dr
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    Director
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    United KingdomBritish163750320001
    MANNING, Malcolm Stanley
    27 Stone Delf
    S10 3QX Sheffield
    South Yorkshire
    Director
    27 Stone Delf
    S10 3QX Sheffield
    South Yorkshire
    United KingdomBritish70744660001
    MARSDEN, Susan
    23 Forbury Road
    RG1 3JH Reading
    3 Forbury Place
    England
    Director
    23 Forbury Road
    RG1 3JH Reading
    3 Forbury Place
    England
    United KingdomBritish258807410001
    RICHARDSON, Alan Robert
    Deeside Industrial Park
    Deeside
    CH5 2NU Flintshire
    Gdc Building First Avenue
    England And Wales
    United Kingdom
    Director
    Deeside Industrial Park
    Deeside
    CH5 2NU Flintshire
    Gdc Building First Avenue
    England And Wales
    United Kingdom
    EnglandBritish200871680002
    SEDWELL, Christopher John
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    United Kingdom
    Director
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    United Kingdom
    EnglandBritish290688980001
    SORENSEN, Henrik Sven
    88 Lea Green Lane
    Wythall
    B47 6HN Birmingham
    West Midlands
    Director
    88 Lea Green Lane
    Wythall
    B47 6HN Birmingham
    West Midlands
    Danish72624560001

    Who are the persons with significant control of UNOMEDICAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Unomedical Holdings Limited
    Deeside Industrial Park
    Deeside
    CH5 2NU Flintshire
    Gdc Building First Avenue
    England And Wales
    United Kingdom
    Apr 06, 2016
    Deeside Industrial Park
    Deeside
    CH5 2NU Flintshire
    Gdc Building First Avenue
    England And Wales
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House (England And Wales)
    Registration Number02259855
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0