UNOMEDICAL LIMITED
Overview
| Company Name | UNOMEDICAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00976940 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of UNOMEDICAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| MAERSK MEDICAL LIMITED | Jan 04, 2000 | Jan 04, 2000 |
| MAERSK MEDICAL DEVELOPMENTS LIMITED | Jan 09, 1996 | Jan 09, 1996 |
| PHARMA-PLAST DEVELOPMENTS LIMITED | Oct 12, 1992 | Oct 12, 1992 |
| STERISEAL BEAVER LIMITED | Oct 19, 1987 | Oct 19, 1987 |
| N.1. MEDICAL LIMITED | Aug 05, 1982 | Aug 05, 1982 |
| QUALITY SUTURES LIMITED | Apr 13, 1970 | Apr 13, 1970 |
What are the latest accounts for UNOMEDICAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for UNOMEDICAL LIMITED?
| Last Confirmation Statement Made Up To | Jun 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 06, 2025 |
| Overdue | No |
What are the latest filings for UNOMEDICAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mrs. Fiona Victoria Ryder on Jan 21, 2026 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2024 | 23 pages | AA | ||
Director's details changed for Mrs. Fiona Victoria Ryder on Jun 19, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Jun 06, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kamalika Ria Banerjee as a secretary on Sep 09, 2024 | 1 pages | TM02 | ||
Appointment of Lorraine Clover as a secretary on Sep 09, 2024 | 2 pages | AP03 | ||
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||
Confirmation statement made on Jun 06, 2024 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Termination of appointment of Grace Mccalla as a secretary on May 07, 2024 | 1 pages | TM02 | ||
Appointment of Mrs Kamalika Ria Banerjee as a secretary on May 07, 2024 | 2 pages | AP03 | ||
Appointment of Stephen James Howe as a director on May 09, 2024 | 2 pages | AP01 | ||
Termination of appointment of Robyn Victoria Alexandra Butler-Mason as a director on May 09, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||
Register(s) moved to registered office address Gdc Building First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU | 1 pages | AD04 | ||
Confirmation statement made on Jun 06, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Miss Grace Mccalla as a secretary on Nov 28, 2022 | 2 pages | AP03 | ||
Termination of appointment of Susan Marsden as a secretary on Nov 11, 2022 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||
Confirmation statement made on Jun 06, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Susan Marsden as a director on Mar 28, 2022 | 1 pages | TM01 | ||
Appointment of Robyn Victoria Alexandra Butler-Mason as a director on Mar 28, 2022 | 2 pages | AP01 | ||
Appointment of Mrs. Fiona Victoria Ryder as a director on Mar 21, 2022 | 2 pages | AP01 | ||
Termination of appointment of Fathima Suzhanna Hameed-Burke as a director on Mar 21, 2022 | 1 pages | TM01 | ||
Who are the officers of UNOMEDICAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CLOVER, Lorraine | Secretary | First Avenue Deeside Industrial Park CH5 2NU Deeside Gdc Flintshire United Kingdom | 327081760001 | |||||||||||
| HOWE, Stephen James | Director | First Avenue Deeside Industrial Park CH5 2NU Deeside Gdc Flintshire United Kingdom | United Kingdom | British | 308443580001 | |||||||||
| RYDER, Fiona Victoria, Mrs. | Director | First Avenue Deeside Industrial Park CH5 2NU Deeside Gdc Flintshire United Kingdom | United Kingdom | British | 293231040002 | |||||||||
| ANDERSEN, Kim | Secretary | Kettebakken 10 Skodsborg 2942 Denmark | Danish | 63540650001 | ||||||||||
| BANERJEE, Kamalika Ria | Secretary | 20 Eastbourne Terrace W2 6LG London 7th Floor United Kingdom | 323669450001 | |||||||||||
| BATES, Clare Jane | Secretary | 23 Forbury Road RG1 3JH Reading 3 Forbury Place England | 259381080001 | |||||||||||
| JACKSON, Christopher Richard | Secretary | 49 Mason Road B97 5DT Redditch Worcestershire | British | 100424500001 | ||||||||||
| MARSDEN, Susan | Secretary | First Avenue Deeside Industrial Park CH5 2NU Deeside Gdc Building Flintshire | 282550850001 | |||||||||||
| MCCALLA, Grace | Secretary | First Avenue Deeside Industrial Park CH5 2NU Deeside Gdc Building Flintshire | 302981340001 | |||||||||||
| STAITE, Neil Anthony | Secretary | Oak Tree Cottage New Road Castlemorton WR13 6BT Malvern Worcs | British | 71562900005 | ||||||||||
| PRISM COSEC LIMITED | Secretary | St Georges Business Park 207 Brooklands Road KT13 0TS Weybridge Elder House Surrey United Kingdom |
| 116519070002 | ||||||||||
| SLC REGISTRARS LIMITED | Secretary | Hersham Road KT12 1RZ Walton-On-Thames 42-50 Surrey United Kingdom |
| 34893920004 | ||||||||||
| ANDERSEN, Kim | Director | Kettebakken 10 Skodsborg 2942 Denmark | Danish | 63540650001 | ||||||||||
| BARRATT, Richard John | Director | First Avenue Deeside Industrial Park CH5 2NU Deeside Gdc Flintshire United Kingdom | United Kingdom | British | 172427280001 | |||||||||
| BATES, Clare Jane | Director | Forbury Place 23 Forbury Road RG1 3JH Reading 3 United Kingdom | United Kingdom | British | 178363560001 | |||||||||
| BRANDT, Henrik | Director | Bukkeballevej 34 Rungsted Kyst 2960 Denmark | Denmark | Danish | 89136930001 | |||||||||
| BROWN, Jason Conrad | Director | First Avenue Deeside Industrial Park CH5 2NU Deeside Gdc Building Flintshire | United Kingdom | British | 168053810001 | |||||||||
| BUTLER-MASON, Robyn Victoria Alexandra | Director | First Avenue Deeside Industrial Park CH5 2NU Deeside Gdc Building Flintshire | England | British | 294459560001 | |||||||||
| CANNON, John | Director | Deeside Industrial Park Deeside CH5 2NU Flintshire Gdc First Avenue United Kingdom | United States | American | 188153520001 | |||||||||
| COTTRILL, Stephen Hedley | Director | First Avenue Deeside Industrial Park CH5 2NU Deeside Gdc Clwyd United Kingdom | United Kingdom | British | 160001530002 | |||||||||
| CRAMER, Remy Rikardt | Director | Naerum Gadekaer 15 2850 Naerum Denmark | Danish | 13659090001 | ||||||||||
| EDWARDS, Christopher Brian | Director | Milton Road UB10 8PU Ickenham Harrington House Middlesex | United Kingdom | British | 132965480002 | |||||||||
| GEHRES, Frank | Director | Deeside Industrial Park Deeside CH5 2NU Flintshire Gdc First Avenue United Kingdom | Germany | German | 204302950002 | |||||||||
| HAMEED-BURKE, Fathima Suzhanna | Director | First Avenue Deeside Industrial Park CH5 2NU Deeside Gdc Building Flintshire | England | British | 283012460001 | |||||||||
| HEGINBOTHAM, Robert | Director | First Avenue Deeside Industrial Park CH5 2NU Deeside Gdc Flintshire | United Kingdom | British | 117814740001 | |||||||||
| JACKSON, Christopher Richard | Director | 49 Mason Road B97 5DT Redditch Worcestershire | British | 100424500001 | ||||||||||
| JACOBS, Flemming Robert | Director | 4 Clarendon Place W2 2NP London | Danish | 76190870002 | ||||||||||
| KERTON, James Edward Spencer | Director | 23 Forbury Road RG1 3JH Reading 3 Forbury Place England | England | British | 285118220001 | |||||||||
| LEWIS, Sarah Jane | Director | First Avenue Deeside Industrial Park CH5 2NU Deeside Gdc Clwyd United Kingdom | United Kingdom | British | 134578980015 | |||||||||
| LYDON, Michael James, Dr | Director | First Avenue Deeside Industrial Park CH5 2NU Deeside Gdc Flintshire | United Kingdom | British | 163750320001 | |||||||||
| MANNING, Malcolm Stanley | Director | 27 Stone Delf S10 3QX Sheffield South Yorkshire | United Kingdom | British | 70744660001 | |||||||||
| MARSDEN, Susan | Director | 23 Forbury Road RG1 3JH Reading 3 Forbury Place England | United Kingdom | British | 258807410001 | |||||||||
| RICHARDSON, Alan Robert | Director | Deeside Industrial Park Deeside CH5 2NU Flintshire Gdc Building First Avenue England And Wales United Kingdom | England | British | 200871680002 | |||||||||
| SEDWELL, Christopher John | Director | First Avenue Deeside Industrial Park CH5 2NU Deeside Gdc Flintshire United Kingdom | England | British | 290688980001 | |||||||||
| SORENSEN, Henrik Sven | Director | 88 Lea Green Lane Wythall B47 6HN Birmingham West Midlands | Danish | 72624560001 |
Who are the persons with significant control of UNOMEDICAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Unomedical Holdings Limited | Apr 06, 2016 | Deeside Industrial Park Deeside CH5 2NU Flintshire Gdc Building First Avenue England And Wales United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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