UNOMEDICAL HOLDINGS LIMITED

UNOMEDICAL HOLDINGS LIMITED

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

    Company NameUNOMEDICAL HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02259855
    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 HOLDINGS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is UNOMEDICAL HOLDINGS LIMITED located?

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

    What were the previous names of UNOMEDICAL HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAERSK MEDICAL HOLDINGS LIMITED Jan 04, 2000Jan 04, 2000
    NIKO SURGICAL LTDAug 10, 1990Aug 10, 1990
    STONEHOUSE MEDICAL MFG. LIMITED Jul 05, 1988Jul 05, 1988
    MOSTFIRST LIMITEDMay 18, 1988May 18, 1988

    What are the latest accounts for UNOMEDICAL HOLDINGS 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 HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJul 30, 2026
    Next Confirmation Statement DueAug 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 30, 2025
    OverdueNo

    What are the latest filings for UNOMEDICAL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs Lorraine Rachel Sztyk Clover as a director on Sep 29, 2025

    2 pagesAP01

    Termination of appointment of Grace Mccalla as a director on Sep 29, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2024

    6 pagesAA

    Confirmation statement made on Jul 30, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 09, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Register(s) moved to registered inspection location 7th Floor 20 Eastbourne Terrace London W2 6LG

    1 pagesAD03

    Register inspection address has been changed from 3 Forbury Road Reading RG1 3JH England to 7th Floor 20 Eastbourne Terrace London W2 6LG

    1 pagesAD02

    Termination of appointment of Lee Auger as a director on Dec 01, 2023

    1 pagesTM01

    Appointment of William Brownlee as a director on Dec 01, 2023

    2 pagesAP01

    Confirmation statement made on Nov 09, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

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

    1 pagesAD04

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

    2 pagesAP01

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

    1 pagesTM01

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

    1 pagesTM02

    Confirmation statement made on Sep 28, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Lisa Patricia Fishlock as a director on Jul 29, 2022

    1 pagesTM01

    Appointment of Lee Auger as a director on Jul 29, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Termination of appointment of Jason Conrad Brown as a director on Jan 31, 2022

    1 pagesTM01

    Appointment of Lisa Patricia Fishlock as a director on Jan 31, 2022

    2 pagesAP01

    Confirmation statement made on Sep 28, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Jason Conrad Brown on Jul 19, 2021

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Who are the officers of UNOMEDICAL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWNLEE, William
    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 KingdomBritish316751240001
    CLOVER, Lorraine Rachel Sztyk
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc Building
    Flintshire
    Director
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc Building
    Flintshire
    United KingdomBritish230673240001
    ANDERSEN, Kim
    Kettebakken 10
    Skodsborg
    2942
    Denmark
    Secretary
    Kettebakken 10
    Skodsborg
    2942
    Denmark
    Danish63540650001
    BATES, Clare Jane
    23 Forbury Road
    RG1 3JH Reading
    3 Forbury Place
    England
    Secretary
    23 Forbury Road
    RG1 3JH Reading
    3 Forbury Place
    England
    259380830001
    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
    282550830001
    RING, Peter
    10b The Old Chapel
    Whitecourt Uley
    GL11 5TG Dursley
    Gloucestershire
    Secretary
    10b The Old Chapel
    Whitecourt Uley
    GL11 5TG Dursley
    Gloucestershire
    Danish44307920002
    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
    WEBB, Richard Charles
    45 Ebley Road
    GL10 2LW Stonehouse
    Gloucestershire
    Secretary
    45 Ebley Road
    GL10 2LW Stonehouse
    Gloucestershire
    English48048920001
    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
    AUGER, Lee
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    Berkshire
    United Kingdom
    Director
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    Berkshire
    United Kingdom
    United KingdomBritish298546960001
    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
    EnglandBritish168053810002
    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
    FISHLOCK, Lisa Patricia
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc First Avenue
    Flintshire
    United Kingdom
    Director
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc First Avenue
    Flintshire
    United Kingdom
    United KingdomBritish292287930001
    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
    KILMISTER, Stephen
    192 Partridge Way
    GL7 1LX Cirencester
    Gloucestershire
    Director
    192 Partridge Way
    GL7 1LX Cirencester
    Gloucestershire
    British44986530001
    KORNERUP, Niels Soeren Frederik
    Gammel Vallerodvej 31
    Rungsted 296o
    Denmark
    Director
    Gammel Vallerodvej 31
    Rungsted 296o
    Denmark
    Danish5117730001
    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
    MCCALLA, Grace
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc Building
    Flintshire
    Director
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc Building
    Flintshire
    EnglandBritish299226890001
    MITCHELL, Peter Carew
    Beacon House New Street
    Painswick
    GL6 6UN Stroud
    Gloucestershire
    Director
    Beacon House New Street
    Painswick
    GL6 6UN Stroud
    Gloucestershire
    British3975750001
    PEDERSEN, Per Wilhelm
    Glerupvej 20
    Dk-2610 Rodouvre
    Copenhagen
    Denmark
    Director
    Glerupvej 20
    Dk-2610 Rodouvre
    Copenhagen
    Denmark
    Danish44986630001
    RAGLE, Bjorn
    Chr Winthers Vej 18 B
    2800 Lyngby
    FOREIGN Denmark
    Director
    Chr Winthers Vej 18 B
    2800 Lyngby
    FOREIGN Denmark
    Norwegian58993070001
    RING, Peter
    10b The Old Chapel
    Whitecourt Uley
    GL11 5TG Dursley
    Gloucestershire
    Director
    10b The Old Chapel
    Whitecourt Uley
    GL11 5TG Dursley
    Gloucestershire
    Danish44307920002

    Who are the persons with significant control of UNOMEDICAL HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    United Kingdom
    Nov 27, 2020
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number06622360
    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.
    Convatec Group Plc
    Forbury Place
    23 Forbury Road
    RG1 2JH Reading
    3
    United Kingdom
    Oct 25, 2016
    Forbury Place
    23 Forbury Road
    RG1 2JH Reading
    3
    United Kingdom
    Yes
    Legal FormPublic Limited Company (Listed)
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House (England And Wales)
    Registration Number10361298
    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.

    What are the latest statements on persons with significant control for UNOMEDICAL HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 19, 2016Oct 25, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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