UNOMEDICAL HOLDINGS LIMITED
Overview
| Company Name | UNOMEDICAL HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02259855 |
| 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 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 Address | No |
What were the previous names of UNOMEDICAL HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MAERSK MEDICAL HOLDINGS LIMITED | Jan 04, 2000 | Jan 04, 2000 |
| NIKO SURGICAL LTD | Aug 10, 1990 | Aug 10, 1990 |
| STONEHOUSE MEDICAL MFG. LIMITED | Jul 05, 1988 | Jul 05, 1988 |
| MOSTFIRST LIMITED | May 18, 1988 | May 18, 1988 |
What are the latest accounts for UNOMEDICAL HOLDINGS 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 HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jul 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 30, 2025 |
| Overdue | No |
What are the latest filings for UNOMEDICAL HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mrs Lorraine Rachel Sztyk Clover as a director on Sep 29, 2025 | 2 pages | AP01 | ||
Termination of appointment of Grace Mccalla as a director on Sep 29, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Jul 30, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 09, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Register(s) moved to registered inspection location 7th Floor 20 Eastbourne Terrace London W2 6LG | 1 pages | AD03 | ||
Register inspection address has been changed from 3 Forbury Road Reading RG1 3JH England to 7th Floor 20 Eastbourne Terrace London W2 6LG | 1 pages | AD02 | ||
Termination of appointment of Lee Auger as a director on Dec 01, 2023 | 1 pages | TM01 | ||
Appointment of William Brownlee as a director on Dec 01, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Nov 09, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Register(s) moved to registered office address Gdc Building First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU | 1 pages | AD04 | ||
Appointment of Miss Grace Mccalla as a director on Nov 28, 2022 | 2 pages | AP01 | ||
Termination of appointment of Susan Marsden as a director on Nov 11, 2022 | 1 pages | TM01 | ||
Termination of appointment of Susan Marsden as a secretary on Nov 11, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Sep 28, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Lisa Patricia Fishlock as a director on Jul 29, 2022 | 1 pages | TM01 | ||
Appointment of Lee Auger as a director on Jul 29, 2022 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||
Termination of appointment of Jason Conrad Brown as a director on Jan 31, 2022 | 1 pages | TM01 | ||
Appointment of Lisa Patricia Fishlock as a director on Jan 31, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Sep 28, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Jason Conrad Brown on Jul 19, 2021 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||
Who are the officers of UNOMEDICAL HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BROWNLEE, William | Director | First Avenue Deeside Industrial Park CH5 2NU Deeside Gdc Flintshire United Kingdom | United Kingdom | British | 316751240001 | |||||||||
| CLOVER, Lorraine Rachel Sztyk | Director | First Avenue Deeside Industrial Park CH5 2NU Deeside Gdc Building Flintshire | United Kingdom | British | 230673240001 | |||||||||
| ANDERSEN, Kim | Secretary | Kettebakken 10 Skodsborg 2942 Denmark | Danish | 63540650001 | ||||||||||
| BATES, Clare Jane | Secretary | 23 Forbury Road RG1 3JH Reading 3 Forbury Place England | 259380830001 | |||||||||||
| 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 | 282550830001 | |||||||||||
| RING, Peter | Secretary | 10b The Old Chapel Whitecourt Uley GL11 5TG Dursley Gloucestershire | Danish | 44307920002 | ||||||||||
| STAITE, Neil Anthony | Secretary | Oak Tree Cottage New Road Castlemorton WR13 6BT Malvern Worcs | British | 71562900005 | ||||||||||
| WEBB, Richard Charles | Secretary | 45 Ebley Road GL10 2LW Stonehouse Gloucestershire | English | 48048920001 | ||||||||||
| 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 | ||||||||||
| AUGER, Lee | Director | Forbury Place 23 Forbury Road RG1 3JH Reading 3 Berkshire United Kingdom | United Kingdom | British | 298546960001 | |||||||||
| 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 | England | British | 168053810002 | |||||||||
| 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 | |||||||||
| FISHLOCK, Lisa Patricia | Director | Deeside Industrial Park CH5 2NU Deeside Gdc First Avenue Flintshire United Kingdom | United Kingdom | British | 292287930001 | |||||||||
| 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 | ||||||||||
| KILMISTER, Stephen | Director | 192 Partridge Way GL7 1LX Cirencester Gloucestershire | British | 44986530001 | ||||||||||
| KORNERUP, Niels Soeren Frederik | Director | Gammel Vallerodvej 31 Rungsted 296o Denmark | Danish | 5117730001 | ||||||||||
| 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 | |||||||||
| MCCALLA, Grace | Director | First Avenue Deeside Industrial Park CH5 2NU Deeside Gdc Building Flintshire | England | British | 299226890001 | |||||||||
| MITCHELL, Peter Carew | Director | Beacon House New Street Painswick GL6 6UN Stroud Gloucestershire | British | 3975750001 | ||||||||||
| PEDERSEN, Per Wilhelm | Director | Glerupvej 20 Dk-2610 Rodouvre Copenhagen Denmark | Danish | 44986630001 | ||||||||||
| RAGLE, Bjorn | Director | Chr Winthers Vej 18 B 2800 Lyngby FOREIGN Denmark | Norwegian | 58993070001 | ||||||||||
| RING, Peter | Director | 10b The Old Chapel Whitecourt Uley GL11 5TG Dursley Gloucestershire | Danish | 44307920002 |
Who are the persons with significant control of UNOMEDICAL HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Convatec Holdings U.K. Limited | Nov 27, 2020 | First Avenue Deeside Industrial Park CH5 2NU Deeside Gdc United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Convatec Group Plc | Oct 25, 2016 | Forbury Place 23 Forbury Road RG1 2JH Reading 3 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for UNOMEDICAL HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 19, 2016 | Oct 25, 2016 | The 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