FEMCARE GROUP LIMITED

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

    Company NameFEMCARE GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05147637
    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 FEMCARE GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is FEMCARE GROUP LIMITED located?

    Registered Office Address
    Femcare Uk
    32 Premier Way
    SO51 9DQ Romsey
    Hampshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of FEMCARE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    PINCO 2142 LIMITEDJun 08, 2004Jun 08, 2004

    What are the latest accounts for FEMCARE GROUP 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 FEMCARE GROUP LIMITED?

    Last Confirmation Statement Made Up ToJun 08, 2026
    Next Confirmation Statement DueJun 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 08, 2025
    OverdueNo

    What are the latest filings for FEMCARE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

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

    9 pagesAA

    Confirmation statement made on Jun 08, 2025 with no updates

    3 pagesCS01

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

    9 pagesAA

    Confirmation statement made on Jun 08, 2024 with no updates

    3 pagesCS01

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

    11 pagesAA

    Confirmation statement made on Jun 08, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 08, 2022 with no updates

    3 pagesCS01

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

    8 pagesAA

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

    8 pagesAA

    Confirmation statement made on Jun 08, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 08, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    8 pagesAA

    Accounts for a small company made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on Jun 08, 2019 with no updates

    3 pagesCS01

    Appointment of Karen Elizabeth Glasbey as a secretary on May 28, 2019

    2 pagesAP03

    Appointment of Karen Elizabeth Glasbey as a director on May 28, 2019

    2 pagesAP01

    Termination of appointment of Paul Olson Richins as a secretary on Oct 29, 2018

    1 pagesTM02

    Termination of appointment of Paul Olson Richins as a director on Oct 29, 2018

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Jun 08, 2018 with no updates

    3 pagesCS01

    Registered office address changed from Stuart Court Spursholt Place Salisbury Road Romsey Hampshire SO51 6DJ to Femcare Uk 32 Premier Way Romsey Hampshire SO51 9DQ on Dec 01, 2017

    1 pagesAD01

    Full accounts made up to Dec 31, 2016

    24 pagesAA

    Confirmation statement made on Jun 08, 2017 with updates

    7 pagesCS01

    Annual return made up to Jun 08, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 08, 2016

    Statement of capital on Jun 08, 2016

    • Capital: GBP 10,000
    SH01

    Full accounts made up to Dec 31, 2015

    22 pagesAA

    Who are the officers of FEMCARE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GLASBEY, Karen Elizabeth
    32 Premier Way
    SO51 9DQ Romsey
    Femcare Uk
    Hampshire
    United Kingdom
    Secretary
    32 Premier Way
    SO51 9DQ Romsey
    Femcare Uk
    Hampshire
    United Kingdom
    258945330001
    CORNWELL, Kevin Leighton
    32 Premier Way
    SO51 9DQ Romsey
    Femcare Uk
    Hampshire
    United Kingdom
    Director
    32 Premier Way
    SO51 9DQ Romsey
    Femcare Uk
    Hampshire
    United Kingdom
    United StatesAmerican160368940001
    GLASBEY, Karen Elizabeth
    32 Premier Way
    SO51 9DQ Romsey
    Femcare Uk
    Hampshire
    United Kingdom
    Director
    32 Premier Way
    SO51 9DQ Romsey
    Femcare Uk
    Hampshire
    United Kingdom
    EnglandBritish258945230001
    KOOPMAN, Brian Lee
    32 Premier Way
    SO51 9DQ Romsey
    Femcare Uk
    Hampshire
    United Kingdom
    Director
    32 Premier Way
    SO51 9DQ Romsey
    Femcare Uk
    Hampshire
    United Kingdom
    United StatesAmerican160367730001
    NICHOLSON, Martin James
    1 Northwood Rise
    DE6 1BF Ashbourne
    Derbyshire
    Secretary
    1 Northwood Rise
    DE6 1BF Ashbourne
    Derbyshire
    British73143880001
    RICHINS, Paul Olson
    32 Premier Way
    SO51 9DQ Romsey
    Femcare Uk
    Hampshire
    United Kingdom
    Secretary
    32 Premier Way
    SO51 9DQ Romsey
    Femcare Uk
    Hampshire
    United Kingdom
    162442900001
    WILLIS, John Anthony
    3 Shepherds Way
    Everton
    SO41 0DB Lymington
    Hampshire
    Secretary
    3 Shepherds Way
    Everton
    SO41 0DB Lymington
    Hampshire
    British117025290001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    CROWTHER, Graham John
    Lindisfarne
    Lands Lane
    HG5 9DE Knaresborough
    North Yorkshire
    Director
    Lindisfarne
    Lands Lane
    HG5 9DE Knaresborough
    North Yorkshire
    EnglandBritish85599410001
    FILSHIE, Gilbert Marcus
    The End House
    Pembroke Drive
    NG3 5BG Nottingham
    Nottinghamshire
    Director
    The End House
    Pembroke Drive
    NG3 5BG Nottingham
    Nottinghamshire
    EnglandBritish7392650001
    MCQUILKIN, Adam Peter
    Norwell Woodhouse
    NG23 6NG Newark
    Jacks Barn
    Nottinghamshire
    Director
    Norwell Woodhouse
    NG23 6NG Newark
    Jacks Barn
    Nottinghamshire
    EnglandBritish,New Zealander69955890002
    NICHOLSON, Martin James
    1 Northwood Rise
    DE6 1BF Ashbourne
    Derbyshire
    Director
    1 Northwood Rise
    DE6 1BF Ashbourne
    Derbyshire
    EnglandBritish73143880001
    RICHINS, Paul Olson
    32 Premier Way
    SO51 9DQ Romsey
    Femcare Uk
    Hampshire
    United Kingdom
    Director
    32 Premier Way
    SO51 9DQ Romsey
    Femcare Uk
    Hampshire
    United Kingdom
    United StatesAmerican160371750001
    SMITH, Roy
    Silver Thatch
    Silver Street Hordle
    SO41 6DF Lymington
    Hampshire
    Director
    Silver Thatch
    Silver Street Hordle
    SO41 6DF Lymington
    Hampshire
    United KingdomBritish117024800001
    SWEENEY, Bernard
    Flat 3 3 South Road
    NG7 1EB Nottingham
    Nottinghamshire
    Director
    Flat 3 3 South Road
    NG7 1EB Nottingham
    Nottinghamshire
    British68091800002
    TAYLOR, Mark Andrew
    Barclays Private Equity
    Kennet House 80 Kings Road
    RG1 3BJ Reading
    Director
    Barclays Private Equity
    Kennet House 80 Kings Road
    RG1 3BJ Reading
    British100094560001
    WATSON, Terrence
    Dawnway Drive
    NE65 9BA Swarland
    1
    Northumberland
    Director
    Dawnway Drive
    NE65 9BA Swarland
    1
    Northumberland
    United KingdomBritish100033480004
    WILLIS, John Anthony
    3 Shepherds Way
    Everton
    SO41 0DB Lymington
    Hampshire
    Director
    3 Shepherds Way
    Everton
    SO41 0DB Lymington
    Hampshire
    EnglandBritish117025290001
    PINSENT MASONS DIRECTOR LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Director
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76332110001

    Who are the persons with significant control of FEMCARE GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Utah Medical Products, Inc.
    7043 South 300 West
    84047 Midvale
    Corporate Headquarters
    Utah
    United States
    Apr 06, 2016
    7043 South 300 West
    84047 Midvale
    Corporate Headquarters
    Utah
    United States
    No
    Legal FormCorporation
    Legal AuthorityUtah Uniform Commercial Code
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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