Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FEMCARE GROUP LIMITED
Company Information for

FEMCARE GROUP LIMITED

FEMCARE UK, 32 PREMIER WAY, ROMSEY, HAMPSHIRE, SO51 9DQ,
Company Registration Number
05147637
Private Limited Company
Active

Company Overview

About Femcare Group Ltd
FEMCARE GROUP LIMITED was founded on 2004-06-08 and has its registered office in Romsey. The organisation's status is listed as "Active". Femcare Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FEMCARE GROUP LIMITED
 
Legal Registered Office
FEMCARE UK
32 PREMIER WAY
ROMSEY
HAMPSHIRE
SO51 9DQ
Other companies in SO51
 
Previous Names
PINCO 2142 LIMITED10/09/2004
Filing Information
Company Number 05147637
Company ID Number 05147637
Date formed 2004-06-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts SMALL
Last Datalog update: 2024-07-05 23:20:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FEMCARE GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FEMCARE GROUP LIMITED

Current Directors
Officer Role Date Appointed
PAUL OLSON RICHINS
Company Secretary 2011-08-11
KEVIN LEIGHTON CORNWELL
Director 2011-03-18
BRIAN LEE KOOPMAN
Director 2011-03-18
PAUL OLSON RICHINS
Director 2011-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM PETER MCQUILKIN
Director 2004-07-30 2012-07-13
JOHN ANTHONY WILLIS
Company Secretary 2006-10-01 2011-08-11
JOHN ANTHONY WILLIS
Director 2008-04-01 2011-08-11
ROY SMITH
Director 2005-07-11 2011-03-18
TERRENCE WATSON
Director 2004-08-27 2011-03-18
GRAHAM JOHN CROWTHER
Director 2006-02-01 2008-08-18
MARK ANDREW TAYLOR
Director 2004-08-27 2007-08-08
GILBERT MARCUS FILSHIE
Director 2004-08-26 2006-11-30
MARTIN JAMES NICHOLSON
Company Secretary 2004-07-30 2006-10-01
MARTIN JAMES NICHOLSON
Director 2004-07-30 2006-10-01
BERNARD SWEENEY
Director 2004-07-30 2005-01-27
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2004-06-08 2004-07-30
PINSENT MASONS DIRECTOR LIMITED
Director 2004-06-08 2004-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN LEIGHTON CORNWELL FEMCARE (HOLDINGS) LIMITED Director 2011-03-18 CURRENT 1999-06-14 Active
KEVIN LEIGHTON CORNWELL FEMCARE UROLOGY LIMITED Director 2011-03-18 CURRENT 1999-09-30 Active
KEVIN LEIGHTON CORNWELL FEMCARE DISTRIBUTION LIMITED Director 2011-03-18 CURRENT 2001-11-27 Active
KEVIN LEIGHTON CORNWELL FEMCARE LIMITED Director 2011-03-18 CURRENT 1988-10-03 Active
KEVIN LEIGHTON CORNWELL FEMCARE LIMITED Director 2011-03-18 CURRENT 1982-07-12 Active
BRIAN LEE KOOPMAN FEMCARE (HOLDINGS) LIMITED Director 2011-03-18 CURRENT 1999-06-14 Active
BRIAN LEE KOOPMAN FEMCARE UROLOGY LIMITED Director 2011-03-18 CURRENT 1999-09-30 Active
BRIAN LEE KOOPMAN FEMCARE DISTRIBUTION LIMITED Director 2011-03-18 CURRENT 2001-11-27 Active
BRIAN LEE KOOPMAN FEMCARE LIMITED Director 2011-03-18 CURRENT 1988-10-03 Active
BRIAN LEE KOOPMAN FEMCARE LIMITED Director 2011-03-18 CURRENT 1982-07-12 Active
PAUL OLSON RICHINS FEMCARE (HOLDINGS) LIMITED Director 2011-03-18 CURRENT 1999-06-14 Active
PAUL OLSON RICHINS FEMCARE UROLOGY LIMITED Director 2011-03-18 CURRENT 1999-09-30 Active
PAUL OLSON RICHINS FEMCARE DISTRIBUTION LIMITED Director 2011-03-18 CURRENT 2001-11-27 Active
PAUL OLSON RICHINS FEMCARE LIMITED Director 2011-03-18 CURRENT 1988-10-03 Active
PAUL OLSON RICHINS FEMCARE LIMITED Director 2011-03-18 CURRENT 1982-07-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-12CONFIRMATION STATEMENT MADE ON 08/06/24, WITH NO UPDATES
2023-07-14SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-23CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2022-05-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2020-06-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-08-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2019-05-29AP03Appointment of Karen Elizabeth Glasbey as company secretary on 2019-05-28
2019-05-29AP01DIRECTOR APPOINTED KAREN ELIZABETH GLASBEY
2018-11-20TM02Termination of appointment of Paul Olson Richins on 2018-10-29
2018-11-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL OLSON RICHINS
2018-07-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES
2017-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/17 FROM Stuart Court Spursholt Place Salisbury Road Romsey Hampshire SO51 6DJ
2017-08-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 10000
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 10000
2016-06-08AR0108/06/16 ANNUAL RETURN FULL LIST
2016-05-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-07-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 10000
2015-06-23AR0108/06/15 ANNUAL RETURN FULL LIST
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 10000
2014-06-16AR0108/06/14 ANNUAL RETURN FULL LIST
2014-04-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-06-17AR0108/06/13 ANNUAL RETURN FULL LIST
2013-04-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR ADAM MCQUILKIN
2012-06-14AR0108/06/12 ANNUAL RETURN FULL LIST
2012-05-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-10-21AA01Current accounting period shortened from 30/03/12 TO 31/12/11
2011-08-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIS
2011-08-18AP03SECRETARY APPOINTED PAUL OLSON RICHINS
2011-08-18TM02APPOINTMENT TERMINATED, SECRETARY JOHN WILLIS
2011-08-15MISCSEC 519
2011-07-06AR0108/06/11 FULL LIST
2011-05-26AP01DIRECTOR APPOINTED PAUL OLSON RICHINS
2011-05-26AP01DIRECTOR APPOINTED KEVIN LEIGHTON CORNWELL
2011-05-26AP01DIRECTOR APPOINTED BRIAN LEE KOOPMAN
2011-04-13RES01ADOPT ARTICLES 18/03/2011
2011-04-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-04-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-03-28TM01APPOINTMENT TERMINATED, DIRECTOR TERRENCE WATSON
2011-03-28TM01APPOINTMENT TERMINATED, DIRECTOR ROY SMITH
2010-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2010-06-29AR0108/06/10 FULL LIST
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / TERRENCE WATSON / 01/10/2009
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM PETER MCQUILKIN / 01/10/2009
2010-01-25AA01PREVSHO FROM 31/03/2009 TO 30/03/2009
2009-06-30363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2009-06-29288cDIRECTOR'S CHANGE OF PARTICULARS / ADAM MCQUILKIN / 01/03/2009
2009-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-09-15288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM CROWTHER
2008-09-15288cDIRECTOR'S CHANGE OF PARTICULARS / ADAM MCQUILKIN / 09/09/2008
2008-09-15288cDIRECTOR'S CHANGE OF PARTICULARS / TERRENCE WATSON / 09/09/2008
2008-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2008-07-02363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2008-04-08288aDIRECTOR APPOINTED JOHN ANTHONY WILLIS
2007-11-03288bDIRECTOR RESIGNED
2007-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2007-07-26363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-26363sRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2007-01-23288bDIRECTOR RESIGNED
2006-11-22287REGISTERED OFFICE CHANGED ON 22/11/06 FROM: UNIT A 2 MILLENIUM WAY EAST PHOENIX CENTRE NOTTINGHAM NOTTINGHAMSHIRE NG8 6AR
2006-11-22288aNEW SECRETARY APPOINTED
2006-11-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-07-10363sRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2006-02-28288aNEW DIRECTOR APPOINTED
2006-02-23288aNEW DIRECTOR APPOINTED
2006-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-07-14363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-07-14363sRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2005-07-05288cDIRECTOR'S PARTICULARS CHANGED
2004-11-11287REGISTERED OFFICE CHANGED ON 11/11/04 FROM: PENNINE HOUSE 8 STANFORD STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 7BQ
2004-10-05123NC INC ALREADY ADJUSTED 27/08/04
2004-10-05122S-DIV 27/08/04
2004-10-0588(2)RAD 27/08/04--------- £ SI 999900@.01=9999 £ IC 1/10000
2004-09-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-09-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-13288aNEW DIRECTOR APPOINTED
2004-09-10CERTNMCOMPANY NAME CHANGED PINCO 2142 LIMITED CERTIFICATE ISSUED ON 10/09/04
2004-09-09288aNEW DIRECTOR APPOINTED
2004-09-09288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to FEMCARE GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FEMCARE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2004-08-27 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2004-08-27 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of FEMCARE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FEMCARE GROUP LIMITED
Trademarks
We have not found any records of FEMCARE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FEMCARE GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as FEMCARE GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where FEMCARE GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FEMCARE GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FEMCARE GROUP LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.