About

Registered Number: 02301779
Date of Incorporation: 03/10/1988 (35 years and 8 months ago)
Company Status: Active
Registered Address: Femcare Uk, 32 Premier Way, Romsey, Hampshire, SO51 9DQ,

 

Femcare Ltd was registered on 03 October 1988, it's status at Companies House is "Active". Glasbey, Karen Elizabeth, Cornwell, Kevin Leighton, Glasbey, Karen Elizabeth, Hill, Paul Michael, Koopman, Brian Lee, Richins, Paul Olson, Adamson, Marion Lesley, Filshie, Gilbert Marcus, Palmer, Owen Walter, Richins, Paul Olson are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORNWELL, Kevin Leighton 18 March 2011 - 1
GLASBEY, Karen Elizabeth 28 May 2019 - 1
HILL, Paul Michael 06 February 2014 - 1
KOOPMAN, Brian Lee 18 March 2011 - 1
ADAMSON, Marion Lesley 04 February 2000 01 October 2001 1
FILSHIE, Gilbert Marcus 17 December 2002 30 November 2006 1
PALMER, Owen Walter N/A 01 February 1993 1
RICHINS, Paul Olson 18 March 2011 29 October 2018 1
Secretary Name Appointed Resigned Total Appointments
GLASBEY, Karen Elizabeth 28 May 2019 - 1
RICHINS, Paul Olson 11 August 2011 29 October 2018 1

Filing History

Document Type Date
AA - Annual Accounts 11 June 2020
CS01 - N/A 08 November 2019
AA - Annual Accounts 06 August 2019
AP03 - Appointment of secretary 29 May 2019
AP01 - Appointment of director 29 May 2019
TM02 - Termination of appointment of secretary 20 November 2018
TM01 - Termination of appointment of director 20 November 2018
CS01 - N/A 15 November 2018
PSC02 - N/A 25 October 2018
RESOLUTIONS - N/A 03 October 2018
CONNOT - N/A 03 October 2018
AA - Annual Accounts 30 July 2018
AD01 - Change of registered office address 01 December 2017
CS01 - N/A 26 October 2017
AA - Annual Accounts 17 August 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 17 July 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 07 April 2014
AP01 - Appointment of director 11 February 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 26 October 2012
TM01 - Termination of appointment of director 04 September 2012
AA - Annual Accounts 25 May 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 29 November 2011
AA01 - Change of accounting reference date 21 October 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
CH01 - Change of particulars for director 19 August 2011
TM01 - Termination of appointment of director 18 August 2011
AP03 - Appointment of secretary 18 August 2011
TM02 - Termination of appointment of secretary 18 August 2011
MISC - Miscellaneous document 15 August 2011
AP01 - Appointment of director 26 May 2011
AP01 - Appointment of director 26 May 2011
AP01 - Appointment of director 26 May 2011
RESOLUTIONS - N/A 13 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 April 2011
MG01 - Particulars of a mortgage or charge 29 March 2011
TM01 - Termination of appointment of director 28 March 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 18 November 2010
AA - Annual Accounts 05 August 2010
GAZ1 - First notification of strike-off action in London Gazette 27 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 February 2010
AA01 - Change of accounting reference date 25 January 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH03 - Change of particulars for secretary 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 30 October 2008
288c - Notice of change of directors or secretaries or in their particulars 30 October 2008
AA - Annual Accounts 13 October 2008
288b - Notice of resignation of directors or secretaries 15 September 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
363s - Annual Return 03 November 2007
288a - Notice of appointment of directors or secretaries 03 November 2007
AA - Annual Accounts 05 August 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
288b - Notice of resignation of directors or secretaries 14 December 2006
287 - Change in situation or address of Registered Office 22 November 2006
288a - Notice of appointment of directors or secretaries 22 November 2006
288a - Notice of appointment of directors or secretaries 22 November 2006
363s - Annual Return 22 November 2006
288b - Notice of resignation of directors or secretaries 22 November 2006
MEM/ARTS - N/A 07 April 2006
CERTNM - Change of name certificate 30 March 2006
AA - Annual Accounts 03 February 2006
363s - Annual Return 17 November 2005
288b - Notice of resignation of directors or secretaries 26 November 2004
288a - Notice of appointment of directors or secretaries 23 November 2004
363s - Annual Return 16 November 2004
AA - Annual Accounts 16 November 2004
287 - Change in situation or address of Registered Office 11 November 2004
288b - Notice of resignation of directors or secretaries 09 September 2004
288b - Notice of resignation of directors or secretaries 09 September 2004
288a - Notice of appointment of directors or secretaries 09 September 2004
RESOLUTIONS - N/A 08 September 2004
RESOLUTIONS - N/A 08 September 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 September 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 September 2004
395 - Particulars of a mortgage or charge 04 September 2004
395 - Particulars of a mortgage or charge 04 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 2004
AUD - Auditor's letter of resignation 05 August 2004
AA - Annual Accounts 20 January 2004
363s - Annual Return 18 November 2003
288c - Notice of change of directors or secretaries or in their particulars 10 October 2003
288a - Notice of appointment of directors or secretaries 22 April 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 16 November 2002
395 - Particulars of a mortgage or charge 27 April 2002
288a - Notice of appointment of directors or secretaries 04 April 2002
363s - Annual Return 21 November 2001
225 - Change of Accounting Reference Date 31 October 2001
287 - Change in situation or address of Registered Office 31 October 2001
288b - Notice of resignation of directors or secretaries 09 October 2001
288a - Notice of appointment of directors or secretaries 09 October 2001
288a - Notice of appointment of directors or secretaries 09 October 2001
395 - Particulars of a mortgage or charge 16 August 2001
AA - Annual Accounts 11 April 2001
363s - Annual Return 06 November 2000
AA - Annual Accounts 02 November 2000
288a - Notice of appointment of directors or secretaries 24 February 2000
287 - Change in situation or address of Registered Office 21 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2000
363s - Annual Return 25 November 1999
AA - Annual Accounts 09 April 1999
169 - Return by a company purchasing its own shares 27 January 1999
288b - Notice of resignation of directors or secretaries 22 January 1999
363s - Annual Return 24 November 1998
169 - Return by a company purchasing its own shares 20 November 1998
225 - Change of Accounting Reference Date 12 October 1998
169 - Return by a company purchasing its own shares 30 June 1998
RESOLUTIONS - N/A 04 June 1998
AA - Annual Accounts 12 March 1998
363s - Annual Return 24 November 1997
AA - Annual Accounts 25 March 1997
363s - Annual Return 26 November 1996
AA - Annual Accounts 06 December 1995
363s - Annual Return 22 November 1995
AA - Annual Accounts 19 May 1995
363s - Annual Return 11 November 1994
AA - Annual Accounts 25 February 1994
363s - Annual Return 28 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 1993
288 - N/A 18 February 1993
395 - Particulars of a mortgage or charge 07 January 1993
AA - Annual Accounts 21 December 1992
363s - Annual Return 16 November 1992
363b - Annual Return 09 January 1992
AA - Annual Accounts 19 November 1991
AA - Annual Accounts 07 March 1991
363a - Annual Return 22 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 1990
287 - Change in situation or address of Registered Office 27 July 1990
288 - N/A 27 July 1990
AA - Annual Accounts 20 July 1990
363 - Annual Return 12 July 1990
395 - Particulars of a mortgage or charge 17 May 1990
395 - Particulars of a mortgage or charge 15 March 1990
395 - Particulars of a mortgage or charge 30 November 1989
AUD - Auditor's letter of resignation 16 November 1989
288 - N/A 13 November 1989
RESOLUTIONS - N/A 02 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 1989
287 - Change in situation or address of Registered Office 02 November 1989
123 - Notice of increase in nominal capital 02 November 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 October 1988
288 - N/A 13 October 1988
NEWINC - New incorporation documents 03 October 1988

Mortgages & Charges

Description Date Status Charge by
Deposit agreement to secure own liabilities 18 March 2011 Outstanding

N/A

Omnibus guarantee and set-off agreement 27 August 2004 Fully Satisfied

N/A

Debenture 27 August 2004 Fully Satisfied

N/A

All assets debenture deed 26 April 2002 Fully Satisfied

N/A

Debenture 15 August 2001 Fully Satisfied

N/A

First fixed charge 23 December 1992 Fully Satisfied

N/A

Legal mortgage 15 May 1990 Fully Satisfied

N/A

Deed of deposit 09 March 1990 Fully Satisfied

N/A

Single debenture 29 November 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.