About

Registered Number: 06138507
Date of Incorporation: 05/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Ovag 28 Nunn Brook Road, Huthwaite, Sutton-In-Ashfield, Nottinghamshire, NG17 2HU

 

Based in Nottinghamshire, Fresenius Medical Care Renal Services (Idc) Ltd was established in 2007, it's status at Companies House is "Active". The companies directors are listed as Gijsbers, Helena Lambertina Edmunda Maria, Breach, Stephen Derrick, Davitt, Colm, Hudson, Lisa, Mahoney, Steve Alexander, Davitt, Colm, Evans, Keith Martin, Dr, Marcelli, Daniele, Dr, Priel, Joseph. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIJSBERS, Helena Lambertina Edmunda Maria 17 October 2017 - 1
DAVITT, Colm 01 January 2010 01 July 2011 1
EVANS, Keith Martin, Dr 06 June 2007 28 February 2009 1
MARCELLI, Daniele, Dr 01 July 2011 17 October 2017 1
PRIEL, Joseph 24 May 2007 31 December 2009 1
Secretary Name Appointed Resigned Total Appointments
BREACH, Stephen Derrick 22 June 2007 31 December 2009 1
DAVITT, Colm 01 March 2010 01 July 2011 1
HUDSON, Lisa 01 January 2010 28 February 2010 1
MAHONEY, Steve Alexander 01 July 2011 28 November 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 21 September 2020
CS01 - N/A 17 March 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 04 October 2018
TM01 - Termination of appointment of director 12 August 2018
CS01 - N/A 11 April 2018
SH01 - Return of Allotment of shares 11 March 2018
RESOLUTIONS - N/A 22 January 2018
AP01 - Appointment of director 08 November 2017
AP01 - Appointment of director 08 November 2017
TM01 - Termination of appointment of director 08 November 2017
AA - Annual Accounts 05 October 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 29 April 2016
TM02 - Termination of appointment of secretary 30 December 2015
AA - Annual Accounts 17 December 2015
AP01 - Appointment of director 16 November 2015
TM01 - Termination of appointment of director 16 November 2015
AR01 - Annual Return 17 April 2015
TM01 - Termination of appointment of director 06 January 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 03 January 2013
TM01 - Termination of appointment of director 28 September 2012
AR01 - Annual Return 02 April 2012
AD01 - Change of registered office address 08 November 2011
CERTNM - Change of name certificate 04 August 2011
AP03 - Appointment of secretary 04 August 2011
AP01 - Appointment of director 04 August 2011
AP01 - Appointment of director 04 August 2011
AP01 - Appointment of director 04 August 2011
AD01 - Change of registered office address 04 August 2011
AP01 - Appointment of director 04 August 2011
TM01 - Termination of appointment of director 04 August 2011
TM02 - Termination of appointment of secretary 04 August 2011
AP01 - Appointment of director 28 July 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 08 March 2011
CH01 - Change of particulars for director 08 March 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 25 May 2010
TM01 - Termination of appointment of director 12 April 2010
TM02 - Termination of appointment of secretary 12 April 2010
TM01 - Termination of appointment of director 12 April 2010
AP03 - Appointment of secretary 12 April 2010
AP01 - Appointment of director 12 April 2010
AD01 - Change of registered office address 12 April 2010
AP03 - Appointment of secretary 05 February 2010
AD01 - Change of registered office address 21 January 2010
TM02 - Termination of appointment of secretary 12 January 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 01 June 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
287 - Change in situation or address of Registered Office 02 March 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 26 August 2008
288c - Notice of change of directors or secretaries or in their particulars 20 August 2008
288c - Notice of change of directors or secretaries or in their particulars 20 August 2008
288c - Notice of change of directors or secretaries or in their particulars 20 August 2008
395 - Particulars of a mortgage or charge 27 June 2008
RESOLUTIONS - N/A 10 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 June 2008
MEM/ARTS - N/A 04 June 2008
CERTNM - Change of name certificate 23 May 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2007
287 - Change in situation or address of Registered Office 15 November 2007
288b - Notice of resignation of directors or secretaries 29 October 2007
RESOLUTIONS - N/A 17 July 2007
RESOLUTIONS - N/A 17 July 2007
RESOLUTIONS - N/A 17 July 2007
RESOLUTIONS - N/A 17 July 2007
MEM/ARTS - N/A 17 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2007
123 - Notice of increase in nominal capital 17 July 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
MEM/ARTS - N/A 06 July 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 July 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
225 - Change of Accounting Reference Date 18 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
CERTNM - Change of name certificate 24 May 2007
NEWINC - New incorporation documents 05 March 2007

Mortgages & Charges

Description Date Status Charge by
Deed of rent deposit 06 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.