About

Registered Number: 02768342
Date of Incorporation: 26/11/1992 (31 years and 5 months ago)
Company Status: Active
Registered Address: Nunn Brook Road, Huthwaite, Sutton In Ashfield, Nottinghamshire, NG17 2HU

 

Founded in 1992, Fresenius Medical Care Renal Services Ltd has its registered office in Sutton In Ashfield in Nottinghamshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. The current directors of the organisation are Whitfield, Frank Davison, Whitting Iv, John Kimball, Yarrow, Nicholas John, Ford, Christopher Thomas, Marcelli, Daniele, Doctor, Orlandini, Giancarlo, Richards, Nicholas Talbot, Dr, Wilson, Duncan James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORD, Christopher Thomas 22 December 1992 31 December 1997 1
MARCELLI, Daniele, Doctor 23 January 2003 17 October 2017 1
ORLANDINI, Giancarlo 04 March 1999 01 December 2002 1
RICHARDS, Nicholas Talbot, Dr 05 July 2004 19 December 2014 1
WILSON, Duncan James 28 August 2012 15 December 2016 1
Secretary Name Appointed Resigned Total Appointments
WHITFIELD, Frank Davison 15 August 1996 21 November 1997 1
WHITTING IV, John Kimball 22 December 1992 01 July 1995 1
YARROW, Nicholas John 01 July 1995 25 June 1996 1

Filing History

Document Type Date
AP01 - Appointment of director 19 June 2020
CS01 - N/A 17 March 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 06 October 2018
TM01 - Termination of appointment of director 05 September 2018
CS01 - N/A 11 April 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
TM01 - Termination of appointment of director 19 December 2016
AA - Annual Accounts 21 November 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
CH03 - Change of particulars for secretary 09 April 2013
AP01 - Appointment of director 19 November 2012
TM01 - Termination of appointment of director 28 September 2012
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 16 May 2011
CH01 - Change of particulars for director 02 December 2010
AP01 - Appointment of director 02 December 2010
RESOLUTIONS - N/A 09 November 2010
SH01 - Return of Allotment of shares 09 November 2010
SH01 - Return of Allotment of shares 09 November 2010
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
395 - Particulars of a mortgage or charge 02 September 2009
363a - Annual Return 09 April 2009
AA - Annual Accounts 08 April 2009
363a - Annual Return 06 February 2009
363a - Annual Return 20 January 2009
288c - Notice of change of directors or secretaries or in their particulars 04 November 2008
288c - Notice of change of directors or secretaries or in their particulars 04 November 2008
AA - Annual Accounts 16 October 2008
MEM/ARTS - N/A 12 December 2007
MEM/ARTS - N/A 27 November 2007
AA - Annual Accounts 12 September 2007
363s - Annual Return 06 March 2007
AA - Annual Accounts 10 May 2006
363s - Annual Return 14 February 2006
AA - Annual Accounts 11 August 2005
363s - Annual Return 23 November 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
AA - Annual Accounts 27 February 2004
363s - Annual Return 09 February 2004
AA - Annual Accounts 25 September 2003
288a - Notice of appointment of directors or secretaries 05 March 2003
395 - Particulars of a mortgage or charge 06 February 2003
363s - Annual Return 03 January 2003
288b - Notice of resignation of directors or secretaries 03 January 2003
AA - Annual Accounts 29 October 2002
AUD - Auditor's letter of resignation 02 June 2002
363s - Annual Return 16 November 2001
288b - Notice of resignation of directors or secretaries 12 November 2001
288a - Notice of appointment of directors or secretaries 12 November 2001
288b - Notice of resignation of directors or secretaries 22 May 2001
288a - Notice of appointment of directors or secretaries 22 May 2001
AA - Annual Accounts 11 May 2001
AA - Annual Accounts 19 February 2001
363s - Annual Return 29 January 2001
RESOLUTIONS - N/A 30 October 2000
RESOLUTIONS - N/A 30 October 2000
RESOLUTIONS - N/A 30 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2000
123 - Notice of increase in nominal capital 30 October 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 September 2000
AA - Annual Accounts 12 April 2000
363s - Annual Return 14 January 2000
288a - Notice of appointment of directors or secretaries 04 January 2000
288a - Notice of appointment of directors or secretaries 07 December 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 September 1999
288c - Notice of change of directors or secretaries or in their particulars 28 May 1999
AA - Annual Accounts 23 April 1999
288a - Notice of appointment of directors or secretaries 17 March 1999
CERTNM - Change of name certificate 11 March 1999
288a - Notice of appointment of directors or secretaries 10 December 1998
363s - Annual Return 08 December 1998
363s - Annual Return 08 December 1998
287 - Change in situation or address of Registered Office 13 May 1998
AA - Annual Accounts 11 July 1997
AA - Annual Accounts 06 March 1997
288a - Notice of appointment of directors or secretaries 18 February 1997
363s - Annual Return 03 January 1997
288 - N/A 05 September 1996
288 - N/A 05 September 1996
288 - N/A 02 July 1996
288 - N/A 02 July 1996
AA - Annual Accounts 05 February 1996
363s - Annual Return 29 November 1995
288 - N/A 07 August 1995
288 - N/A 07 August 1995
363s - Annual Return 04 February 1995
AA - Annual Accounts 05 October 1994
363s - Annual Return 28 January 1994
288 - N/A 09 January 1994
287 - Change in situation or address of Registered Office 05 May 1993
288 - N/A 12 January 1993
288 - N/A 12 January 1993
288 - N/A 12 January 1993
287 - Change in situation or address of Registered Office 12 January 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 January 1993
CERTNM - Change of name certificate 06 January 1993
NEWINC - New incorporation documents 26 November 1992

Mortgages & Charges

Description Date Status Charge by
Deed of rent deposit 21 August 2009 Outstanding

N/A

Rent deposit deed 31 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.