23 Forbury Road
Reading
Berkshire
RG1 3JH
Director Name | Miss Grace McCalla |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2022(118 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Assistant Company Secretary |
Country of Residence | England |
Correspondence Address | Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
Director Name | Mr Remy Rikardt Cramer |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 04 July 1991(87 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 07 April 2003) |
Role | Chairman |
Correspondence Address | Naerum Gadekaer 15 2850 Naerum Denmark |
Director Name | Malcolm Stanley Manning |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(87 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 16 July 1999) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Stone Delf Sheffield South Yorkshire S10 3QX |
Secretary Name | Mr Gwynn Reginald Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(87 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 23 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Steven Crescent Sheffield S35 1XL |
Director Name | Kim Andersen |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 24 August 1999(95 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 20 January 2010) |
Role | Company Director |
Correspondence Address | Kettebakken 10 Skodsborg 2942 Denmark |
Director Name | Christopher Richard Jackson |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1999(95 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 06 March 2000) |
Role | Chartered Secretary |
Correspondence Address | 49 Mason Road Redditch Worcestershire B97 5DT |
Secretary Name | Christopher Richard Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1999(95 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 14 April 2000) |
Role | Chartered Secretary |
Correspondence Address | 49 Mason Road Redditch Worcestershire B97 5DT |
Secretary Name | Kim Andersen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 14 April 2000(96 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | Kettebakken 10 Skodsborg 2942 Denmark |
Secretary Name | Neil Anthony Staite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(96 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 28 March 2012) |
Role | Company Director |
Correspondence Address | Oak Tree Cottage New Road Castlemorton Malvern Worcs WR13 6BT |
Director Name | Ms Sarah Jane Lewis |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2010(105 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 31 January 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Gdc First Avenue Deeside Industrial Park Deeside Clwyd CH5 2NU Wales |
Director Name | Mr Stephen Hedley Cottrill |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2010(105 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 24 September 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Gdc First Avenue Deeside Industrial Park Deeside Clwyd CH5 2NU Wales |
Director Name | Ms Clare Jane Bates |
---|---|
Date of Birth | February 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2018(114 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 April 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Forbury Place 23 Forbury Road Reading RG1 3JH |
Director Name | Mr Christopher John Sedwell |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2018(114 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 February 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
Secretary Name | Mrs Clare Jane Bates |
---|---|
Status | Resigned |
Appointed | 28 May 2019(115 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 April 2021) |
Role | Company Director |
Correspondence Address | 3 Forbury Place 23 Forbury Road Reading RG1 3JH |
Director Name | Mr Jason Conrad Brown |
---|---|
Date of Birth | December 1979 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2021(117 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 January 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
Director Name | Mrs Susan Marsden |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2021(117 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 November 2022) |
Role | Deputy Company Secretary Fcis |
Country of Residence | England |
Correspondence Address | 3 Forbury Place 23 Forbury Road Reading RG1 3JH |
Secretary Name | Susan Marsden |
---|---|
Status | Resigned |
Appointed | 16 April 2021(117 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 November 2022) |
Role | Company Director |
Correspondence Address | Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
Director Name | Lisa Patricia Fishlock |
---|---|
Date of Birth | February 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2022(118 years after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 29 July 2022) |
Role | Uk&I Regional Controller |
Country of Residence | United Kingdom |
Correspondence Address | Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2012(108 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 20 August 2018) |
Correspondence Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Secretary Name | Prism Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2018(114 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 May 2019) |
Correspondence Address | Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS |
Website | unomedical.com |
---|
Registered Address | Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Rotax Razor Company LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (12 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 6 June 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (8 months, 3 weeks from now) |
13 August 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
---|---|
3 August 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
18 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
20 June 2019 | Register inspection address has been changed from Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to 3 Forbury Place 23 Forbury Road Reading RG1 3JH (1 page) |
20 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
10 June 2019 | Appointment of Mrs Clare Jane Bates as a secretary on 28 May 2019 (2 pages) |
5 June 2019 | Termination of appointment of Prism Cosec Limited as a secretary on 28 May 2019 (1 page) |
13 February 2019 | Termination of appointment of Sarah Jane Lewis as a director on 31 January 2019 (1 page) |
1 October 2018 | Termination of appointment of Stephen Hedley Cottrill as a director on 24 September 2018 (1 page) |
1 October 2018 | Appointment of Mrs Clare Jane Bates as a director on 24 September 2018 (2 pages) |
1 October 2018 | Appointment of Mr Christopher John Sedwell as a director on 24 September 2018 (2 pages) |
30 August 2018 | Register(s) moved to registered inspection location Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS (1 page) |
28 August 2018 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS (1 page) |
24 August 2018 | Appointment of Prism Cosec Limited as a secretary on 20 August 2018 (2 pages) |
24 August 2018 | Termination of appointment of Slc Registrars Limited as a secretary on 20 August 2018 (1 page) |
27 July 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
6 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
27 April 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
27 April 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
9 August 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
9 August 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
6 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
15 June 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
15 June 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
27 March 2015 | Secretary's details changed for Slc Registrars Limited on 20 March 2015 (1 page) |
27 March 2015 | Secretary's details changed for Slc Registrars Limited on 20 March 2015 (1 page) |
22 December 2014 | Director's details changed for Ms Sarah Jane Taylor on 19 December 2014 (2 pages) |
22 December 2014 | Director's details changed for Ms Sarah Jane Taylor on 19 December 2014 (2 pages) |
7 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
30 June 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
30 June 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
5 September 2013 | Register(s) moved to registered inspection location (1 page) |
5 September 2013 | Register inspection address has been changed (1 page) |
5 September 2013 | Register inspection address has been changed (1 page) |
5 September 2013 | Register(s) moved to registered inspection location (1 page) |
11 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (5 pages) |
11 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (5 pages) |
11 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Director's details changed for Sarah Jane Taylor on 15 March 2013 (2 pages) |
17 June 2013 | Director's details changed for Mr Stephen Hedley Cottrill on 15 March 2013 (2 pages) |
17 June 2013 | Director's details changed for Sarah Jane Taylor on 15 March 2013 (2 pages) |
17 June 2013 | Director's details changed for Mr Stephen Hedley Cottrill on 15 March 2013 (2 pages) |
23 April 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
23 April 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
24 September 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
24 September 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
22 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Appointment of Slc Registrars Limited as a secretary (3 pages) |
17 April 2012 | Termination of appointment of Neil Staite as a secretary (2 pages) |
17 April 2012 | Termination of appointment of Neil Staite as a secretary (2 pages) |
17 April 2012 | Appointment of Slc Registrars Limited as a secretary (3 pages) |
9 December 2011 | Resolutions
|
9 December 2011 | Statement of capital on 9 December 2011
|
9 December 2011 | Resolutions
|
9 December 2011 | Solvency statement dated 28/11/11 (1 page) |
9 December 2011 | Statement of capital on 9 December 2011
|
9 December 2011 | Statement by directors (1 page) |
9 December 2011 | Statement by directors (1 page) |
9 December 2011 | Statement of capital on 9 December 2011
|
9 December 2011 | Solvency statement dated 28/11/11 (1 page) |
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
17 August 2011 | Registered office address changed from First Floor West Wing Unit 3 Brooklands Moons Moat Drive Redditch Worcestershire B98 9DW on 17 August 2011 (2 pages) |
17 August 2011 | Registered office address changed from First Floor West Wing Unit 3 Brooklands Moons Moat Drive Redditch Worcestershire B98 9DW on 17 August 2011 (2 pages) |
11 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
19 October 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
19 October 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
9 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Appointment of Sarah Jane Taylor as a director (3 pages) |
30 March 2010 | Appointment of Sarah Jane Taylor as a director (3 pages) |
25 March 2010 | Appointment of Stephen Hedley Cottrill as a director (3 pages) |
25 March 2010 | Appointment of Stephen Hedley Cottrill as a director (3 pages) |
23 March 2010 | Termination of appointment of Kim Andersen as a director (2 pages) |
23 March 2010 | Termination of appointment of Kim Andersen as a director (2 pages) |
26 August 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
26 August 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
17 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
17 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
7 April 2009 | Registered office changed on 07/04/2009 from unit 27 thornhill road, moons moat north ind, redditch worcestershire B98 9NL (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from unit 27 thornhill road, moons moat north ind, redditch worcestershire B98 9NL (1 page) |
21 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
21 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
8 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
8 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
23 July 2007 | Return made up to 04/07/07; no change of members (6 pages) |
23 July 2007 | Return made up to 04/07/07; no change of members (6 pages) |
10 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
10 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
28 July 2006 | Return made up to 04/07/06; full list of members
|
28 July 2006 | Return made up to 04/07/06; full list of members
|
17 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
17 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
22 July 2005 | Return made up to 04/07/05; full list of members (6 pages) |
22 July 2005 | Return made up to 04/07/05; full list of members (6 pages) |
15 July 2004 | Return made up to 04/07/04; full list of members (6 pages) |
15 July 2004 | Return made up to 04/07/04; full list of members (6 pages) |
21 May 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
21 May 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
21 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
21 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
16 July 2003 | Return made up to 04/07/03; full list of members (6 pages) |
16 July 2003 | Return made up to 04/07/03; full list of members (6 pages) |
24 April 2003 | Director resigned (1 page) |
24 April 2003 | Director resigned (1 page) |
17 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
17 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
30 September 2002 | Resolutions
|
30 September 2002 | Resolutions
|
9 July 2002 | Return made up to 04/07/02; full list of members (7 pages) |
9 July 2002 | Return made up to 04/07/02; full list of members (7 pages) |
24 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
24 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
26 July 2001 | Return made up to 04/07/01; full list of members (6 pages) |
26 July 2001 | Return made up to 04/07/01; full list of members (6 pages) |
9 November 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
9 November 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
30 August 2000 | Return made up to 04/07/00; full list of members (6 pages) |
30 August 2000 | Return made up to 04/07/00; full list of members (6 pages) |
18 August 2000 | Secretary resigned (1 page) |
18 August 2000 | New secretary appointed (2 pages) |
18 August 2000 | Secretary resigned (1 page) |
18 August 2000 | New secretary appointed (2 pages) |
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | Secretary resigned (1 page) |
19 April 2000 | Secretary resigned (1 page) |
19 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | New director appointed (2 pages) |
3 September 1999 | Registered office changed on 03/09/99 from: nursery works little london road sheffield S8 ouj (1 page) |
3 September 1999 | Secretary resigned (1 page) |
3 September 1999 | Registered office changed on 03/09/99 from: nursery works little london road sheffield S8 ouj (1 page) |
3 September 1999 | New secretary appointed;new director appointed (2 pages) |
3 September 1999 | New secretary appointed;new director appointed (2 pages) |
3 September 1999 | Secretary resigned (1 page) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | Director resigned (1 page) |
5 August 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
5 August 1999 | Return made up to 04/07/99; no change of members (4 pages) |
5 August 1999 | Return made up to 04/07/99; no change of members (4 pages) |
5 August 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
30 July 1998 | Return made up to 04/07/98; full list of members
|
30 July 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
30 July 1998 | Return made up to 04/07/98; full list of members
|
30 July 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
26 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
26 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
3 August 1997 | Return made up to 04/07/97; no change of members (4 pages) |
3 August 1997 | Return made up to 04/07/97; no change of members (4 pages) |
8 August 1996 | Return made up to 04/07/96; no change of members (4 pages) |
8 August 1996 | Return made up to 04/07/96; no change of members (4 pages) |
9 August 1995 | Return made up to 04/07/95; full list of members (6 pages) |
9 August 1995 | Return made up to 04/07/95; full list of members (6 pages) |
9 August 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
9 August 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (62 pages) |