Background WavePink WaveYellow Wave

FEMCARE LIMITED (02301779)

FEMCARE LIMITED (02301779) is an active UK company. incorporated on 3 October 1988. with registered office in Romsey. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. FEMCARE LIMITED has been registered for 37 years. Current directors include CORNWELL, Kevin Leighton, GLASBEY, Karen Elizabeth, HILL, Paul Michael and 1 others.

Company Number
02301779
Status
active
Type
ltd
Incorporated
3 October 1988
Age
37 years
Address
Femcare Uk, Romsey, SO51 9DQ
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
CORNWELL, Kevin Leighton, GLASBEY, Karen Elizabeth, HILL, Paul Michael, KOOPMAN, Brian Lee
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FEMCARE LIMITED

FEMCARE LIMITED is an active company incorporated on 3 October 1988 with the registered office located in Romsey. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. FEMCARE LIMITED was registered 37 years ago.(SIC: 32500)

Status

active

Active since 37 years ago

Company No

02301779

LTD Company

Age

37 Years

Incorporated 3 October 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

FEMCARE - NIKOMED LIMITED
From: 30 March 2006To: 3 October 2018
NIKOMED LIMITED
From: 3 October 1988To: 30 March 2006
Contact
Address

Femcare Uk 32 Premier Way Romsey, SO51 9DQ,

Previous Addresses

Stuart Court Spursholt Place Salisbury Road Romsey Hampshire SO51 6DJ
From: 3 October 1988To: 1 December 2017
Timeline

10 key events • 1988 - 2019

Funding Officers Ownership
Company Founded
Oct 88
Director Left
Mar 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
Aug 11
Director Left
Sept 12
Director Joined
Feb 14
Director Left
Nov 18
Director Joined
May 19
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

GLASBEY, Karen Elizabeth

Active
32 Premier Way, RomseySO51 9DQ
Secretary
Appointed 28 May 2019

CORNWELL, Kevin Leighton

Active
32 Premier Way, RomseySO51 9DQ
Born July 1946
Director
Appointed 18 Mar 2011

GLASBEY, Karen Elizabeth

Active
32 Premier Way, RomseySO51 9DQ
Born June 1958
Director
Appointed 28 May 2019

HILL, Paul Michael

Active
32 Premier Way, RomseySO51 9DQ
Born June 1962
Director
Appointed 06 Feb 2014

KOOPMAN, Brian Lee

Active
32 Premier Way, RomseySO51 9DQ
Born January 1970
Director
Appointed 18 Mar 2011

NICHOLSON, Martin James

Resigned
1 Northwood Rise, AshbourneDE6 1BF
Secretary
Appointed 12 Nov 2004
Resigned 31 Oct 2006

PEDLEY, Mark

Resigned
Willow Cottage, SouthamptonSO53 4LZ
Secretary
Appointed N/A
Resigned 12 Nov 2004

RICHINS, Paul Olson

Resigned
32 Premier Way, RomseySO51 9DQ
Secretary
Appointed 11 Aug 2011
Resigned 29 Oct 2018

WILLIS, John Anthony

Resigned
Spursholt Place,, RomseySO51 6DJ
Secretary
Appointed 31 Oct 2006
Resigned 11 Aug 2011

ADAMSON, John Stuart

Resigned
Rainbows End, SalisburySP5 2AX
Born June 1946
Director
Appointed 01 Feb 1993
Resigned 26 Aug 2004

ADAMSON, Marion Lesley

Resigned
12 Ashbridge Rise, Chandlers FordSO53 1SA
Born October 1952
Director
Appointed 04 Feb 2000
Resigned 01 Oct 2001

CROWTHER, Graham John

Resigned
Lindisfarne, KnaresboroughHG5 9DE
Born February 1957
Director
Appointed 08 Aug 2007
Resigned 18 Aug 2008

FILSHIE, Gilbert Marcus

Resigned
The End House, NottinghamNG3 5BG
Born December 1941
Director
Appointed 17 Dec 2002
Resigned 30 Nov 2006

HENDRY, Stuart Barry

Resigned
34 Monument Chase, BordonGU35 9QS
Born June 1961
Director
Appointed 01 Feb 2002
Resigned 25 Aug 2004

KORNERUP, Niels Soeren Frederik

Resigned
Gammel Vallerodvej 31, Rungsted 296o
Born July 1940
Director
Appointed N/A
Resigned 23 Dec 1998

MCQUILKIN, Adam Peter

Resigned
Norwell Woodhouse, NewarkNG23 6NG
Born June 1967
Director
Appointed 01 Oct 2001
Resigned 13 Jul 2012

NICHOLSON, Martin James

Resigned
1 Northwood Rise, AshbourneDE6 1BF
Born May 1956
Director
Appointed 26 Aug 2004
Resigned 31 Oct 2006

PALMER, Owen Walter

Resigned
Laurel House 5 Malcolm Drive, SurbitonKT6 6QS
Born August 1927
Director
Appointed N/A
Resigned 01 Feb 1993

RICHINS, Paul Olson

Resigned
32 Premier Way, RomseySO51 9DQ
Born March 1960
Director
Appointed 18 Mar 2011
Resigned 29 Oct 2018

SMITH, Roy

Resigned
Silver Thatch, LymingtonSO41 6DF
Born November 1958
Director
Appointed 30 Oct 2006
Resigned 18 Mar 2011

SWEENEY, Bernard

Resigned
Flat 3 3 South Road, NottinghamNG7 1EB
Born November 1952
Director
Appointed 01 Oct 2001
Resigned 21 Oct 2006

WILLIS, John Anthony

Resigned
Spursholt Place,, RomseySO51 6DJ
Born November 1971
Director
Appointed 01 Apr 2008
Resigned 11 Aug 2011

Persons with significant control

2

32 Premier Way, RomseySO51 9DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2018

Utah Medical Products, Inc.

Active
7043 South 300 West, Midvale84047

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Apr 2016
Fundings
Financials
Latest Activities

Filing History

174

Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 August 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 May 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 October 2018
PSC02Notification of Relevant Legal Entity PSC
Resolution
3 October 2018
RESOLUTIONSResolutions
Change Of Name Notice
3 October 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
30 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Full
17 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Full
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
25 May 2012
AAAnnual Accounts
Accounts With Accounts Type Full
12 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Change Account Reference Date Company Current Shortened
21 October 2011
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
21 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Change Person Director Company With Change Date
19 August 2011
CH01Change of Director Details
Termination Director Company With Name
18 August 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
18 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
18 August 2011
TM02Termination of Secretary
Miscellaneous
15 August 2011
MISCMISC
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Resolution
13 April 2011
RESOLUTIONSResolutions
Legacy
4 April 2011
MG02MG02
Legacy
4 April 2011
MG02MG02
Legacy
4 April 2011
MG02MG02
Legacy
4 April 2011
MG02MG02
Legacy
29 March 2011
MG01MG01
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Accounts With Accounts Type Full
5 August 2010
AAAnnual Accounts
Gazette Notice Compulsary
27 July 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
26 February 2010
MG02MG02
Change Account Reference Date Company Previous Shortened
25 January 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
31 March 2009
AAAnnual Accounts
Legacy
30 October 2008
363aAnnual Return
Legacy
30 October 2008
288cChange of Particulars
Accounts With Accounts Type Full
13 October 2008
AAAnnual Accounts
Legacy
15 September 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
3 November 2007
363sAnnual Return (shuttle)
Legacy
3 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 August 2007
AAAnnual Accounts
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
14 December 2006
288bResignation of Director or Secretary
Legacy
22 November 2006
287Change of Registered Office
Legacy
22 November 2006
288aAppointment of Director or Secretary
Legacy
22 November 2006
288aAppointment of Director or Secretary
Legacy
22 November 2006
363sAnnual Return (shuttle)
Legacy
22 November 2006
288bResignation of Director or Secretary
Memorandum Articles
7 April 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 March 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 February 2006
AAAnnual Accounts
Legacy
17 November 2005
363sAnnual Return (shuttle)
Legacy
26 November 2004
288bResignation of Director or Secretary
Legacy
23 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 November 2004
AAAnnual Accounts
Legacy
16 November 2004
363sAnnual Return (shuttle)
Legacy
11 November 2004
287Change of Registered Office
Legacy
9 September 2004
288bResignation of Director or Secretary
Legacy
9 September 2004
288bResignation of Director or Secretary
Legacy
9 September 2004
288aAppointment of Director or Secretary
Resolution
8 September 2004
RESOLUTIONSResolutions
Resolution
8 September 2004
RESOLUTIONSResolutions
Legacy
8 September 2004
155(6)a155(6)a
Legacy
8 September 2004
155(6)a155(6)a
Legacy
4 September 2004
395Particulars of Mortgage or Charge
Legacy
4 September 2004
395Particulars of Mortgage or Charge
Legacy
25 August 2004
403aParticulars of Charge Subject to s859A
Legacy
25 August 2004
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
5 August 2004
AUDAUD
Accounts With Accounts Type Small
20 January 2004
AAAnnual Accounts
Legacy
18 November 2003
363sAnnual Return (shuttle)
Legacy
10 October 2003
288cChange of Particulars
Legacy
22 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 January 2003
AAAnnual Accounts
Legacy
16 November 2002
363sAnnual Return (shuttle)
Legacy
27 April 2002
395Particulars of Mortgage or Charge
Legacy
4 April 2002
288aAppointment of Director or Secretary
Legacy
21 November 2001
363sAnnual Return (shuttle)
Legacy
31 October 2001
225Change of Accounting Reference Date
Legacy
31 October 2001
287Change of Registered Office
Legacy
9 October 2001
288bResignation of Director or Secretary
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
16 August 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 April 2001
AAAnnual Accounts
Legacy
6 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
24 February 2000
288aAppointment of Director or Secretary
Legacy
21 February 2000
287Change of Registered Office
Legacy
9 February 2000
403aParticulars of Charge Subject to s859A
Legacy
25 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 April 1999
AAAnnual Accounts
Legacy
27 January 1999
169169
Legacy
22 January 1999
288bResignation of Director or Secretary
Legacy
24 November 1998
363sAnnual Return (shuttle)
Legacy
20 November 1998
169169
Legacy
12 October 1998
225Change of Accounting Reference Date
Legacy
30 June 1998
169169
Resolution
4 June 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 March 1998
AAAnnual Accounts
Legacy
24 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 March 1997
AAAnnual Accounts
Legacy
26 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 1995
AAAnnual Accounts
Legacy
22 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 May 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 February 1994
AAAnnual Accounts
Legacy
28 November 1993
363sAnnual Return (shuttle)
Legacy
18 February 1993
88(2)R88(2)R
Legacy
18 February 1993
288288
Legacy
7 January 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 December 1992
AAAnnual Accounts
Legacy
16 November 1992
363sAnnual Return (shuttle)
Legacy
9 January 1992
363b363b
Accounts With Accounts Type Small
19 November 1991
AAAnnual Accounts
Accounts With Accounts Type Small
7 March 1991
AAAnnual Accounts
Legacy
22 February 1991
363aAnnual Return
Legacy
30 July 1990
88(2)R88(2)R
Legacy
27 July 1990
287Change of Registered Office
Legacy
27 July 1990
288288
Accounts With Accounts Type Small
20 July 1990
AAAnnual Accounts
Legacy
12 July 1990
363363
Legacy
17 May 1990
395Particulars of Mortgage or Charge
Legacy
15 March 1990
395Particulars of Mortgage or Charge
Legacy
30 November 1989
395Particulars of Mortgage or Charge
Auditors Resignation Company
16 November 1989
AUDAUD
Legacy
13 November 1989
288288
Legacy
2 November 1989
88(2)R88(2)R
Legacy
2 November 1989
287Change of Registered Office
Legacy
2 November 1989
123Notice of Increase in Nominal Capital
Resolution
2 November 1989
RESOLUTIONSResolutions
Legacy
28 October 1988
224224
Legacy
13 October 1988
288288
Incorporation Company
3 October 1988
NEWINCIncorporation