Background WavePink WaveYellow Wave

GYNOCARE LIMITED (04021383)

GYNOCARE LIMITED (04021383) is an active UK company. incorporated on 26 June 2000. with registered office in Maidenhead. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GYNOCARE LIMITED has been registered for 25 years. Current directors include AMORE, Giulio, CAMPBELL, Ross Iain, CLAYTON, Michael Robert Kendall and 1 others.

Company Number
04021383
Status
active
Type
ltd
Incorporated
26 June 2000
Age
25 years
Address
C/O Abbott Uk Abbott House, Maidenhead, SL6 4XE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AMORE, Giulio, CAMPBELL, Ross Iain, CLAYTON, Michael Robert Kendall, ESPINOZA OVALLE, Julio Antonio
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GYNOCARE LIMITED

GYNOCARE LIMITED is an active company incorporated on 26 June 2000 with the registered office located in Maidenhead. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GYNOCARE LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04021383

LTD Company

Age

25 Years

Incorporated 26 June 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (6 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

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

MILLFORD MANAGEMENT LIMITED
From: 26 June 2000To: 2 January 2007
Contact
Address

C/O Abbott Uk Abbott House Vanwall Business Park, Vanwall Road Maidenhead, SL6 4XE,

Previous Addresses

, Second Floor De Burgh House Market Road, Wickford, Essex, SS12 0FD
From: 15 July 2013To: 1 October 2015
, Second Floor, De Burgh House Market Road, Wickford, Essex, SS12 0BB, United Kingdom
From: 26 June 2000To: 15 July 2013
Timeline

38 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jun 00
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Aug 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
May 19
Director Left
May 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
May 20
Director Joined
May 20
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

GOGAY, Kevan

Active
Vanwall Road, MaidenheadSL6 4XE
Secretary
Appointed 26 Sept 2014

AMORE, Giulio

Active
Abbott House, MaidenheadSL6 4XE
Born March 1970
Director
Appointed 01 Jun 2022

CAMPBELL, Ross Iain

Active
Abbott House, MaidenheadSL6 4XE
Born April 1976
Director
Appointed 25 Apr 2025

CLAYTON, Michael Robert Kendall

Active
Abbott House, MaidenheadSL6 4XE
Born April 1974
Director
Appointed 23 Mar 2020

ESPINOZA OVALLE, Julio Antonio

Active
Abbott House, MaidenheadSL6 4XE
Born June 1968
Director
Appointed 01 Apr 2019

KINGSLEY SECRETARIES LIMITED

Resigned
Market Road, WickfordSS12 0FD
Corporate secretary
Appointed 01 May 2009
Resigned 26 Sept 2014

KMM SERVICES LIMITED

Resigned
45-47 Marylebone Lane, LondonW1U 2NT
Corporate secretary
Appointed 26 Jun 2000
Resigned 01 May 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Jun 2000
Resigned 26 Jun 2000

CAMHI LEVY, Alexis Eduardo, Mr.

Resigned
Market Road, WickfordSS12 0FD
Born January 1970
Director
Appointed 10 Apr 2012
Resigned 26 Aug 2014

CHUNCO, Victor Julio, Mr.

Resigned
Market Road, WickfordSS12 0FD
Born May 1958
Director
Appointed 10 Apr 2012
Resigned 26 Sept 2014

CORREA, Agustin Eguiguren, Mr.

Resigned
Market Road, WickfordSS12 0FD
Born August 1969
Director
Appointed 10 Apr 2012
Resigned 26 Sept 2014

FREYMAN, Thomas Craig

Resigned
100 Abbott Park Road, Abbott Park60064
Born September 1954
Director
Appointed 26 Sept 2014
Resigned 29 Jan 2016

HALL, Gary James

Resigned
Abbott House, MaidenheadSL6 4XE
Born February 1964
Director
Appointed 15 Nov 2017
Resigned 27 Sept 2018

HALLETT, Daniel John

Resigned
Abbott House, MaidenheadSL6 4XE
Born May 1976
Director
Appointed 01 Apr 2019
Resigned 31 May 2022

HARRIS, Neil

Resigned
Abbott House, MaidenheadSL6 4XE
Born April 1974
Director
Appointed 31 Aug 2018
Resigned 25 Apr 2025

HERBIG, Willem Carel Anton

Resigned
Hegenheimermattweg 127, Allschwil
Born January 1959
Director
Appointed 26 Sept 2014
Resigned 31 Mar 2019

HICKS, David, Mr.

Resigned
Market Road, WickfordSS12 0BB
Born April 1975
Director
Appointed 01 May 2009
Resigned 16 Jan 2012

HUDSON, Susan Michelle

Resigned
Abbott House, MaidenheadSL6 4XE
Born June 1966
Director
Appointed 15 Nov 2017
Resigned 31 Aug 2018

MANIEU, Alejandro Esteban Weinstein, Mr.

Resigned
Market Road, WickfordSS12 0FD
Born February 1958
Director
Appointed 10 Apr 2012
Resigned 26 Sept 2014

MOUNTRICHAS, Georgios

Resigned
Abbott House, MaidenheadSL6 4XE
Born May 1977
Director
Appointed 27 Sept 2018
Resigned 23 Mar 2020

MUÑOZ, Patricio Alejandro Vargas, Mr.

Resigned
Market Road, WickfordSS12 0FD
Born November 1972
Director
Appointed 10 Apr 2012
Resigned 26 Sept 2014

PAVEE-CALLU, Jean-Yves Frederic Georges Andre

Resigned
Hegenheimermattweg 127, Allschwil
Born April 1963
Director
Appointed 26 Sept 2014
Resigned 22 Sept 2017

WOOD, Christopher, Mr.

Resigned
Market Road, WickfordSS12 0BB
Born January 1989
Director
Appointed 16 Jan 2012
Resigned 10 Apr 2012

YOOR, Brian

Resigned
Abbott House, MaidenheadSL6 4XE
Born September 1969
Director
Appointed 29 Jan 2016
Resigned 31 Mar 2019

KESMIL MANAGEMENT LIMITED

Resigned
45/47 Marylebone Lane, LondonW1U 2NT
Corporate director
Appointed 26 Jun 2000
Resigned 01 May 2009

Persons with significant control

1

Abbott Park Road, Illinois

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2024
AAAnnual Accounts
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
18 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Auditors Resignation Company
2 August 2022
AUDAUD
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2022
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
3 December 2021
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
10 February 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
10 February 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 February 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Small
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Accounts With Accounts Type Small
28 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Auditors Resignation Company
23 January 2018
AUDAUD
Auditors Resignation Company
17 January 2018
AUDAUD
Notification Of A Person With Significant Control Statement
3 January 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name
22 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2017
AP01Appointment of Director
Move Registers To Sail Company With New Address
21 November 2017
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
21 November 2017
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Change Sail Address Company With New Address
21 November 2017
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Change Person Director Company With Change Date
1 October 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 October 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
13 November 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 November 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 November 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 July 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Change Corporate Secretary Company With Change Date
16 July 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
15 July 2013
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
16 February 2013
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
8 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Change Person Director Company With Change Date
13 April 2012
CH01Change of Director Details
Appoint Person Director Company With Name
13 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2012
AP01Appointment of Director
Termination Director Company With Name
13 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Gazette Filings Brought Up To Date
17 January 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
10 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
20 July 2010
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
10 July 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
9 July 2010
CH04Change of Corporate Secretary Details
Gazette Notice Compulsary
29 June 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Legacy
7 July 2009
363aAnnual Return
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
287Change of Registered Office
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
288bResignation of Director or Secretary
Legacy
17 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 May 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 August 2008
AAAnnual Accounts
Legacy
26 June 2008
363aAnnual Return
Resolution
4 February 2008
RESOLUTIONSResolutions
Resolution
4 February 2008
RESOLUTIONSResolutions
Legacy
25 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 May 2007
AAAnnual Accounts
Memorandum Articles
4 January 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 January 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
24 July 2006
AAAnnual Accounts
Resolution
21 July 2006
RESOLUTIONSResolutions
Resolution
21 July 2006
RESOLUTIONSResolutions
Resolution
21 July 2006
RESOLUTIONSResolutions
Resolution
21 July 2006
RESOLUTIONSResolutions
Legacy
28 June 2006
363aAnnual Return
Legacy
2 August 2005
244244
Legacy
6 July 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 April 2005
AAAnnual Accounts
Legacy
25 November 2004
244244
Accounts With Accounts Type Total Exemption Full
29 July 2004
AAAnnual Accounts
Legacy
1 July 2004
363aAnnual Return
Legacy
13 January 2004
287Change of Registered Office
Legacy
13 January 2004
288cChange of Particulars
Legacy
13 January 2004
288cChange of Particulars
Legacy
1 December 2003
244244
Legacy
12 August 2003
363aAnnual Return
Accounts With Accounts Type Dormant
17 March 2003
AAAnnual Accounts
Legacy
27 July 2002
363aAnnual Return
Accounts With Accounts Type Dormant
13 March 2002
AAAnnual Accounts
Legacy
31 July 2001
363aAnnual Return
Legacy
30 June 2000
288bResignation of Director or Secretary
Incorporation Company
26 June 2000
NEWINCIncorporation