Background WavePink WaveYellow Wave

FEMCARE GROUP LIMITED (05147637)

FEMCARE GROUP LIMITED (05147637) is an active UK company. incorporated on 8 June 2004. with registered office in Romsey. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FEMCARE GROUP LIMITED has been registered for 21 years. Current directors include CORNWELL, Kevin Leighton, GLASBEY, Karen Elizabeth, KOOPMAN, Brian Lee.

Company Number
05147637
Status
active
Type
ltd
Incorporated
8 June 2004
Age
21 years
Address
Femcare Uk, Romsey, SO51 9DQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CORNWELL, Kevin Leighton, GLASBEY, Karen Elizabeth, KOOPMAN, Brian Lee
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FEMCARE GROUP LIMITED

FEMCARE GROUP LIMITED is an active company incorporated on 8 June 2004 with the registered office located in Romsey. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. FEMCARE GROUP LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05147637

LTD Company

Age

21 Years

Incorporated 8 June 2004

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 4 October 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

9 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

PINCO 2142 LIMITED
From: 8 June 2004To: 10 September 2004
Contact
Address

Femcare Uk 32 Premier Way Romsey, SO51 9DQ,

Previous Addresses

Stuart Court Spursholt Place Salisbury Road Romsey Hampshire SO51 6DJ
From: 8 June 2004To: 1 December 2017
Timeline

10 key events • 2004 - 2019

Funding Officers Ownership
Company Founded
Jun 04
Director Left
Mar 11
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 Left
Nov 18
Director Joined
May 19
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 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

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 30 Jul 2004
Resigned 01 Oct 2006

RICHINS, Paul Olson

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

WILLIS, John Anthony

Resigned
3 Shepherds Way, LymingtonSO41 0DB
Secretary
Appointed 01 Oct 2006
Resigned 11 Aug 2011

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 08 Jun 2004
Resigned 30 Jul 2004

CROWTHER, Graham John

Resigned
Lindisfarne, KnaresboroughHG5 9DE
Born February 1957
Director
Appointed 01 Feb 2006
Resigned 18 Aug 2008

FILSHIE, Gilbert Marcus

Resigned
The End House, NottinghamNG3 5BG
Born December 1941
Director
Appointed 26 Aug 2004
Resigned 30 Nov 2006

MCQUILKIN, Adam Peter

Resigned
Norwell Woodhouse, NewarkNG23 6NG
Born June 1967
Director
Appointed 30 Jul 2004
Resigned 13 Jul 2012

NICHOLSON, Martin James

Resigned
1 Northwood Rise, AshbourneDE6 1BF
Born May 1956
Director
Appointed 30 Jul 2004
Resigned 01 Oct 2006

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 11 Jul 2005
Resigned 18 Mar 2011

SWEENEY, Bernard

Resigned
Flat 3 3 South Road, NottinghamNG7 1EB
Born November 1952
Director
Appointed 30 Jul 2004
Resigned 27 Jan 2005

TAYLOR, Mark Andrew

Resigned
Barclays Private Equity, ReadingRG1 3BJ
Born November 1963
Director
Appointed 27 Aug 2004
Resigned 08 Aug 2007

WATSON, Terrence

Resigned
Dawnway Drive, SwarlandNE65 9BA
Born October 1955
Director
Appointed 27 Aug 2004
Resigned 18 Mar 2011

WILLIS, John Anthony

Resigned
3 Shepherds Way, LymingtonSO41 0DB
Born November 1971
Director
Appointed 01 Apr 2008
Resigned 11 Aug 2011

PINSENT MASONS DIRECTOR LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 08 Jun 2004
Resigned 20 Jul 2004

Persons with significant control

1

Utah Medical Products, Inc.

Active
7043 South 300 West, Midvale84047

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Small
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2022
AAAnnual Accounts
Accounts With Accounts Type Small
4 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2020
AAAnnual Accounts
Accounts With Accounts Type Small
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
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
Accounts With Accounts Type Small
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Full
26 May 2016
AAAnnual Accounts
Accounts With Accounts Type Full
17 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Full
3 April 2013
AAAnnual Accounts
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Accounts With Accounts Type Full
25 May 2012
AAAnnual Accounts
Accounts With Accounts Type Group
12 January 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 October 2011
AA01Change of Accounting Reference Date
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
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
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
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Accounts With Accounts Type Group
20 December 2010
AAAnnual Accounts
Accounts With Accounts Type Group
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
25 January 2010
AA01Change of Accounting Reference Date
Legacy
30 June 2009
363aAnnual Return
Legacy
29 June 2009
288cChange of Particulars
Accounts With Accounts Type Group
31 March 2009
AAAnnual Accounts
Legacy
15 September 2008
288bResignation of Director or Secretary
Legacy
15 September 2008
288cChange of Particulars
Legacy
15 September 2008
288cChange of Particulars
Accounts With Accounts Type Group
24 July 2008
AAAnnual Accounts
Legacy
2 July 2008
363aAnnual Return
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
3 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 August 2007
AAAnnual Accounts
Legacy
26 July 2007
363sAnnual Return (shuttle)
Legacy
23 January 2007
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
288bResignation of Director or Secretary
Legacy
10 July 2006
363sAnnual Return (shuttle)
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
3 February 2006
AAAnnual Accounts
Legacy
14 July 2005
363sAnnual Return (shuttle)
Legacy
5 July 2005
288cChange of Particulars
Legacy
11 November 2004
287Change of Registered Office
Legacy
5 October 2004
123Notice of Increase in Nominal Capital
Legacy
5 October 2004
88(2)R88(2)R
Legacy
5 October 2004
122122
Resolution
17 September 2004
RESOLUTIONSResolutions
Resolution
17 September 2004
RESOLUTIONSResolutions
Resolution
17 September 2004
RESOLUTIONSResolutions
Resolution
17 September 2004
RESOLUTIONSResolutions
Resolution
17 September 2004
RESOLUTIONSResolutions
Resolution
17 September 2004
RESOLUTIONSResolutions
Legacy
13 September 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 September 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 September 2004
288aAppointment of Director or Secretary
Legacy
9 September 2004
288aAppointment of Director or Secretary
Legacy
9 September 2004
288aAppointment of Director or Secretary
Legacy
9 September 2004
225Change of Accounting Reference Date
Legacy
9 September 2004
287Change of Registered Office
Resolution
8 September 2004
RESOLUTIONSResolutions
Legacy
4 September 2004
395Particulars of Mortgage or Charge
Legacy
4 September 2004
395Particulars of Mortgage or Charge
Legacy
18 August 2004
288aAppointment of Director or Secretary
Legacy
18 August 2004
288aAppointment of Director or Secretary
Legacy
18 August 2004
288bResignation of Director or Secretary
Legacy
18 August 2004
288bResignation of Director or Secretary
Incorporation Company
8 June 2004
NEWINCIncorporation