FRESENIUS MEDICAL CARE RENAL SERVICES (IDC) LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewAppointment of Mr. Jonathon Edward Lawrence as a director on 2025-07-18

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

13/03/2513 March 2025 Director's details changed for Anita Singh Williams on 2025-03-12

View Document

12/02/2512 February 2025 Termination of appointment of Antony Mazzei as a director on 2024-12-10

View Document

07/10/247 October 2024 Accounts for a small company made up to 2023-12-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

05/10/235 October 2023 Accounts for a small company made up to 2022-12-31

View Document

21/08/2321 August 2023 Registered office address changed from Ovag 28 Nunn Brook Road Huthwaite Sutton-in-Ashfield Nottinghamshire NG17 2HU to Nunn Brook Road Huthwaite Sutton-in-Ashfield Nottinghamshire NG17 2HU on 2023-08-21

View Document

18/07/2318 July 2023 Appointment of Christopher James Slater as a director on 2023-07-17

View Document

17/07/2317 July 2023 Appointment of Anita Singh Williams as a director on 2023-07-17

View Document

17/07/2317 July 2023 Termination of appointment of Helena Lambertina Edmunda Maria Gijsbers as a director on 2023-07-12

View Document

17/07/2317 July 2023 Termination of appointment of Timothy Scott Wheeldon as a director on 2023-07-12

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-03-14 with updates

View Document

24/03/2324 March 2023 Confirmation statement made on 2022-07-15 with no updates

View Document

05/10/225 October 2022 Accounts for a small company made up to 2021-12-31

View Document

01/10/211 October 2021 Full accounts made up to 2020-12-31

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

13/09/1913 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/08/1812 August 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN WILLETTS

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

11/03/1811 March 2018 20/12/17 STATEMENT OF CAPITAL GBP 3501009

View Document

22/01/1822 January 2018 ALTER ARTICLES 18/12/2017

View Document

08/11/178 November 2017 DIRECTOR APPOINTED LAURA BELL

View Document

08/11/178 November 2017 DIRECTOR APPOINTED HELENA LAMBERTINA EDMUNDA MARIA GIJSBERS

View Document

08/11/178 November 2017 APPOINTMENT TERMINATED, DIRECTOR DANIELE MARCELLI

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/04/1629 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

30/12/1530 December 2015 APPOINTMENT TERMINATED, SECRETARY STEVE MAHONEY

View Document

17/12/1517 December 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/11/1516 November 2015 DIRECTOR APPOINTED MR TIMOTHY SCOTT WHEELDON

View Document

16/11/1516 November 2015 APPOINTMENT TERMINATED, DIRECTOR PETER O'BRIEN

View Document

17/04/1517 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RICHARDS

View Document

06/11/146 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/05/1429 May 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

05/12/135 December 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/04/139 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/09/1228 September 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HOUGHTON

View Document

02/04/122 April 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

08/11/118 November 2011 REGISTERED OFFICE CHANGED ON 08/11/2011 FROM C/O FRESENIUS MEDICAL CARE OVAG 34 NUNN BROOK ROAD HUTHWAITE SUTTON-IN-ASHFIELD NOTTINGHAMSHIRE NG17 2HU UNITED KINGDOM

View Document

04/08/114 August 2011 SECRETARY APPOINTED MR STEVE ALEXANDER MAHONEY

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, DIRECTOR COLM DAVITT

View Document

04/08/114 August 2011 REGISTERED OFFICE CHANGED ON 04/08/2011 FROM GREYFRIARS COURT PARADISE SQUARE OXFORD OX1 1BE ENGLAND

View Document

04/08/114 August 2011 DIRECTOR APPOINTED MRS SUSAN WILLETTS

View Document

04/08/114 August 2011 DIRECTOR APPOINTED MRS CHRISTINE HOUGHTON

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, SECRETARY COLM DAVITT

View Document

04/08/114 August 2011 DIRECTOR APPOINTED DR NICHOLAS TALBOT RICHARDS

View Document

04/08/114 August 2011 COMPANY NAME CHANGED I.D.C. UNITED KINGDOM LIMITED CERTIFICATE ISSUED ON 04/08/11

View Document

04/08/114 August 2011 DIRECTOR APPOINTED DANIELE MARCELLI

View Document

28/07/1128 July 2011 DIRECTOR APPOINTED MR PETER MARTIN O'BRIEN

View Document

05/07/115 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR COLM DAVITT / 05/03/2011

View Document

08/03/118 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/05/1025 May 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, SECRETARY LISA HUDSON

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOSEPH PRIEL

View Document

12/04/1012 April 2010 SECRETARY APPOINTED MR COLM DAVITT

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL HOBSON

View Document

12/04/1012 April 2010 REGISTERED OFFICE CHANGED ON 12/04/2010 FROM 99 MILTON PARK ABINGDON OXON OX14 4RY

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED MR COLM DAVITT

View Document

05/02/105 February 2010 SECRETARY APPOINTED LISA HUDSON

View Document

21/01/1021 January 2010 REGISTERED OFFICE CHANGED ON 21/01/2010 FROM 33 CAVENDISH SQUARE LONDON W1G 0PW

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN BREACH

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/06/091 June 2009 RETURN MADE UP TO 05/03/09; CHANGE OF MEMBERS

View Document

08/05/098 May 2009 DIRECTOR APPOINTED PAUL HOBSON

View Document

08/05/098 May 2009 APPOINTMENT TERMINATED DIRECTOR KEITH EVANS

View Document

02/03/092 March 2009 REGISTERED OFFICE CHANGED ON 02/03/2009 FROM GREYFRIARS COURT PARADISE SQUARE OXFORD OX1 1BE

View Document

23/09/0823 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/08/0826 August 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 SECRETARY'S CHANGE OF PARTICULARS / STEVEN BREACH / 05/03/2008

View Document

20/08/0820 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEITH EVANS / 05/03/2008

View Document

20/08/0820 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOSPEH PRIEL / 05/03/2008

View Document

27/06/0827 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/06/0810 June 2008 ADOPT ARTICLES 23/05/2008

View Document

04/06/084 June 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/0823 May 2008 COMPANY NAME CHANGED EUROMEDIC UNITED KINGDOM LIMITED CERTIFICATE ISSUED ON 23/05/08

View Document

15/11/0715 November 2007 REGISTERED OFFICE CHANGED ON 15/11/07 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

29/10/0729 October 2007 DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 MEMORANDUM OF ASSOCIATION

View Document

17/07/0717 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/07/0717 July 2007 NC INC ALREADY ADJUSTED 22/06/07

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 SECRETARY RESIGNED

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

06/07/076 July 2007 MEMORANDUM OF ASSOCIATION

View Document

05/07/075 July 2007 S-DIV 22/06/07

View Document

05/07/075 July 2007 NEW SECRETARY APPOINTED

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

05/06/075 June 2007 DIRECTOR RESIGNED

View Document

05/06/075 June 2007 DIRECTOR RESIGNED

View Document

24/05/0724 May 2007 COMPANY NAME CHANGED SPANGLEGLADE LIMITED CERTIFICATE ISSUED ON 24/05/07

View Document

05/03/075 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information