Get an alert when FRESENIUS MEDICAL CARE RENAL SERVICES (UK) LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-04-24 (in 11mo)

Last made up 2026-04-10

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Cooper Parry Group Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“At the balance sheet date, the company had net current liabilities of £11,066,000 (2023: £11,271,000), which are largely funded by a fellow subsidiary, which has confirmed that it will not call for repayment of the balance unless cashflow permits. At the time of signing these accounts, the directors have considered the going concern position, and are satisfied that the company will continue to trade for a period of at least 12 months from the date of signing these accounts with the financial support of its parent company. On that basis, the directors have prepared these financial statements on a going concern basis.”

Group structure

  1. FRESENIUS MEDICAL CARE RENAL SERVICES (UK) LIMITED · parent
    1. Optimal Renal Care UK Limited 100% · United Kingdom

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 21 resigned

Name Role Appointed Born Nationality
BELL, Laura Director 2018-11-14 Mar 1982 British
LAWRENCE, Jonathon Edward, Mr. Director 2025-06-02 Jan 1971 British
SINGH WILLIAMS, Anita Director 2023-07-17 Feb 1968 British
SLATER, Christopher James Director 2023-07-17 Jan 1982 British
Show 21 resigned officers
Name Role Appointed Resigned
BOYLAN, Ian Secretary 1997-04-10 1997-09-19
GREEN, Peter David Andrew Secretary 1997-09-19 2000-05-19
MAHONEY, Steve Alexander Secretary 2001-10-31 2015-11-28
MILLER, Christopher Hugh Secretary 2000-06-19 2001-03-07
NOAKE, Paul Secretary 2000-05-19 2000-06-19
WILLOUGHBY CORPORATE SECRETARIAL LIMITED Corporate Secretary 2001-03-12 2001-10-31
ANSDELL, John Reginald Wardhaugh Director 1997-09-19 1999-04-07
CHALTIEL, Victor Mg Director 1997-09-19 1999-03-30
COSGROVE, Barry Clement Director 1999-03-30 2000-04-04
EASTERMAN, Philip Harry Director 1999-04-01 2000-06-19
FRIE, Leonard Director 1997-09-19 1999-03-30
HOUGHTON, Christine Director 2008-08-01 2012-08-31
MAZZEI, Antony Director 2020-06-05 2024-12-10
O BRIEN, Peter Martin Director 2000-06-19 2015-08-14
RICHARDS, Nicholas Talbot Director 2008-08-01 2014-12-19
SANDHAM, Christopher John Director 1997-09-29 2000-06-19
UDICIOUS, Steven John Director 2000-04-04 2000-06-19
WHEELDON, Timothy Scott Director 2015-11-16 2023-07-12
WHITNEY, Richard Director 1999-03-30 2000-06-19
WILLETTS, Susan Director 2015-11-16 2018-06-01
YOUNG, John Ditlev Christiani Director 1997-04-10 1997-09-19

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Fresenius Medical Care (Holdings) Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 137 total filings

Date Type Category Description
2026-05-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-08-12 AA accounts Accounts with accounts type full
2025-06-13 AP01 officers Appoint person director company with name date PDF
2025-04-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-03-13 CH01 officers Change person director company with change date PDF
2025-02-12 TM01 officers Termination director company with name termination date PDF
2024-10-07 AA accounts Accounts with accounts type full
2024-04-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-03-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-05 AA accounts Accounts with accounts type full
2023-07-21 CH01 officers Change person director company with change date PDF
2023-07-18 AP01 officers Appoint person director company with name date PDF
2023-07-17 AP01 officers Appoint person director company with name date PDF
2023-07-17 TM01 officers Termination director company with name termination date PDF
2023-03-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-03-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-10-05 AA accounts Accounts with accounts type full
2022-03-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-03-21 AD03 address Move registers to sail company with new address PDF
2022-03-08 AD02 address Change sail address company with new address PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page