Get an alert when REGENT MEDICAL OVERSEAS 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

2027-04-08 (in 11mo)

Last made up 2026-03-25

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. REGENT MEDICAL OVERSEAS LIMITED 2004-05-13 → present
  2. HACKREMCO (NO. 2137) LIMITED 2004-04-16 → 2004-05-13

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“After taking into account economic uncertainties, making enquiries and assessing the capability of the Mölnlycke Holding AB group to provide continuing support should the need arise, and having received confirmation of continued support from Mölnlycke Holding AB via a letter of support, the directors have a reasonable expectation that the company has access to adequate resources to continue in operational existence for at least 12 months from the date of approval of the financial statements. Accordingly, they continue to adopt the going concern basis in preparing the annual report and financial statements.”

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

People

4 active · 26 resigned

Name Role Appointed Born Nationality
DICKINSON, Mark Robert Secretary 2022-06-07
HARPER, David Paul Director 2025-09-10 Nov 1978 British
HOCKLEY, James Richard Director 2023-04-20 Feb 1978 British
MUELLAR, Adrian Johannes Director 2020-06-26 Aug 1977 German
Show 26 resigned officers
Name Role Appointed Resigned
BENNISON, Robert Michael Secretary 2004-07-15 2013-10-01
CALVETE LOPEZ, Ines Secretary 2021-08-26 2022-06-07
HEAP, Stuart Secretary 2004-05-20 2004-07-15
STUBBS, Christopher John Secretary 2013-10-01 2021-08-26
HACKWOOD SECRETARIES LIMITED Corporate Nominee Secretary 2004-04-16 2004-05-20
BENNISON, Robert Michael Director 2008-11-28 2015-09-04
BENTLEY, John Anthony Director 2008-11-28 2011-01-28
BRANNAN, Jamie Andrew Director 2011-12-14 2016-10-01
CONTRERAS, Robert Director 2007-07-09 2008-05-22
COOPER, Phillip Director 2008-05-22 2014-06-30
FRISTEDT, Stefan Ulf Director 2018-01-10 2019-09-30
GRIEVE, Stuart Michael Director 2004-05-20 2006-05-31
GUYOT, Pierre Director 2006-06-28 2008-11-28
HAMLETT, Stephen Director 2006-03-06 2014-06-30
HEAP, Stuart Director 2004-05-20 2006-05-31
HEDEN, Jakob Sten Director 2016-10-01 2017-12-20
KING, Steve Director 2004-07-15 2007-05-29
LAW, Oliver James Director 2022-06-07 2023-04-20
MARKLINDER, Karin Director 2019-09-30 2020-06-30
PASCAUD, Raphael Stephane Director 2020-06-26 2021-02-26
ROTHWELL, Nicholas Andrew Director 2017-03-03 2022-06-07
ROY, Michelle Louise Director 2014-06-30 2016-04-08
SAMUEL, John Andrew Walter Director 2006-06-28 2007-07-09
TERNSTROM, Staffan Percy Director 2014-07-01 2018-01-30
TWOMEY, Richard Director 2018-03-09 2020-06-30
HACKWOOD DIRECTORS LIMITED Corporate Nominee Director 2004-04-16 2004-05-20

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Regent Medical Ltd Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 122 total filings

Date Type Category Description
2026-03-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-10 AP01 officers Appoint person director company with name date PDF
2025-09-04 AA accounts Accounts with accounts type full
2025-04-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-18 AA accounts Accounts with accounts type full
2024-04-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-10 AA accounts Accounts with accounts type full
2023-05-03 TM01 officers Termination director company with name termination date PDF
2023-04-28 AP01 officers Appoint person director company with name date PDF
2023-04-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-12-28 AA accounts Accounts with accounts type full
2022-06-10 AP01 officers Appoint person director company with name date PDF
2022-06-10 AP03 officers Appoint person secretary company with name date PDF
2022-06-10 TM01 officers Termination director company with name termination date PDF
2022-06-10 TM02 officers Termination secretary company with name termination date PDF
2022-04-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-08-27 AP03 officers Appoint person secretary company with name date PDF
2021-08-27 TM02 officers Termination secretary company with name termination date PDF
2021-07-21 AA accounts Accounts with accounts type full
2021-04-16 CS01 confirmation-statement Confirmation statement with no updates 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

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page