ABOUT DREAMGENII LIMITED
Central Medical Supplies Ltd is a privately owned Company which was founded in 1989, initially as an exclusive UK distributor of medical devices to hospitals around the UK, as well as leading maternity retail brands.
Now CMS trades through two divisions, with the product range constantly being revised to include the latest products and innovations in our key markets:
CMS acquired the Axifeed brand within it’s Neonatal portfolio at the end of 2016. The unique Axifeed range of products are designed to help collect breastmilk, safely store it and deliver it to baby. The Neonatal team also represent a range of baby warming and phototherapy equipment. CMS also supplies Ameda Breastpumps and accessories to the NHS, as well as offering a rental system direct to mums.
CMS’s Retail Division supplies Dr Brown’s Options anti-colic™ baby bottles and range of feeding accessories, to all major retailers within the UK. In 2015 CMS bought the Dreamgenii brand, manufacturing and supplying the Dreamgenii Pregnancy, Support and Feeding Pillow. All CMS’s retail products are available direct to the public via the CMS web shop.
Our website has been designed to provide you with information on the comprehensive, exciting and innovative range of medical devices, retail products and ancillary services offered by Central Medical Supplies Ltd (CMS).
Our customers include the NHS and private sector acute hospitals, major UK retailers of baby products, as well as the general public via our web shop.
It is our intention at CMS to always provide you, our customers, with the very best in customer service and the attention to detail that you deserve. This is why we employ a highly trained team of sales and technical personnel who can help you quickly and professionally.
KEY FINANCES
Year
2017
Assets
£0k
▼ £-182.41k (-100.00 %)
Cash
£0k
▼ £-60.84k (-100.00 %)
Liabilities
£16.06k
▼ £-172.39k (-91.48 %)
Net Worth
£-16.06k
▲ £-10.02k (165.70 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Staffordshire Moorlands
- Company name
- DREAMGENII LIMITED
- Company number
- 05500998
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
06 Jul 2005
Age - 20 years
- Home Country
- United Kingdom
CONTACTS
- Website
- centralmedical.co.uk
- Phones
-
01538 399 541
01538 399 572
- Registered Address
- CMS HOUSE FYNNEY FIELDS,
BASFORD LANE INDUSTRIAL ESTATE,
LEEK,
STAFFORDSHIRE,
ENGLAND,
ST13 7QG
ECONOMIC ACTIVITIES
- 13990
- Manufacture of other textiles n.e.c.
LAST EVENTS
- 09 Jan 2017
- Accounts for a small company made up to 31 March 2016
- 22 Dec 2016
- Previous accounting period shortened from 6 July 2016 to 31 March 2016
- 16 Dec 2016
- Satisfaction of charge 055009980005 in full
CHARGES
-
6 July 2015
- Status
- Outstanding
- Delivered
- 8 July 2015
-
Persons entitled
- National Westminster Bank PLC
- Description
- Contains fixed charge…
-
23 September 2014
- Status
- Satisfied
on 16 December 2016
- Delivered
- 30 September 2014
-
Persons entitled
- Close Brothers LTD (The "Security Trustee")
- Description
- Contains fixed charge…
-
30 August 2013
- Status
- Satisfied
on 1 October 2015
- Delivered
- 11 September 2013
-
Persons entitled
- Bespoke Corporate Trustees Limited
Stephen Blake
Vanessa Blake
- Description
- Pregnancy support cushion patent in the united kingdom…
-
4 May 2011
- Status
- Satisfied
on 28 August 2014
- Delivered
- 11 May 2011
-
Persons entitled
- Close Invoice Finance LTD
- Description
- Fixed and floating charge over the undertaking and all…
-
16 October 2008
- Status
- Satisfied
on 2 October 2013
- Delivered
- 18 October 2008
-
Persons entitled
- Stephen Blake and Vanessa Blake and the Pensions Professionals Limited as Trustees of the Well Pregnancy Products Limited Directors Pension Scheme
- Description
- Patent number GB2428002 being a patent for an invention of…
-
15 May 2008
- Status
- Satisfied
on 1 October 2015
- Delivered
- 28 May 2008
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
See Also
Last update 2018
DREAMGENII LIMITED DIRECTORS
Philip Anthony Champ
Acting
- Appointed
- 06 July 2015
- Occupation
- Director
- Role
- Director
- Age
- 53
- Nationality
- British
- Address
- Cms House, Fynney Fields, Basford Lane Industrial Estate, Leek, Staffordshire, England, ST13 7QG
- Country Of Residence
- England
- Name
- CHAMP, Philip Anthony
Stephen Francis Blake
Resigned
- Appointed
- 06 July 2005
- Resigned
- 06 July 2015
- Role
- Secretary
- Nationality
- British
- Address
- Cms House, Fynney Fields, Basford Lane Industrial Estate, Leek, Staffordshire, England, ST13 7QG
- Name
- BLAKE, Stephen Francis
TEMPLE SECRETARIES LIMITED
Resigned
- Appointed
- 06 July 2005
- Resigned
- 06 July 2005
- Role
- Nominee Secretary
- Address
- 788-790 Finchley Road, London, NW11 7TJ
- Name
- TEMPLE SECRETARIES LIMITED
Stephen Francis Blake
Resigned
- Appointed
- 05 September 2007
- Resigned
- 06 July 2015
- Occupation
- Sales Person
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- 7 The Orchard, Brighthampton, Witney, Oxfordshire, OX29 7QT
- Country Of Residence
- United Kingdom
- Name
- BLAKE, Stephen Francis
Vanessa Robyn Blake
Resigned
- Appointed
- 06 July 2005
- Resigned
- 06 July 2015
- Occupation
- Director
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- 7 The Orchard, Brighthampton, Witney, Oxfordshire, OX29 7QT
- Country Of Residence
- United Kingdom
- Name
- BLAKE, Vanessa Robyn
Christine Elizabeth Bradley
Resigned
- Appointed
- 01 October 2006
- Resigned
- 06 July 2015
- Occupation
- Director
- Role
- Director
- Age
- 87
- Nationality
- British
- Address
- Cms House, Fynney Fields, Basford Lane Industrial Estate, Leek, Staffordshire, England, ST13 7QG
- Country Of Residence
- England
- Name
- BRADLEY, Christine Elizabeth
Edward Bradley
Resigned
- Appointed
- 01 October 2006
- Resigned
- 06 July 2015
- Occupation
- Director
- Role
- Director
- Age
- 90
- Nationality
- British
- Address
- Cms House, Fynney Fields, Basford Lane Industrial Estate, Leek, Staffordshire, England, ST13 7QG
- Country Of Residence
- England
- Name
- BRADLEY, Edward
Richard Hawkins
Resigned
- Appointed
- 10 May 2008
- Resigned
- 01 June 2015
- Occupation
- Technical Director
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- 68 Wellington Street, Thame, OX9 3BN
- Country Of Residence
- England
- Name
- HAWKINS, Richard
COMPANY DIRECTORS LIMITED
Resigned
- Appointed
- 06 July 2005
- Resigned
- 06 July 2005
- Role
- Nominee Director
- Address
- 788-790 Finchley Road, London, NW11 7TJ
- Name
- COMPANY DIRECTORS LIMITED
REVIEWS
Check The Company
Normal according to the company’s financial health.