Check the

DREAMGENII LIMITED

Company
DREAMGENII LIMITED (05500998)

DREAMGENII

Phone: 01538 399 541
C rating

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

Company name
DREAMGENII LIMITED
Company number
05500998
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 Jul 2005
Age - 19 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
52
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
70
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
54
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
86
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
89
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
57
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.