UKBizDB.co.uk

3 WAY HEALTHCARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 3 Way Healthcare Limited. The company was founded 10 years ago and was given the registration number 08700963. The firm's registered office is in READING. You can find them at 11 Headley Road, Woodley, Reading, . This company's SIC code is 86220 - Specialists medical practice activities.

Company Information

Name:3 WAY HEALTHCARE LIMITED
Company Number:08700963
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86220 - Specialists medical practice activities

Office Address & Contact

Registered Address:11 Headley Road, Woodley, Reading, RG5 4JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Headley Road, Woodley, Reading, RG5 4JB

Director25 August 2021Active
11, Headley Road, Woodley, Reading, RG5 4JB

Director25 August 2021Active
11, Headley Road, Woodley, Reading, England, RG5 4JB

Director23 September 2013Active
11, Headley Road, Woodley, Reading, England, RG5 4JB

Director23 September 2013Active

People with Significant Control

Mr Yves De Vos
Notified on:25 August 2021
Status:Active
Date of birth:May 1971
Nationality:Belgian
Address:11, Headley Road, Reading, RG5 4JB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mrs Ruth De Vos
Notified on:25 August 2021
Status:Active
Date of birth:June 1971
Nationality:British
Address:11, Headley Road, Reading, RG5 4JB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mrs Jacqueline Urquhart Davey
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:England
Address:50, Shinfield Road, Reading, England, RG2 7BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Christopher Nelson Davey
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:England
Address:50, Shinfield Road, Reading, England, RG2 7BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-06-11Accounts

Accounts with accounts type micro entity.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-26Accounts

Accounts with accounts type micro entity.

Download
2022-05-10Accounts

Change account reference date company previous extended.

Download
2021-09-23Confirmation statement

Confirmation statement with updates.

Download
2021-09-18Persons with significant control

Notification of a person with significant control.

Download
2021-09-18Persons with significant control

Cessation of a person with significant control.

Download
2021-09-18Officers

Termination director company with name termination date.

Download
2021-09-18Officers

Appoint person director company with name date.

Download
2021-09-18Officers

Termination director company with name termination date.

Download
2021-09-18Officers

Appoint person director company with name date.

Download
2021-09-18Persons with significant control

Cessation of a person with significant control.

Download
2021-09-18Persons with significant control

Notification of a person with significant control.

Download
2021-04-20Accounts

Accounts with accounts type total exemption full.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Accounts

Accounts with accounts type total exemption full.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Accounts

Accounts with accounts type total exemption full.

Download
2018-09-23Confirmation statement

Confirmation statement with no updates.

Download
2018-05-03Accounts

Accounts with accounts type total exemption full.

Download
2017-09-27Confirmation statement

Confirmation statement with no updates.

Download
2017-04-05Accounts

Accounts with accounts type total exemption small.

Download
2016-09-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.