UKBizDB.co.uk

BUCK CONSULTANTS (HEALTHCARE) LIMITED

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

This company is commonly known as Buck Consultants (healthcare) Limited. The company was founded 103 years ago and was given the registration number 00172919. The firm's registered office is in LONDON. You can find them at 20 Wood Street, , London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:BUCK CONSULTANTS (HEALTHCARE) LIMITED
Company Number:00172919
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 1921
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:20 Wood Street, London, England, EC2V 7AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AW

Secretary19 June 2023Active
20, Wood Street, London, England, EC2V 7AF

Director20 May 2020Active
20, Wood Street, London, England, EC2V 7AF

Director14 April 2016Active
20, Wood Street, London, England, EC2V 7AF

Director20 May 2020Active
20, Wood Street, London, England, EC2V 7AF

Director17 June 2003Active
20 Barton Road, London, W14 9HD

Secretary-Active
Clover Lodge 28 Clover Lane, Wall Heath, Kingswinford, DY6 0DT

Secretary29 November 1996Active
160 Queen Victoria Street, London, EC4V 4AN

Secretary01 September 1998Active
Ground Floor, 32, Park Cross Street, Leeds, England, LS1 2QH

Corporate Secretary03 February 2017Active
160 Queen Victoria Street, London, EC4V 4AN

Director06 November 2013Active
160 Queen Victoria Street, London, EC4V 4AN

Director02 July 2007Active
143 Manor Road North, Thames Ditton, KT7 0BQ

Director-Active
143 Manor Road North, Thames Ditton, KT7 0BQ

Director-Active
Petersmead Meadow Walk, Walton On The Hill, Tadworth,

Director-Active
32 Strickmere, Stratford St Mary, Colchester, CO7 6NZ

Director29 November 1996Active
160 Queen Victoria Street, London, EC4V 4AN

Director14 May 2014Active
Berwick Cottage Bailes Lane, Normandy, Guildford, GU3 2AX

Director21 October 1998Active
20, Wood Street, London, England, EC2V 7AF

Director24 June 2014Active
The Carrs, Darley, Harrogate, HG3 2QQ

Director-Active
34 Kingston House East, Princes Gate, London, SW7 1LP

Director-Active
160 Queen Victoria Street, London, EC4V 4AN

Director22 July 2009Active
160 Queen Victoria Street, London, EC4V 4AN

Director02 July 2007Active
Hilltops, Henleaze Park Drive Westbury On Trym, Bristol, BS9 4LN

Director01 August 1993Active
4 Ernest Court, Kings Park, New York 11754, Usa, FOREIGN

Director29 November 1996Active
35 Bittern Close, Kelvedon, Colchester, CO5 9PQ

Director-Active
Farm Cottage, Wimble Hill, Crondall Nr Farnham, GU10

Director-Active
4 Firs Road, Harrogate, HG2 8HA

Director29 November 1996Active
7 Connington Road, Dunton Green, Sevenoaks,

Director-Active
7 Connington Road, Dunton Green, Sevenoaks,

Director-Active
31 The Avenue Park Estate, Haxby, York, YO32 3EH

Director29 November 1996Active
Padstow House, 23 Weybridge Park, Weybridge, KT13 8SQ

Director10 April 2000Active
Chestnut House Common Road, Dunnington, York, YO19 5NG

Director25 June 1998Active
12 Mymms Drive, Brookmans Park, AL9 7AF

Director-Active
9183 Fox Run Drive, Brentwood Tn 37027, Usa,

Director19 August 1992Active
1017 Scramblers Knob, Franklin, Usa, FOREIGN

Director-Active

People with Significant Control

Buck Consultants Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:160, Queen Victoria Street, London, England, EC4V 4AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Accounts

Accounts with accounts type full.

Download
2023-06-23Officers

Termination secretary company with name termination date.

Download
2023-06-23Officers

Appoint person secretary company with name date.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type full.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Accounts

Accounts with accounts type full.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Officers

Termination director company with name termination date.

Download
2020-11-30Accounts

Accounts with accounts type full.

Download
2020-10-19Address

Change registered office address company with date old address new address.

Download
2020-10-13Address

Change registered office address company with date old address new address.

Download
2020-10-13Address

Change registered office address company with date old address new address.

Download
2020-07-29Officers

Change corporate secretary company with change date.

Download
2020-05-20Officers

Appoint person director company with name date.

Download
2020-05-20Officers

Appoint person director company with name date.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-02-01Officers

Termination secretary company with name termination date.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Officers

Change person director company with change date.

Download
2018-07-09Accounts

Accounts with accounts type full.

Download
2017-12-27Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.