Warning: file_put_contents(c/1188511bbc3c55082531c1a3dd2f205c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Sensium Healthcare Limited, OX14 4SA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SENSIUM HEALTHCARE LIMITED

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

This company is commonly known as Sensium Healthcare Limited. The company was founded 24 years ago and was given the registration number 03921089. The firm's registered office is in ABINGDON. You can find them at 115 Olympic Avenue, Milton Park, Milton, Abingdon, Oxfordshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:SENSIUM HEALTHCARE LIMITED
Company Number:03921089
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:115 Olympic Avenue, Milton Park, Milton, Abingdon, Oxfordshire, England, OX14 4SA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
115, Olympic Avenue, Milton Park, Milton, Abingdon, England, OX14 4SA

Director01 May 2018Active
115, Olympic Avenue, Milton Park, Milton, Abingdon, England, OX14 4SA

Director22 July 2016Active
Building 3, 115 Olympic Avenue, Milton Park, Milton, Abingdon, England, OX14 4SA

Secretary05 December 2012Active
39 Albert Bridge Road, London, SW11 4PX

Secretary02 February 2001Active
64 Headley Way, Headington, Oxford, OX3 0LX

Secretary07 February 2000Active
92 Addison Gardens, London, W14 0DR

Secretary25 September 2003Active
Kitwell House, The Warren, Radlett, Great Britain, WD7 7DU

Corporate Secretary02 November 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 February 2000Active
137, Euston Road, London, England, NW1 2AA

Director09 November 2012Active
80 Southwold Mansions, Widley Road, London, W9 2LF

Director29 September 2000Active
21 Parker Street, Oxford, OX4 1TD

Director07 February 2000Active
3260 Golden Eagle Dr., Burlington, Canada,

Director26 February 2004Active
197 B Route D'Hermance, Collonge-Bellerive, Switzerland,

Director02 November 2005Active
Waterloo Farm, Fulbrook, Burford, OX18 4BZ

Director13 October 2003Active
95 Windsor Road, Cambridge, CB4 3JL

Director20 September 2002Active
11 Redcliffe Road, London, SW10 9NR

Director15 December 2004Active
1657 Kerns Road, Burlington, Canada, L7P 4VG

Director21 April 2006Active
1657 Kerns Road, Burlington L7p 4v6, Ontario Canada, FOREIGN

Director26 February 2004Active
Hofftunet 15, Oslo, Norway, FOREIGN

Director20 March 2002Active
Flat 20 Alexandra Court, 5 Moscow Road, London, W2 4AF

Director28 January 2002Active
Granneys, Witheridge Lane, Penn, HP10 8PQ

Director20 March 2002Active
137, Euston Road, London, NW1 2AA

Director04 May 2012Active
104 Lower Ham Road, Kingston Upon Thames, KT2 5BD

Director06 July 2001Active
Amberley, Long Mill Lane Platt, Sevenoaks, TN15 8LY

Director22 November 2005Active
3 Windlesham Court, Snows Ride, Windlesham, GU20 6LA

Director20 September 2002Active
23 Emlyn Road, Chiswick, London, W12 9TF

Director29 September 2000Active
115, Olympic Avenue, Milton Park, Milton, Abingdon, England, OX14 4SA

Director22 July 2016Active
28 Bedock Ria Place, Singapore, Singapore, FOREIGN

Director17 July 2003Active

People with Significant Control

Track & Trigger B.V.
Notified on:22 July 2016
Status:Active
Country of residence:Netherlands
Address:19a, Terminalweg, Amersfoort, Netherlands, 3821AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Luc Emile Augusta Van Schil
Notified on:22 July 2016
Status:Active
Date of birth:July 1954
Nationality:Belgian
Country of residence:England
Address:115, Olympic Avenue, Abingdon, England, OX14 4SA
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with updates.

Download
2023-05-02Accounts

Accounts with accounts type small.

Download
2023-03-23Capital

Capital allotment shares.

Download
2023-02-09Confirmation statement

Confirmation statement with updates.

Download
2023-02-08Officers

Change person director company with change date.

Download
2023-02-08Officers

Change person director company with change date.

Download
2023-02-07Capital

Capital allotment shares.

Download
2023-01-30Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-01-14Incorporation

Memorandum articles.

Download
2023-01-06Resolution

Resolution.

Download
2022-12-23Change of constitution

Statement of companys objects.

Download
2022-12-22Persons with significant control

Cessation of a person with significant control.

Download
2022-12-22Persons with significant control

Notification of a person with significant control.

Download
2022-05-04Accounts

Accounts with accounts type small.

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Accounts

Accounts with accounts type small.

Download
2021-03-06Confirmation statement

Confirmation statement with updates.

Download
2021-02-25Confirmation statement

Confirmation statement with updates.

Download
2020-11-09Accounts

Accounts with accounts type small.

Download
2020-02-05Confirmation statement

Confirmation statement with updates.

Download
2019-06-13Accounts

Accounts with accounts type total exemption full.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-05-18Officers

Termination director company with name termination date.

Download
2018-05-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.