UKBizDB.co.uk

SHARP CLINICAL SERVICES (UK) HOLDINGS LIMITED

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

This company is commonly known as Sharp Clinical Services (uk) Holdings Limited. The company was founded 17 years ago and was given the registration number 05929751. The firm's registered office is in ASHBY DE LA ZOUCH. You can find them at Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SHARP CLINICAL SERVICES (UK) HOLDINGS LIMITED
Company Number:05929751
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire, LE65 1HW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heads Of The Valleys Industrial Estate, Unit 28 Heol Klockner, Rhymney, Tredegar, Wales, NP22 5RL

Secretary15 October 2021Active
Heads Of The Valleys Industrial Estate, Unit 28 Heol Klockner, Rhymney, Tredegar, Wales, NP22 5RL

Director03 December 2019Active
Heads Of The Valleys Industrial Estate, Unit 28 Heol Klockner, Rhymney, Tredegar, Wales, NP22 5RL

Director01 April 2022Active
Heads Of The Valleys Industrial Estate, Unit 28 Heol Klockner, Rhymney, Tredegar, Wales, NP22 5RL

Director03 January 2023Active
604 Mantri Lawns, Pune, India,

Secretary08 September 2006Active
7, Stillorgan Park, Blackrock, Co. Dublin, Ireland,

Secretary01 April 2013Active
United Drug House, Magna Business Park, City West Road, Dublin, Ireland,

Secretary31 August 2012Active
34, Linseys Hill, Armagh, Northern Ireland, BT61 9HD

Secretary20 May 2014Active
Ashfield House, Resolution Road, Ashby De La Zouch, LE65 1HW

Secretary03 May 2017Active
280, Gray's Inn Road, London, WC1X 8EB

Corporate Nominee Secretary08 September 2006Active
United Drug Packaging Group Europe, Stephenson Road, Swindon, Uk, SN25 5AX

Director31 August 2012Active
604 Mantri Lawns, Pune, India,

Director08 September 2006Active
Heads Of The Valleys Industrial Estate, Unit 28 Heol Klockner, Rhymney, Tredegar, Wales, NP22 5RL

Director01 April 2022Active
United Drug House, Magna Drive, Magna Business Park, Citywest Road, Dublin 24, Ireland,

Director01 June 2013Active
United Drug House, Magna Drive, Magna Business Park Citywest Road, Dublin, Ireland,

Director31 August 2012Active
1-3 Waller House, Elvicta Business Park, Crickhowell, NP8 1DF

Director31 August 2012Active
A-1-5 Bhosale Paradise, Range Hills Road, Pune, India,

Director08 September 2006Active
20, Riverwalk, Citywest Business Campus, Dublin 24, Ireland,

Director01 October 2018Active
United Drug House, Magna Drive, Magna Business Park, Citywest Road, Dublin 24, Ireland,

Director01 June 2013Active
United Drug House, Magna Drive, Magna Business Park Citywest Road, Dublin, Ireland,

Director31 August 2012Active
280 Grays Inn Road, London, WC1X 8EB

Corporate Nominee Director08 September 2006Active

People with Significant Control

Sharp Clinical Holdings Europe Limited
Notified on:31 December 2021
Status:Active
Country of residence:Ireland
Address:20, Riverwalk, Dublin, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Sharp Clinical Holdings Europe Limited
Notified on:31 December 2021
Status:Active
Country of residence:Ireland
Address:Wework Charlemont Exchange, Charlemont Street, St. Kevin's, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent
Udg Healthcare (Uk) Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ashfield House, Resolution Road, Ashby-De-La-Zouch, England, LE65 1HW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ian Christopher Morgan
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Address:Ashfield House, Resolution Road, Ashby De La Zouch, LE65 1HW
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Alan Ralph
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:Irish
Address:Ashfield House, Resolution Road, Ashby De La Zouch, LE65 1HW
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Accounts

Accounts amended with accounts type full.

Download
2023-10-03Accounts

Accounts with accounts type full.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-06-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-06-02Officers

Change person director company with change date.

Download
2023-06-02Persons with significant control

Notification of a person with significant control.

Download
2023-06-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2022-09-26Officers

Change person director company with change date.

Download
2022-09-26Officers

Change person director company with change date.

Download
2022-09-26Officers

Change person director company with change date.

Download
2022-09-23Confirmation statement

Confirmation statement with updates.

Download
2022-09-23Officers

Change person director company with change date.

Download
2022-09-23Officers

Change person director company with change date.

Download
2022-09-23Address

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

Download
2022-09-23Address

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

Download
2022-09-13Accounts

Accounts with accounts type full.

Download
2022-07-08Officers

Change person director company with change date.

Download
2022-07-07Officers

Termination director company with name termination date.

Download
2022-06-22Officers

Appoint person director company with name date.

Download
2022-06-22Officers

Appoint person director company with name date.

Download
2022-01-27Persons with significant control

Notification of a person with significant control statement.

Download
2022-01-27Persons with significant control

Cessation of a person with significant control.

Download
2022-01-10Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.