UKBizDB.co.uk

SISK HEALTHCARE (UK) LIMITED

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

This company is commonly known as Sisk Healthcare (uk) Limited. The company was founded 39 years ago and was given the registration number NI018037. The firm's registered office is in BOUCHER ROAD. You can find them at 6 Wildflower Way, , Boucher Road, Belfast. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:SISK HEALTHCARE (UK) LIMITED
Company Number:NI018037
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 1984
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:6 Wildflower Way, Boucher Road, Belfast, BT12 6TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4045, Kingswood Road, Citywest Business Park, Dublin, Ireland, D24 V06K

Secretary01 May 2019Active
Uniphar Plc, 4045 Kingswood Road, Citywest Business Park, Dublin, Ireland,

Director20 August 2018Active
Uniphar Plc, 4045 Kingswood Road, Citywest Business Park, County Dublin, Ireland,

Director20 May 2022Active
27 Cyprus Avenue, Belfast, BT5 5NT

Secretary14 December 1984Active
Uniphar Plc, 4045 Kingswood Road, Citywest Business Park, Dublin, Ireland,

Secretary20 August 2018Active
198 Steeplechase Green, Ratoath, Co. Meath,

Secretary20 March 2009Active
52 Mount Anville Park, Goatstown, Dublin 14,

Secretary29 July 2005Active
6 Wildflower Way, Boucher Road, BT12 6TA

Secretary30 April 2011Active
31 Abbeydene Manor, Newtownabbey, Co.Antrim, BT37 9JQ

Director14 December 1984Active
20 Carricknadarriff Road, Hillsborough, BT26 6NF

Director14 December 1984Active
52 Park Avenue, Sandymount,

Director14 December 1984Active
27 Cyprus Avenue, Belfast, BT5 5NT

Director01 July 2002Active
6 Knockcarra Grove, Omagh, BT79 7UR

Director14 December 1984Active
18 The Cloisters, Bettystown, Co Meath,

Director01 June 2001Active
128, Slaney Road, Dublin Industrial Estate, Glasnevin, Ireland, 11

Director25 November 2010Active
6 Wildflower Way, Boucher Road, BT12 6TA

Director03 January 2011Active
6, Wildflower Way, Boucher Road, Belfast, Northern Ireland, BT12 6TA

Director18 July 2016Active
128, Slaney Road, Dublin Industrial Estate, Glasnevin, Ireland, 11

Director25 November 2010Active
6 Wildflower Way, Boucher Road, BT12 6TA

Director26 January 2012Active
Uniphar Plc, 4045 Kingswood Road, Citywest Business Park, Dublin, Ireland,

Director20 August 2018Active
1 Maxwell Drive, Bangor, BT20 3PE

Director01 May 2002Active
6 Wildflower Way, Boucher Road, BT12 6TA

Director01 September 2014Active

People with Significant Control

Uniphar Medtech Holdings Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:Northern Ireland
Address:6, Wildflower Way, Belfast, Northern Ireland, BT12 6TA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-06-19Confirmation statement

Confirmation statement with updates.

Download
2023-05-22Persons with significant control

Change to a person with significant control.

Download
2023-05-19Change of name

Certificate change of name company.

Download
2022-11-23Accounts

Accounts with accounts type full.

Download
2022-08-30Mortgage

Mortgage satisfy charge full.

Download
2022-08-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2022-05-27Officers

Appoint person director company with name date.

Download
2022-05-27Officers

Termination director company with name termination date.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2021-10-04Accounts

Accounts with accounts type full.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Accounts

Accounts with accounts type full.

Download
2020-07-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-10Mortgage

Mortgage satisfy charge full.

Download
2020-06-24Confirmation statement

Confirmation statement with updates.

Download
2019-10-15Accounts

Accounts with accounts type full.

Download
2019-07-17Officers

Termination director company with name termination date.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2019-05-15Officers

Termination secretary company with name termination date.

Download
2019-05-15Officers

Appoint person secretary company with name date.

Download
2019-01-09Officers

Appoint person secretary company with name date.

Download
2019-01-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.