UKBizDB.co.uk

SODEXO HEALTHCARE SERVICES LIMITED

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

This company is commonly known as Sodexo Healthcare Services Limited. The company was founded 40 years ago and was given the registration number SC087304. The firm's registered office is in GLASGOW. You can find them at Suite 12 Buchanan Business Centre Cumbernauld Road, Stepps, Glasgow, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SODEXO HEALTHCARE SERVICES LIMITED
Company Number:SC087304
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 1984
End of financial year:31 August 2023
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Suite 12 Buchanan Business Centre Cumbernauld Road, Stepps, Glasgow, Scotland, G33 6HZ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Southampton Row, London, England, WC1B 5HA

Corporate Secretary21 January 2004Active
Suite 12 Buchanan Business Centre, Cumbernauld Road, Stepps, Glasgow, Scotland, G33 6HZ

Director28 March 2013Active
One, Southampton Row, London, England, WC1B 5HA

Corporate Director01 September 2008Active
58 Novar Drive, Glasgow, G12 9TZ

Secretary-Active
Bracks Cottage Broad Green, Coggeshall, CO6 1RU

Secretary14 February 1996Active
28 Manland Avenue, Harpenden, AL5 4RF

Secretary15 April 1994Active
The Old Corn Mill, Main Street, Staveley, HG5 9LE

Secretary09 January 2002Active
Hollybank, The Warren, Ashtead, KT21 2SE

Director22 April 2002Active
20 Brookfield Way, Ramsey, PE26 2LH

Director27 August 2003Active
2 Buchanan Gate, Stepps, Glasgow, G33 6FB

Director01 January 2012Active
39 Whins Road, Brassie, Troon, KA10 6UE

Director22 April 2002Active
29 Rue Du Marchal Joffre, 78430 Louveciennes, France, FOREIGN

Director31 August 1991Active
23 Boulevard Jules Sandeau, Paris 75116, France,

Director-Active
2 Buchanan Gate, Stepps, Glasgow, G33 6FB

Director05 March 2007Active
72 Rue De Paris, 78490 Montfort L'Amaury, France, FOREIGN

Director-Active
15 Rue Des Bords De Valmore, 75116 Paris, France, FOREIGN

Director-Active
Balmoral, 42 Northill Road, Ickwell, SG18 9ED

Director09 January 2002Active
Coal Pit, Rookery Way, Haywards Heath, RH16 4RE

Director29 February 1996Active
12, The Orchard, Chiswick, London, W4 1JX

Director01 March 2005Active
Chimneys, 9 Woodcote Place, Ascot, SL5 7JT

Director29 February 1996Active
3 Square Montpensier, Le Chesnay, France,

Director31 August 1991Active
6 Chaseley Court, Oatlands, Weybridge, KT13 9JH

Director22 April 2002Active
Bees Cottage 8 Goretree Road, Hemingord Grey, Huntingdon, PE18 9BP

Director29 February 1996Active
Buchanan Tower, Buchanan Business Park, Cumbernauld Road, Stepps, Glasgow, Scotland, G33 6HZ

Director01 September 2008Active
3 First Terrace, Easton, Pennsylvania 18042, FOREIGN

Director22 April 2002Active
High Low Farm, Clarke Lane, Langley, SK11 0NE

Director31 January 2004Active

People with Significant Control

Sodexo Limited
Notified on:01 August 2016
Status:Active
Country of residence:England
Address:One, Southampton Row, London, England, WC1B 5HA
Nature of control:
  • Ownership of shares 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 (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
2024-03-05Accounts

Accounts with accounts type dormant.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Accounts

Accounts with accounts type dormant.

Download
2022-08-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Accounts

Accounts with accounts type dormant.

Download
2021-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Accounts

Accounts with accounts type dormant.

Download
2020-08-02Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Accounts

Accounts with accounts type dormant.

Download
2019-08-06Address

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

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Accounts

Accounts with accounts type dormant.

Download
2018-08-10Confirmation statement

Confirmation statement with no updates.

Download
2018-04-23Accounts

Accounts with accounts type dormant.

Download
2017-08-01Confirmation statement

Confirmation statement with no updates.

Download
2017-06-01Accounts

Accounts with accounts type dormant.

Download
2016-08-01Confirmation statement

Confirmation statement with updates.

Download
2016-06-03Accounts

Accounts with accounts type dormant.

Download
2016-03-21Officers

Termination director company with name termination date.

Download
2015-08-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-08Address

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

Download
2015-06-18Accounts

Accounts with accounts type dormant.

Download
2014-08-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-12Accounts

Accounts with accounts type dormant.

Download
2013-08-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.