UKBizDB.co.uk

SOFTWARE OF EXCELLENCE UNITED KINGDOM LIMITED

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

This company is commonly known as Software Of Excellence United Kingdom Limited. The company was founded 29 years ago and was given the registration number 02940919. The firm's registered office is in GILLINGHAM. You can find them at Medcare South Bailey Drive, Gillingham Business Park, Gillingham, Kent. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:SOFTWARE OF EXCELLENCE UNITED KINGDOM LIMITED
Company Number:02940919
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 1994
End of financial year:25 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Medcare South Bailey Drive, Gillingham Business Park, Gillingham, Kent, ME8 0PZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Medcare South, Bailey Drive, Gillingham Business Park, Gillingham, England, ME8 0PZ

Secretary02 January 2013Active
Medcare South, Bailey Drive, Gillingham Business Park, Gillingham, ME8 0PZ

Director28 March 2018Active
Medcare South, Bailey Drive, Gillingham Business Park, Gillingham, ME8 0PZ

Director28 March 2018Active
31 Brite Avenue, Scarsdale, Westchester, United States,

Director24 April 2008Active
Medcare South, Bailey Drive, Gillingham Business Park, Gillingham, England, ME8 0PZ

Director01 June 2010Active
58 Durey Road, Albany, Auckland, New Zealand,

Secretary21 August 2003Active
1 The Malthouse, East Farleigh, England, ME16 9NB

Secretary21 June 1994Active
Stable End 4 Milton Road, Pewsey, SN9 5JJ

Secretary25 February 1995Active
10 Castle Road, Hythe, CT21 5HB

Secretary21 June 1994Active
Eclipse House, Eclipse Park, Sittingbourne Road, Maidstone, ME14 3EN

Secretary01 June 2010Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Secretary21 June 1994Active
Eclipse House, Eclipse Park, Sittingbourne Road, Maidstone, ME14 3EN

Director01 June 2010Active
Honley House, Honley, Holmfirth, HD9 6AZ

Director15 October 2002Active
1 The Malthouse East Farleigh Bridge, East Farleigh, Maidstone, ME16 9AY

Director25 February 1995Active
13 Pullum Street, Birkenhead Auckland 10, New Zealand, FOREIGN

Director21 June 1994Active
1 The Malthouse, East Farleigh, England, ME16 9NB

Director21 June 1994Active
165 High Farms Road, Glen Head, Ny 11545, United States,

Director24 April 2008Active
15 Tammi Court, Kings Park, New York 11754, Usa,

Director24 April 2008Active
Stable End, 4 Milton Road, Pewsey, SN9 5JJ

Director21 June 1994Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Director21 June 1994Active
63 Vaughans Road, Rdz Albany, New Zealand,

Director30 September 1995Active
53 Piccadilly Road, Great Neck, Usa, NY 11023

Director24 April 2008Active

People with Significant Control

Henry Schein One Llc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:Henry Schein One, 1220 South, 100 American Fork, United States, 84003
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-24Change of name

Certificate change of name company.

Download
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-08Accounts

Accounts with accounts type full.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Accounts

Accounts with accounts type full.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Accounts

Accounts with accounts type full.

Download
2020-10-05Officers

Change person director company with change date.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2018-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-07-23Persons with significant control

Change to a person with significant control.

Download
2018-07-09Persons with significant control

Change to a person with significant control.

Download
2018-03-29Officers

Appoint person director company with name date.

Download
2018-03-28Officers

Appoint person director company with name date.

Download
2018-03-28Officers

Termination director company with name termination date.

Download
2018-02-12Officers

Change person director company with change date.

Download
2017-10-29Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-10-28Persons with significant control

Notification of a person with significant control.

Download
2017-09-11Confirmation statement

Confirmation statement with no updates.

Download
2017-06-27Accounts

Accounts with accounts type full.

Download
2016-09-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.