This company is commonly known as Udg Healthcare (uk) Holdings Limited. The company was founded 27 years ago and was given the registration number 03384213. 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.
Name | : | UDG HEALTHCARE (UK) HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03384213 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 June 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire, LE65 1HW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, Ceva House, Excelsior Road, Ashby Business Park, Nottingham Road, Ashby-De-La-Zouch, United Kingdom, LE65 1NG | Secretary | 15 October 2021 | Active |
Ashfield House, Resolution Road, Ashby-De-La-Zouch, Leicestershire, United Kingdom, LE65 1HW | Director | 15 October 2021 | Active |
Ground Floor, Ceva House, Excelsior Road, Ashby Business Park, Nottingham Road, Ashby-De-La-Zouch, United Kingdom, LE65 1NG | Director | 15 September 2023 | Active |
High Trees, Great Holland, Frinton On Sea, CO13 0HZ | Nominee Secretary | 10 June 1997 | Active |
7, Stillorgan Park, Blackrock, Co. Dublin, Ireland, | Secretary | 01 April 2013 | Active |
8 Woodstown Parade, Knocklyon, Ireland, 16 | Secretary | 20 July 2007 | Active |
34, Linseys Hill, Armagh, Northern Ireland, BT61 9HD | Secretary | 20 May 2014 | Active |
72 Drumnigh Wood, Portmarnock, Ireland, IRISH | Secretary | 23 September 2005 | Active |
4 Northumberland Court,, 12 A Northumberland Road,, Dublin 4, IRISH | Secretary | 16 December 2004 | Active |
72 Holywell, Upr Kilitalud Road, Dublin 14, Ireland, IRISH | Secretary | 10 September 1997 | Active |
Ashfield House, Resolution Road, Ashby De La Zouch, LE65 1HW | Secretary | 03 May 2017 | Active |
2 Killarney Glen, Herbert Road, Bray, Ireland, IRISH | Secretary | 31 August 2001 | Active |
United Drug House, Magna Drive, Magna Business Park, Citywest Road, Dublin 24, Ireland, | Director | 01 June 2013 | Active |
Ashfield House, Resolution Road, Ashby De La Zouch, LE65 1HW | Director | 09 May 2016 | Active |
Ashfield House, Resolution Road, Ashby De La Zouch, LE65 1HW | Director | 01 October 2018 | Active |
Great Connell, Newbridge, IRISH | Director | 10 September 1997 | Active |
20, Riverwalk, Citywest Business Campus, Citywest, Ireland, | Director | 01 October 2018 | Active |
41 Hillhead Road, Ballyrussell, Dondonald, Northern Ireland, | Director | 10 September 1997 | Active |
Ashfield House, Resolution Road, Ashby-De-La-Zouch, United Kingdom, LE65 1HW | Director | 29 November 2010 | Active |
United Drug House, Magna Drive, Magna Business Park Citywest Road, Dublin 24, Ireland, | Director | 09 August 2010 | Active |
24 Redwood Drive, Wing, LU7 0TA | Nominee Director | 10 June 1997 | Active |
Ground Floor, Ceva House, Excelsior Road, Ashby Business Park, Nottingham Road, Ashby-De-La-Zouch, United Kingdom, LE65 1NG | Director | 31 December 2019 | Active |
Ashfield House, Resolution Road, Ashby-De-La-Zouch, Leicestershire, United Kingdom, LE65 1HW | Director | 06 May 2020 | Active |
United Drug House, Magna Drive, Magna Business Park, Citywest Road, Ireland, | Director | 09 August 2010 | Active |
Old Bridge House, Kilcarn, Navan, Ireland, IRISH | Director | 10 September 1997 | Active |
Udg Healthcare Plc, Magna Drive, Magna Business Park, Citywest, Ireland, | Director | 01 June 2015 | Active |
Ground Floor, Ceva House, Excelsior Road, Ashby Business Park, Nottingham Road, Ashby-De-La-Zouch, United Kingdom, LE65 1NG | Director | 01 October 2018 | Active |
72 Holywell, Upper Kilmacud Road, Dublin 6, Ireland, IRISH | Director | 31 August 2001 | Active |
9 Lynnehurst Drive, Comber, Ireland, | Director | 10 September 1997 | Active |
Ashfield House, Resolution Road, Ashby-De-La-Zouch, Leicestershire, United Kingdom, LE65 1HW | Director | 15 October 2021 | Active |
United Drug House, Magna Drive, Magna Business Park, Citywest Road, Dublin 24, Ireland, | Director | 01 June 2013 | Active |
United Drug House, Magna Drive, Magna Business Park, Citywest Road, Ireland, | Director | 03 August 2004 | Active |
8 Castlehill Manor, Belfast, BT4 3QH | Director | 31 August 2001 | Active |
Ashfield House, Resolution Road, Ashby-De-La-Zouch, Leicestershire, United Kingdom, LE65 1HW | Director | 31 July 2020 | Active |
Mr Steve Bainbridge | ||
Notified on | : | 09 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Address | : | Ashfield House, Ashby De La Zouch, LE65 1HW |
Nature of control | : |
|
Udg Healthcare Uk (Holdco) Limited | ||
Notified on | : | 11 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, Ceva House, Excelsior Road, Ashby Business Park, Ashby-De-La-Zouch, United Kingdom, LE65 1NG |
Nature of control | : |
|
Mr Chris Corbin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1955 |
Nationality | : | British |
Address | : | Ashfield House, Ashby De La Zouch, LE65 1HW |
Nature of control | : |
|
Mr Brendan Mcatamney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | Irish |
Address | : | Ashfield House, Ashby De La Zouch, LE65 1HW |
Nature of control | : |
|
Mr Alan Ralph | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | Irish |
Address | : | Ashfield House, Ashby De La Zouch, LE65 1HW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-27 | Officers | Change person director company with change date. | Download |
2024-02-27 | Officers | Change person secretary company with change date. | Download |
2023-10-24 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-24 | Accounts | Legacy. | Download |
2023-10-24 | Other | Legacy. | Download |
2023-10-24 | Other | Legacy. | Download |
2023-10-06 | Officers | Termination director company with name termination date. | Download |
2023-10-06 | Officers | Termination director company with name termination date. | Download |
2023-10-06 | Officers | Appoint person director company with name date. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-16 | Address | Change registered office address company with date old address new address. | Download |
2022-08-10 | Accounts | Accounts with accounts type full. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-28 | Officers | Termination director company with name termination date. | Download |
2022-03-04 | Officers | Appoint person director company with name date. | Download |
2022-03-04 | Officers | Termination director company with name termination date. | Download |
2021-12-06 | Accounts | Change account reference date company current extended. | Download |
2021-11-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-16 | Officers | Appoint person director company with name date. | Download |
2021-10-31 | Officers | Appoint person secretary company with name date. | Download |
2021-10-31 | Officers | Termination secretary company with name termination date. | Download |
2021-10-31 | Officers | Termination director company with name termination date. | Download |
2021-10-24 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.