UKBizDB.co.uk

UDG HEALTHCARE (UK) HOLDINGS LIMITED

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

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.

Company Information

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:
  • 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
Ground Floor, Ceva House, Excelsior Road, Ashby Business Park, Nottingham Road, Ashby-De-La-Zouch, United Kingdom, LE65 1NG

Secretary15 October 2021Active
Ashfield House, Resolution Road, Ashby-De-La-Zouch, Leicestershire, United Kingdom, LE65 1HW

Director15 October 2021Active
Ground Floor, Ceva House, Excelsior Road, Ashby Business Park, Nottingham Road, Ashby-De-La-Zouch, United Kingdom, LE65 1NG

Director15 September 2023Active
High Trees, Great Holland, Frinton On Sea, CO13 0HZ

Nominee Secretary10 June 1997Active
7, Stillorgan Park, Blackrock, Co. Dublin, Ireland,

Secretary01 April 2013Active
8 Woodstown Parade, Knocklyon, Ireland, 16

Secretary20 July 2007Active
34, Linseys Hill, Armagh, Northern Ireland, BT61 9HD

Secretary20 May 2014Active
72 Drumnigh Wood, Portmarnock, Ireland, IRISH

Secretary23 September 2005Active
4 Northumberland Court,, 12 A Northumberland Road,, Dublin 4, IRISH

Secretary16 December 2004Active
72 Holywell, Upr Kilitalud Road, Dublin 14, Ireland, IRISH

Secretary10 September 1997Active
Ashfield House, Resolution Road, Ashby De La Zouch, LE65 1HW

Secretary03 May 2017Active
2 Killarney Glen, Herbert Road, Bray, Ireland, IRISH

Secretary31 August 2001Active
United Drug House, Magna Drive, Magna Business Park, Citywest Road, Dublin 24, Ireland,

Director01 June 2013Active
Ashfield House, Resolution Road, Ashby De La Zouch, LE65 1HW

Director09 May 2016Active
Ashfield House, Resolution Road, Ashby De La Zouch, LE65 1HW

Director01 October 2018Active
Great Connell, Newbridge, IRISH

Director10 September 1997Active
20, Riverwalk, Citywest Business Campus, Citywest, Ireland,

Director01 October 2018Active
41 Hillhead Road, Ballyrussell, Dondonald, Northern Ireland,

Director10 September 1997Active
Ashfield House, Resolution Road, Ashby-De-La-Zouch, United Kingdom, LE65 1HW

Director29 November 2010Active
United Drug House, Magna Drive, Magna Business Park Citywest Road, Dublin 24, Ireland,

Director09 August 2010Active
24 Redwood Drive, Wing, LU7 0TA

Nominee Director10 June 1997Active
Ground Floor, Ceva House, Excelsior Road, Ashby Business Park, Nottingham Road, Ashby-De-La-Zouch, United Kingdom, LE65 1NG

Director31 December 2019Active
Ashfield House, Resolution Road, Ashby-De-La-Zouch, Leicestershire, United Kingdom, LE65 1HW

Director06 May 2020Active
United Drug House, Magna Drive, Magna Business Park, Citywest Road, Ireland,

Director09 August 2010Active
Old Bridge House, Kilcarn, Navan, Ireland, IRISH

Director10 September 1997Active
Udg Healthcare Plc, Magna Drive, Magna Business Park, Citywest, Ireland,

Director01 June 2015Active
Ground Floor, Ceva House, Excelsior Road, Ashby Business Park, Nottingham Road, Ashby-De-La-Zouch, United Kingdom, LE65 1NG

Director01 October 2018Active
72 Holywell, Upper Kilmacud Road, Dublin 6, Ireland, IRISH

Director31 August 2001Active
9 Lynnehurst Drive, Comber, Ireland,

Director10 September 1997Active
Ashfield House, Resolution Road, Ashby-De-La-Zouch, Leicestershire, United Kingdom, LE65 1HW

Director15 October 2021Active
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, Ireland,

Director03 August 2004Active
8 Castlehill Manor, Belfast, BT4 3QH

Director31 August 2001Active
Ashfield House, Resolution Road, Ashby-De-La-Zouch, Leicestershire, United Kingdom, LE65 1HW

Director31 July 2020Active

People with Significant Control

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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • 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, 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Persons with significant control

Change to a person with significant control.

Download
2024-02-27Officers

Change person director company with change date.

Download
2024-02-27Officers

Change person secretary company with change date.

Download
2023-10-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-24Accounts

Legacy.

Download
2023-10-24Other

Legacy.

Download
2023-10-24Other

Legacy.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Address

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

Download
2022-08-10Accounts

Accounts with accounts type full.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Officers

Termination director company with name termination date.

Download
2022-03-04Officers

Appoint person director company with name date.

Download
2022-03-04Officers

Termination director company with name termination date.

Download
2021-12-06Accounts

Change account reference date company current extended.

Download
2021-11-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-16Officers

Appoint person director company with name date.

Download
2021-10-31Officers

Appoint person secretary company with name date.

Download
2021-10-31Officers

Termination secretary company with name termination date.

Download
2021-10-31Officers

Termination director company with name termination date.

Download
2021-10-24Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.