UKBizDB.co.uk

UK BIRTH CENTRES LIMITED

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

This company is commonly known as Uk Birth Centres Limited. The company was founded 13 years ago and was given the registration number 07601411. The firm's registered office is in RUNCORN. You can find them at The Heath, The Heath Business & Technical Park, Runcorn, Cheshire. This company's SIC code is 86102 - Medical nursing home activities.

Company Information

Name:UK BIRTH CENTRES LIMITED
Company Number:07601411
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86102 - Medical nursing home activities

Office Address & Contact

Registered Address:The Heath, The Heath Business & Technical Park, Runcorn, Cheshire, WA7 4QX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Heath, The Heath Business & Technical Park, Runcorn, WA7 4QX

Director31 March 2022Active
The Heath, The Heath Business & Technical Park, Runcorn, WA7 4QX

Director29 June 2016Active
Private Midwives Limited, The Heath Business & Technical Park, Runcorn, United Kingdom, WA7 4QX

Director12 February 2024Active
Private Midwives Limited, The Heath Business And Technical Park, Runcorn, United Kingdom, WA7 4QX

Director12 February 2024Active
The Heath, The Heath Business & Technical Park, Runcorn, England, WA7 4QX

Director01 April 2013Active
Private Midwives Limited, The Heath Business & Technical Park, Runcorn, United Kingdom, WA7 4QX

Director12 February 2024Active
5, Darwin Street, Castle, Northwich, United Kingdom, CW8 1BU

Secretary12 April 2011Active
The Heath, The Heath Business & Technical Park, Runcorn, WA7 4QX

Director29 June 2016Active
The Heath, The Heath Business & Technical Park, Runcorn, WA7 4QX

Director24 August 2018Active
5, Darwin Street, Northwich, Uk, CW8 1BT

Director08 May 2011Active
The Heath, The Heath Business & Technical Park, Runcorn, WA7 4QX

Director01 March 2018Active
The Heath, The Heath Business & Technical Park, Runcorn, WA7 4QX

Director15 January 2016Active
The Heath, The Heath Business & Technical Park, Runcorn, WA7 4QX

Director17 March 2020Active
5, Darwin Street, Northwich, United Kingdom, CW8 1BU

Director05 September 2011Active
5, Darwin Street, Castle, Northwich, United Kingdom, CW8 1BU

Director12 April 2011Active

People with Significant Control

Business Doctor Investments Limited
Notified on:29 June 2016
Status:Active
Country of residence:Isle Of Man
Address:The Herring House, Fort Island Road, Isle Of Man, Isle Of Man, IM9 1TZ
Nature of control:
  • Ownership of shares 50 to 75 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
2024-03-06Officers

Appoint person director company with name date.

Download
2024-03-05Officers

Appoint person director company with name date.

Download
2024-03-05Officers

Appoint person director company with name date.

Download
2024-03-02Capital

Capital allotment shares.

Download
2024-02-22Officers

Termination director company with name termination date.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Officers

Termination director company with name termination date.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Officers

Appoint person director company with name date.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-13Change of name

Certificate change of name company.

Download
2021-02-27Resolution

Resolution.

Download
2021-02-27Change of name

Change of name notice.

Download
2021-02-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-17Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-30Accounts

Change account reference date company previous shortened.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Officers

Termination director company with name termination date.

Download
2020-03-17Officers

Appoint person director company with name date.

Download
2020-01-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2019-03-07Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.