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.
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 | : |
|
Registered Address | : | The Heath, The Heath Business & Technical Park, Runcorn, Cheshire, WA7 4QX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Heath, The Heath Business & Technical Park, Runcorn, WA7 4QX | Director | 31 March 2022 | Active |
The Heath, The Heath Business & Technical Park, Runcorn, WA7 4QX | Director | 29 June 2016 | Active |
Private Midwives Limited, The Heath Business & Technical Park, Runcorn, United Kingdom, WA7 4QX | Director | 12 February 2024 | Active |
Private Midwives Limited, The Heath Business And Technical Park, Runcorn, United Kingdom, WA7 4QX | Director | 12 February 2024 | Active |
The Heath, The Heath Business & Technical Park, Runcorn, England, WA7 4QX | Director | 01 April 2013 | Active |
Private Midwives Limited, The Heath Business & Technical Park, Runcorn, United Kingdom, WA7 4QX | Director | 12 February 2024 | Active |
5, Darwin Street, Castle, Northwich, United Kingdom, CW8 1BU | Secretary | 12 April 2011 | Active |
The Heath, The Heath Business & Technical Park, Runcorn, WA7 4QX | Director | 29 June 2016 | Active |
The Heath, The Heath Business & Technical Park, Runcorn, WA7 4QX | Director | 24 August 2018 | Active |
5, Darwin Street, Northwich, Uk, CW8 1BT | Director | 08 May 2011 | Active |
The Heath, The Heath Business & Technical Park, Runcorn, WA7 4QX | Director | 01 March 2018 | Active |
The Heath, The Heath Business & Technical Park, Runcorn, WA7 4QX | Director | 15 January 2016 | Active |
The Heath, The Heath Business & Technical Park, Runcorn, WA7 4QX | Director | 17 March 2020 | Active |
5, Darwin Street, Northwich, United Kingdom, CW8 1BU | Director | 05 September 2011 | Active |
5, Darwin Street, Castle, Northwich, United Kingdom, CW8 1BU | Director | 12 April 2011 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Officers | Appoint person director company with name date. | Download |
2024-03-05 | Officers | Appoint person director company with name date. | Download |
2024-03-05 | Officers | Appoint person director company with name date. | Download |
2024-03-02 | Capital | Capital allotment shares. | Download |
2024-02-22 | Officers | Termination director company with name termination date. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-15 | Officers | Termination director company with name termination date. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-31 | Officers | Appoint person director company with name date. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-13 | Change of name | Certificate change of name company. | Download |
2021-02-27 | Resolution | Resolution. | Download |
2021-02-27 | Change of name | Change of name notice. | Download |
2021-02-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-02-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-30 | Accounts | Change account reference date company previous shortened. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-19 | Officers | Termination director company with name termination date. | Download |
2020-03-17 | Officers | Appoint person director company with name date. | Download |
2020-01-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.