UKBizDB.co.uk

UK HEALTH FORUM

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

This company is commonly known as Uk Health Forum. The company was founded 34 years ago and was given the registration number 02487644. The firm's registered office is in LONDON. You can find them at Fleetbank House, 2-6 Salisbury Square, London, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:UK HEALTH FORUM
Company Number:02487644
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:02 April 1990
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Fleetbank House, 2-6 Salisbury Square, London, EC4Y 8JX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Holkerlea, High Lea Road, New Mills, High Peak, England, SK22 3DT

Secretary03 April 2018Active
22, Burnley Road, Stockwell, London, United Kingdom, SW9 0SJ

Director21 February 2013Active
Northern Ireland Chest, Heart & Stroke, 21 Dublin Road, Belfast, Northern Ireland, BT2 7HB

Director16 December 2016Active
Health Equalities Group, 151 Dale Street, 2nd Floor, Liverpool, England, L2 2JH

Director16 December 2016Active
Wolfson Institute Of Preventive Medicine, Barts & The London School Of Medicine & Dentistry, Charterhouse Square, London, England, EC1M 6BQ

Director17 November 2017Active
29, Voltaire Buildings, 330 Garratt Lane, London, England, SW18 4FQ

Director11 March 2011Active
108 Thomas More House, Barbican, London, England, EC2Y 8BU

Director21 October 2004Active
30 Manor Road, Cheam, Sutton, SM2 7AG

Secretary16 April 2000Active
42 Kensington Heights, Campden Hill Road, London, W8 7BD

Secretary01 May 1999Active
4a Baptist Gardens, London, NW5 4ET

Secretary-Active
22 Burnley Road, Stockwell, London, SW9 0SJ

Director17 October 2002Active
Fleetbank House, 2-6 Salisbury Square, London, England, EC4Y 8JX

Director20 January 2010Active
University Of Liverpool, Division Of Public Health, Whelan Building Quadrangle, Liverpool, L69 3GB

Director20 November 2009Active
Lindens, Chantry Lane, Hatfield, AL10 9PH

Director25 February 2004Active
55 Cobourg Road, Bristol, BS6 5HU

Director09 December 1998Active
35 Ravensdene Park, Belfast, Northern Ireland, BT6 0DA

Director17 February 2003Active
The Granary, New Lodge Farm, Peterchurch, Hereford, United Kingdom, HR3 6BJ

Director11 June 2003Active
53, Woodsome Road, London, England, NW5 1SA

Director08 September 2009Active
Orchard House, 13 Squitchey Lane, Oxford, OX2 7LD

Director23 June 1994Active
15, Westgate Street, Southampton, SO14 2AY

Director30 November 2001Active
2 Pine Grove, London, SW19 7HE

Director-Active
Stonebow Farmhouse, Worcester Road, Worcestershire, WR10 2DY

Director21 October 2004Active
Llys Onnen Lisvane Road Lisvane, Cardiff South Glamorgan, Cardiff, CF4 5SF

Director-Active
Yewtree Cottage Hull Lane, Terling, Chelmsford, CM3 2QB

Director14 July 1992Active
2 Oakthorpe Road, Oxford, OX2 7BE

Director24 September 1998Active
Flat 1 Netherhall Gardens, London, NW3 5RN

Director-Active
43 Glenhurst Avenue, Bexley, DA5 3QH

Director08 November 2004Active
49 Meadow Hill Road, Birmingham, B38 8DF

Director06 July 2000Active
32 Wilberforce Road, Cambridge, CB3 0EQ

Director04 March 1998Active
3, Pennsylvania Crescent, Exeter, EX4 4SF

Director04 March 2003Active
3, Pennsylvania Crescent, Exeter, EX4 4SF

Director24 September 1998Active
8 Clifton Hill, Exeter, EX1 2DL

Director24 September 1998Active
30 Manor Road, Cheam, Sutton, SM2 7AG

Director-Active
4, Bexhill Road, London, SW14 7NF

Director16 November 2007Active
Elgon 10 Cheyne Road, Stoke Bishop, Bristol, BS9 2DH

Director24 September 1998Active

People with Significant Control

Dr Alison Sarah Giles
Notified on:03 April 2018
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:Holkerlea, High Lea Road, High Peak, England, SK22 3DT
Nature of control:
  • Significant influence or control
Dr Fiona Jane Adshead
Notified on:18 November 2016
Status:Active
Date of birth:July 1962
Nationality:British
Address:Fleetbank House, 2-6 Salisbury Square, London, EC4Y 8JX
Nature of control:
  • Significant influence or control as trust
Mr Paul Lincoln
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:British
Address:Fleetbank House, 2-6 Salisbury Square, London, EC4Y 8JX
Nature of control:
  • Significant influence or control

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
2021-03-23Gazette

Gazette dissolved voluntary.

Download
2020-12-12Dissolution

Dissolution voluntary strike off suspended.

Download
2020-11-17Gazette

Gazette notice voluntary.

Download
2020-02-27Dissolution

Dissolution application strike off company.

Download
2019-03-28Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type full.

Download
2018-12-17Persons with significant control

Notification of a person with significant control statement.

Download
2018-12-10Persons with significant control

Cessation of a person with significant control.

Download
2018-12-10Persons with significant control

Cessation of a person with significant control.

Download
2018-12-06Officers

Termination director company with name termination date.

Download
2018-07-23Officers

Termination director company with name termination date.

Download
2018-06-22Officers

Change person director company with change date.

Download
2018-04-05Persons with significant control

Notification of a person with significant control.

Download
2018-04-05Officers

Appoint person secretary company with name date.

Download
2018-04-05Persons with significant control

Cessation of a person with significant control.

Download
2018-04-05Officers

Termination secretary company with name termination date.

Download
2018-03-27Confirmation statement

Confirmation statement with no updates.

Download
2018-03-27Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Officers

Termination director company with name termination date.

Download
2018-01-31Officers

Appoint person director company with name date.

Download
2017-12-07Accounts

Accounts with accounts type full.

Download
2017-11-21Officers

Appoint person director company with name date.

Download
2017-11-20Officers

Termination director company with name termination date.

Download
2017-11-20Officers

Termination director company with name termination date.

Download
2017-11-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.