UKBizDB.co.uk

UK HEALTHCARE LIMITED

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

This company is commonly known as Uk Healthcare Limited. The company was founded 20 years ago and was given the registration number 04843086. The firm's registered office is in SHEFFIELD. You can find them at Westfield House, 60 Charter Row, Sheffield, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:UK HEALTHCARE LIMITED
Company Number:04843086
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:Westfield House, 60 Charter Row, Sheffield, England, S1 3FZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westfield House, 60 Charter Row, Sheffield, England, S1 3FZ

Director06 May 2021Active
Westfield House, 60 Charter Row, Sheffield, England, S1 3FZ

Director06 May 2021Active
Westfield House, 60 Charter Row, Sheffield, England, S1 3FZ

Director24 November 2022Active
6 Hawkstone Close, Bolton, BL2 3NY

Secretary22 August 2003Active
Regent House, Folds Point, Folds Road, Bolton, BL1 2RZ

Secretary02 October 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 July 2003Active
Regent House, Folds Point, Folds Road, Bolton, United Kingdom, BL1 2RZ

Director01 April 2017Active
Regent House, Folds Point, Folds Road, Bolton, BL1 2RZ

Director22 August 2003Active
Regent House, Folds Point, Folds Road, Bolton, BL1 2RZ

Director18 May 2004Active
6 Hawkstone Close, Bolton, BL2 3NY

Director22 August 2003Active
Regent House, Folds Point, Folds Road, Bolton, BL1 2RZ

Director16 September 2013Active
46 Boot Lane, Bolton, BL1 5SS

Director22 August 2003Active
Westfield House, 60 Charter Row, Sheffield, England, S1 3FZ

Director01 February 2007Active
Regent House, Folds Point, Folds Road, Bolton, United Kingdom, BL1 2RZ

Director28 April 2010Active
Higher Slack Farm, Pinchclough Lane Lumb, Rossendale, BB4 9RT

Director22 August 2003Active
Regent House, Folds Point, Folds Road, Bolton, BL1 2RZ

Director16 September 2013Active
Westfield House, 60 Charter Row, Sheffield, England, S1 3FZ

Director01 November 2018Active
Regent House, Folds Point, Folds Road, Bolton, BL1 2RZ

Director22 August 2003Active
Regent House, Folds Point, Folds Road, Bolton, BL1 2RZ

Director22 August 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director23 July 2003Active

People with Significant Control

Bolton And District Hospital Saturday Council
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Regent House, Folds Point, Bolton, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Accounts

Accounts with accounts type dormant.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Officers

Change person director company with change date.

Download
2022-12-02Accounts

Accounts with accounts type dormant.

Download
2022-11-24Officers

Appoint person director company with name date.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type dormant.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Officers

Termination director company with name termination date.

Download
2021-06-16Officers

Termination director company with name termination date.

Download
2021-05-06Officers

Appoint person director company with name date.

Download
2021-05-06Officers

Appoint person director company with name date.

Download
2020-12-08Accounts

Accounts with accounts type dormant.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Accounts

Accounts with accounts type dormant.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Change account reference date company current extended.

Download
2018-11-13Officers

Appoint person director company with name date.

Download
2018-11-13Officers

Termination director company with name termination date.

Download
2018-09-13Accounts

Accounts with accounts type dormant.

Download
2018-07-25Confirmation statement

Confirmation statement with no updates.

Download
2018-07-25Address

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

Download
2018-02-21Officers

Termination director company with name termination date.

Download
2018-02-21Officers

Termination director company with name termination date.

Download
2018-02-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.