UKBizDB.co.uk

UK HEALTHCARE SOLUTIONS LIMITED

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

This company is commonly known as Uk Healthcare Solutions Limited. The company was founded 19 years ago and was given the registration number 05427113. The firm's registered office is in BATH. You can find them at The Orchard Trollopes Hill, Monkton Combe, Bath, . This company's SIC code is 86101 - Hospital activities.

Company Information

Name:UK HEALTHCARE SOLUTIONS LIMITED
Company Number:05427113
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86101 - Hospital activities

Office Address & Contact

Registered Address:The Orchard Trollopes Hill, Monkton Combe, Bath, United Kingdom, BA2 7HX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, North Road, Combe Down, Bath, United Kingdom, BA2 5DQ

Secretary01 May 2009Active
16, North Road, Combe Down, Bath, United Kingdom, BA2 5DQ

Director01 May 2009Active
The Orchard, Trollopes Hill, Monkton Combe, Bath, United Kingdom, BA2 7HX

Director18 April 2005Active
The Orchard, Trollopes Hill, Monkton Combe, Bath, United Kingdom, BA2 7HX

Director28 November 2013Active
The Orchard, Monkton Combe, Bath, BA2 7HX

Secretary18 April 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary18 April 2005Active
24 Glyde Path Road, Dorchester, DT1 1XE

Director18 April 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director18 April 2005Active

People with Significant Control

Mr John Paul De Cesare
Notified on:06 April 2016
Status:Active
Date of birth:July 1951
Nationality:British
Country of residence:United Kingdom
Address:The Orchard, Trollopes Hill, Bath, United Kingdom, BA2 7HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kathleen Rosetta De Cesare
Notified on:06 April 2016
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:United Kingdom
Address:The Orchard, Trollopes Hill, Bath, United Kingdom, BA2 7HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-04-24Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2021-09-22Accounts

Accounts with accounts type micro entity.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2020-09-28Accounts

Accounts with accounts type micro entity.

Download
2020-04-21Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Accounts

Accounts with accounts type micro entity.

Download
2019-04-18Confirmation statement

Confirmation statement with updates.

Download
2018-08-17Accounts

Accounts with accounts type micro entity.

Download
2018-04-19Confirmation statement

Confirmation statement with updates.

Download
2017-09-21Accounts

Accounts with accounts type micro entity.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2016-10-24Officers

Change person director company with change date.

Download
2016-09-09Accounts

Accounts with accounts type total exemption small.

Download
2016-09-09Officers

Change person director company with change date.

Download
2016-09-09Address

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

Download
2016-09-09Officers

Change person director company with change date.

Download
2016-04-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-16Accounts

Accounts with accounts type total exemption small.

Download
2015-04-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-19Accounts

Accounts with accounts type total exemption small.

Download
2014-05-07Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-28Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.