This company is commonly known as U.k. Medical Holdings Ltd. The company was founded 44 years ago and was given the registration number 01455141. The firm's registered office is in SHEFFIELD. You can find them at Albreda House, Lydgate Lane, Sheffield, . This company's SIC code is 70100 - Activities of head offices.
Name | : | U.K. MEDICAL HOLDINGS LTD |
---|---|---|
Company Number | : | 01455141 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 October 1979 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Albreda House, Lydgate Lane, Sheffield, S10 5FH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Albreda House, Lydgate Lane, Sheffield, S10 5FH | Director | 31 March 2017 | Active |
Albreda House, Lydgate Lane, Sheffield, S10 5FH | Director | 31 March 2017 | Active |
194 Dykes Lane, Sheffield, S6 4RN | Secretary | 30 December 1998 | Active |
194 Dykes Lane, Sheffield, S6 4RN | Secretary | - | Active |
The Crescent, Jays Close, Basingstoke, United Kingdom, RG22 4BS | Secretary | 30 August 2013 | Active |
Blewitt Court, 8 Bore Street, Lichfield, WS13 6LL | Secretary | 26 October 1992 | Active |
Albreda House, Lydgate Lane, Sheffield, S10 5FH | Secretary | 01 May 2006 | Active |
A-One Busines Centre, Zone D'Activites, Vers-La Piece 10, Switzerland, | Director | 01 June 2012 | Active |
The Crescent, Jays Close, Basingstoke, United Kingdom, RG22 4BS | Director | 22 January 2016 | Active |
194 Dykes Lane, Sheffield, S6 4RN | Director | - | Active |
The Crescent, Jays Close, Basingstoke, United Kingdom, RG22 4BS | Director | 16 December 2015 | Active |
Albreda House, Lydgate Lane, Sheffield, S10 5FH | Director | 30 November 2009 | Active |
Albreda House, Lydgate Lane, Sheffield, S10 5FH | Director | 29 December 1998 | Active |
The Crescent, Jays Close, Basingstoke, United Kingdom, RG22 4BS | Director | 01 June 2012 | Active |
Albreda House, Lydgate Lane, Sheffield, S10 5FH | Director | 01 October 2006 | Active |
Albreda House, Lydgate Lane, Sheffield, S10 5FH | Director | 16 December 2015 | Active |
Geleenstraat 20a, 6151 Ex Munstergeleen, Netherlands, FOREIGN | Director | - | Active |
A-One Business Centre, Zone D'Activites, Vers-La Piece 10, Switzerland, | Director | 30 April 2014 | Active |
3750, Torrey View Court, San Diego, Usa, | Director | 18 October 2013 | Active |
Uk Med 1 Limited | ||
Notified on | : | 31 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Albreda House, Lydgate Lane, Sheffield, England, S10 5FH |
Nature of control | : |
|
Carefusion U.K. 306 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Crescent, Jays Close, Basingstoke, England, RG22 4BS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type small. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type small. | Download |
2022-01-26 | Change of name | Certificate change of name company. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type small. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-18 | Accounts | Accounts with accounts type small. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-11 | Accounts | Accounts with accounts type small. | Download |
2019-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-10 | Address | Move registers to registered office company with new address. | Download |
2019-01-10 | Address | Move registers to registered office company with new address. | Download |
2019-01-10 | Address | Move registers to registered office company with new address. | Download |
2018-09-30 | Accounts | Accounts with accounts type group. | Download |
2018-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-16 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-16 | Accounts | Change account reference date company current extended. | Download |
2017-04-13 | Resolution | Resolution. | Download |
2017-04-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-04-06 | Officers | Termination director company with name termination date. | Download |
2017-04-06 | Officers | Termination director company with name termination date. | Download |
2017-04-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.