UKBizDB.co.uk

UKS HEALTH GROUP LIMITED

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

This company is commonly known as Uks Health Group Limited. The company was founded 20 years ago and was given the registration number 04913718. The firm's registered office is in SALE. You can find them at 61 Washway Road, , Sale, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:UKS HEALTH GROUP LIMITED
Company Number:04913718
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2003
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:61 Washway Road, Sale, England, M33 7SS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61, Washway Road, Sale, England, M33 7SS

Secretary30 September 2003Active
61, Washway Road, Sale, England, M33 7SS

Director30 September 2003Active
61, Washway Road, Sale, England, M33 7SS

Director01 January 2018Active
61, Washway Road, Sale, England, M33 7SS

Director30 September 2003Active
Holton House, 59 Church Lane, Holton Le Clay, DN36 5AQ

Secretary29 September 2003Active
Holton House, 59 Church Lane, Holton Le Clay, DN36 5AQ

Director29 September 2003Active

People with Significant Control

Simister Holdings Ltd
Notified on:27 March 2020
Status:Active
Country of residence:England
Address:61, Washway Road, Sale, England, M33 7SS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Miss Victoria Michelle Simister
Notified on:06 April 2016
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:United Kingdom
Address:9, Planetree Road, Partington, United Kingdom, M31 4JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gordon Harold Simister
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:United Kingdom
Address:3, Dunchurch Road, Sale, United Kingdom, M33 5ED
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 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
2023-12-05Accounts

Accounts with accounts type total exemption full.

Download
2023-11-07Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-11-03Confirmation statement

Confirmation statement with updates.

Download
2023-07-19Officers

Change person director company with change date.

Download
2023-03-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-08Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Mortgage

Mortgage satisfy charge full.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Accounts

Accounts with accounts type total exemption full.

Download
2020-09-16Resolution

Resolution.

Download
2020-09-09Officers

Change person director company with change date.

Download
2020-09-09Officers

Change person director company with change date.

Download
2020-09-09Officers

Change person director company with change date.

Download
2020-09-09Officers

Change person secretary company with change date.

Download
2020-09-09Officers

Change person director company with change date.

Download
2020-09-09Officers

Change person director company with change date.

Download
2020-09-07Persons with significant control

Notification of a person with significant control.

Download
2020-09-07Persons with significant control

Cessation of a person with significant control.

Download
2020-09-07Persons with significant control

Cessation of a person with significant control.

Download
2020-03-19Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.