UKBizDB.co.uk

ULTRALINQ HEALTHCARE SOLUTIONS LTD

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

This company is commonly known as Ultralinq Healthcare Solutions Ltd. The company was founded 9 years ago and was given the registration number 09132100. The firm's registered office is in MILTON KEYNES. You can find them at 100 Avebury Boulevard, , Milton Keynes, . This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:ULTRALINQ HEALTHCARE SOLUTIONS LTD
Company Number:09132100
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:100 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH

Secretary07 May 2022Active
100, Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH

Director07 January 2018Active
Building 1, Chalfont Park, Gerrards Cross, United Kingdom, SL9 0BG

Secretary15 July 2014Active
Building 1, Chalfont Park, Gerrards Cross, United Kingdom, SL9 0BG

Director15 July 2014Active
Mill Hill House, East Hanningfield Road, Sandon, Chelmsford, United Kingdom, CM2 7TF

Director07 May 2022Active
100, Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH

Director07 January 2018Active

People with Significant Control

Mr Sat Pal Khattar
Notified on:07 May 2022
Status:Active
Date of birth:November 1942
Nationality:Singaporean
Country of residence:United Kingdom
Address:100, Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Surendar Magar
Notified on:28 November 2019
Status:Active
Date of birth:March 1949
Nationality:American
Country of residence:United Kingdom
Address:100, Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH
Nature of control:
  • Significant influence or control
Indu Rawat
Notified on:11 July 2016
Status:Active
Date of birth:April 1956
Nationality:Canadian
Country of residence:United Kingdom
Address:100, Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH
Nature of control:
  • Significant influence or control
Mr Stephen Farber
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:American
Country of residence:United Kingdom
Address:Building 1, Chalfont Park, Gerrards Cross, United Kingdom, SL9 0BG
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 (6 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
2024-02-28Officers

Termination director company with name termination date.

Download
2024-02-08Officers

Change person director company with change date.

Download
2023-09-22Accounts

Accounts with accounts type small.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type small.

Download
2022-08-08Change of name

Certificate change of name company.

Download
2022-07-22Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Persons with significant control

Cessation of a person with significant control.

Download
2022-05-11Persons with significant control

Notification of a person with significant control.

Download
2022-05-10Officers

Termination director company with name termination date.

Download
2022-05-10Officers

Appoint person secretary company with name date.

Download
2022-05-10Officers

Appoint person director company with name date.

Download
2021-10-14Accounts

Accounts with accounts type small.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Resolution

Resolution.

Download
2021-03-24Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-02-12Persons with significant control

Cessation of a person with significant control.

Download
2021-02-12Persons with significant control

Notification of a person with significant control.

Download
2021-02-03Accounts

Accounts with accounts type small.

Download
2021-02-01Persons with significant control

Change to a person with significant control.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Address

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

Download
2019-12-04Accounts

Accounts with accounts type small.

Download
2019-11-11Address

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

Download

Copyright © 2024. All rights reserved.