UKBizDB.co.uk

UNITED HEALTHCARE (BROMLEY) LIMITED

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

This company is commonly known as United Healthcare (bromley) Limited. The company was founded 25 years ago and was given the registration number 03591248. The firm's registered office is in BRISTOL. You can find them at Third Floor Broad Quay House, Prince Street, Bristol, . This company's SIC code is 86102 - Medical nursing home activities.

Company Information

Name:UNITED HEALTHCARE (BROMLEY) LIMITED
Company Number:03591248
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86102 - Medical nursing home activities

Office Address & Contact

Registered Address:Third Floor Broad Quay House, Prince Street, Bristol, BS1 4DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St.Martins House, 1 Gresham Street, London, United Kingdom, EC2V 7BX

Corporate Secretary27 November 1998Active
Third Floor, Broad Quay House, Prince Street, Bristol, BS1 4DJ

Director01 October 2018Active
4th Floor, 1 Gresham Street, London, United Kingdom, EC2V 7BX

Director31 December 2022Active
Third Floor, Broad Quay House, Prince Street, Bristol, BS1 4DJ

Director01 October 2018Active
Third Floor, Broad Quay House, Prince Street, Bristol, BS1 4DJ

Director26 June 2019Active
5 Plough Farm Close, Ruislip, HA4 7GH

Secretary16 October 1998Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Secretary01 July 1998Active
11 Sorrel Close, Wokingham, RG40 5YA

Director10 February 2004Active
11 Sorrel Close, Wokingham, RG40 5YA

Director19 January 1999Active
Boundary House, 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR

Director09 September 2008Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director09 November 2009Active
33 Worcester Road, Chipping Norton, OX7 5YF

Director07 September 2009Active
33 Worcester Road, Chipping Norton, OX7 5YF

Director11 November 2008Active
34, Chalkdown, Luton, England, LU2 7FH

Director19 July 2010Active
9 The Park, Christleton, CH3 7AR

Director08 January 2008Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director01 July 1998Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director03 September 2020Active
45 Boyne Road, Lewisham, London, SE13 5AL

Director29 July 2005Active
St. Martins House, 1 Gresham Street, London, United Kingdom, EC2V 7BX

Director06 February 2013Active
3 Lyncroft Gardens, London, NW6 1LB

Director22 December 2005Active
33, Gutter Lane, London, England, EC2V 8AS

Director26 October 2015Active
Radford House Finch Lane, Knotty Green, Beaconsfield, HP9 2TL

Director16 October 1998Active
Russia Hall Farm Frog Lane, Tattenhall, Chester, CH3 9DN

Director07 September 2009Active
7th, Floor, Abacus House 33 Gutter Lane, London, United Kingdom, EC2V 8AS

Director09 September 2008Active
52 Lewes Road, Ditchling, Hassocks, BN6 8TU

Director01 May 2008Active
5 Plough Farm Close, Ruislip, HA4 7GH

Director16 October 1998Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director24 April 2017Active
6 Oaklands Drive, Ascot, SL5 7NE

Director04 March 2008Active
1 Currie Hill Close, Wimbledon, London, SW19 7DX

Director21 December 1998Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director24 April 2017Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director13 January 2014Active
Ravenscroft, Gannock Park, Deganwy Conwy, LL31 9PJ

Director30 June 2002Active
56 Glenluce Road, London, SE3 7SB

Director16 November 1998Active
Leicester House, High Street Penshurst, Tonbridge, TN11 8BT

Director22 December 2005Active
St.Martins House, 1 Gresham Street, London, United Kingdom, EC2V 7BX

Director09 November 2009Active

People with Significant Control

United Healthcare (Bromley) Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Third Floor, Broad Quay House, Bristol, United Kingdom, BS1 4DJ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Accounts

Accounts with accounts type full.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Officers

Appoint person director company with name date.

Download
2023-01-13Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Accounts

Accounts with accounts type full.

Download
2021-10-15Officers

Change person director company with change date.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Officers

Termination director company with name termination date.

Download
2020-09-22Accounts

Accounts with accounts type full.

Download
2020-09-04Officers

Appoint person director company with name date.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type full.

Download
2019-07-09Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Officers

Termination director company with name termination date.

Download
2019-06-26Officers

Appoint person director company with name date.

Download
2018-10-15Officers

Appoint person director company with name date.

Download
2018-10-15Officers

Appoint person director company with name date.

Download
2018-10-15Officers

Termination director company with name termination date.

Download
2018-09-18Accounts

Accounts with accounts type full.

Download
2018-07-03Confirmation statement

Confirmation statement with updates.

Download
2018-05-29Officers

Termination director company with name termination date.

Download
2017-09-30Accounts

Accounts with accounts type full.

Download
2017-06-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.