This company is commonly known as United Healthcare (south Buckinghamshire) Group Limited. The company was founded 22 years ago and was given the registration number 04228182. The firm's registered office is in SWANLEY. You can find them at 8 White Oak Square, London Road, Swanley, Kent. This company's SIC code is 81100 - Combined facilities support activities.
Name | : | UNITED HEALTHCARE (SOUTH BUCKINGHAMSHIRE) GROUP LIMITED |
---|---|---|
Company Number | : | 04228182 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 June 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 White Oak Square, London Road, Swanley, Kent, BR8 7AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, White Oak Square, London Road, Swanley, England, BR8 7AG | Corporate Secretary | 31 January 2014 | Active |
8, White Oak Square, Swanley, Kent, United Kingdom, BR8 7AG | Director | 01 February 2009 | Active |
Boundary House 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR | Director | 27 February 2012 | Active |
Boundary House, 91/93 Charterhouse Street, London, United Kingdom, EC1M 6HR | Director | 19 April 2016 | Active |
58 Links View Road, Croydon, CR0 8NX | Secretary | 20 November 2007 | Active |
8 White Oak Square, London Road, Swanley, United Kingdom, BR8 7AG | Secretary | 03 February 2012 | Active |
7 Trinity View, Caerleon, Newport, NP18 3SU | Secretary | 01 November 2008 | Active |
85 Pickhurst Rise, Bromley, BR4 0AE | Secretary | 25 March 2002 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Secretary | 04 June 2001 | Active |
11 Sorrel Close, Wokingham, RG40 5YA | Director | 25 March 2002 | Active |
Wisteria House, 67 Kingston Lane, Teddington, TW11 9HN | Director | 02 July 2002 | Active |
45 Boyne Road, Lewisham, London, SE13 5AL | Director | 12 May 2005 | Active |
52 Lewes Road, Ditchling, Hassocks, BN6 8TU | Director | 12 December 2007 | Active |
Boundary House 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR | Director | 04 February 2010 | Active |
4 Rosewood, Woking, GU22 7LE | Director | 01 February 2007 | Active |
SW3 | Director | 25 March 2002 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Director | 04 June 2001 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Director | 04 June 2001 | Active |
Innisfree Nominees Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1st Floor Boundary House, 91-93 Charterhouse Street, London, England, EC1M 6HR |
Nature of control | : |
|
Innisfree M&G Ppp Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Boundary House, 91/93 Charterhouse Street, London, United Kingdom, EC1M 6HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Officers | Change person director company with change date. | Download |
2023-10-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-11 | Accounts | Accounts with accounts type group. | Download |
2023-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-09 | Accounts | Accounts with accounts type group. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-14 | Officers | Change person director company with change date. | Download |
2021-10-14 | Accounts | Accounts with accounts type group. | Download |
2021-07-27 | Officers | Change person director company with change date. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-10 | Officers | Change corporate secretary company with change date. | Download |
2020-08-10 | Accounts | Accounts with accounts type group. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-26 | Accounts | Accounts with accounts type group. | Download |
2019-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-15 | Accounts | Accounts with accounts type group. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-19 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-02 | Accounts | Accounts with accounts type group. | Download |
2016-08-05 | Accounts | Accounts with accounts type group. | Download |
2016-06-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-26 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.