UKBizDB.co.uk

UNITED HEALTHCARE (SOUTH BUCKINGHAMSHIRE) GROUP LIMITED

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

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.

Company Information

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:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, White Oak Square, London Road, Swanley, England, BR8 7AG

Corporate Secretary31 January 2014Active
8, White Oak Square, Swanley, Kent, United Kingdom, BR8 7AG

Director01 February 2009Active
Boundary House 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR

Director27 February 2012Active
Boundary House, 91/93 Charterhouse Street, London, United Kingdom, EC1M 6HR

Director19 April 2016Active
58 Links View Road, Croydon, CR0 8NX

Secretary20 November 2007Active
8 White Oak Square, London Road, Swanley, United Kingdom, BR8 7AG

Secretary03 February 2012Active
7 Trinity View, Caerleon, Newport, NP18 3SU

Secretary01 November 2008Active
85 Pickhurst Rise, Bromley, BR4 0AE

Secretary25 March 2002Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Secretary04 June 2001Active
11 Sorrel Close, Wokingham, RG40 5YA

Director25 March 2002Active
Wisteria House, 67 Kingston Lane, Teddington, TW11 9HN

Director02 July 2002Active
45 Boyne Road, Lewisham, London, SE13 5AL

Director12 May 2005Active
52 Lewes Road, Ditchling, Hassocks, BN6 8TU

Director12 December 2007Active
Boundary House 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR

Director04 February 2010Active
4 Rosewood, Woking, GU22 7LE

Director01 February 2007Active
SW3

Director25 March 2002Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Director04 June 2001Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Director04 June 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Officers

Change person director company with change date.

Download
2023-10-05Persons with significant control

Notification of a person with significant control.

Download
2023-10-05Persons with significant control

Cessation of a person with significant control.

Download
2023-08-11Accounts

Accounts with accounts type group.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Accounts

Accounts with accounts type group.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Persons with significant control

Change to a person with significant control.

Download
2022-07-14Officers

Change person director company with change date.

Download
2021-10-14Accounts

Accounts with accounts type group.

Download
2021-07-27Officers

Change person director company with change date.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Officers

Change corporate secretary company with change date.

Download
2020-08-10Accounts

Accounts with accounts type group.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Accounts

Accounts with accounts type group.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-08-15Accounts

Accounts with accounts type group.

Download
2018-07-30Confirmation statement

Confirmation statement with updates.

Download
2018-02-19Persons with significant control

Notification of a person with significant control.

Download
2017-08-25Confirmation statement

Confirmation statement with updates.

Download
2017-08-02Accounts

Accounts with accounts type group.

Download
2016-08-05Accounts

Accounts with accounts type group.

Download
2016-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.