UKBizDB.co.uk

UROLOGISTS LIMITED

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

This company is commonly known as Urologists Limited. The company was founded 16 years ago and was given the registration number 06553666. The firm's registered office is in HARROW. You can find them at 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex. This company's SIC code is 86220 - Specialists medical practice activities.

Company Information

Name:UROLOGISTS LIMITED
Company Number:06553666
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2008
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 86220 - Specialists medical practice activities

Office Address & Contact

Registered Address:2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor Vintry Building, Wine Street, Bristol, BS1 2BD

Director26 January 2021Active
2nd, Floor, Hygeia House 66 College Road, Harrow, United Kingdom, HA1 1BE

Secretary03 April 2008Active
2nd, Floor, Hygeia House 66 College Road, Harrow, United Kingdom, HA1 1BE

Director03 April 2008Active
2nd, Floor, Hygeia House 66 College Road, Harrow, United Kingdom, HA1 1BE

Director03 April 2008Active

People with Significant Control

Hca International Limited
Notified on:26 January 2021
Status:Active
Country of residence:England
Address:2, Cavendish Square, London, England, W1G 0PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher William Ogden
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, Hygeia House, Harrow, United Kingdom, HA1 1BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Dominic Dinneen
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:Irish
Country of residence:United Kingdom
Address:2nd Floor, Hygeia House, Harrow, United Kingdom, HA1 1BE
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
2023-08-17Gazette

Gazette dissolved liquidation.

Download
2023-05-17Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-12-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-17Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-06-13Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-06-10Address

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

Download
2022-05-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-05-30Resolution

Resolution.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Confirmation statement

Confirmation statement with updates.

Download
2021-02-08Persons with significant control

Notification of a person with significant control.

Download
2021-02-08Persons with significant control

Cessation of a person with significant control.

Download
2021-02-08Persons with significant control

Cessation of a person with significant control.

Download
2021-02-08Accounts

Change account reference date company previous extended.

Download
2021-02-03Accounts

Change account reference date company previous shortened.

Download
2021-02-01Officers

Appoint person director company with name date.

Download
2021-02-01Address

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

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2021-02-01Officers

Termination secretary company with name termination date.

Download
2021-01-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Mortgage

Mortgage satisfy charge full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.