UKBizDB.co.uk

VACCINATION UK LIMITED

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

This company is commonly known as Vaccination Uk Limited. The company was founded 25 years ago and was given the registration number 03682679. The firm's registered office is in HITCHIN. You can find them at 5 Portmill Lane, , Hitchin, Herts. This company's SIC code is 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c..

Company Information

Name:VACCINATION UK LIMITED
Company Number:03682679
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
  • 86210 - General medical practice activities

Office Address & Contact

Registered Address:5 Portmill Lane, Hitchin, Herts, United Kingdom, SG5 1DJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Portmill Lane, Hitchin, United Kingdom, SG5 1DJ

Director13 July 2011Active
5 Portmill Lane, Hitchin, United Kingdom, SG5 1DJ

Director09 July 2021Active
7 Privet Way, Corsham, SN13 9WR

Secretary19 June 2008Active
St Margarets 1 Standhill Road, Hitchin, SG4 9AE

Secretary14 December 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary14 December 1998Active
3 Crown Close, Hail Weston, PE19 5LE

Director14 December 1998Active
4 The Exchange, Queen Street, Hitchin, SG4 9TW

Director14 December 1998Active
132 Nottingham Road, Ravenshead, Nottingham, NG15 9HL

Director04 April 2008Active
The Stables, 89 Aston End Road Aston, Stevenage, SG2 7EY

Director04 April 2008Active
7 Privet Way, Corsham, SN13 9WR

Director04 April 2008Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director14 December 1998Active
The Gatehouse, 20 Church Road, Henlow, SG16 6AN

Director03 May 2005Active
5 Portmill Lane, Hitchin, United Kingdom, SG5 1DJ

Director08 April 2016Active
21a Brand Street, Hitchin, Hertfordshire, SG5 1JE

Director13 February 2013Active
Citydoc Medical Limited, 133 Creek Road, London, United Kingdom, SE8 3BU

Director09 July 2021Active
St Margarets 1 Standhill Road, Hitchin, SG4 9AE

Director14 December 1998Active

People with Significant Control

European Vaccination Group (Uk) Limited
Notified on:01 July 2016
Status:Active
Country of residence:United Kingdom
Address:5 Portmill Lane, Hitchin, United Kingdom, SG5 1DJ
Nature of control:
  • Ownership of shares 75 to 100 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Officers

Appoint person director company with name date.

Download
2024-04-30Officers

Appoint person director company with name date.

Download
2024-04-30Officers

Termination director company with name termination date.

Download
2024-04-04Officers

Termination director company with name termination date.

Download
2023-12-19Confirmation statement

Confirmation statement with updates.

Download
2023-11-01Accounts

Legacy.

Download
2023-11-01Other

Legacy.

Download
2023-10-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-23Accounts

Legacy.

Download
2023-10-23Other

Legacy.

Download
2022-12-19Confirmation statement

Confirmation statement with updates.

Download
2022-10-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-10Accounts

Legacy.

Download
2022-10-10Other

Legacy.

Download
2022-10-10Other

Legacy.

Download
2022-02-25Officers

Termination director company with name termination date.

Download
2022-01-13Confirmation statement

Confirmation statement with updates.

Download
2022-01-06Accounts

Accounts with accounts type full.

Download
2021-08-06Officers

Second filing of director appointment with name.

Download
2021-07-27Officers

Appoint person director company with name date.

Download
2021-07-27Officers

Appoint person director company with name date.

Download
2021-02-18Accounts

Accounts with accounts type full.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-01-04Resolution

Resolution.

Download
2019-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.