UKBizDB.co.uk

WOLTERS KLUWER HEALTH (EUROPE) LIMITED

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

This company is commonly known as Wolters Kluwer Health (europe) Limited. The company was founded 33 years ago and was given the registration number 02582344. The firm's registered office is in SURREY. You can find them at 145 London Road, Kingston Upon Thames, Surrey, . This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.

Company Information

Name:WOLTERS KLUWER HEALTH (EUROPE) LIMITED
Company Number:02582344
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58142 - Publishing of consumer and business journals and periodicals

Office Address & Contact

Registered Address:145 London Road, Kingston Upon Thames, Surrey, KT2 6SR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
145 London Road, Kingston Upon Thames, Surrey, KT2 6SR

Secretary30 September 2010Active
145 London Road, Kingston Upon Thames, United Kingdom, KT2 6SR

Director20 January 2016Active
38 Quarry Lane, Christleton, Chester, CH3 7AY

Secretary12 April 1991Active
Maes Brith Cottage, Tyr Eddol, Corwen,

Secretary08 June 1991Active
35 Basinghall Street, London, EC2U 5DB

Secretary25 February 1991Active
Pen Y Felin Bach, Cynwyd, LL21 0LN

Secretary01 July 1997Active
Fargaze Lee Road, Saunderton Lee, Princes Risborough, HP27 9NX

Secretary03 November 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 February 1991Active
77 Woodlands Crescent, Browns Bay, Auckland 10, New Zealand,

Director12 April 1991Active
38 Quarry Lane, Christleton, Chester, CH3 7AY

Director12 April 1991Active
5 Carson Street, Pymble, New South Wales, Australia, FOREIGN

Director-Active
20 Bradford Street, Handbridge, Chester, CH4 7DF

Director06 December 2000Active
Two Commerce Square, 2001 Market Street, Philadelphia, Usa, PA 19103

Director25 July 2013Active
Maes Brith Cottage, Tyr Eddol, Corwen,

Director08 June 1991Active
5 Greenway, Weston Favell, Northampton, NN3 3BW

Director02 November 2000Active
8 Dukes Wharf, Preston Brook, Runcorn, WA7 3AE

Director28 January 1994Active
Wolters Kluwer Health, Chowley Oak Lane, Tattenhall, Chester, United Kingdom, CH3 9GA

Director28 June 2011Active
Kolossi, Pen-Y Palmant Road, Minera, LL11 3YW

Director02 November 1998Active
16 Moseley Road, Spital, Wirral, CH63 9NT

Director07 October 2004Active
35 Basinghall Street, London, EC2U 5DB

Director25 February 1991Active
Chowley 5, Chowley Oak Lane, Tattenhall, United Kingdom, CH3 9GA

Director25 July 2013Active
145 London Road, Kingston Upon Thames, United Kingdom, KT2 6SR

Director15 December 2017Active
24 Kingsley Green, Frodsham, WA6 6YA

Director01 February 2006Active
25 Isis Close, Congleton, CW12 3RT

Director28 August 1995Active
Pen Y Felin Bach, Cynwyd, LL21 0LN

Director01 July 1997Active
35 Basinghall Street, London, EC2V 5DB

Director25 February 1991Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director14 February 1991Active

People with Significant Control

Wolters Kluwer Holdings (Uk) Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:145 London Road, Kingston Upon Thames, United Kingdom, KT2 6SR
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 (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
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2024-02-05Officers

Change person director company with change date.

Download
2023-10-16Accounts

Accounts with accounts type full.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type full.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2021-03-08Confirmation statement

Confirmation statement with updates.

Download
2020-07-15Accounts

Accounts with accounts type full.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Accounts

Accounts with accounts type full.

Download
2019-02-12Confirmation statement

Confirmation statement with updates.

Download
2018-11-19Accounts

Accounts with accounts type full.

Download
2018-11-19Incorporation

Memorandum articles.

Download
2018-10-15Resolution

Resolution.

Download
2018-10-15Change of constitution

Statement of companys objects.

Download
2018-10-04Capital

Capital allotment shares.

Download
2018-06-11Accounts

Accounts with accounts type full.

Download
2018-04-13Officers

Termination director company with name termination date.

Download
2018-02-08Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Officers

Appoint person director company with name date.

Download
2017-12-20Officers

Termination director company with name termination date.

Download
2017-02-07Confirmation statement

Confirmation statement with updates.

Download
2016-09-21Accounts

Accounts with accounts type full.

Download
2016-02-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.