UKBizDB.co.uk

WOLTERS KLUWER HEALTH (MEDICAL RESEARCH) LIMITED

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

This company is commonly known as Wolters Kluwer Health (medical Research) Limited. The company was founded 40 years ago and was given the registration number 01776213. The firm's registered office is in KINGSTON UPON THAMES. You can find them at Croner House, 145 London Road, Kingston Upon Thames, Surrey. This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:WOLTERS KLUWER HEALTH (MEDICAL RESEARCH) LIMITED
Company Number:01776213
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities

Office Address & Contact

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

Company Officers

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

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

Director15 December 2023Active
145 London Road, Kingston Upon Thames, United Kingdom, KT2 6SR

Director15 December 2023Active
Zuidpoolsingel 2, Alphen Aan Den Rijn, Netherlands, 2408 ZE

Director12 September 2023Active
145 London Road, Kingston Upon Thames, United Kingdom, KT2 6SR

Director15 December 2017Active
4 Derrie Avenue, Abergele, LL22 7TG

Secretary13 May 1998Active
Cygnets Cricket Green, Hartley Wintney, Basingstoke, RG27 8PH

Secretary20 June 1996Active
11 Simons Lane, Wokingham, RG11 2UD

Secretary-Active
70 Stapleton Road, London, SW17 8AU

Secretary10 January 1997Active
34, Nottinham Place, London, W1

Secretary31 December 1997Active
54 Balcombe Street, London, NW1

Secretary13 July 1999Active
Fargaze Lee Road, Saunderton Lee, Princes Risborough, HP27 9NX

Secretary01 March 2002Active
21 Kensington Park Gardens, London, W11 3HD

Director-Active
30 Ellaline Road, London, W6 9NZ

Director28 February 1998Active
11 Simons Lane, Wokingham, RG41 3HG

Director20 June 1996Active
145 London Road, Kingston Upon Thames, United Kingdom, KT2 6SR

Director15 December 2017Active
22 Cavendish Avenue, Woodford Green, IG8 9DA

Director01 July 2006Active
9 Byron Avenue, London, E18 2HH

Director01 November 2001Active
145 London Road, Kingston Upon Thames, United Kingdom, KT2 6SR

Director18 May 2018Active
3 Ferndale Road, Weston 02193, Massachusetts Usa,

Director05 August 1999Active
3 Ferndale Road, Weston 02193, Massachusetts Usa,

Director28 August 1995Active

People with Significant Control

Wolters Kluwer Health (Europe) Limited
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
2024-03-14Confirmation statement

Confirmation statement with updates.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2023-12-27Officers

Appoint person director company with name date.

Download
2023-12-22Officers

Appoint person director company with name date.

Download
2023-09-14Officers

Termination director company with name termination date.

Download
2023-09-14Officers

Appoint person director company with name date.

Download
2023-07-03Accounts

Accounts with accounts type full.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2021-04-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Accounts

Accounts with accounts type full.

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download
2019-08-02Accounts

Accounts with accounts type full.

Download
2019-03-14Confirmation statement

Confirmation statement with updates.

Download
2018-11-16Accounts

Accounts with accounts type full.

Download
2018-10-04Capital

Capital allotment shares.

Download
2018-06-08Accounts

Accounts with accounts type full.

Download
2018-05-25Officers

Appoint person director company with name date.

Download
2018-04-13Officers

Termination director company with name termination date.

Download
2018-03-13Confirmation 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
2017-12-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.