UK HEALTHCARE GROUP LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
UK HEALTHCARE GROUP LIMITED is a Private Limited Company from BRISTOL UNITED KINGDOM and has the status: Active.
UK HEALTHCARE GROUP LIMITED was incorporated 19 years ago on 16/12/2004 and has the registered number: 05314436. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2024.
UK HEALTHCARE GROUP LIMITED was incorporated 19 years ago on 16/12/2004 and has the registered number: 05314436. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2024.
UK HEALTHCARE GROUP LIMITED - BRISTOL
This company is listed in the following categories:
87200 - Residential care activities for learning difficulties, mental health and substance abuse
87200 - Residential care activities for learning difficulties, mental health and substance abuse
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2022 | 30/04/2024 |
Registered Office
1ST FLOOR
BRISTOL
BS1 4PB
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/01/2023 | 06/02/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK EDWARD WILLS | Feb 1965 | British | Director | 2021-05-25 | CURRENT |
MR RICHARD PAUL JUPP | Jan 1966 | British | Director | 2021-05-25 | CURRENT |
SIGMA LAW NOMINEES LIMITED | Corporate Secretary | 2004-12-16 UNTIL 2006-11-30 | RESIGNED | ||
SARA ANNE O'NEILL | Jul 1964 | British | Director | 2006-03-17 UNTIL 2021-05-25 | RESIGNED |
BALJINDER CHOHAN | Apr 1975 | British | Director | 2004-12-16 UNTIL 2006-03-17 | RESIGNED |
RACHEL CHRISTINA CALLOW | Jan 1972 | British | Director | 2010-08-01 UNTIL 2021-05-25 | RESIGNED |
ROBIN JAMES BARTON | Aug 1973 | British | Director | 2005-11-30 UNTIL 2010-08-01 | RESIGNED |
MARGARET SIBLEY | Apr 1964 | British | Secretary | 2006-11-30 UNTIL 2008-05-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Southern & Western Support Ltd | 2021-05-25 | Bristol |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mrs Sara Anne Oneill | 2016-04-07 - 2021-05-25 | 7/1964 | Exeter |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Ms Rachel Christina Callow | 2016-04-07 - 2021-05-25 | 1/1972 | Exeter |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
UK Healthcare Group Limited - Period Ending 2023-07-31 | 2024-05-01 | 31-07-2023 | £94,516 Cash £992,410 equity |
UK Healthcare Group Limited - Period Ending 2022-07-31 | 2023-06-13 | 31-07-2022 | £23,949 Cash £640,035 equity |
UK Healthcare Group Limited - Period Ending 2021-07-31 | 2022-06-29 | 31-07-2021 | £442,941 Cash |
ACCOUNTS - Final Accounts | 2021-04-16 | 31-07-2020 | 659,340 Cash 48,342 equity |