Advanced company searchLink opens in new window

UK HEALTHCARE GROUP LIMITED

Company number 05314436

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Feb 2025 CS01 Confirmation statement made on 23 January 2025 with no updates
30 Jan 2025 AD01 Registered office address changed from 1st Floor 25 King Street Bristol BS1 4PB United Kingdom to 38 Salisbury Road Worthing BN11 1rd on 30 January 2025
30 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
07 Feb 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
12 Jun 2023 AA Total exemption full accounts made up to 31 July 2022
06 Feb 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
13 Jul 2022 CH01 Director's details changed for Mr Mark Edward Wills on 30 June 2022
13 Jul 2022 CH01 Director's details changed for Mr Richard Paul Jupp on 30 June 2022
13 Jul 2022 PSC05 Change of details for Southern & Western Support Ltd as a person with significant control on 30 June 2022
30 Jun 2022 AD01 Registered office address changed from Corrigan Accountants Limited the Tramshed 25 Lower Park Row Bristol BS1 5BN England to 1st Floor 25 King Street Bristol BS1 4PB on 30 June 2022
28 Jun 2022 AA Total exemption full accounts made up to 31 July 2021
09 Mar 2022 CS01 Confirmation statement made on 23 January 2022 with updates
16 Aug 2021 MR01 Registration of charge 053144360003, created on 16 August 2021
28 May 2021 CH01 Director's details changed for Mr Mark Edward Wills on 25 May 2021
28 May 2021 CH01 Director's details changed for Mr Richard Paul Jupp on 25 May 2021
28 May 2021 PSC02 Notification of Southern & Western Support Ltd as a person with significant control on 25 May 2021
28 May 2021 TM01 Termination of appointment of Sara Anne O'neill as a director on 25 May 2021
28 May 2021 AP01 Appointment of Mr Richard Paul Jupp as a director on 25 May 2021
28 May 2021 AP01 Appointment of Mr Mark Edward Wills as a director on 25 May 2021
28 May 2021 AD01 Registered office address changed from Seabrook House Topsham Road Exeter EX2 7DR England to Corrigan Accountants Limited the Tramshed 25 Lower Park Row Bristol BS1 5BN on 28 May 2021
28 May 2021 PSC07 Cessation of Sara Anne Oneill as a person with significant control on 25 May 2021
28 May 2021 PSC07 Cessation of Rachel Christina Callow as a person with significant control on 25 May 2021
28 May 2021 TM01 Termination of appointment of Rachel Christina Callow as a director on 25 May 2021
25 May 2021 MR01 Registration of charge 053144360002, created on 25 May 2021
06 May 2021 AR01 Annual return made up to 23 January 2012 with full list of shareholders