UNITEDHEALTHCARE GLOBAL MEDICAL (UK) LIMITED
Overview
| Company Name | UNITEDHEALTHCARE GLOBAL MEDICAL (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01987495 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of UNITEDHEALTHCARE GLOBAL MEDICAL (UK) LIMITED?
- Human resources provision and management of human resources functions (78300) / Administrative and support service activities
- Other reservation service activities n.e.c. (79909) / Administrative and support service activities
- Other human health activities (86900) / Human health and social work activities
- Other service activities n.e.c. (96090) / Other service activities
Where is UNITEDHEALTHCARE GLOBAL MEDICAL (UK) LIMITED located?
| Registered Office Address | Beechdene House Vantage Point Business Village GL17 0DD Mitcheldean Gloucestershire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of UNITEDHEALTHCARE GLOBAL MEDICAL (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| FRONTIER MEDEX LIMITED | Jul 05, 2011 | Jul 05, 2011 |
| EXPLORATION LOGISTICS GROUP LIMITED | Dec 15, 2010 | Dec 15, 2010 |
| EXPLORATION LOGISTICS GROUP PLC | Dec 10, 1997 | Dec 10, 1997 |
| EXPLORATION LOGISTICS LIMITED | Apr 16, 1986 | Apr 16, 1986 |
| SWIFT 1750 LIMITED | Feb 10, 1986 | Feb 10, 1986 |
What are the latest accounts for UNITEDHEALTHCARE GLOBAL MEDICAL (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for UNITEDHEALTHCARE GLOBAL MEDICAL (UK) LIMITED?
| Last Confirmation Statement Made Up To | Nov 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 30, 2025 |
| Overdue | No |
What are the latest filings for UNITEDHEALTHCARE GLOBAL MEDICAL (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Amanda Jean Erickson as a secretary on Jan 15, 2026 | 2 pages | AP03 | ||
Termination of appointment of Nicholas Shjerve as a secretary on Jan 08, 2026 | 1 pages | TM02 | ||
Confirmation statement made on Nov 30, 2025 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 40 pages | AA | ||
Change of details for Unitedhealth Group Incorporated as a person with significant control on Jan 16, 2025 | 2 pages | PSC05 | ||
Appointment of Mr Brett James Crowe as a director on Jan 20, 2025 | 2 pages | AP01 | ||
Termination of appointment of Mark Edwin Hayman as a director on Jan 20, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Nov 30, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 35 pages | AA | ||
Second filing of the annual return made up to Dec 05, 2011 | 22 pages | RP04AR01 | ||
Confirmation statement made on Nov 30, 2023 with no updates | 3 pages | CS01 | ||
Second filing of a statement of capital following an allotment of shares on Dec 21, 2010
| 7 pages | RP04SH01 | ||
Statement of capital on Mar 03, 1999
| 2 pages | SH02 | ||
Statement of capital on Oct 08, 1997
| 2 pages | SH02 | ||
Statement of capital on Jul 22, 1996
| 2 pages | SH02 | ||
Statement of capital following an allotment of shares on Sep 06, 1989
| 2 pages | SH01 | ||
Statement of capital following an allotment of shares on May 01, 1986
| 2 pages | SH01 | ||
Full accounts made up to Dec 31, 2022 | 37 pages | AA | ||
Appointment of Mr Philip John Hughes as a director on Jun 30, 2023 | 2 pages | AP01 | ||
Termination of appointment of Janette Hiscock as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Appointment of Mr Nicholas Shjerve as a secretary on Jan 23, 2023 | 2 pages | AP03 | ||
Confirmation statement made on Nov 30, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 37 pages | AA | ||
Termination of appointment of Megan Elaine Bern as a secretary on Sep 23, 2022 | 1 pages | TM02 | ||
Register inspection address has been changed from Thames House Mere Park Dedmere Road Marlow SL7 1PB England to C/O Moorcrofts Llp Thames House Mere Park, Dedmere Road Marlow SL7 1PB | 1 pages | AD02 | ||
Who are the officers of UNITEDHEALTHCARE GLOBAL MEDICAL (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ERICKSON, Amanda Jean | Secretary | Vantage Point Business Village GL17 0DD Mitcheldean Beechdene House Gloucestershire | 344661180001 | |||||||
| CROWE, Brett James | Director | Vantage Point Business Village GL17 0DD Mitcheldean Beechdene House Gloucestershire | United States | American | 331542370001 | |||||
| HUGHES, Philip John | Director | Vantage Point Business Village GL17 0DD Mitcheldean Beechdene House Gloucestershire | England | British | 311028980001 | |||||
| BERN, Megan Elaine | Secretary | Vantage Point Business Village GL17 0DD Mitcheldean Beechdene House Gloucestershire | 267301910001 | |||||||
| JUCKES, Bridget Amanda | Secretary | 52 Broad Street BS1 2EP Bristol Avon | British | 69824390003 | ||||||
| PRIDE, Anthony, Mister | Secretary | 18 London Road GL52 6DX Cheltenham Gloucestershire | British | 21721760001 | ||||||
| SENNES, Mary Gleason | Secretary | Vantage Point Business Village GL17 0DD Mitcheldean Beechdene House Gloucestershire | 256782770001 | |||||||
| SHJERVE, Nicholas | Secretary | Vantage Point Business Village GL17 0DD Mitcheldean Beechdene House Gloucestershire | 304924550001 | |||||||
| SPICOLA, Brigid | Secretary | Vantage Point Business Village GL17 0DD Mitcheldean Beechdene House Gloucestershire | 192397320001 | |||||||
| WITTER, William John Phillips | Secretary | Sandford House Station Road, Sandford BS25 5RA Winscombe Avon | United Kingdom | 127857470001 | ||||||
| BAKER, Simon | Director | Vantage Point Business Village GL17 0DD Mitcheldean Beechdene House Gloucestershire United Kingdom | United Kingdom | British | 166007910001 | |||||
| DONALD, Margaret Weir | Director | 21 Church Terrace LA9 4PR Kendal Cumbria | British | 21721780001 | ||||||
| EBENSTEINER, Bryan Carl | Director | Vantage Point Business Village GL17 0DD Mitcheldean Beechdene House Gloucestershire | Usa | American | 196857640001 | |||||
| FEILDEN, Michael Oswald | Director | Lubborn House Baltonsborough BA6 8QP Glastonbury Somerset | British | 11004750001 | ||||||
| HAWTHORNE, Simon | Director | Vantage Point Business Village GL17 0DD Mitcheldean Beechdene House Gloucestershire United Kingdom | United Kingdom | British | 171358080001 | |||||
| HAYMAN, Mark Edwin | Director | Vantage Point Business Village GL17 0DD Mitcheldean Beechdene House Gloucestershire | England | British | 114135960001 | |||||
| HISCOCK, Janette | Director | Vantage Point Business Village GL17 0DD Mitcheldean Beechdene House Gloucestershire | England | British | 232645720001 | |||||
| HUTCHINGS, Mark Richard Charles | Director | Hewelsfield Common GL15 6UT Lydney Blackberry Hill Gloucestershire | United Kingdom | British | 106555830002 | |||||
| JAQUES, Michael Robert | Director | Penyard Lodge Pontshill HR9 5TQ Ross On Wye Herefordshire | United Kingdom | British | 41487970001 | |||||
| KELLY, Brian Seamus | Director | 408 Las Dunas Park Estopenna FOREIGN Malaga 29860 Spain | Spain | Irish | 51614070003 | |||||
| KESSLER, Marcel | Director | Grotto Road T1W 1J2 Canmore 534 Alberta , Canada Canada | Canada | Canadian | 148370240001 | |||||
| MALONE, John Michael | Director | Vantage Point Business Village GL17 0DD Mitcheldean Beechdene House Gloucestershire | United States | American | 196858990001 | |||||
| MCMANUS, Alan James, Mister | Director | 39 Novers Road Knowle BS4 1QY Bristol Avon | British | 21721770001 | ||||||
| MITCHELL, Timothy | Director | Meadowbank NW3 3AY London 19 | United Kingdom | British | 129254790002 | |||||
| MORRISON, Alastair George Angus | Director | Flat 2 6 Tedworth Square SW3 4DY London | United Kingdom | British | 125712520001 | |||||
| MUIRHEAD, Brian Geoffrey | Director | High Street Great Rollright OX7 5RH Chipping Norton Foxley House Oxfordshire England | England | United Kingdom | 155633620001 | |||||
| MUNDAY, Elizabeth Ruth | Director | Vantage Point Business Village GL17 0DD Mitcheldean Beechdene House Gloucestershire United Kingdom | United Kingdom | British | 104613400001 | |||||
| PRICHARD, Rupert Rowland Playfair | Director | Hazle Farmhouse Tarrington HR1 4JQ Hereford Herefordshire | United Kingdom | British | 110981710001 | |||||
| PRIDE, Anthony, Mister | Director | 18 London Road GL52 6DX Cheltenham Gloucestershire | British | 21721760001 | ||||||
| SAUL, Thomas James Bycroft | Director | Southwood Scar Hill GL6 9AH Nailsworth Gloucestershire | United Kingdom | British | 117224640001 | |||||
| SEARIGHT, James Philip Chamney | Director | Atcombe Court Farmhouse Convent Lane GL5 5HR South Woodchester Gloucestershire | United Kingdom | British | 39446790002 | |||||
| TOMLINS, Mark | Director | Wyecliffe House Chepstow Bridge NP6 7QJ Chepstow Monmouthshire | United Kingdom | British | 45549520002 | |||||
| WALLBRIDGE, Robert John | Director | Upton Bishop HR9 7UR Ross-On-Wye Harewood Cottage Herefordshire | United Kingdom | British | 140675980001 | |||||
| WITTER, William John Phillips | Director | Sandford House Station Road, Sandford BS25 5RA Winscombe Avon | England | United Kingdom | 127857470001 |
Who are the persons with significant control of UNITEDHEALTHCARE GLOBAL MEDICAL (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Unitedhealth Group Incorporated | Apr 06, 2016 | Health Drive Eden Prairie Minnesota 55344 1 United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0