UNITED HEALTHCARE (SOUTH BUCKINGHAMSHIRE) HOLDINGS LIMITED
Overview
| Company Name | UNITED HEALTHCARE (SOUTH BUCKINGHAMSHIRE) HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03325313 |
| 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 UNITED HEALTHCARE (SOUTH BUCKINGHAMSHIRE) HOLDINGS LIMITED?
- Combined facilities support activities (81100) / Administrative and support service activities
Where is UNITED HEALTHCARE (SOUTH BUCKINGHAMSHIRE) HOLDINGS LIMITED located?
| Registered Office Address | 8 White Oak Square London Road BR8 7AG Swanley Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of UNITED HEALTHCARE (SOUTH BUCKINGHAMSHIRE) HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| UNITED HEALTHCARE (SOUTH BUCKINGHAMSHIRE) LIMITED | Mar 10, 1997 | Mar 10, 1997 |
| BEALAW (426) LIMITED | Feb 27, 1997 | Feb 27, 1997 |
What are the latest accounts for UNITED HEALTHCARE (SOUTH BUCKINGHAMSHIRE) HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for UNITED HEALTHCARE (SOUTH BUCKINGHAMSHIRE) HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jul 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 13, 2025 |
| Overdue | No |
What are the latest filings for UNITED HEALTHCARE (SOUTH BUCKINGHAMSHIRE) HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 21 pages | AA | ||
Confirmation statement made on Jul 13, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ellen Charlotte Le Breton Schroder as a director on May 30, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2024 | 22 pages | AA | ||
Confirmation statement made on Jul 13, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Ellen Charlotte Le Breton Schroder on Mar 02, 2024 | 2 pages | CH01 | ||
Accounts for a small company made up to Mar 31, 2023 | 22 pages | AA | ||
Confirmation statement made on Jul 13, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2022 | 22 pages | AA | ||
Confirmation statement made on Jul 13, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Alastair James Watson on Jun 27, 2020 | 2 pages | CH01 | ||
Accounts for a small company made up to Mar 31, 2021 | 21 pages | AA | ||
Director's details changed for Mrs Ellen Charlotte Le Breton Schroder on Jul 27, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Jul 13, 2021 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Hcp Social Infrastructure (Uk) Limited on Apr 23, 2021 | 1 pages | CH04 | ||
Accounts for a small company made up to Mar 31, 2020 | 21 pages | AA | ||
Confirmation statement made on Jul 13, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2019 | 19 pages | AA | ||
Confirmation statement made on Jul 13, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2018 | 19 pages | AA | ||
Confirmation statement made on Jul 13, 2018 with updates | 4 pages | CS01 | ||
Notification of United Healthcare (South Buckinghamshire) Group Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Confirmation statement made on Jul 13, 2017 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2017 | 18 pages | AA | ||
Full accounts made up to Mar 31, 2016 | 17 pages | AA | ||
Who are the officers of UNITED HEALTHCARE (SOUTH BUCKINGHAMSHIRE) HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VERCITY SOCIAL INFRASTRUCTURE (UK) LIMITED | Secretary | c/o A Burrows White Oak Square London Road BR8 7AG Swanley 8 Kent England |
| 137166280005 | ||||||||||
| SHEEHAN, Richard Keith | Director | EC1M 6HR London Boundary House 91-93 Charterhouse Street United Kingdom | United Kingdom | British | 156423250001 | |||||||||
| WATSON, Alastair James | Director | 91/93 Charterhouse Street EC1M 6HR London Boundary House United Kingdom | United Kingdom | British | 164639450002 | |||||||||
| BOOTH, Allan | Secretary | 58 Links View Road CR0 8NX Croydon | British | 126032010001 | ||||||||||
| BROOK, Richard James Harry | Secretary | Hostye Lodge Cudham Lane North Cudham TN14 7QP Sevenoaks Kent | British | 43867900001 | ||||||||||
| BURROWS, Alan William | Secretary | White Oak Square London Road BR8 7AG Swanley 8 Kent England | 166525570001 | |||||||||||
| HAMMOND, David Paul | Secretary | 7 Trinity View Caerleon NP18 3SU Newport Gwent | British | 113394990001 | ||||||||||
| JOHNSON, Andrew Robert | Secretary | 5 Plough Farm Close HA4 7GH Ruislip Middlesex | British | 9845710001 | ||||||||||
| WEBBER, Matthew James | Secretary | SW3 | British | 45991230001 | ||||||||||
| WEST, Robert Stuart | Secretary | 85 Pickhurst Rise BR4 0AE Bromley Kent | British | 59417170002 | ||||||||||
| BEACH SECRETARIES LIMITED | Nominee Secretary | 100 Fetter Lane EC4A 1BN London | 900002710001 | |||||||||||
| BANNISTER, Paul Alan | Director | 11 Sorrel Close RG40 5YA Wokingham Berkshire | United Kingdom | United Kingdom | 55857010001 | |||||||||
| FINEGAN, Andrea | Director | 45 Boyne Road Lewisham SE13 5AL London | German | 65514200008 | ||||||||||
| HENDRY, Brian William | Director | Radford House Finch Lane Knotty Green HP9 2TL Beaconsfield Buckinghamshire | United Kingdom | British | 61876980001 | |||||||||
| HUDSON, Ian David | Director | 52 Lewes Road Ditchling BN6 8TU Hassocks West Sussex | England | British | 126636920001 | |||||||||
| O'BRIEN, Michael Anthony | Director | Beresford House Beresford Lane Plumpton Green BN8 4EN Lewes East Sussex | England | British,Irish | 44294780001 | |||||||||
| SCHRODER, Ellen Charlotte Le Breton | Director | White Oak Square Swanley BR8 7AG Kent 8 England And Wales United Kingdom | United Kingdom | British | 32075170002 | |||||||||
| SEMPLE, Brian Mervyn | Director | EC1M 6HR London Boundary House 91-93 Charterhouse Street United Kingdom | United Kingdom | British | 109877350001 | |||||||||
| WARD, James William | Director | 4 Rosewood GU22 7LE Woking Surrey | England | British | 612190002 | |||||||||
| WEBBER, Matthew James | Director | SW3 | United Kingdom | British | 45991230001 | |||||||||
| CROFT NOMINEES LIMITED | Nominee Director | 100 Fetter Lane EC4A 1BN London | 900002700001 |
Who are the persons with significant control of UNITED HEALTHCARE (SOUTH BUCKINGHAMSHIRE) HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| United Healthcare (South Buckinghamshire) Group Limited | Apr 06, 2016 | London Road BR8 7AG Swanley 8 White Oak Square England | 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