URGENT HEALTH UK LIMITED
Overview
| Company Name | URGENT HEALTH UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 06348018 |
| 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 URGENT HEALTH UK LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is URGENT HEALTH UK LIMITED located?
| Registered Office Address | Regus 1 Emperor Way Exeter Business Park EX1 3QS Exeter Devon England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for URGENT HEALTH UK 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 URGENT HEALTH UK LIMITED?
| Last Confirmation Statement Made Up To | Aug 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 12, 2025 |
| Overdue | No |
What are the latest filings for URGENT HEALTH UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 8 pages | AA | ||
Confirmation statement made on Aug 12, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Nigel Keith Cecil Gazzard on Dec 01, 2024 | 2 pages | CH01 | ||
Termination of appointment of Simon Eliot Abrams as a director on Nov 30, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||
Director's details changed for Mr Nigel Keith Cecil Gazzard on Oct 22, 2024 | 2 pages | CH01 | ||
Appointment of Mrs Michaela Jane Buck as a director on Sep 23, 2024 | 2 pages | AP01 | ||
Director's details changed for Mr Conor Patrick Burke on Oct 22, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Conor Patrick Burke on Oct 22, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Aug 22, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Carrie Cobb as a director on Jun 28, 2024 | 1 pages | TM01 | ||
Registered office address changed from Suite 1 Osprey House Osprey Road Sowton Industrial Estate Exeter EX2 7WN England to Regus 1 Emperor Way Exeter Business Park Exeter Devon EX1 3QS on Jun 06, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||
Appointment of Mr Matthew Adam as a director on Oct 01, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Carrie Cobb as a director on Sep 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Tonia Sara Culpin as a director on Aug 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Aug 22, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Aug 22, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Stephen John Bateman on Jul 04, 2022 | 2 pages | CH01 | ||
Appointment of Mr Stephen John Bateman as a director on Jul 04, 2022 | 2 pages | AP01 | ||
Termination of appointment of John Philip Horrocks as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2021 | 14 pages | AA | ||
Appointment of Mr Conor Patrick Burke as a director on Oct 04, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Aug 22, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of URGENT HEALTH UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARRISON, Hazel Jane | Secretary | 1 Emperor Way Exeter Business Park EX1 3QS Exeter Regus Devon England | 187310370001 | |||||||
| ADAM, Matthew James | Director | Yew Tree Way CV35 8EF Barford 21 Warwick England | England | British | 168100820002 | |||||
| BATEMAN, Stephen John | Director | Johnson Building, Locomotive Way Pride Park DE24 8PU Derby Dhu Health Care England | England | British | 133761180001 | |||||
| BUCK, Michaela Jane | Director | 1 Emperor Way Exeter Business Park EX1 3QS Exeter Regus Devon England | England | British | 328536770001 | |||||
| BURKE, Conor Patrick | Director | 1 Emperor Way Exeter Business Park EX1 3QS Exeter Regus Devon England | England | British | 287963370002 | |||||
| GAZZARD, Nigel Keith Cecil | Director | 1 Emperor Way Exeter Business Park EX1 3QS Exeter Regus Devon England | England | British | 105437030001 | |||||
| STRACHAN, Colin Anthony | Secretary | 3 The High Street Ide EX2 9RN Exeter Devon | British | 123895850001 | ||||||
| ABRAMS, Simon Eliot, Dr | Director | Kirkham Mines Avenue Aigburth L17 6AL Liverpool Merseyside | England | British | 85268720001 | |||||
| BLAKEMORE, Susan Naomi | Director | Hilltop Heights London Road CA1 2NS Carlisle Cumbria Health On Call England | England | British | 109708980001 | |||||
| BUCK, Michaela Jane | Director | Manaton Close Marsh Barton Trading Estate EX2 8PF Exeter 10 Manaton Court England | England | British | 114035200001 | |||||
| COBB, Carrie | Director | Todmorden Road BB11 3EU Burnley 178 Lancashire Bb11 3eu England | England | British | 304203300001 | |||||
| COCKERTON, Mark Allister | Director | 3 Jubilee Terrace Melbourne YO42 4QH York | United Kingdom | British | 63459540003 | |||||
| CULPIN, Tonia Sara | Director | Exmoor Street W10 6DZ London London Central&West Unscheduled Care Collaborative England | United Kingdom | British | 121067230001 | |||||
| DWIVEDI, Ashish, Dr | Director | 33 Crofton Way EN2 8HR Enfield Middlesex | United Kingdom | British | 126810160001 | |||||
| HORROCKS, John Philip, Dr | Director | Stockland EX14 9BS Honiton 2 Myrtle Cottages Devon | United Kingdom | British | 135711370001 | |||||
| JONES, Brian Christopher | Director | Ilford Hill IG1 2FA Ilford Partnership Of East London Cooperatives England | England | British | 166429300002 | |||||
| MOSS, William | Director | Manaton Close Marsh Barton Trading Estate EX2 8PF Exeter 10 Manaton Court England | England | British | 178669720001 | |||||
| MUIRHEAD, Russell | Director | Longbow Close SY1 3GZ Shrewsbury Shropshire Doctors' Co-Operative Ltd England | England | British | 59769290001 | |||||
| RASTOGI, Robin, Dr | Director | Longwood Gardens Clayhall IG5 0EG Ilford 127 Essex | England | British | 131939910001 | |||||
| REYNOLDS, Edward Mark Royle, Dr | Director | 2 White Rock Court ME16 8HX Maidstone Kent | England | British | 122562710001 | |||||
| STRACHAN, Colin Anthony | Director | 3 The High Street Ide EX2 9RN Exeter Devon | United Kingdom | British | 123895850001 | |||||
| WILSON, Fay, Dr | Director | 121 Glover Street B9 4EY Birmingham Badger House England | England | British | 158389280001 | |||||
| WRIGHT, Christopher Donald | Director | 2 Heathbrook Mews Beacon Heath EX4 8QA Exeter Devon | United Kingdom | British | 108528270001 | |||||
| WYLIE, Nigel Anthony | Director | St Annes Road L37 7AS Formby 19 Merseyside | England | British | 162958330001 |
What are the latest statements on persons with significant control for URGENT HEALTH UK LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 20, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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