URGENT HEALTH UK LIMITED

URGENT HEALTH UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameURGENT HEALTH UK LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 06348018
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for URGENT HEALTH UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for URGENT HEALTH UK LIMITED?

    Last Confirmation Statement Made Up ToAug 12, 2026
    Next Confirmation Statement DueAug 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 12, 2025
    OverdueNo

    What are the latest filings for URGENT HEALTH UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    8 pagesAA

    Confirmation statement made on Aug 12, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Nigel Keith Cecil Gazzard on Dec 01, 2024

    2 pagesCH01

    Termination of appointment of Simon Eliot Abrams as a director on Nov 30, 2024

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2024

    8 pagesAA

    Director's details changed for Mr Nigel Keith Cecil Gazzard on Oct 22, 2024

    2 pagesCH01

    Appointment of Mrs Michaela Jane Buck as a director on Sep 23, 2024

    2 pagesAP01

    Director's details changed for Mr Conor Patrick Burke on Oct 22, 2024

    2 pagesCH01

    Director's details changed for Mr Conor Patrick Burke on Oct 22, 2024

    2 pagesCH01

    Confirmation statement made on Aug 22, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Carrie Cobb as a director on Jun 28, 2024

    1 pagesTM01

    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 pagesAD01

    Total exemption full accounts made up to Mar 31, 2023

    8 pagesAA

    Appointment of Mr Matthew Adam as a director on Oct 01, 2023

    2 pagesAP01

    Appointment of Mrs Carrie Cobb as a director on Sep 01, 2023

    2 pagesAP01

    Termination of appointment of Tonia Sara Culpin as a director on Aug 31, 2023

    1 pagesTM01

    Confirmation statement made on Aug 22, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    7 pagesAA

    Confirmation statement made on Aug 22, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Stephen John Bateman on Jul 04, 2022

    2 pagesCH01

    Appointment of Mr Stephen John Bateman as a director on Jul 04, 2022

    2 pagesAP01

    Termination of appointment of John Philip Horrocks as a director on Mar 31, 2022

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2021

    14 pagesAA

    Appointment of Mr Conor Patrick Burke as a director on Oct 04, 2021

    2 pagesAP01

    Confirmation statement made on Aug 22, 2021 with no updates

    3 pagesCS01

    Who are the officers of URGENT HEALTH UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRISON, Hazel Jane
    1 Emperor Way
    Exeter Business Park
    EX1 3QS Exeter
    Regus
    Devon
    England
    Secretary
    1 Emperor Way
    Exeter Business Park
    EX1 3QS Exeter
    Regus
    Devon
    England
    187310370001
    ADAM, Matthew James
    Yew Tree Way
    CV35 8EF Barford
    21
    Warwick
    England
    Director
    Yew Tree Way
    CV35 8EF Barford
    21
    Warwick
    England
    EnglandBritish168100820002
    BATEMAN, Stephen John
    Johnson Building, Locomotive Way
    Pride Park
    DE24 8PU Derby
    Dhu Health Care
    England
    Director
    Johnson Building, Locomotive Way
    Pride Park
    DE24 8PU Derby
    Dhu Health Care
    England
    EnglandBritish133761180001
    BUCK, Michaela Jane
    1 Emperor Way
    Exeter Business Park
    EX1 3QS Exeter
    Regus
    Devon
    England
    Director
    1 Emperor Way
    Exeter Business Park
    EX1 3QS Exeter
    Regus
    Devon
    England
    EnglandBritish328536770001
    BURKE, Conor Patrick
    1 Emperor Way
    Exeter Business Park
    EX1 3QS Exeter
    Regus
    Devon
    England
    Director
    1 Emperor Way
    Exeter Business Park
    EX1 3QS Exeter
    Regus
    Devon
    England
    EnglandBritish287963370002
    GAZZARD, Nigel Keith Cecil
    1 Emperor Way
    Exeter Business Park
    EX1 3QS Exeter
    Regus
    Devon
    England
    Director
    1 Emperor Way
    Exeter Business Park
    EX1 3QS Exeter
    Regus
    Devon
    England
    EnglandBritish105437030001
    STRACHAN, Colin Anthony
    3 The High Street
    Ide
    EX2 9RN Exeter
    Devon
    Secretary
    3 The High Street
    Ide
    EX2 9RN Exeter
    Devon
    British123895850001
    ABRAMS, Simon Eliot, Dr
    Kirkham Mines Avenue
    Aigburth
    L17 6AL Liverpool
    Merseyside
    Director
    Kirkham Mines Avenue
    Aigburth
    L17 6AL Liverpool
    Merseyside
    EnglandBritish85268720001
    BLAKEMORE, Susan Naomi
    Hilltop Heights
    London Road
    CA1 2NS Carlisle
    Cumbria Health On Call
    England
    Director
    Hilltop Heights
    London Road
    CA1 2NS Carlisle
    Cumbria Health On Call
    England
    EnglandBritish109708980001
    BUCK, Michaela Jane
    Manaton Close
    Marsh Barton Trading Estate
    EX2 8PF Exeter
    10 Manaton Court
    England
    Director
    Manaton Close
    Marsh Barton Trading Estate
    EX2 8PF Exeter
    10 Manaton Court
    England
    EnglandBritish114035200001
    COBB, Carrie
    Todmorden Road
    BB11 3EU Burnley
    178
    Lancashire Bb11 3eu
    England
    Director
    Todmorden Road
    BB11 3EU Burnley
    178
    Lancashire Bb11 3eu
    England
    EnglandBritish304203300001
    COCKERTON, Mark Allister
    3 Jubilee Terrace
    Melbourne
    YO42 4QH York
    Director
    3 Jubilee Terrace
    Melbourne
    YO42 4QH York
    United KingdomBritish63459540003
    CULPIN, Tonia Sara
    Exmoor Street
    W10 6DZ London
    London Central&West Unscheduled Care Collaborative
    England
    Director
    Exmoor Street
    W10 6DZ London
    London Central&West Unscheduled Care Collaborative
    England
    United KingdomBritish121067230001
    DWIVEDI, Ashish, Dr
    33 Crofton Way
    EN2 8HR Enfield
    Middlesex
    Director
    33 Crofton Way
    EN2 8HR Enfield
    Middlesex
    United KingdomBritish126810160001
    HORROCKS, John Philip, Dr
    Stockland
    EX14 9BS Honiton
    2 Myrtle Cottages
    Devon
    Director
    Stockland
    EX14 9BS Honiton
    2 Myrtle Cottages
    Devon
    United KingdomBritish135711370001
    JONES, Brian Christopher
    Ilford Hill
    IG1 2FA Ilford
    Partnership Of East London Cooperatives
    England
    Director
    Ilford Hill
    IG1 2FA Ilford
    Partnership Of East London Cooperatives
    England
    EnglandBritish166429300002
    MOSS, William
    Manaton Close
    Marsh Barton Trading Estate
    EX2 8PF Exeter
    10 Manaton Court
    England
    Director
    Manaton Close
    Marsh Barton Trading Estate
    EX2 8PF Exeter
    10 Manaton Court
    England
    EnglandBritish178669720001
    MUIRHEAD, Russell
    Longbow Close
    SY1 3GZ Shrewsbury
    Shropshire Doctors' Co-Operative Ltd
    England
    Director
    Longbow Close
    SY1 3GZ Shrewsbury
    Shropshire Doctors' Co-Operative Ltd
    England
    EnglandBritish59769290001
    RASTOGI, Robin, Dr
    Longwood Gardens
    Clayhall
    IG5 0EG Ilford
    127
    Essex
    Director
    Longwood Gardens
    Clayhall
    IG5 0EG Ilford
    127
    Essex
    EnglandBritish131939910001
    REYNOLDS, Edward Mark Royle, Dr
    2 White Rock Court
    ME16 8HX Maidstone
    Kent
    Director
    2 White Rock Court
    ME16 8HX Maidstone
    Kent
    EnglandBritish122562710001
    STRACHAN, Colin Anthony
    3 The High Street
    Ide
    EX2 9RN Exeter
    Devon
    Director
    3 The High Street
    Ide
    EX2 9RN Exeter
    Devon
    United KingdomBritish123895850001
    WILSON, Fay, Dr
    121 Glover Street
    B9 4EY Birmingham
    Badger House
    England
    Director
    121 Glover Street
    B9 4EY Birmingham
    Badger House
    England
    EnglandBritish158389280001
    WRIGHT, Christopher Donald
    2 Heathbrook Mews
    Beacon Heath
    EX4 8QA Exeter
    Devon
    Director
    2 Heathbrook Mews
    Beacon Heath
    EX4 8QA Exeter
    Devon
    United KingdomBritish108528270001
    WYLIE, Nigel Anthony
    St Annes Road
    L37 7AS Formby
    19
    Merseyside
    Director
    St Annes Road
    L37 7AS Formby
    19
    Merseyside
    EnglandBritish162958330001

    What are the latest statements on persons with significant control for URGENT HEALTH UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 20, 2016The 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