You are here: bizstats.co.uk > a-z index > U list

U.k. Medical Limited SHEFFIELD


U.k. Medical started in year 1979 as Private Limited Company with registration number 01455141. The U.k. Medical company has been functioning successfully for 45 years now and its status is active. The firm's office is based in Sheffield at Albreda House. Postal code: S10 5FH. Since Wednesday 26th January 2022 U.k. Medical Limited is no longer carrying the name U.k. Medical Holdings.

The company has 2 directors, namely Louise A., Ian A.. Of them, Louise A., Ian A. have been with the company the longest, being appointed on 31 March 2017. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

U.k. Medical Limited Address / Contact

Office Address Albreda House
Office Address2 Lydgate Lane
Town Sheffield
Post code S10 5FH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01455141
Date of Incorporation Thu, 18th Oct 1979
Industry Activities of head offices
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Louise A.

Position: Director

Appointed: 31 March 2017

Ian A.

Position: Director

Appointed: 31 March 2017

Michael F.

Position: Director

Appointed: 22 January 2016

Resigned: 31 March 2017

Edward H.

Position: Director

Appointed: 16 December 2015

Resigned: 31 March 2017

John N.

Position: Director

Appointed: 16 December 2015

Resigned: 31 March 2017

Adrian T.

Position: Director

Appointed: 30 April 2014

Resigned: 16 December 2015

Jonathan W.

Position: Director

Appointed: 18 October 2013

Resigned: 16 December 2015

Karen M.

Position: Secretary

Appointed: 30 August 2013

Resigned: 05 January 2016

Jean D.

Position: Director

Appointed: 01 June 2012

Resigned: 30 April 2014

Jean M.

Position: Director

Appointed: 01 June 2012

Resigned: 18 October 2013

Denise M.

Position: Director

Appointed: 30 November 2009

Resigned: 01 June 2012

Colin M.

Position: Director

Appointed: 01 October 2006

Resigned: 01 June 2012

Simon W.

Position: Secretary

Appointed: 01 May 2006

Resigned: 30 August 2013

Allan G.

Position: Secretary

Appointed: 30 December 1998

Resigned: 01 May 2006

James M.

Position: Director

Appointed: 29 December 1998

Resigned: 01 June 2012

Allan G.

Position: Director

Appointed: 26 October 1992

Resigned: 01 May 2006

Julie R.

Position: Secretary

Appointed: 26 October 1992

Resigned: 30 December 1998

James R.

Position: Director

Appointed: 31 December 1991

Resigned: 26 October 1992

Allan G.

Position: Secretary

Appointed: 31 December 1991

Resigned: 26 October 1992

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats found, there is Uk Med 1 Limited from Sheffield, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the PSC register is Carefusion U.k. 306 Limited that put Basingstoke, England as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Uk Med 1 Limited

Albreda House Lydgate Lane, Sheffield, S10 5FH, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 31 March 2017
Nature of control: 75,01-100% shares

Carefusion U.K. 306 Limited

The Crescent Jays Close, Basingstoke, RG22 4BS, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 05475372
Notified on 6 April 2016
Ceased on 31 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

U.k. Medical Holdings January 26, 2022
""s"" Pace April 21, 2006
"s" Pace April 21, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Debtors51 95751 95751 95751 95751 957
Other
Amounts Owed By Related Parties51 95751 95751 95751 95751 957
Amounts Owed To Group Undertakings  111
Average Number Employees During Period 2222
Creditors  111
Dividends Paid    1 450 000
Investments Fixed Assets1 0001 0001 0011 0011 001
Investments In Group Undertakings Participating Interests 1 0001 0011 0011 001
Net Current Assets Liabilities51 95751 95751 95651 95651 956
Percentage Class Share Held In Subsidiary  100100 
Total Assets Less Current Liabilities52 95752 95752 95752 95752 957

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (8 pages)

Company search

Advertisements