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

Uttlesford Health Limited SAFFRON WALDEN


Founded in 2014, Uttlesford Health, classified under reg no. 08859730 is an active company. Currently registered at 5 Ferguson Close CB11 3HY, Saffron Walden the company has been in the business for 10 years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

The company has 5 directors, namely Stuart M., Clive E. and Michael T. and others. Of them, Katharine O. has been with the company the longest, being appointed on 1 May 2014 and Stuart M. has been with the company for the least time - from 25 May 2023. As of 29 May 2024, there were 15 ex directors - Laurence S., Marc D. and others listed below. There were no ex secretaries.

Uttlesford Health Limited Address / Contact

Office Address 5 Ferguson Close
Office Address2 Radwinter Road
Town Saffron Walden
Post code CB11 3HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08859730
Date of Incorporation Fri, 24th Jan 2014
Industry General medical practice activities
Industry Specialists medical practice activities
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Stuart M.

Position: Director

Appointed: 25 May 2023

Clive E.

Position: Director

Appointed: 11 October 2018

Michael T.

Position: Director

Appointed: 15 March 2018

Heather M.

Position: Director

Appointed: 24 November 2016

Katharine O.

Position: Director

Appointed: 01 May 2014

Laurence S.

Position: Director

Appointed: 25 February 2021

Resigned: 30 April 2022

Marc D.

Position: Director

Appointed: 11 October 2018

Resigned: 08 March 2022

Richard B.

Position: Director

Appointed: 01 September 2018

Resigned: 09 June 2023

Gary T.

Position: Director

Appointed: 15 March 2018

Resigned: 10 October 2023

Lynn P.

Position: Director

Appointed: 01 June 2016

Resigned: 30 June 2018

Azam B.

Position: Director

Appointed: 01 May 2016

Resigned: 31 January 2018

Laurence S.

Position: Director

Appointed: 25 February 2016

Resigned: 13 February 2018

Karen G.

Position: Director

Appointed: 25 February 2016

Resigned: 01 July 2017

Barry C.

Position: Director

Appointed: 25 February 2016

Resigned: 01 August 2017

Tracy A.

Position: Director

Appointed: 08 September 2015

Resigned: 06 August 2021

Yvonne G.

Position: Director

Appointed: 01 October 2014

Resigned: 09 December 2015

Angus H.

Position: Director

Appointed: 24 June 2014

Resigned: 09 June 2015

Peter L.

Position: Director

Appointed: 01 May 2014

Resigned: 08 September 2015

Nicola J.

Position: Director

Appointed: 31 January 2014

Resigned: 30 November 2014

Ross C.

Position: Director

Appointed: 24 January 2014

Resigned: 31 January 2014

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats discovered, there is Katharine O. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Tracy A. This PSC has significiant influence or control over the company,.

Katharine O.

Notified on 14 June 2021
Nature of control: significiant influence or control

Tracy A.

Notified on 8 March 2017
Ceased on 15 March 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth46 81916 64016 640      
Balance Sheet
Current Assets74 257196 253217 881119 304353 937346 512409 015357 819 
Net Assets Liabilities  16 64016 64016 64016 64016 640184 749184 693
Cash Bank On Hand      100 250166 133 
Debtors36 939     308 765191 686 
Other Debtors      97 04228 294 
Property Plant Equipment      8 6536 490 
Cash Bank In Hand37 318        
Net Assets Liabilities Including Pension Asset Liability46 81916 64016 640      
Reserves/Capital
Called Up Share Capital832        
Profit Loss Account Reserve30 179        
Shareholder Funds46 81916 64016 640      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  61 57845 582178 276211 232239 718  
Average Number Employees During Period     182497
Creditors  144 99565 861166 151123 987220 052179 560 
Fixed Assets 8815 3328 7797 1305 3478 6536 4906 796
Net Current Assets Liabilities46 81936 81072 88653 443187 786222 525188 963178 259 
Total Assets Less Current Liabilities46 81937 69178 21862 222194 916227 872197 616184 749 
Accumulated Depreciation Impairment Property Plant Equipment      12 04314 206 
Increase From Depreciation Charge For Year Property Plant Equipment       2 163 
Other Creditors      90 85618 025 
Property Plant Equipment Gross Cost      20 696  
Trade Creditors Trade Payables      129 196161 535 
Trade Debtors Trade Receivables      211 723163 392 
Accruals Deferred Income 21 05161 578      
Creditors Due Within One Year27 438159 443144 995      
Number Shares Allotted83 200        
Par Value Share0        
Share Capital Allotted Called Up Paid832        
Share Premium Account15 808        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
New registered office address Cmb Partners Uk Ltd, Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA. Change occurred on Sunday 31st December 2023. Company's previous address: 5 Ferguson Close Radwinter Road Saffron Walden Essex CB11 3HY England.
filed on: 31st, December 2023
Free Download (2 pages)

Company search