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

U.c.i. Healthcare Limited BIRMINGHAM


Founded in 1997, U.c.i. Healthcare, classified under reg no. 03388954 is an active company. Currently registered at C/o Salts Healthcare Limited B7 4AA, Birmingham the company has been in the business for twenty seven years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Tuesday 26th August 1997 U.c.i. Healthcare Limited is no longer carrying the name U.c.i. Care.

The company has 3 directors, namely Peter S., Robert S. and Ian T.. Of them, Peter S., Robert S., Ian T. have been with the company the longest, being appointed on 30 April 2010. 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.c.i. Healthcare Limited Address / Contact

Office Address C/o Salts Healthcare Limited
Office Address2 Richard Street
Town Birmingham
Post code B7 4AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03388954
Date of Incorporation Thu, 19th Jun 1997
Industry Dormant Company
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Peter S.

Position: Director

Appointed: 30 April 2010

Robert S.

Position: Director

Appointed: 30 April 2010

Ian T.

Position: Director

Appointed: 30 April 2010

Philip S.

Position: Director

Appointed: 30 April 2010

Resigned: 27 April 2020

Auriol L.

Position: Secretary

Appointed: 21 December 2004

Resigned: 30 April 2010

Paul R.

Position: Secretary

Appointed: 31 December 2003

Resigned: 21 December 2004

Paul R.

Position: Director

Appointed: 31 December 2003

Resigned: 21 December 2004

Peter G.

Position: Director

Appointed: 13 June 2002

Resigned: 24 October 2006

Gillian D.

Position: Director

Appointed: 13 June 2002

Resigned: 24 October 2006

Auriol L.

Position: Director

Appointed: 13 June 2002

Resigned: 30 April 2010

John D.

Position: Director

Appointed: 19 June 1997

Resigned: 30 April 2010

Chalfen Nominees Limited

Position: Nominee Director

Appointed: 19 June 1997

Resigned: 19 June 1997

Chalfen Secretaries Limited

Position: Nominee Secretary

Appointed: 19 June 1997

Resigned: 19 June 1997

Alan C.

Position: Director

Appointed: 19 June 1997

Resigned: 31 December 2003

Alan C.

Position: Secretary

Appointed: 19 June 1997

Resigned: 31 December 2003

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As we researched, there is Robert S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Peter S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Philip S., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Robert S.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
75,01-100% shares

Peter S.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
75,01-100% shares

Philip S.

Notified on 6 April 2016
Ceased on 27 April 2020
Nature of control: 75,01-100% voting rights
75,01-100% shares

Company previous names

U.c.i. Care August 26, 1997

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 12th, October 2023
Free Download (7 pages)

Company search

Advertisements