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

Ukhcdo Limited SALFORD QUAYS


Founded in 2006, Ukhcdo, classified under reg no. 05768634 is an active company. Currently registered at Suite 1 On Part 2nd Floor Anchorage One M50 3YJ, Salford Quays the company has been in the business for 18 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

At the moment there are 8 directors in the the firm, namely Gary B., Mary M. and Katherine T. and others. In addition one secretary - Christopher L. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Gerard D. who worked with the the firm until 24 January 2013.

Ukhcdo Limited Address / Contact

Office Address Suite 1 On Part 2nd Floor Anchorage One
Office Address2 Anchorage Quay
Town Salford Quays
Post code M50 3YJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05768634
Date of Incorporation Tue, 4th Apr 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Gary B.

Position: Director

Appointed: 18 April 2023

Mary M.

Position: Director

Appointed: 18 April 2023

Katherine T.

Position: Director

Appointed: 19 January 2018

Peter C.

Position: Director

Appointed: 18 May 2017

Pratima C.

Position: Director

Appointed: 13 February 2017

Andrew W.

Position: Director

Appointed: 20 August 2014

Christopher L.

Position: Secretary

Appointed: 01 March 2013

Christopher L.

Position: Director

Appointed: 01 April 2011

Charles H.

Position: Director

Appointed: 04 April 2006

Susan S.

Position: Director

Appointed: 06 November 2020

Resigned: 18 February 2023

Rachel R.

Position: Director

Appointed: 24 March 2020

Resigned: 18 February 2023

Katherine T.

Position: Director

Appointed: 05 December 2017

Resigned: 19 January 2018

Raina L.

Position: Director

Appointed: 01 April 2011

Resigned: 03 December 2021

David K.

Position: Director

Appointed: 04 April 2006

Resigned: 17 April 2009

Alpha Direct Limited

Position: Corporate Nominee Director

Appointed: 04 April 2006

Resigned: 04 April 2006

Robert T.

Position: Director

Appointed: 04 April 2006

Resigned: 17 April 2009

Angela T.

Position: Director

Appointed: 04 April 2006

Resigned: 17 April 2009

Gerard D.

Position: Secretary

Appointed: 04 April 2006

Resigned: 24 January 2013

Gerard D.

Position: Director

Appointed: 04 April 2006

Resigned: 14 February 2017

Alpha Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 04 April 2006

Resigned: 04 April 2006

David P.

Position: Director

Appointed: 04 April 2006

Resigned: 17 April 2009

Jonathan W.

Position: Director

Appointed: 04 April 2006

Resigned: 17 April 2009

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats established, there is United Kingdom Haemophilia Centre Doctors Organisation from London, England. This PSC is categorised as "a charity", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

United Kingdom Haemophilia Centre Doctors Organisation

Royal Free Hospital Pond Street, London, NW3 2QG, England

Legal authority Charities Act 2011
Legal form Charity
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Address change date: 23rd May 2023. New Address: Suite 1 on Part 2nd Floor Anchorage One Anchorage Quay Salford Quays M50 3YJ. Previous address: City View House Union Street Ardwick Manchester M12 4JD
filed on: 23rd, May 2023
Free Download (1 page)

Company search