About

Registered Number: 05212741
Date of Incorporation: 23/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Flat 3, 107 Saughall Road, Blacon, Chester, Cheshire, CH1 5ET,

 

The Umatic Hospital Ltd was registered on 23 August 2004 and has its registered office in Chester in Cheshire. We don't know the number of employees at the organisation. The current directors of the organisation are listed as Stout, Michael Gerard, O'grady, Edward.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOUT, Michael Gerard 23 August 2004 - 1
O'GRADY, Edward 23 August 2004 05 June 2012 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 20 May 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 12 May 2019
CS01 - N/A 01 September 2018
PSC04 - N/A 02 June 2018
AA - Annual Accounts 12 May 2018
CH01 - Change of particulars for director 25 February 2018
CH01 - Change of particulars for director 25 February 2018
EW01RSS - N/A 25 February 2018
EW02 - N/A 25 February 2018
EW01 - N/A 25 February 2018
EH02 - N/A 25 February 2018
EH01 - N/A 25 February 2018
CS01 - N/A 06 September 2017
AA - Annual Accounts 02 May 2017
CS01 - N/A 12 September 2016
AD01 - Change of registered office address 12 September 2016
AD01 - Change of registered office address 12 September 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 06 September 2015
AA - Annual Accounts 12 April 2015
AR01 - Annual Return 11 September 2014
AD01 - Change of registered office address 11 September 2014
AD01 - Change of registered office address 06 July 2014
AA - Annual Accounts 01 October 2013
AA - Annual Accounts 30 September 2013
DISS40 - Notice of striking-off action discontinued 07 September 2013
AR01 - Annual Return 05 September 2013
CH01 - Change of particulars for director 05 September 2013
GAZ1 - First notification of strike-off action in London Gazette 27 August 2013
AR01 - Annual Return 18 September 2012
TM01 - Termination of appointment of director 05 June 2012
TM02 - Termination of appointment of secretary 05 June 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 02 June 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 08 September 2008
363a - Annual Return 28 August 2008
288c - Notice of change of directors or secretaries or in their particulars 28 August 2008
AA - Annual Accounts 18 June 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 15 October 2007
288c - Notice of change of directors or secretaries or in their particulars 28 February 2007
363a - Annual Return 27 February 2007
AA - Annual Accounts 15 August 2006
363a - Annual Return 01 December 2005
288c - Notice of change of directors or secretaries or in their particulars 01 December 2005
NEWINC - New incorporation documents 23 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.