About

Registered Number: 08445432
Date of Incorporation: 14/03/2013 (11 years and 1 month ago)
Company Status: Active
Registered Address: Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire, LE65 1HW

 

Established in 2013, Udg Healthcare Ltd has its registered office in Ashby De La Zouch, Leicestershire, it's status is listed as "Active". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GANNON, Michael 01 June 2013 30 June 2016 1
Secretary Name Appointed Resigned Total Appointments
MOYNAGH, Damien 03 May 2017 - 1
GANNON, Michael 01 April 2013 20 May 2014 1
GEOGHEGAN, Karen 14 March 2013 01 April 2013 1
GRIMLEY, Tara 20 May 2014 03 May 2017 1

Filing History

Document Type Date
AA - Annual Accounts 19 May 2020
CS01 - N/A 05 March 2020
AA - Annual Accounts 31 May 2019
AP01 - Appointment of director 11 April 2019
TM01 - Termination of appointment of director 11 April 2019
CS01 - N/A 05 March 2019
AP01 - Appointment of director 16 October 2018
AP01 - Appointment of director 12 October 2018
TM01 - Termination of appointment of director 12 October 2018
TM01 - Termination of appointment of director 02 October 2018
AA - Annual Accounts 14 June 2018
PSC07 - N/A 05 June 2018
PSC07 - N/A 05 June 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 29 June 2017
AP03 - Appointment of secretary 11 May 2017
TM02 - Termination of appointment of secretary 11 May 2017
AUD - Auditor's letter of resignation 11 April 2017
CS01 - N/A 21 March 2017
AP01 - Appointment of director 15 August 2016
TM01 - Termination of appointment of director 15 August 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 29 March 2016
AA01 - Change of accounting reference date 09 December 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 19 January 2015
TM02 - Termination of appointment of secretary 04 June 2014
AP03 - Appointment of secretary 04 June 2014
AR01 - Annual Return 19 March 2014
AP01 - Appointment of director 19 March 2014
TM01 - Termination of appointment of director 19 March 2014
AP03 - Appointment of secretary 17 April 2013
TM02 - Termination of appointment of secretary 17 April 2013
NEWINC - New incorporation documents 14 March 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.