About

Registered Number: 07440046
Date of Incorporation: 15/11/2010 (13 years and 5 months ago)
Company Status: Active
Registered Address: 45 Westerham Road, Sevenoaks, Kent, TN13 2QB

 

Based in Sevenoaks, Kent, Ultimate Hc Ltd was setup in 2010. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARBER, Keith John 09 March 2015 - 1
HUMPHREYS, Gary 09 March 2015 - 1
SPENCER, Kevin Ronald 09 March 2015 - 1
BUCHANAN, Jacqueline 15 November 2010 09 March 2015 1
HAMMETT, Christopher John 15 November 2010 09 March 2015 1
HAMPSHIRE, Paul Frederick 15 November 2010 09 March 2015 1
LAMBERT, Brian 15 November 2010 09 March 2015 1
RAYLAND, Ian Timothy 15 November 2010 08 October 2014 1
Secretary Name Appointed Resigned Total Appointments
PAYNE, Christopher James 18 September 2015 - 1
HAYWARD, Susan Elizabeth 09 March 2015 18 September 2015 1
LAMBERT, Brian 15 November 2010 09 March 2015 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 18 November 2019
AA - Annual Accounts 11 September 2019
CS01 - N/A 15 November 2018
AA - Annual Accounts 04 October 2018
CH01 - Change of particulars for director 24 May 2018
CS01 - N/A 15 November 2017
AA - Annual Accounts 19 September 2017
PSC01 - N/A 06 July 2017
PSC07 - N/A 06 July 2017
RESOLUTIONS - N/A 30 January 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 January 2017
SH19 - Statement of capital 30 January 2017
CAP-SS - N/A 30 January 2017
AA - Annual Accounts 11 January 2017
CS01 - N/A 24 November 2016
CH01 - Change of particulars for director 07 December 2015
AUD - Auditor's letter of resignation 27 November 2015
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 13 October 2015
AP03 - Appointment of secretary 22 September 2015
TM02 - Termination of appointment of secretary 22 September 2015
TM01 - Termination of appointment of director 26 March 2015
TM01 - Termination of appointment of director 26 March 2015
TM01 - Termination of appointment of director 26 March 2015
TM01 - Termination of appointment of director 26 March 2015
TM02 - Termination of appointment of secretary 10 March 2015
AP03 - Appointment of secretary 10 March 2015
AP01 - Appointment of director 10 March 2015
AP01 - Appointment of director 10 March 2015
AP01 - Appointment of director 10 March 2015
AD01 - Change of registered office address 10 March 2015
AR01 - Annual Return 29 December 2014
SH03 - Return of purchase of own shares 17 November 2014
SH06 - Notice of cancellation of shares 04 November 2014
TM01 - Termination of appointment of director 09 October 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 07 October 2013
RESOLUTIONS - N/A 18 September 2013
AR01 - Annual Return 19 November 2012
CH01 - Change of particulars for director 19 November 2012
CH01 - Change of particulars for director 19 November 2012
CH01 - Change of particulars for director 19 November 2012
CH01 - Change of particulars for director 19 November 2012
CH01 - Change of particulars for director 19 November 2012
CH03 - Change of particulars for secretary 19 November 2012
AA - Annual Accounts 12 October 2012
AA01 - Change of accounting reference date 30 January 2012
AR01 - Annual Return 30 November 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 April 2011
SH01 - Return of Allotment of shares 20 April 2011
RESOLUTIONS - N/A 11 April 2011
SH08 - Notice of name or other designation of class of shares 11 April 2011
NEWINC - New incorporation documents 15 November 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.