About

Registered Number: 03239887
Date of Incorporation: 20/08/1996 (27 years and 10 months ago)
Company Status: Active
Registered Address: Beresford House, Beresford Lane, Plumpton Green, Lewes, East Sussex, BN8 4EN

 

United Healthcare Ltd was established in 1996, it's status in the Companies House registry is set to "Active". The business has 4 directors listed at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOUGHEN, Louise Mary Patricia 01 April 2004 12 September 2008 1
Secretary Name Appointed Resigned Total Appointments
DOLMAN, Sarah Louise 01 August 2001 17 September 2001 1
O'BRIEN, Robin Patricia Antonia 21 August 1996 20 September 2000 1
PHARO, Jennifer Mary 20 September 2000 31 May 2001 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 25 August 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 27 August 2019
CS01 - N/A 29 August 2018
AA - Annual Accounts 15 June 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 08 September 2017
AA - Annual Accounts 26 September 2016
CS01 - N/A 19 September 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 15 September 2015
AA01 - Change of accounting reference date 11 August 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 22 December 2012
AR01 - Annual Return 27 September 2012
AA01 - Change of accounting reference date 15 August 2012
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 14 April 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 02 September 2010
SH01 - Return of Allotment of shares 24 March 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 25 August 2009
AA - Annual Accounts 29 October 2008
288b - Notice of resignation of directors or secretaries 12 September 2008
363a - Annual Return 12 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 September 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 13 September 2007
AA - Annual Accounts 26 October 2006
363a - Annual Return 15 September 2006
AA - Annual Accounts 09 November 2005
363a - Annual Return 02 September 2005
288b - Notice of resignation of directors or secretaries 04 May 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 08 October 2004
288a - Notice of appointment of directors or secretaries 26 April 2004
288b - Notice of resignation of directors or secretaries 16 February 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
AA - Annual Accounts 13 October 2003
363s - Annual Return 24 September 2003
287 - Change in situation or address of Registered Office 20 May 2003
363s - Annual Return 18 September 2002
395 - Particulars of a mortgage or charge 31 July 2002
AA - Annual Accounts 08 July 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
CERTNM - Change of name certificate 26 October 2001
RESOLUTIONS - N/A 24 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2001
123 - Notice of increase in nominal capital 24 October 2001
AA - Annual Accounts 17 October 2001
288b - Notice of resignation of directors or secretaries 12 October 2001
363s - Annual Return 11 October 2001
288b - Notice of resignation of directors or secretaries 03 October 2001
288b - Notice of resignation of directors or secretaries 03 September 2001
288a - Notice of appointment of directors or secretaries 03 September 2001
AA - Annual Accounts 18 October 2000
287 - Change in situation or address of Registered Office 03 October 2000
288a - Notice of appointment of directors or secretaries 03 October 2000
288a - Notice of appointment of directors or secretaries 03 October 2000
288a - Notice of appointment of directors or secretaries 03 October 2000
288b - Notice of resignation of directors or secretaries 03 October 2000
363s - Annual Return 19 September 2000
AA - Annual Accounts 11 October 1999
363s - Annual Return 09 September 1999
363s - Annual Return 21 September 1998
AA - Annual Accounts 11 June 1998
363s - Annual Return 26 August 1997
225 - Change of Accounting Reference Date 06 June 1997
288 - N/A 28 August 1996
288 - N/A 28 August 1996
287 - Change in situation or address of Registered Office 28 August 1996
288 - N/A 28 August 1996
288 - N/A 28 August 1996
NEWINC - New incorporation documents 20 August 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 29 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.