About

Registered Number: 04058415
Date of Incorporation: 23/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: 23 Pickford Road, Bexleyheath, DA7 4AT,

 

Founded in 2000, United Medicare Ltd have registered office in Bexleyheath, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 27 May 2020
AA - Annual Accounts 29 January 2020
AA01 - Change of accounting reference date 18 December 2019
CS01 - N/A 22 May 2019
CH01 - Change of particulars for director 22 May 2019
CH01 - Change of particulars for director 22 May 2019
PSC04 - N/A 22 May 2019
PSC04 - N/A 22 May 2019
AD01 - Change of registered office address 22 May 2019
CH03 - Change of particulars for secretary 22 May 2019
AA - Annual Accounts 20 December 2018
PSC01 - N/A 31 May 2018
PSC04 - N/A 31 May 2018
CS01 - N/A 31 May 2018
AAMD - Amended Accounts 05 October 2017
AA - Annual Accounts 21 May 2017
CS01 - N/A 21 May 2017
AA - Annual Accounts 11 October 2016
CS01 - N/A 23 August 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 22 July 2015
AA01 - Change of accounting reference date 26 March 2015
AA - Annual Accounts 19 February 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 08 October 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 16 September 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 05 April 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 26 June 2007
363s - Annual Return 25 October 2006
AA - Annual Accounts 05 July 2006
363a - Annual Return 01 November 2005
288b - Notice of resignation of directors or secretaries 01 November 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 12 October 2004
AA - Annual Accounts 07 July 2004
225 - Change of Accounting Reference Date 02 July 2004
363s - Annual Return 03 September 2003
225 - Change of Accounting Reference Date 03 September 2003
AA - Annual Accounts 02 September 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 2002
395 - Particulars of a mortgage or charge 14 November 2002
363s - Annual Return 02 September 2002
395 - Particulars of a mortgage or charge 30 May 2002
CERTNM - Change of name certificate 14 November 2001
363s - Annual Return 25 September 2001
AA - Annual Accounts 21 September 2001
NEWINC - New incorporation documents 23 August 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 11 November 2002 Outstanding

N/A

Debenture 17 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.