HEALTH MANAGEMENT (UCLH) HOLDINGS LIMITED - BRISTOL


Company Profile Company Filings

Overview

HEALTH MANAGEMENT (UCLH) HOLDINGS LIMITED is a Private Limited Company from BRISTOL and has the status: Active.
HEALTH MANAGEMENT (UCLH) HOLDINGS LIMITED was incorporated 24 years ago on 07/05/1999 and has the registered number: 03765827. The accounts status is FULL and accounts are next due on 30/09/2024.

HEALTH MANAGEMENT (UCLH) HOLDINGS LIMITED - BRISTOL

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

THIRD FLOOR BROAD QUAY HOUSE
BRISTOL
BS1 4DJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/05/2023 15/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SEMPERIAN SECRETARIAT SERVICES LIMITED Corporate Secretary 2012-07-11 CURRENT
MR RICHARD LITTLE Oct 1979 British Director 2019-07-26 CURRENT
MR NEIL RAE Oct 1971 British Director 2009-08-25 CURRENT
RAVI PAREKH Jan 1979 American Director 2019-01-25 CURRENT
MR JOHN STEPHEN GORDON Dec 1962 British Director 2017-09-01 CURRENT
MR MATTHEW TEMPLETON Mar 1973 British Director 2023-04-28 CURRENT
MR ANDREW CHARLES MUTCH RHODES Jan 1970 British Director 2012-03-31 UNTIL 2013-07-23 RESIGNED
SIMON JENNAWAY May 1967 Secretary 2001-01-22 UNTIL 2012-07-11 RESIGNED
MR ALISTAIR GRAHAM RAY Nov 1974 British Director 2012-07-11 UNTIL 2017-09-01 RESIGNED
MR ANTHONY LEON PHILIP RABIN Aug 1955 British Director 1999-12-16 UNTIL 2002-07-23 RESIGNED
MR JAMIE PRITCHARD Apr 1971 British Director 2010-02-23 UNTIL 2011-02-21 RESIGNED
GEORGE NORMAN POWELL Sep 1946 British Director 2003-01-28 UNTIL 2005-09-30 RESIGNED
MR STEPHEN PETER GIBBS Apr 1965 British Director 2009-10-27 UNTIL 2012-07-11 RESIGNED
HANNAH O'GORMAN Apr 1971 British Director 2017-01-24 UNTIL 2023-04-28 RESIGNED
BARRY ROBERT BOYDE POPE May 1948 British Director 2003-09-23 UNTIL 2007-06-29 RESIGNED
MR BRUCE ANTHONY MELIZAN May 1967 British,Trinidadian Director 2003-10-28 UNTIL 2006-01-20 RESIGNED
DAVID JASON MCEVEDY Jan 1965 British Director 1999-12-16 UNTIL 2003-10-28 RESIGNED
MR JOHN MCDONAGH May 1969 British Director 2018-10-25 UNTIL 2022-03-09 RESIGNED
MR ROBERT JAMES MARSDEN Sep 1955 British Director 2003-01-28 UNTIL 2017-09-01 RESIGNED
MR STEPHEN MICHAEL JONES Jun 1968 British Director 2006-01-24 UNTIL 2017-09-01 RESIGNED
JONATHAN LUDMIR Jun 1993 Spanish Director 2019-07-26 UNTIL 2020-07-27 RESIGNED
MR STUART WILSON LAIRD May 1953 British Director 2002-03-13 UNTIL 2002-12-18 RESIGNED
MR STEPHEN PAUL HORNBY Jun 1957 British Director 2013-07-23 UNTIL 2014-10-07 RESIGNED
MR JEREMY WESTGARTH MILLAR Oct 1952 British Director 2003-12-16 UNTIL 2005-03-01 RESIGNED
DEANSGATE COMPANY FORMATIONS LIMITED Nominee Director 1999-05-07 UNTIL 1999-05-07 RESIGNED
BRITANNIA COMPANY FORMATIONS LIMITED Nominee Secretary 1999-05-07 UNTIL 1999-05-07 RESIGNED
MR CHRISTOPHER LASKEY FIDLER Jan 1955 British Secretary 1999-05-07 UNTIL 2001-01-22 RESIGNED
AMEC NOMINEES LIMITED Corporate Director 1999-05-07 UNTIL 1999-11-25 RESIGNED
MR ALAN EDWARD BIRCH Mar 1970 British Director 2009-01-12 UNTIL 2010-02-23 RESIGNED
MR CHRISTOPHER LORAINE SPENCER Apr 1955 British Director 2006-04-25 UNTIL 2009-06-03 RESIGNED
MR IAN JOHN WOLSTENHOLME Mar 1966 British Director 2002-02-26 UNTIL 2005-11-15 RESIGNED
MR BRUCE WARREN DALGLEISH Apr 1967 British Director 2009-08-25 UNTIL 2012-03-31 RESIGNED
RICHARD MARTIN CLAMPETT Jul 1946 British Director 1999-11-25 UNTIL 2002-02-26 RESIGNED
JANET PATRICIA CHAMBERLAIN Oct 1950 British Director 2001-06-30 UNTIL 2006-07-25 RESIGNED
JANET PATRICIA CHAMBERLAIN Oct 1950 British Director 2007-06-29 UNTIL 2009-01-12 RESIGNED
MR PAUL CHALLENGER May 1948 British Director 2003-06-24 UNTIL 2005-10-31 RESIGNED
MR ALASTAIR JOHN CAMPBELL Nov 1969 British Director 2011-03-24 UNTIL 2012-07-11 RESIGNED
ANTHONY ROBERT BROWN Dec 1959 British Director 1999-12-16 UNTIL 2001-06-30 RESIGNED
MR CHRISTOPHER JOHN BLUNDELL Dec 1966 British Director 2014-10-07 UNTIL 2017-01-24 RESIGNED
MR MARK GEOFFREY DAVID HOLDEN Sep 1957 British Director 2006-02-28 UNTIL 2010-02-23 RESIGNED
MICHAEL JOHN BARDSLEY Aug 1944 British Director 1999-05-07 UNTIL 1999-11-25 RESIGNED
MICHAEL ARCHBOLD Jul 1946 British Director 1999-12-16 UNTIL 2006-04-25 RESIGNED
MR COLIN JOHN ANDERSON Nov 1963 British Director 2017-01-24 UNTIL 2019-07-26 RESIGNED
MR ROGER GEORGES AMMOUN Oct 1974 British Director 2012-07-11 UNTIL 2019-01-25 RESIGNED
MR VIKRAM BHASKAR Apr 1968 Indian Director 2019-01-25 UNTIL 2019-07-26 RESIGNED
MR PHILLIP JOSEPH DODD Sep 1955 British Director 2006-07-25 UNTIL 2009-08-25 RESIGNED
MICHAEL GEOFFREY DARROCH May 1960 British Director 1999-11-25 UNTIL 2001-07-24 RESIGNED
MR ADRIAN MICHAEL RINGROSE Apr 1967 British Director 2001-07-24 UNTIL 2003-07-14 RESIGNED
IAN KENNETH RYLATT Jun 1965 British Director 2002-07-23 UNTIL 2006-02-28 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Uclh Investors Limited 2016-04-06 Bristol   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BALFOUR BEATTY INVESTMENTS LIMITED NEWCASTLE UPON TYNE ENGLAND Active DORMANT 41201 - Construction of commercial buildings
CONNECT ROADS LIMITED NEWCASTLE UPON TYNE ENGLAND Active GROUP 70100 - Activities of head offices
CONNECT M1-A1 LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active FULL 42110 - Construction of roads and motorways
CONNECT A50 LIMITED NEWCASTLE UPON TYNE ENGLAND Active FULL 42110 - Construction of roads and motorways
CONNECT M1-A1 HOLDINGS LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active GROUP 42110 - Construction of roads and motorways
CONSORT HEALTHCARE (DURHAM) LIMITED LONDON Active FULL 86101 - Hospital activities
CONSORT HEALTHCARE (DURHAM) HOLDINGS LIMITED LONDON Active GROUP 86101 - Hospital activities
AUTOLINK HOLDINGS (A19) LIMITED HEMPSTEAD IND, HEMEL HEMPSTEAD Active FULL 70100 - Activities of head offices
AUTOLINK CONCESSIONAIRES (A19) LIMITED HEMPSTEAD IND, HEMEL HEMPSTEAD Active FULL 42110 - Construction of roads and motorways
AURA LEARNING COMMUNITIES LIMITED ESTATE, HEMEL HEMPSTEAD Dissolved... DORMANT 99999 - Dormant Company
CONNECT ROADS SOUTH TYNESIDE LIMITED NEWCASTLE UPON TYNE ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
CONNECT ROADS SOUTH TYNESIDE HOLDINGS LIMITED NEWCASTLE UPON TYNE ENGLAND Active GROUP 70100 - Activities of head offices
CONNECT ROADS DERBY LIMITED NEWCASTLE UPON TYNE ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
CONNECT ROADS DERBY HOLDINGS LIMITED NEWCASTLE UPON TYNE ENGLAND Active FULL 70100 - Activities of head offices
CONSORT HEALTHCARE (MID YORKSHIRE) FUNDING PLC SWANLEY ENGLAND Active FULL 86101 - Hospital activities
EDUCATION INVESTMENTS HOLDINGS LIMITED NEWCASTLE UPON TYNE ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
4 FUTURES LIMITED LONDON ENGLAND Active FULL 96090 - Other service activities n.e.c.
4 FUTURES PHASE 1 HOLDINGS LIMITED LONDON ENGLAND Active GROUP 96090 - Other service activities n.e.c.
CONSORT HEALTHCARE (FIFE) HOLDINGS LIMITED EDINBURGH UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
CONSORT HEALTHCARE (FIFE) INTERMEDIATE LIMITED EDINBURGH UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ABERGAVENNY FACILITIES LIMITED BRISTOL Active FULL 68320 - Management of real estate on a fee or contract basis
AGECROFT PROPERTIES (NO.2) LIMITED BRISTOL Active FULL 64910 - Financial leasing
ALBION HEALTHCARE (OXFORD) HOLDINGS LIMITED BRISTOL Active SMALL 68320 - Management of real estate on a fee or contract basis
ALBION HEALTHCARE (OXFORD) LIMITED BRISTOL Active SMALL 86101 - Hospital activities
ALBION HEALTHCARE (DONCASTER) LIMITED BRISTOL Active SMALL 86102 - Medical nursing home activities
ALBION HEALTHCARE (DONCASTER) HOLDINGS LIMITED BRISTOL Active FULL 86102 - Medical nursing home activities
A1 PPP INFRASTRUCTURE HOLDINGS LIMITED BRISTOL Active FULL 70100 - Activities of head offices
API HOLDCO LIMITED BRISTOL Active FULL 70100 - Activities of head offices
ARTEOS GP LIMITED BRISTOL Active FULL 82990 - Other business support service activities n.e.c.
MAMG INFRASTRUCTURE MANAGEMENT LIMITED BRISTOL UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.