Company NameUlysses Healthcare Limited
DirectorRahim Alnur Dhanani
Company StatusActive
Company Number06340404
CategoryPrivate Limited Company
Incorporation Date10 August 2007(16 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Rahim Alnur Dhanani
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEighth Floor 167 Fleet Street
London
EC4A 2EA
Secretary NameMrs Nicola Coveney
StatusCurrent
Appointed16 July 2010(2 years, 11 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence AddressEighth Floor 167 Fleet Street
London
EC4A 2EA
Secretary NameMr Duncan Barrington John Sweetland
StatusResigned
Appointed16 July 2010(2 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 February 2013)
RoleCompany Director
Correspondence AddressSardinia House, Sardinia Street
Lincolns Inn Fields
London
WC2A 3LZ
Secretary NameMakbul Mohamed Kassamali Jaffer
StatusResigned
Appointed19 February 2015(7 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 October 2018)
RoleCompany Director
Correspondence AddressEighth Floor 167 Fleet Street
London
EC4A 2EA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 August 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 2007(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 August 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressEighth Floor
167 Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2012
Net Worth-£11,925
Cash£699
Current Liabilities£6,700

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 4 weeks from now)

Filing History

6 November 2020Accounts for a small company made up to 31 December 2019 (16 pages)
14 September 2020Confirmation statement made on 3 August 2020 with updates (4 pages)
7 September 2020Cessation of Rahim Alnur Dhanani as a person with significant control on 27 September 2019 (1 page)
7 September 2020Notification of Amyn Hotels Limited as a person with significant control on 27 September 2019 (2 pages)
3 October 2019Group of companies' accounts made up to 31 December 2018 (26 pages)
14 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
26 October 2018Termination of appointment of Makbul Mohamed Kassamali Jaffer as a secretary on 22 October 2018 (1 page)
4 October 2018Group of companies' accounts made up to 31 December 2017 (26 pages)
16 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
5 October 2017Group of companies' accounts made up to 31 December 2016 (21 pages)
5 October 2017Group of companies' accounts made up to 31 December 2016 (21 pages)
3 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
23 November 2016Amended group of companies' accounts made up to 31 December 2015 (19 pages)
23 November 2016Amended group of companies' accounts made up to 31 December 2015 (19 pages)
7 October 2016Full accounts made up to 31 December 2015 (12 pages)
7 October 2016Full accounts made up to 31 December 2015 (12 pages)
19 September 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
22 September 2015Group of companies' accounts made up to 31 December 2014 (20 pages)
22 September 2015Group of companies' accounts made up to 31 December 2014 (20 pages)
4 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1,000
(4 pages)
4 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1,000
(4 pages)
26 April 2015Appointment of Makbul Mohamed Kassamali Jaffer as a secretary on 19 February 2015 (3 pages)
26 April 2015Appointment of Makbul Mohamed Kassamali Jaffer as a secretary on 19 February 2015 (3 pages)
15 September 2014Secretary's details changed for Mrs Nicola Coveney on 1 November 2013 (1 page)
15 September 2014Director's details changed for Mr Rahim Alnur Dhanani on 1 November 2013 (2 pages)
15 September 2014Annual return made up to 10 August 2014 with a full list of shareholders (3 pages)
15 September 2014Secretary's details changed for Mrs Nicola Coveney on 1 November 2013 (1 page)
15 September 2014Annual return made up to 10 August 2014 with a full list of shareholders (3 pages)
15 September 2014Director's details changed for Mr Rahim Alnur Dhanani on 1 November 2013 (2 pages)
1 September 2014Group of companies' accounts made up to 31 December 2013 (20 pages)
1 September 2014Group of companies' accounts made up to 31 December 2013 (20 pages)
15 November 2013Registered office address changed from Sardinia House, Sardinia Street Lincolns Inn Fields London WC2A 3LZ on 15 November 2013 (2 pages)
15 November 2013Registered office address changed from Sardinia House, Sardinia Street Lincolns Inn Fields London WC2A 3LZ on 15 November 2013 (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
27 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1,000
(4 pages)
27 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1,000
(4 pages)
5 June 2013Termination of appointment of Duncan Sweetland as a secretary (1 page)
5 June 2013Termination of appointment of Duncan Sweetland as a secretary (1 page)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
12 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
6 October 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
6 October 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
12 September 2011Secretary's details changed for Mrs Nicole Coveney on 12 September 2011 (1 page)
12 September 2011Director's details changed for Mr Rahim Alnur Dhanani on 12 September 2011 (2 pages)
12 September 2011Secretary's details changed for Mrs Nicole Coveney on 12 September 2011 (1 page)
12 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (3 pages)
12 September 2011Director's details changed for Mr Rahim Alnur Dhanani on 12 September 2011 (2 pages)
12 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (3 pages)
20 April 2011Previous accounting period extended from 31 August 2010 to 31 December 2010 (3 pages)
20 April 2011Previous accounting period extended from 31 August 2010 to 31 December 2010 (3 pages)
13 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (3 pages)
13 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (3 pages)
23 July 2010Appointment of Mr Duncan Barrington John Sweetland as a secretary (1 page)
23 July 2010Appointment of Mrs Nicole Coveney as a secretary (1 page)
23 July 2010Termination of appointment of M & N Secretaries Limited as a secretary (1 page)
23 July 2010Appointment of Mr Duncan Barrington John Sweetland as a secretary (1 page)
23 July 2010Termination of appointment of M & N Secretaries Limited as a secretary (1 page)
23 July 2010Appointment of Mrs Nicole Coveney as a secretary (1 page)
28 May 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
28 May 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
15 September 2009Return made up to 10/08/09; full list of members (3 pages)
15 September 2009Return made up to 10/08/09; full list of members (3 pages)
11 June 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
11 June 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
28 November 2008Resolutions
  • RES13 ‐ Authorisation be given by the directors according to section 175(5)(a) section 180(4)(a) 24/11/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
28 November 2008Resolutions
  • RES13 ‐ Authorisation be given by the directors according to section 175(5)(a) section 180(4)(a) 24/11/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
16 October 2008Return made up to 10/08/08; full list of members (3 pages)
16 October 2008Return made up to 10/08/08; full list of members (3 pages)
18 September 2007New secretary appointed (2 pages)
18 September 2007New director appointed (2 pages)
18 September 2007New secretary appointed (2 pages)
18 September 2007New director appointed (2 pages)
13 September 2007Secretary resigned (1 page)
13 September 2007Director resigned (1 page)
13 September 2007Secretary resigned (1 page)
13 September 2007Director resigned (1 page)
1 September 2007Ad 10/08/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 September 2007Ad 10/08/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 August 2007Incorporation (17 pages)
10 August 2007Incorporation (17 pages)