Company NameUK Global Healthcare Limited
DirectorAjay Gupta
Company StatusActive
Company Number09800013
CategoryPrivate Limited Company
Incorporation Date29 September 2015(8 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameMr Ajay Gupta
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityIndian
StatusCurrent
Appointed29 September 2015(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressChalgrove 30 Peterborough Road
Harrow
Middlesex
HA1 3DX
Director NameDr Mohan Lal Kaul
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(1 year, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Harley Street
London
W1G 9QD
Director NameMr Howard Austin Lyons
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(1 year, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Harley Street
London
W1G 9QD
Director NameMr David McVittie
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(1 year, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Harley Street
London
W1G 9QD

Location

Registered AddressChalgrove
30 Peterborough Road
Harrow
Middlesex
HA1 3DX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return4 August 2023 (9 months, 1 week ago)
Next Return Due18 August 2024 (3 months, 1 week from now)

Filing History

24 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
5 June 2020Termination of appointment of Howard Austin Lyons as a director on 31 March 2020 (1 page)
5 June 2020Termination of appointment of Mohan Lal Kaul as a director on 31 March 2020 (1 page)
5 June 2020Termination of appointment of David Mcvittie as a director on 31 March 2020 (1 page)
27 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
5 September 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
2 April 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
9 March 2019Compulsory strike-off action has been discontinued (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
8 August 2018Confirmation statement made on 4 August 2018 with updates (4 pages)
13 March 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 February 2018Statement of capital following an allotment of shares on 16 February 2018
  • GBP 61,333.33
(5 pages)
27 February 2018Particulars of variation of rights attached to shares (2 pages)
27 February 2018Change of share class name or designation (2 pages)
6 January 2018Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
6 January 2018Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
25 October 2017Change of share class name or designation (2 pages)
25 October 2017Particulars of variation of rights attached to shares (2 pages)
25 October 2017Statement of capital following an allotment of shares on 28 September 2017
  • GBP 61,166.67
(8 pages)
25 October 2017Change of share class name or designation (2 pages)
25 October 2017Statement of capital following an allotment of shares on 28 September 2017
  • GBP 61,166.67
(8 pages)
25 October 2017Particulars of variation of rights attached to shares (2 pages)
17 October 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
17 October 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
15 September 2017Statement of capital following an allotment of shares on 19 July 2017
  • GBP 60,916.67
(8 pages)
15 September 2017Statement of capital following an allotment of shares on 19 July 2017
  • GBP 60,916.67
(8 pages)
4 August 2017Particulars of variation of rights attached to shares (2 pages)
4 August 2017Change of share class name or designation (2 pages)
4 August 2017Particulars of variation of rights attached to shares (2 pages)
4 August 2017Change of share class name or designation (2 pages)
1 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subscription agreement 18/07/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
1 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subscription agreement 18/07/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
27 July 2017Appointment of Mr Mohan Lal Kaul as a director on 1 July 2017 (2 pages)
27 July 2017Appointment of Mr David Mcvittie as a director on 1 July 2017 (2 pages)
27 July 2017Appointment of Mr Mohan Lal Kaul as a director on 1 July 2017 (2 pages)
27 July 2017Appointment of Mr David Mcvittie as a director on 1 July 2017 (2 pages)
27 July 2017Appointment of Mr Howard Austin Lyons as a director on 1 July 2017 (2 pages)
27 July 2017Appointment of Mr Howard Austin Lyons as a director on 1 July 2017 (2 pages)
29 June 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
29 June 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
30 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 May 2017Particulars of variation of rights attached to shares (2 pages)
5 May 2017Change of share class name or designation (2 pages)
5 May 2017Change of share class name or designation (2 pages)
5 May 2017Particulars of variation of rights attached to shares (2 pages)
2 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
2 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
20 April 2017Statement of capital following an allotment of shares on 10 April 2017
  • GBP 60,333.34
(3 pages)
20 April 2017Statement of capital following an allotment of shares on 10 April 2017
  • GBP 60,333.34
(3 pages)
23 March 2017Sub-division of shares on 10 March 2017 (4 pages)
23 March 2017Sub-division of shares on 10 March 2017 (4 pages)
5 August 2016Confirmation statement made on 4 August 2016 with updates (7 pages)
5 August 2016Confirmation statement made on 4 August 2016 with updates (7 pages)
4 August 2016Registered office address changed from Chalgrove Peterborough Road Harrow Middlesex HA1 3DX United Kingdom to 1 Harley Street London W1G 9QD on 4 August 2016 (1 page)
4 August 2016Registered office address changed from Chalgrove Peterborough Road Harrow Middlesex HA1 3DX United Kingdom to 1 Harley Street London W1G 9QD on 4 August 2016 (1 page)
23 March 2016Statement of capital following an allotment of shares on 2 March 2016
  • GBP 60,000
(3 pages)
23 March 2016Statement of capital following an allotment of shares on 2 March 2016
  • GBP 60,000
(3 pages)
29 September 2015Incorporation
Statement of capital on 2015-09-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
29 September 2015Incorporation
Statement of capital on 2015-09-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)