FIRST UROLOGY UK LTD

Register to unlock more data on OkredoRegister

FIRST UROLOGY UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08341545

Incorporation date

27/12/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ingledew, Gorse Way, Longfield, Kent DA3 8AECopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2015)
dot icon24/04/2026
Confirmation statement made on 2026-04-19 with updates
dot icon22/04/2026
Director's details changed for Dr Ali Tasleem on 2026-04-19
dot icon14/04/2026
Director's details changed for Dr Ali Tasleem on 2026-04-13
dot icon14/04/2026
Change of details for Dr Ali Tasleem as a person with significant control on 2026-04-13
dot icon13/04/2026
Registered office address changed from 21 Bradbrook Drive Longfield Kent DA3 7BF England to Ingledew Gorse Way Longfield Kent DA3 8AE on 2026-04-13
dot icon13/04/2026
Director's details changed for Mrs Jade Louise Bourne on 2026-04-13
dot icon13/04/2026
Change of details for Mrs Jade Louise Bourne as a person with significant control on 2026-04-13
dot icon13/04/2026
Change of details for Mrs Jade Louise Bourne as a person with significant control on 2026-04-13
dot icon13/04/2026
Director's details changed for Mrs Jade Louise Bourne on 2026-04-13
dot icon17/02/2026
Director's details changed for Dr Ali Moostapha Tasleem on 2026-02-16
dot icon24/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/10/2025
Change of details for Dr Ali Tasleem as a person with significant control on 2025-10-01
dot icon03/10/2025
Director's details changed for Dr Ali Moostapha Tasleem on 2025-10-01
dot icon01/10/2025
Registered office address changed from 1st Floor, Buckley House 31a the Hundred Romsey Hampshire SO51 8GD England to 21 Bradbrook Drive Longfield Kent DA3 7BF on 2025-10-01
dot icon01/10/2025
Change of details for Mrs Jade Louise Bourne as a person with significant control on 2025-10-01
dot icon01/10/2025
Director's details changed for Mrs Jade Louise Bourne on 2025-10-01
dot icon04/06/2025
Change of details for Dr Ali Tasleem as a person with significant control on 2025-05-02
dot icon02/05/2025
Confirmation statement made on 2025-04-19 with updates
dot icon15/04/2025
Director's details changed for Dr Ali Moostapha Tasleem on 2025-04-14
dot icon14/04/2025
Change of details for Mrs Jade Louise Bourne as a person with significant control on 2025-04-14
dot icon14/04/2025
Director's details changed for Mrs Jade Louise Bourne on 2025-04-14
dot icon14/04/2025
Registered office address changed from 28a the Hundred Romsey SO51 8BW England to 1st Floor, Buckley House 31a the Hundred Romsey Hampshire SO51 8GD on 2025-04-14
dot icon25/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/07/2024
Previous accounting period extended from 2023-12-30 to 2024-03-31
dot icon09/05/2024
Confirmation statement made on 2024-04-19 with updates
dot icon22/03/2024
Director's details changed for Dr Ali Moostapha Tasleem on 2024-03-14
dot icon20/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/09/2023
Previous accounting period shortened from 2023-01-01 to 2022-12-30
dot icon26/09/2023
Previous accounting period extended from 2022-12-31 to 2023-01-01
dot icon15/06/2023
Notification of Jade Louise Bourne as a person with significant control on 2023-02-23
dot icon15/06/2023
Confirmation statement made on 2023-04-19 with updates
dot icon23/03/2023
Registered office address changed from , 21 Bradbrook Drive, Longfield, DA3 7BF, England to 28a the Hundred Romsey SO51 8BW on 2023-03-23
dot icon23/03/2023
Appointment of Miss Jade Louise Bourne as a director on 2023-03-01
dot icon13/03/2023
Resolutions
dot icon13/03/2023
Memorandum and Articles of Association
dot icon22/02/2017
Registered office address changed from , 6 Liverymen Walk, Greenhithe, Kent, DA9 9GZ to 28a the Hundred Romsey SO51 8BW on 2017-02-22
dot icon06/06/2015
Registered office address changed from , 72 Hibernia Court, Greenhithe, Kent, DA9 9UJ to 28a the Hundred Romsey SO51 8BW on 2015-06-06
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+563.15 % *

* during past year

Cash in Bank

£83,027.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.29K
-
0.00
12.52K
-
2022
1
66.84K
-
0.00
83.03K
-
2022
1
66.84K
-
0.00
83.03K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

66.84K £Ascended1.93K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

83.03K £Ascended563.15 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bourne, Jade Louise
Director
01/03/2023 - Present
1
Tasleem, Ali Moostapha, Dr
Director
27/12/2012 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About FIRST UROLOGY UK LTD

FIRST UROLOGY UK LTD is an(a) Active company incorporated on 27/12/2012 with the registered office located at Ingledew, Gorse Way, Longfield, Kent DA3 8AE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of FIRST UROLOGY UK LTD?

toggle

FIRST UROLOGY UK LTD is currently Active. It was registered on 27/12/2012 .

Where is FIRST UROLOGY UK LTD located?

toggle

FIRST UROLOGY UK LTD is registered at Ingledew, Gorse Way, Longfield, Kent DA3 8AE.

What does FIRST UROLOGY UK LTD do?

toggle

FIRST UROLOGY UK LTD operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

How many employees does FIRST UROLOGY UK LTD have?

toggle

FIRST UROLOGY UK LTD had 1 employees in 2022.

What is the latest filing for FIRST UROLOGY UK LTD?

toggle

The latest filing was on 24/04/2026: Confirmation statement made on 2026-04-19 with updates.