ULTIMA HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

ULTIMA HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02091082

Incorporation date

18/01/1987

Size

Full

Contacts

Registered address

Registered address

88 Wood Street, London EC2V 7QFCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/1987)
dot icon08/04/2014
Final Gazette dissolved following liquidation
dot icon08/01/2014
Return of final meeting in a members' voluntary winding up
dot icon19/12/2013
Appointment of a voluntary liquidator
dot icon19/12/2013
Insolvency court order
dot icon30/01/2013
Registered office address changed from C/O Nhp Management Ltd Liberty House 222 Regent Street London W1B 5TR United Kingdom on 2013-01-31
dot icon30/01/2013
Declaration of solvency
dot icon30/01/2013
Insolvency resolution
dot icon30/01/2013
Resolutions
dot icon15/01/2013
Annual return made up to 2013-01-01 with full list of shareholders
dot icon06/09/2012
Auditor's resignation
dot icon18/06/2012
Full accounts made up to 2011-09-30
dot icon15/01/2012
Annual return made up to 2012-01-01 with full list of shareholders
dot icon19/06/2011
Full accounts made up to 2010-09-30
dot icon03/01/2011
Annual return made up to 2011-01-01 with full list of shareholders
dot icon06/06/2010
Full accounts made up to 2009-09-30
dot icon14/01/2010
Registered office address changed from 25 Hanover Square London W1S 1JF on 2010-01-15
dot icon05/01/2010
Annual return made up to 2010-01-01 with full list of shareholders
dot icon05/01/2010
Director's details changed for Jeremy Michael Jorgen Malherbe Jensen on 2010-01-06
dot icon05/01/2010
Secretary's details changed for Ms Lily Pang on 2010-01-06
dot icon15/11/2009
Appointment of Mr Paul Hugh Thompson as a director
dot icon15/11/2009
Termination of appointment of Michael Grant as a director
dot icon16/08/2009
Secretary appointed ms lily pang
dot icon14/07/2009
Director appointed mr michael john grant
dot icon13/07/2009
Appointment Terminated Director daniel nicholson
dot icon27/03/2009
Full accounts made up to 2008-09-30
dot icon21/01/2009
Return made up to 01/01/09; full list of members
dot icon18/01/2009
Director appointed jeremy michael jorgen malherbe jensen
dot icon07/01/2009
Appointment Terminated Director paul taylor
dot icon07/01/2009
Appointment Terminated Secretary rachel mortimer
dot icon03/02/2008
Full accounts made up to 2007-09-30
dot icon21/01/2008
Return made up to 01/01/08; full list of members
dot icon21/01/2008
Registered office changed on 22/01/08 from: 25 hanover square london W1S 1JF
dot icon21/01/2008
Location of register of members
dot icon21/01/2008
Location of debenture register
dot icon09/07/2007
Director resigned
dot icon09/07/2007
New director appointed
dot icon14/06/2007
Full accounts made up to 2006-09-30
dot icon01/05/2007
Registered office changed on 02/05/07 from: block a upper ground floor dukes court dukes street woking surrey GU21 5BH
dot icon29/01/2007
Particulars of mortgage/charge
dot icon24/01/2007
Declaration of satisfaction of mortgage/charge
dot icon16/01/2007
New secretary appointed
dot icon11/01/2007
Return made up to 01/01/07; full list of members
dot icon06/01/2007
Secretary resigned
dot icon03/01/2007
Director resigned
dot icon03/01/2007
Director resigned
dot icon03/01/2007
Director resigned
dot icon03/01/2007
Director resigned
dot icon03/01/2007
New secretary appointed;new director appointed
dot icon03/01/2007
Director resigned
dot icon03/01/2007
Resolutions
dot icon03/01/2007
Resolutions
dot icon03/01/2007
Secretary resigned
dot icon03/01/2007
New director appointed
dot icon20/12/2006
Particulars of mortgage/charge
dot icon17/12/2006
Declaration of satisfaction of mortgage/charge
dot icon17/12/2006
Declaration of satisfaction of mortgage/charge
dot icon17/12/2006
Declaration of satisfaction of mortgage/charge
dot icon17/12/2006
Declaration of satisfaction of mortgage/charge
dot icon17/12/2006
Declaration of satisfaction of mortgage/charge
dot icon17/12/2006
Declaration of satisfaction of mortgage/charge
dot icon17/12/2006
Declaration of satisfaction of mortgage/charge
dot icon17/12/2006
Declaration of satisfaction of mortgage/charge
dot icon17/12/2006
Declaration of satisfaction of mortgage/charge
dot icon17/12/2006
Declaration of satisfaction of mortgage/charge
dot icon17/12/2006
Declaration of satisfaction of mortgage/charge
dot icon17/12/2006
Declaration of satisfaction of mortgage/charge
dot icon17/12/2006
Declaration of satisfaction of mortgage/charge
dot icon17/12/2006
Declaration of satisfaction of mortgage/charge
dot icon17/12/2006
Declaration of satisfaction of mortgage/charge
dot icon17/12/2006
Declaration of satisfaction of mortgage/charge
dot icon17/12/2006
Declaration of satisfaction of mortgage/charge
dot icon17/12/2006
Declaration of satisfaction of mortgage/charge
dot icon17/12/2006
Declaration of satisfaction of mortgage/charge
dot icon17/12/2006
Declaration of satisfaction of mortgage/charge
dot icon17/12/2006
Declaration of satisfaction of mortgage/charge
dot icon17/12/2006
Declaration of satisfaction of mortgage/charge
dot icon17/12/2006
Declaration of satisfaction of mortgage/charge
dot icon17/12/2006
Declaration of satisfaction of mortgage/charge
dot icon17/12/2006
Declaration of satisfaction of mortgage/charge
dot icon17/12/2006
Declaration of satisfaction of mortgage/charge
dot icon17/12/2006
Declaration of satisfaction of mortgage/charge
dot icon17/12/2006
Declaration of satisfaction of mortgage/charge
dot icon17/12/2006
Declaration of satisfaction of mortgage/charge
dot icon17/12/2006
Declaration of satisfaction of mortgage/charge
dot icon17/12/2006
Declaration of satisfaction of mortgage/charge
dot icon17/12/2006
Declaration of satisfaction of mortgage/charge
dot icon17/12/2006
Declaration of satisfaction of mortgage/charge
dot icon17/12/2006
Declaration of satisfaction of mortgage/charge
dot icon17/12/2006
Declaration of satisfaction of mortgage/charge
dot icon17/12/2006
Declaration of satisfaction of mortgage/charge
dot icon17/12/2006
Declaration of satisfaction of mortgage/charge
dot icon17/12/2006
Declaration of satisfaction of mortgage/charge
dot icon17/12/2006
Declaration of satisfaction of mortgage/charge
dot icon17/12/2006
Declaration of satisfaction of mortgage/charge
dot icon17/12/2006
Declaration of satisfaction of mortgage/charge
dot icon17/12/2006
Declaration of satisfaction of mortgage/charge
dot icon17/12/2006
Declaration of satisfaction of mortgage/charge
dot icon17/12/2006
Declaration of satisfaction of mortgage/charge
dot icon17/12/2006
Declaration of satisfaction of mortgage/charge
dot icon17/12/2006
Declaration of satisfaction of mortgage/charge
dot icon17/12/2006
Declaration of satisfaction of mortgage/charge
dot icon17/12/2006
Declaration of satisfaction of mortgage/charge
dot icon17/12/2006
Declaration of satisfaction of mortgage/charge
dot icon17/12/2006
Declaration of satisfaction of mortgage/charge
dot icon17/12/2006
Declaration of satisfaction of mortgage/charge
dot icon17/12/2006
Declaration of satisfaction of mortgage/charge
dot icon14/09/2006
New director appointed
dot icon06/09/2006
New secretary appointed
dot icon06/09/2006
Secretary resigned
dot icon05/04/2006
Secretary resigned
dot icon30/03/2006
Director resigned
dot icon30/03/2006
New secretary appointed
dot icon30/03/2006
New director appointed
dot icon30/03/2006
New director appointed
dot icon29/03/2006
New director appointed
dot icon29/03/2006
New director appointed
dot icon08/02/2006
New secretary appointed
dot icon08/02/2006
Secretary resigned
dot icon02/02/2006
Return made up to 01/01/06; full list of members; amend
dot icon02/02/2006
Location of register of members address changed
dot icon17/01/2006
Full accounts made up to 2005-09-30
dot icon10/01/2006
Return made up to 01/01/06; full list of members
dot icon17/10/2005
Director resigned
dot icon21/09/2005
Return made up to 19/09/05; full list of members
dot icon24/06/2005
New director appointed
dot icon14/06/2005
New director appointed
dot icon29/03/2005
Director resigned
dot icon10/01/2005
Full accounts made up to 2004-09-30
dot icon05/01/2005
Return made up to 19/09/04; full list of members
dot icon16/11/2004
Registered office changed on 17/11/04 from: winters 29 ludgate hill london EC4M 7JE
dot icon16/11/2004
Accounting reference date extended from 31/05/04 to 30/09/04
dot icon30/08/2004
Secretary resigned;director resigned
dot icon30/08/2004
Director resigned
dot icon30/08/2004
New secretary appointed
dot icon30/08/2004
New director appointed
dot icon17/08/2004
Accounts for a medium company made up to 2003-05-31
dot icon13/11/2003
Return made up to 19/09/03; full list of members
dot icon13/11/2003
Location of register of members address changed
dot icon13/11/2003
Location of debenture register address changed
dot icon04/10/2003
Full accounts made up to 2002-05-31
dot icon27/02/2003
Declaration of mortgage charge released/ceased
dot icon27/02/2003
Declaration of mortgage charge released/ceased
dot icon27/02/2003
Declaration of mortgage charge released/ceased
dot icon27/02/2003
Declaration of mortgage charge released/ceased
dot icon27/02/2003
Declaration of mortgage charge released/ceased
dot icon27/02/2003
Declaration of mortgage charge released/ceased
dot icon27/02/2003
Declaration of mortgage charge released/ceased
dot icon27/02/2003
Declaration of mortgage charge released/ceased
dot icon27/02/2003
Declaration of mortgage charge released/ceased
dot icon11/02/2003
Declaration of mortgage charge released/ceased
dot icon05/10/2002
Return made up to 19/09/02; full list of members
dot icon23/09/2002
Full accounts made up to 2001-05-31
dot icon18/08/2002
Registered office changed on 19/08/02 from: c/o lomax chant 6 broad street place london EC2M 7ND
dot icon13/11/2001
Declaration of mortgage charge released/ceased
dot icon13/11/2001
Declaration of mortgage charge released/ceased
dot icon13/11/2001
Declaration of mortgage charge released/ceased
dot icon13/11/2001
Declaration of mortgage charge released/ceased
dot icon13/11/2001
Declaration of mortgage charge released/ceased
dot icon13/11/2001
Declaration of mortgage charge released/ceased
dot icon24/09/2001
Return made up to 19/09/01; full list of members
dot icon08/08/2001
New secretary appointed
dot icon08/08/2001
Secretary resigned;director resigned
dot icon10/07/2001
Full accounts made up to 2000-05-31
dot icon16/04/2001
New director appointed
dot icon18/10/2000
Full accounts made up to 1999-05-31
dot icon01/10/2000
Return made up to 19/09/00; full list of members
dot icon20/07/2000
Particulars of mortgage/charge
dot icon14/10/1999
Particulars of mortgage/charge
dot icon19/09/1999
Return made up to 19/09/99; full list of members
dot icon16/06/1999
Particulars of mortgage/charge
dot icon14/06/1999
Particulars of mortgage/charge
dot icon16/03/1999
Full accounts made up to 1998-05-31
dot icon14/10/1998
Return made up to 19/09/98; full list of members
dot icon14/10/1998
Registered office changed on 15/10/98
dot icon14/10/1998
Location of register of members address changed
dot icon14/10/1998
Location of debenture register address changed
dot icon19/08/1998
Declaration of satisfaction of mortgage/charge
dot icon25/06/1998
Declaration of assistance for shares acquisition
dot icon21/06/1998
Accounting reference date shortened from 30/06/98 to 31/05/98
dot icon16/06/1998
Particulars of mortgage/charge
dot icon16/06/1998
Particulars of mortgage/charge
dot icon16/06/1998
Particulars of mortgage/charge
dot icon16/06/1998
Particulars of mortgage/charge
dot icon16/06/1998
Particulars of mortgage/charge
dot icon16/06/1998
Particulars of mortgage/charge
dot icon16/06/1998
Particulars of mortgage/charge
dot icon15/06/1998
Particulars of mortgage/charge
dot icon15/06/1998
Particulars of mortgage/charge
dot icon15/06/1998
Particulars of mortgage/charge
dot icon15/06/1998
Particulars of mortgage/charge
dot icon15/06/1998
Particulars of mortgage/charge
dot icon15/06/1998
Particulars of mortgage/charge
dot icon15/06/1998
Particulars of mortgage/charge
dot icon15/06/1998
Particulars of mortgage/charge
dot icon15/06/1998
Particulars of mortgage/charge
dot icon15/06/1998
Particulars of mortgage/charge
dot icon15/06/1998
Particulars of mortgage/charge
dot icon15/06/1998
Particulars of mortgage/charge
dot icon15/06/1998
Particulars of mortgage/charge
dot icon15/06/1998
Particulars of mortgage/charge
dot icon15/06/1998
Particulars of mortgage/charge
dot icon15/06/1998
Particulars of mortgage/charge
dot icon15/06/1998
Particulars of mortgage/charge
dot icon15/06/1998
S-div 04/06/98
dot icon15/06/1998
Resolutions
dot icon15/06/1998
Resolutions
dot icon15/06/1998
Director resigned
dot icon15/06/1998
Director resigned
dot icon15/06/1998
New director appointed
dot icon15/06/1998
Registered office changed on 16/06/98 from: 5TH floor britannia house 960 high road london N12 9RY
dot icon12/06/1998
Particulars of mortgage/charge
dot icon12/06/1998
Particulars of mortgage/charge
dot icon12/06/1998
Particulars of mortgage/charge
dot icon12/06/1998
Particulars of mortgage/charge
dot icon12/06/1998
Particulars of mortgage/charge
dot icon12/06/1998
Particulars of mortgage/charge
dot icon12/06/1998
Particulars of mortgage/charge
dot icon11/06/1998
Particulars of mortgage/charge
dot icon11/06/1998
Particulars of mortgage/charge
dot icon11/06/1998
Particulars of mortgage/charge
dot icon11/06/1998
Particulars of mortgage/charge
dot icon11/06/1998
Particulars of mortgage/charge
dot icon11/06/1998
Particulars of mortgage/charge
dot icon11/06/1998
Particulars of mortgage/charge
dot icon11/06/1998
Particulars of mortgage/charge
dot icon11/06/1998
Particulars of mortgage/charge
dot icon11/06/1998
Particulars of mortgage/charge
dot icon11/06/1998
Particulars of mortgage/charge
dot icon11/06/1998
Particulars of mortgage/charge
dot icon11/06/1998
Particulars of mortgage/charge
dot icon11/06/1998
Particulars of mortgage/charge
dot icon11/06/1998
Particulars of mortgage/charge
dot icon11/06/1998
Particulars of mortgage/charge
dot icon11/06/1998
Particulars of mortgage/charge
dot icon07/06/1998
Resolutions
dot icon07/06/1998
Resolutions
dot icon01/06/1998
Certificate of change of name
dot icon27/05/1998
Certificate of re-registration from Public Limited Company to Private
dot icon27/05/1998
Re-registration of Memorandum and Articles
dot icon27/05/1998
Application for reregistration from PLC to private
dot icon27/05/1998
Resolutions
dot icon27/05/1998
Resolutions
dot icon18/03/1998
Director resigned
dot icon03/12/1997
Full accounts made up to 1997-06-30
dot icon30/09/1997
Return made up to 19/09/97; full list of members
dot icon18/04/1997
Particulars of mortgage/charge
dot icon28/01/1997
Particulars of mortgage/charge
dot icon02/01/1997
£ ic 1102941/852941 31/12/96 £ sr 250000@1=250000
dot icon02/01/1997
Ad 17/12/96--------- £ si [email protected]=483823 £ ic 852941/1336764
dot icon02/01/1997
Resolutions
dot icon02/01/1997
Resolutions
dot icon02/01/1997
Resolutions
dot icon02/01/1997
Resolutions
dot icon02/01/1997
£ nc 1357941/3416765 17/12/96
dot icon20/12/1996
Particulars of mortgage/charge
dot icon28/11/1996
Full accounts made up to 1996-06-30
dot icon20/11/1996
Particulars of mortgage/charge
dot icon17/10/1996
New director appointed
dot icon07/10/1996
Director resigned
dot icon16/09/1996
Return made up to 19/09/96; full list of members
dot icon13/02/1996
Declaration of satisfaction of mortgage/charge
dot icon13/02/1996
Declaration of satisfaction of mortgage/charge
dot icon09/02/1996
Particulars of mortgage/charge
dot icon02/01/1996
£ ic 1352941/1102941 31/12/95 £ sr 250000@1=250000
dot icon11/12/1995
Director resigned
dot icon27/11/1995
Full accounts made up to 1995-06-30
dot icon03/10/1995
Particulars of mortgage/charge
dot icon21/09/1995
Return made up to 19/09/95; full list of members
dot icon04/08/1995
Particulars of mortgage/charge
dot icon09/06/1995
Particulars of mortgage/charge
dot icon05/03/1995
Particulars of mortgage/charge
dot icon03/01/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Full accounts made up to 1994-06-30
dot icon16/09/1994
Particulars of mortgage/charge
dot icon11/09/1994
Return made up to 19/09/94; change of members
dot icon07/09/1994
Particulars of mortgage/charge
dot icon14/07/1994
Miscellaneous
dot icon12/07/1994
Particulars of mortgage/charge
dot icon08/06/1994
New director appointed
dot icon26/05/1994
Director resigned
dot icon24/05/1994
Nc inc already adjusted 19/05/94
dot icon24/05/1994
Resolutions
dot icon19/05/1994
Certificate of re-registration from Private to Public Limited Company
dot icon19/05/1994
Re-registration of Memorandum and Articles
dot icon19/05/1994
Balance Sheet
dot icon19/05/1994
Auditor's statement
dot icon19/05/1994
Auditor's report
dot icon19/05/1994
Declaration on reregistration from private to PLC
dot icon19/05/1994
Application for reregistration from private to PLC
dot icon19/05/1994
Resolutions
dot icon19/05/1994
Registered office changed on 20/05/94 from: 1 rainbow court watford herts WD1 4RP
dot icon17/05/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon18/04/1994
Full accounts made up to 1993-06-30
dot icon30/03/1994
Particulars of mortgage/charge
dot icon07/11/1993
Particulars of mortgage/charge
dot icon04/11/1993
Particulars of mortgage/charge
dot icon04/11/1993
Particulars of mortgage/charge
dot icon14/09/1993
Return made up to 19/09/93; full list of members
dot icon14/09/1993
Registered office changed on 15/09/93
dot icon26/07/1993
Conve 18/06/93
dot icon15/07/1993
New director appointed
dot icon15/07/1993
Ad 18/06/93--------- £ si 1250000@1=1250000 £ si [email protected]=1066 £ ic 526875/1777941
dot icon15/07/1993
Resolutions
dot icon15/07/1993
Resolutions
dot icon15/07/1993
Resolutions
dot icon15/07/1993
Resolutions
dot icon15/07/1993
Resolutions
dot icon15/07/1993
£ nc 956480/2207546 18/06/93
dot icon06/07/1993
Particulars of mortgage/charge
dot icon30/06/1993
Declaration of satisfaction of mortgage/charge
dot icon21/02/1993
£ ic 739375/526875 31/12/92 £ sr 212500@1=212500
dot icon09/02/1993
Particulars of mortgage/charge
dot icon15/01/1993
Particulars of mortgage/charge
dot icon20/10/1992
Full accounts made up to 1992-06-30
dot icon20/10/1992
Return made up to 19/09/92; change of members
dot icon17/09/1992
Particulars of mortgage/charge
dot icon02/07/1992
Declaration of satisfaction of mortgage/charge
dot icon07/06/1992
Particulars of mortgage/charge
dot icon04/06/1992
Director resigned
dot icon27/05/1992
Particulars of mortgage/charge
dot icon12/04/1992
Full accounts made up to 1991-06-30
dot icon25/03/1992
Registered office changed on 26/03/92 from: 1 rainbow court watford herts WD1 4RP
dot icon09/03/1992
Particulars of mortgage/charge
dot icon03/02/1992
Particulars of mortgage/charge
dot icon16/01/1992
£ ic 951875/739375 31/12/91 £ sr 212500@1=212500
dot icon28/11/1991
Notice of assignment of name or new name to shares
dot icon16/10/1991
Return made up to 19/09/91; no change of members
dot icon27/03/1991
Full group accounts made up to 1990-06-30
dot icon27/03/1991
Return made up to 31/12/90; full list of members
dot icon22/11/1990
Declaration of satisfaction of mortgage/charge
dot icon22/11/1990
Declaration of satisfaction of mortgage/charge
dot icon11/11/1990
Secretary resigned;new secretary appointed
dot icon11/11/1990
New director appointed
dot icon03/07/1990
Declaration of satisfaction of mortgage/charge
dot icon01/07/1990
Memorandum and Articles of Association
dot icon01/07/1990
Resolutions
dot icon03/06/1990
Resolutions
dot icon03/06/1990
Resolutions
dot icon03/06/1990
Resolutions
dot icon03/06/1990
Resolutions
dot icon03/06/1990
Resolutions
dot icon03/06/1990
Resolutions
dot icon23/05/1990
S-div 10/11/89
dot icon08/03/1990
Full accounts made up to 1989-06-30
dot icon28/02/1990
Return made up to 19/09/89; full list of members
dot icon18/12/1989
Ad 10/11/89--------- £ si [email protected]=3569 £ ic 948305/951874
dot icon18/12/1989
Ad 10/11/89--------- £ si [email protected]=10805 £ ic 937500/948305
dot icon18/12/1989
Ad 10/11/89--------- £ si 850000@1=850000 £ ic 87500/937500
dot icon18/12/1989
£ nc 1000000/956480 10/11/89
dot icon17/08/1989
Declaration of satisfaction of mortgage/charge
dot icon17/08/1989
Declaration of satisfaction of mortgage/charge
dot icon17/08/1989
Declaration of satisfaction of mortgage/charge
dot icon07/08/1989
Declaration of satisfaction of mortgage/charge
dot icon07/08/1989
Declaration of satisfaction of mortgage/charge
dot icon11/07/1989
Resolutions
dot icon11/07/1989
Wd 10/07/89 ad 28/06/89--------- premium £ si 37500@1=37500 £ ic 50000/87500
dot icon11/07/1989
Secretary resigned;new secretary appointed
dot icon09/07/1989
Particulars of mortgage/charge
dot icon09/07/1989
Particulars of mortgage/charge
dot icon27/06/1989
Particulars of mortgage/charge
dot icon23/06/1989
Particulars of mortgage/charge
dot icon10/05/1989
Particulars of mortgage/charge
dot icon20/03/1989
Particulars of mortgage/charge
dot icon15/03/1989
Particulars of mortgage/charge
dot icon15/03/1989
Particulars of mortgage/charge
dot icon15/03/1989
Particulars of mortgage/charge
dot icon05/03/1989
Particulars of mortgage/charge
dot icon05/03/1989
Particulars of mortgage/charge
dot icon22/02/1989
Declaration of satisfaction of mortgage/charge
dot icon16/11/1988
Return made up to 31/07/88; full list of members
dot icon10/11/1988
Full accounts made up to 1988-06-30
dot icon01/09/1988
Particulars of mortgage/charge
dot icon21/07/1988
Particulars of mortgage/charge
dot icon08/05/1988
Particulars of mortgage/charge
dot icon28/01/1988
New director appointed
dot icon26/01/1988
Particulars of mortgage/charge
dot icon08/12/1987
Particulars of mortgage/charge
dot icon08/12/1987
Particulars of mortgage/charge
dot icon08/12/1987
Particulars of mortgage/charge
dot icon06/12/1987
Accounting reference date extended from 31/03 to 30/06
dot icon16/11/1987
New director appointed
dot icon02/11/1987
Resolutions
dot icon01/10/1987
Memorandum and Articles of Association
dot icon28/09/1987
Certificate of change of name
dot icon11/03/1987
Particulars of mortgage/charge
dot icon20/01/1987
Director resigned;new director appointed
dot icon18/01/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2011
dot iconLast change occurred
29/09/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2011
dot iconNext account date
29/09/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aubery, Paul Richard
Director
03/03/2006 - 12/12/2006
52
Thompson, Paul Hugh
Director
06/11/2009 - Present
46
Pang, Lily
Secretary
05/08/2009 - Present
11
Midmer, Richard Neil
Secretary
31/01/2006 - 03/03/2006
22
Mortimer, Rachel
Secretary
14/12/2006 - 19/12/2008
12

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ULTIMA HEALTHCARE LIMITED

ULTIMA HEALTHCARE LIMITED is an(a) Dissolved company incorporated on 18/01/1987 with the registered office located at 88 Wood Street, London EC2V 7QF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ULTIMA HEALTHCARE LIMITED?

toggle

ULTIMA HEALTHCARE LIMITED is currently Dissolved. It was registered on 18/01/1987 and dissolved on 08/04/2014.

Where is ULTIMA HEALTHCARE LIMITED located?

toggle

ULTIMA HEALTHCARE LIMITED is registered at 88 Wood Street, London EC2V 7QF.

What does ULTIMA HEALTHCARE LIMITED do?

toggle

ULTIMA HEALTHCARE LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for ULTIMA HEALTHCARE LIMITED?

toggle

The latest filing was on 08/04/2014: Final Gazette dissolved following liquidation.