UK HEALTHCARE CORPORATION LIMITED
MANCHESTER D-ENERGI LIMITED MME CONSULTING LIMITED

Hellopages » Greater Manchester » Manchester » M40 5AG

Company number 04398605
Status Active
Incorporation Date 19 March 2002
Company Type Private Limited Company
Address UNIT D, MADISON PLACE CENTRAL PARK, NORTHAMPTON ROAD, MANCHESTER, GREATER MANCHESTER, M40 5AG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 13 July 2016 with updates; Annual return made up to 13 July 2015 with full list of shareholders Statement of capital on 2015-08-25 GBP 6 . The most likely internet sites of UK HEALTHCARE CORPORATION LIMITED are www.ukhealthcarecorporation.co.uk, and www.uk-healthcare-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Uk Healthcare Corporation Limited is a Private Limited Company. The company registration number is 04398605. Uk Healthcare Corporation Limited has been working since 19 March 2002. The present status of the company is Active. The registered address of Uk Healthcare Corporation Limited is Unit D Madison Place Central Park Northampton Road Manchester Greater Manchester M40 5ag. . AHMED, Shakeel is a Director of the company. AHMED, Zahir is a Director of the company. ASHRAF, Mohammed is a Director of the company. Nominee Secretary 1ST CERT FORMATIONS LTD has been resigned. Secretary ASHRAF, Mohammed has been resigned. Director BUCKLEY, Christopher Stuart has been resigned. Nominee Director REPORTACTION LIMITED has been resigned. Nominee Director 1ST CERT FORMATIONS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
AHMED, Shakeel
Appointed Date: 30 April 2002
53 years old

Director
AHMED, Zahir
Appointed Date: 30 April 2002
48 years old

Director
ASHRAF, Mohammed
Appointed Date: 30 April 2002
83 years old

Resigned Directors

Nominee Secretary
1ST CERT FORMATIONS LTD
Resigned: 30 April 2002
Appointed Date: 19 March 2002

Secretary
ASHRAF, Mohammed
Resigned: 29 May 2009
Appointed Date: 30 April 2002

Director
BUCKLEY, Christopher Stuart
Resigned: 14 August 2009
Appointed Date: 01 April 2004
47 years old

Nominee Director
REPORTACTION LIMITED
Resigned: 30 April 2002
Appointed Date: 19 March 2002

Nominee Director
1ST CERT FORMATIONS LIMITED
Resigned: 30 April 2002
Appointed Date: 19 March 2002

Persons With Significant Control

Mr Shakeel Ahmed
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Zahir Ahmed
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

UK HEALTHCARE CORPORATION LIMITED Events

05 Sep 2016
Accounts for a small company made up to 31 March 2016
25 Jul 2016
Confirmation statement made on 13 July 2016 with updates
25 Aug 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 6

06 Aug 2015
Accounts for a small company made up to 31 March 2015
17 Jul 2015
Director's details changed for Zahir Ahmed on 3 July 2015
...
... and 59 more events
03 May 2002
Registered office changed on 03/05/02 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG
03 May 2002
Director resigned
03 May 2002
Secretary resigned;director resigned
01 May 2002
Company name changed mme consulting LIMITED\certificate issued on 01/05/02
19 Mar 2002
Incorporation

UK HEALTHCARE CORPORATION LIMITED Charges

5 June 2015
Charge code 0439 8605 0005
Delivered: 8 June 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the leasehold property known as unit…
5 February 2014
Charge code 0439 8605 0004
Delivered: 8 February 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit d, madison place, central park, manchester…
20 May 2013
Charge code 0439 8605 0003
Delivered: 21 May 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
20 February 2012
Legal mortgage
Delivered: 22 February 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 1 redmere drive, bury t/no GM921187 with…
30 April 2007
Debenture
Delivered: 4 May 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…