SHARP CLINICAL SERVICES (UK) HOLDINGS LIMITED
ASHBY DE LA ZOUCH BILCARE (UK) LIMITED

Hellopages » Leicestershire » North West Leicestershire » LE65 1HW

Company number 05929751
Status Active
Incorporation Date 8 September 2006
Company Type Private Limited Company
Address ASHFIELD HOUSE, RESOLUTION ROAD, ASHBY DE LA ZOUCH, LEICESTERSHIRE, LE65 1HW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 9 September 2016 with updates; Termination of appointment of Michael Gannon as a director on 30 June 2016; Full accounts made up to 30 September 2015. The most likely internet sites of SHARP CLINICAL SERVICES (UK) HOLDINGS LIMITED are www.sharpclinicalservicesukholdings.co.uk, and www.sharp-clinical-services-uk-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. The distance to to Peartree Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sharp Clinical Services Uk Holdings Limited is a Private Limited Company. The company registration number is 05929751. Sharp Clinical Services Uk Holdings Limited has been working since 08 September 2006. The present status of the company is Active. The registered address of Sharp Clinical Services Uk Holdings Limited is Ashfield House Resolution Road Ashby De La Zouch Leicestershire Le65 1hw. . GRIMLEY, Tara is a Secretary of the company. MORGAN, Ian Christopher is a Director of the company. RALPH, Alan is a Director of the company. Secretary BHANDARI, Mohan Harakchand has been resigned. Secretary GANNON, Michael has been resigned. Secretary GEOGHEGAN, Karen has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director BATH, John Roche has been resigned. Director BHANDARI, Mohan Harakchand has been resigned. Director GANNON, Michael has been resigned. Director MCGRANE, Barry has been resigned. Director NAIK, Praful Ramchandra, Dr has been resigned. Director SCOTT, Enda John has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
GRIMLEY, Tara
Appointed Date: 20 May 2014

Director
MORGAN, Ian Christopher
Appointed Date: 31 August 2012
68 years old

Director
RALPH, Alan
Appointed Date: 01 June 2013
56 years old

Resigned Directors

Secretary
BHANDARI, Mohan Harakchand
Resigned: 31 August 2012
Appointed Date: 08 September 2006

Secretary
GANNON, Michael
Resigned: 20 May 2014
Appointed Date: 01 April 2013

Secretary
GEOGHEGAN, Karen
Resigned: 01 April 2013
Appointed Date: 31 August 2012

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 08 September 2006
Appointed Date: 08 September 2006

Director
BATH, John Roche
Resigned: 30 June 2014
Appointed Date: 31 August 2012
73 years old

Director
BHANDARI, Mohan Harakchand
Resigned: 31 August 2012
Appointed Date: 08 September 2006
65 years old

Director
GANNON, Michael
Resigned: 30 June 2016
Appointed Date: 01 June 2013
56 years old

Director
MCGRANE, Barry
Resigned: 31 May 2013
Appointed Date: 31 August 2012
62 years old

Director
NAIK, Praful Ramchandra, Dr
Resigned: 31 August 2012
Appointed Date: 08 September 2006
61 years old

Director
SCOTT, Enda John
Resigned: 01 June 2014
Appointed Date: 31 August 2012
47 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 08 September 2006
Appointed Date: 08 September 2006

Persons With Significant Control

Mr Alan Ralph
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Mr Ian Christopher Morgan
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Udg Healthcare (Uk) Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SHARP CLINICAL SERVICES (UK) HOLDINGS LIMITED Events

17 Oct 2016
Confirmation statement made on 9 September 2016 with updates
14 Jul 2016
Termination of appointment of Michael Gannon as a director on 30 June 2016
25 Apr 2016
Full accounts made up to 30 September 2015
06 Oct 2015
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 3,500,000

28 Aug 2015
Full accounts made up to 30 September 2014
...
... and 60 more events
19 Apr 2007
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

06 Oct 2006
Secretary resigned
06 Oct 2006
Director resigned
06 Oct 2006
Registered office changed on 06/10/06 from: 280 grays inn road london WC1X 8EB
08 Sep 2006
Incorporation