Company number 09218089
Status Active
Incorporation Date 15 September 2014
Company Type Private Limited Company
Address NEPICAR HOUSE LONDON ROAD, WROTHAM HEATH, SEVENOAKS, KENT, ENGLAND, TN15 7RS
Home Country United Kingdom
Nature of Business 86101 - Hospital activities
Phone, email, etc
Since the company registration sixteen events have happened. The last three records are Termination of appointment of David John Cole as a director on 25 October 2016; Appointment of Ms Nicola Jane Mcleod as a director on 28 September 2016; Confirmation statement made on 15 September 2016 with updates. The most likely internet sites of UK ACQUISITIONS NO. 6 LIMITED are www.ukacquisitionsno6.co.uk, and www.uk-acquisitions-no-6.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and five months. The distance to to Barming Rail Station is 6.2 miles; to Bat & Ball Rail Station is 6.3 miles; to Tonbridge Rail Station is 8.1 miles; to Farningham Road Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Uk Acquisitions No 6 Limited is a Private Limited Company.
The company registration number is 09218089. Uk Acquisitions No 6 Limited has been working since 15 September 2014.
The present status of the company is Active. The registered address of Uk Acquisitions No 6 Limited is Nepicar House London Road Wrotham Heath Sevenoaks Kent England Tn15 7rs. . FILTON, Steve is a Secretary of the company. FILTON, Steve is a Director of the company. GROUND, Mark George is a Director of the company. HARROD, Laurence is a Director of the company. MCLEOD, Nicola Jane is a Director of the company. OSTEEN, Debra is a Director of the company. ZURAD, Robert is a Director of the company. Director COLE, David John has been resigned. The company operates in "Hospital activities".
Current Directors
Resigned Directors
Director
COLE, David John
Resigned: 25 October 2016
Appointed Date: 05 April 2016
63 years old
Persons With Significant Control
Universal Health Services Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
UK ACQUISITIONS NO. 6 LIMITED Events
30 Nov 2016
Termination of appointment of David John Cole as a director on 25 October 2016
03 Oct 2016
Appointment of Ms Nicola Jane Mcleod as a director on 28 September 2016
23 Sep 2016
Confirmation statement made on 15 September 2016 with updates
22 Sep 2016
Director's details changed for Robert Zurad on 22 September 2016
22 Sep 2016
Director's details changed for Mr Mark George Ground on 22 September 2016
...
... and 6 more events
28 Oct 2015
Statement of capital following an allotment of shares on 19 August 2015
23 Dec 2014
Registered office address changed from Mcdermott, Will & Emery Uk Llp 110 Bishopgate London EC2N 4AY United Kingdom to 3Rd Floor Suffolk House 154 High Street Sevenoaks Kent TN13 1XE on 23 December 2014
17 Nov 2014
Appointment of Mr Mark George Ground as a director on 27 October 2014
06 Nov 2014
Appointment of Robert Zurad as a director on 27 October 2014
14 Oct 2014
Statement of capital following an allotment of shares on 26 September 2014