Background WavePink WaveYellow Wave

UNITED HEALTHCARE (SOUTH BUCKINGHAMSHIRE) LIMITED (03425807)

UNITED HEALTHCARE (SOUTH BUCKINGHAMSHIRE) LIMITED (03425807) is an active UK company. incorporated on 28 August 1997. with registered office in Swanley. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. UNITED HEALTHCARE (SOUTH BUCKINGHAMSHIRE) LIMITED has been registered for 28 years. Current directors include FRY, Michael Edward, SHEEHAN, Richard Keith, WATSON, Alastair James.

Company Number
03425807
Status
active
Type
ltd
Incorporated
28 August 1997
Age
28 years
Address
8 White Oak Square,, Swanley, BR8 7AG
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
FRY, Michael Edward, SHEEHAN, Richard Keith, WATSON, Alastair James
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITED HEALTHCARE (SOUTH BUCKINGHAMSHIRE) LIMITED

UNITED HEALTHCARE (SOUTH BUCKINGHAMSHIRE) LIMITED is an active company incorporated on 28 August 1997 with the registered office located in Swanley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. UNITED HEALTHCARE (SOUTH BUCKINGHAMSHIRE) LIMITED was registered 28 years ago.(SIC: 81100)

Status

active

Active since 28 years ago

Company No

03425807

LTD Company

Age

28 Years

Incorporated 28 August 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

UNITED HEALTHCARE (SOUTH BUCKINGHAMSHIRE) HOLDINGS LIMITED
From: 30 September 1997To: 19 November 1997
BEALAW (443) LIMITED
From: 28 August 1997To: 30 September 1997
Contact
Address

8 White Oak Square, London Road Swanley, BR8 7AG,

Previous Addresses

3 White Oak Square London Road Swanley Kent BR8 7AG
From: 28 August 1997To: 24 March 2011
Timeline

9 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Aug 97
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Feb 12
Director Joined
Mar 12
Director Joined
May 16
Director Left
May 16
Director Left
Jul 25
Director Joined
Sept 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

VERCITY SOCIAL INFRASTRUCTURE (UK) LIMITED

Active
White Oak Square, SwanleyBR8 7AG
Corporate secretary
Appointed 31 Jan 2014

FRY, Michael Edward

Active
White Oak Square, SwanleyBR8 7AG
Born January 1958
Director
Appointed 02 Jun 2025

SHEEHAN, Richard Keith

Active
LondonEC1M 6HR
Born May 1975
Director
Appointed 27 Feb 2012

WATSON, Alastair James

Active
91/93 Charterhouse Street, LondonEC1M 6HR
Born January 1974
Director
Appointed 19 Apr 2016

BOOTH, Allan

Resigned
58 Links View Road, CroydonCR0 8NX
Secretary
Appointed 20 Nov 2007
Resigned 01 Nov 2008

BROOK, Richard James Harry

Resigned
Hostye Lodge Cudham Lane North, SevenoaksTN14 7QP
Secretary
Appointed 15 May 2000
Resigned 30 Sept 2000

BURROWS, Alan William

Resigned
White Oak Square,, SwanleyBR8 7AG
Secretary
Appointed 03 Feb 2012
Resigned 31 Jan 2014

HAMMOND, David Paul

Resigned
7 Trinity View, NewportNP18 3SU
Secretary
Appointed 01 Nov 2008
Resigned 03 Feb 2012

WEBBER, Matthew James

Resigned
SW3
Secretary
Appointed 16 Dec 1997
Resigned 21 Sept 2000

WEST, Robert Stuart

Resigned
85 Pickhurst Rise, BromleyBR4 0AE
Secretary
Appointed 21 Sept 2000
Resigned 09 Nov 2007

BEACH SECRETARIES LIMITED

Resigned
100 Fetter Lane, LondonEC4A 1BN
Corporate secretary
Appointed 28 Aug 1997
Resigned 16 Dec 1997

BANNISTER, Paul Alan

Resigned
11 Sorrel Close, WokinghamRG40 5YA
Born July 1959
Director
Appointed 05 Apr 2000
Resigned 02 Jul 2002

FINEGAN, Andrea

Resigned
45 Boyne Road, LondonSE13 5AL
Born April 1969
Director
Appointed 12 May 2005
Resigned 31 Dec 2007

HENDRY, Brian William

Resigned
Radford House Finch Lane, BeaconsfieldHP9 2TL
Born July 1944
Director
Appointed 11 Nov 1997
Resigned 05 Apr 2000

HUDSON, Ian David

Resigned
52 Lewes Road, HassocksBN6 8TU
Born March 1964
Director
Appointed 12 Dec 2007
Resigned 20 Jan 2012

SCHRODER, Ellen Charlotte Le Breton

Resigned
White Oak Square, KentBR8 7AG
Born July 1957
Director
Appointed 01 Feb 2009
Resigned 30 May 2025

SEMPLE, Brian Mervyn

Resigned
LondonEC1M 6HR
Born October 1946
Director
Appointed 04 Feb 2010
Resigned 19 Apr 2016

WARD, James William

Resigned
4 Rosewood, WokingGU22 7LE
Born April 1952
Director
Appointed 01 Feb 2007
Resigned 04 Feb 2010

WEBBER, Matthew James

Resigned
SW3
Born May 1963
Director
Appointed 16 Dec 1997
Resigned 12 May 2005

CROFT NOMINEES LIMITED

Resigned
100 Fetter Lane, LondonEC4A 1BN
Corporate director
Appointed 28 Aug 1997
Resigned 11 Nov 1997

Persons with significant control

1

London Road, SwanleyBR8 7AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Small
9 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2022
CH01Change of Director Details
Accounts With Accounts Type Full
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 July 2021
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
10 May 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 August 2020
AAAnnual Accounts
Accounts With Accounts Type Small
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
15 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
19 February 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 February 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Full
27 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2015
CH01Change of Director Details
Accounts With Accounts Type Full
8 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Change Person Director Company With Change Date
22 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2014
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
4 June 2014
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name
20 February 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
20 February 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Full
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Accounts With Accounts Type Full
24 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
7 February 2012
TM02Termination of Secretary
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Auditors Resignation Company
7 June 2011
AUDAUD
Change Registered Office Address Company With Date Old Address
24 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Accounts With Accounts Type Full
4 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 March 2010
AP01Appointment of Director
Termination Director Company With Name
2 March 2010
TM01Termination of Director
Legacy
7 September 2009
363aAnnual Return
Accounts With Accounts Type Full
17 July 2009
AAAnnual Accounts
Legacy
26 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 December 2008
AAAnnual Accounts
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
3 December 2008
288bResignation of Director or Secretary
Legacy
3 September 2008
363aAnnual Return
Legacy
29 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 January 2008
AAAnnual Accounts
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
12 November 2007
288bResignation of Director or Secretary
Legacy
29 August 2007
363aAnnual Return
Legacy
18 May 2007
288cChange of Particulars
Legacy
26 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
30 August 2006
363aAnnual Return
Legacy
10 November 2005
363aAnnual Return
Legacy
10 November 2005
288cChange of Particulars
Accounts With Accounts Type Full
5 October 2005
AAAnnual Accounts
Resolution
16 September 2005
RESOLUTIONSResolutions
Resolution
16 September 2005
RESOLUTIONSResolutions
Resolution
16 September 2005
RESOLUTIONSResolutions
Legacy
1 June 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 October 2004
AAAnnual Accounts
Legacy
7 September 2004
363sAnnual Return (shuttle)
Legacy
5 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 2003
AAAnnual Accounts
Legacy
3 September 2002
363sAnnual Return (shuttle)
Legacy
24 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 July 2002
AAAnnual Accounts
Legacy
28 February 2002
287Change of Registered Office
Legacy
5 September 2001
363sAnnual Return (shuttle)
Auditors Resignation Company
16 August 2001
AUDAUD
Accounts With Accounts Type Full
20 July 2001
AAAnnual Accounts
Accounts With Accounts Type Full
11 December 2000
AAAnnual Accounts
Legacy
30 October 2000
288bResignation of Director or Secretary
Legacy
9 October 2000
288bResignation of Director or Secretary
Legacy
2 October 2000
288bResignation of Director or Secretary
Legacy
2 October 2000
288aAppointment of Director or Secretary
Legacy
26 September 2000
363sAnnual Return (shuttle)
Legacy
30 May 2000
288aAppointment of Director or Secretary
Legacy
24 May 2000
395Particulars of Mortgage or Charge
Legacy
22 May 2000
288aAppointment of Director or Secretary
Legacy
31 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1999
AAAnnual Accounts
Legacy
1 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 1998
AAAnnual Accounts
Resolution
30 June 1998
RESOLUTIONSResolutions
Legacy
29 June 1998
288aAppointment of Director or Secretary
Legacy
24 June 1998
225Change of Accounting Reference Date
Resolution
10 June 1998
RESOLUTIONSResolutions
Legacy
18 May 1998
287Change of Registered Office
Legacy
18 May 1998
288aAppointment of Director or Secretary
Legacy
24 December 1997
395Particulars of Mortgage or Charge
Legacy
22 December 1997
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
18 November 1997
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 September 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 August 1997
NEWINCIncorporation