Gynaecology Ultrasound Centre Limited

General information

Name:

Gynaecology Ultrasound Centre Ltd

Office Address:

C/o Bda Associates Limited Global House 1 Ashley Avenue KT18 5AD Epsom

Number: 03433968

Incorporation date: 1997-09-15

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Contact information

Phones:

Description

Data updated on:

Gynaecology Ultrasound Centre Limited could be reached at C/o Bda Associates Limited Global House, 1 Ashley Avenue in Epsom. The company's post code is KT18 5AD. Gynaecology Ultrasound Centre has been operating on the British market for twenty seven years. The company's Companies House Registration Number is 03433968. This company's registered with SIC code 86220: Specialists medical practice activities. The firm's latest annual accounts describe the period up to August 31, 2022 and the most current confirmation statement was filed on September 15, 2023.

One of the tasks of Gynaecology Ultrasound Centre is to provide health care services. It has one location in County. The company subsidiary in London has operated since Wed, 6th Feb 2013, and provides diagnostics and screening, doctors consultations and doctors treatment. The company caters for the needs of all the patients in the country. For further information, please call the following phone number: 02077250521. All the information concerning the firm can also be obtained on the company's website www.ultragyn.co.uk. The firm joined HSCA on 2013-02-06. As for the medical procedures included in the offer, the centre provides patients with diagnosis, screening and assistance at family planning.

The company has a single director presently managing the following business, specifically Davor J. who's been doing the director's responsibilities since Monday 15th September 1997. Furthermore, the managing director's duties are constantly backed by a secretary - Carolyn P., who was officially appointed by the business in August 1998.

Financial data based on annual reports

Company staff

Carolyn P.

Role: Secretary

Appointed: 31 August 1998

Latest update: 6 January 2024

Davor J.

Role: Director

Appointed: 15 September 1997

Latest update: 6 January 2024

People with significant control

Executives with significant control over the firm are: Davor J. owns 1/2 or less of company shares. Carolyn P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Davor J.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Carolyn P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 29 September 2024
Confirmation statement last made up date 15 September 2023
Annual Accounts 29 May 2014
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 29 May 2014
Annual Accounts 22 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 22 May 2015
Annual Accounts 26 August 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 26 August 2016
Annual Accounts 24 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 24 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022

Gynaecology Ultrasound Centre Limited Health Care Provider

Provider address

Address

137 Harley Street,

City

London

County

Postal code

W1G 6BF

Provider info

HSCA start date

Wed, 6th Feb 2013

Contact data

Phone

02077250521

website

www.ultragyn.co.uk

The Gynaecology Ultrasound Centre in London
Address 137 Harley Street , London, W1G 6BF
Location , Westminster, London
Start date Wed, 6th Feb 2013
Phone 02077250521
Medical services
  • diagnostics and screening
  • doctors consultations
  • doctors treatment
Medical procedures
  • diagnosis and screening
  • assistance at family planning
Service users
  • all the patients in the country
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to August 31, 2022 (AA)
filed on: 30th, June 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

Annecy Court Ferry Works Summer Road

Post code:

KT7 0QJ

City / Town:

Thames Ditton

HQ address,
2014

Address:

Annecy Court Ferry Works Summer Road

Post code:

KT7 0QJ

City / Town:

Thames Ditton

HQ address,
2015

Address:

Annecy Court Ferry Works Summer Road

Post code:

KT7 0QJ

City / Town:

Thames Ditton

HQ address,
2016

Address:

Annecy Court Ferry Works Summer Road

Post code:

KT7 0QJ

City / Town:

Thames Ditton

Accountant/Auditor,
2013 - 2016

Name:

Bda Associates Limited

Address:

Annecy Court Ferry Works Summer Road

Post code:

KT7 0QJ

City / Town:

Thames Ditton

Search other companies

Services (by SIC Code)

  • 86220 : Specialists medical practice activities
26
Company Age

Closest Companies - by postcode