Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UK ACQUISITIONS NO. 6 LIMITED
Company Information for

UK ACQUISITIONS NO. 6 LIMITED

NEPICAR HOUSE LONDON ROAD, WROTHAM HEATH, SEVENOAKS, KENT, TN15 7RS,
Company Registration Number
09218089
Private Limited Company
Active

Company Overview

About Uk Acquisitions No. 6 Ltd
UK ACQUISITIONS NO. 6 LIMITED was founded on 2014-09-15 and has its registered office in Sevenoaks. The organisation's status is listed as "Active". Uk Acquisitions No. 6 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
UK ACQUISITIONS NO. 6 LIMITED
 
Legal Registered Office
NEPICAR HOUSE LONDON ROAD
WROTHAM HEATH
SEVENOAKS
KENT
TN15 7RS
Other companies in EC2N
 
Filing Information
Company Number 09218089
Company ID Number 09218089
Date formed 2014-09-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/09/2015
Return next due 13/10/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 07:46:07
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of UK ACQUISITIONS NO. 6 LIMITED

Current Directors
Officer Role Date Appointed
STEVE FILTON
Company Secretary 2014-09-15
STEVE FILTON
Director 2014-09-15
MARK GEORGE GROUND
Director 2014-10-27
LAURENCE HARROD
Director 2014-09-15
DEBRA OSTEEN
Director 2014-09-15
ANTONIO ROMERO
Director 2017-12-27
ROBERT ZURAD
Director 2014-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA JANE MCLEOD
Director 2016-09-28 2017-12-27
DAVID JOHN COLE
Director 2016-04-05 2016-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK GEORGE GROUND CYGNET HEALTH PROPERTIES LIMITED Director 2016-06-27 CURRENT 2016-06-27 Active
MARK GEORGE GROUND CYGNET HEALTH DEVELOPMENTS LIMITED Director 2016-06-27 CURRENT 2016-06-27 Active
MARK GEORGE GROUND CYGNET SURREY LIMITED Director 2015-08-19 CURRENT 2002-11-14 Active
MARK GEORGE GROUND CYGNET NW LIMITED Director 2015-08-19 CURRENT 2000-08-25 Active
MARK GEORGE GROUND SAFE SPACES LIMITED Director 2015-08-19 CURRENT 2001-09-10 Active - Proposal to Strike off
MARK GEORGE GROUND CYGNET HOSPITALS HOLDINGS LIMITED Director 2015-08-19 CURRENT 2003-10-13 Active
MARK GEORGE GROUND ORCHARD PORTMAN HOUSE LIMITED Director 2015-02-06 CURRENT 2010-03-10 Active
MARK GEORGE GROUND TAUNTON HOSPITAL LIMITED Director 2015-02-06 CURRENT 2008-04-21 Active
MARK GEORGE GROUND ORCHARD PORTMAN HOSPITAL LIMITED Director 2015-02-06 CURRENT 2009-12-15 Active
MARK GEORGE GROUND CYGNET HEALTH UK LIMITED Director 2013-10-31 CURRENT 2008-01-04 Active
MARK GEORGE GROUND DEDSWELL DRIVE MANAGEMENT LIMITED Director 2011-12-02 CURRENT 2000-10-03 Active
MARK GEORGE GROUND CYGNET TRUSTEES LIMITED Director 2011-10-25 CURRENT 2011-10-25 Active - Proposal to Strike off
MARK GEORGE GROUND CYGNET SUPPORTED LIVING LIMITED Director 2011-10-25 CURRENT 2011-10-25 Active - Proposal to Strike off
MARK GEORGE GROUND CYGNET INTER-HOLDINGS LIMITED Director 2010-10-29 CURRENT 2008-01-04 Active
MARK GEORGE GROUND CYGNET 2000 LIMITED Director 2010-10-29 CURRENT 2000-07-07 Active - Proposal to Strike off
MARK GEORGE GROUND CYGNET PROPCO HOLDCO LIMITED Director 2010-10-29 CURRENT 2007-10-30 Active
MARK GEORGE GROUND CYGNET PROPCO HOLDCO II LIMITED Director 2010-10-29 CURRENT 2008-02-06 Active
MARK GEORGE GROUND CYGNET 2002 LIMITED Director 2009-03-19 CURRENT 2002-07-23 Active
MARK GEORGE GROUND CYGNET PROPCO LIMITED Director 2009-02-19 CURRENT 2007-10-30 Active
MARK GEORGE GROUND CYGNET PROPCO II LIMITED Director 2009-02-19 CURRENT 2008-02-06 Active
ANTONIO ROMERO CYGNET SURREY LIMITED Director 2017-12-27 CURRENT 2002-11-14 Active
ANTONIO ROMERO ORCHARD PORTMAN HOUSE LIMITED Director 2017-12-27 CURRENT 2010-03-10 Active
ANTONIO ROMERO CYGNET NW LIMITED Director 2017-12-27 CURRENT 2000-08-25 Active
ANTONIO ROMERO CYGNET PROPCO LIMITED Director 2017-12-27 CURRENT 2007-10-30 Active
ANTONIO ROMERO CYGNET INTER-HOLDINGS LIMITED Director 2017-12-27 CURRENT 2008-01-04 Active
ANTONIO ROMERO CYGNET PROPCO II LIMITED Director 2017-12-27 CURRENT 2008-02-06 Active
ANTONIO ROMERO CYGNET HEALTH PROPERTIES LIMITED Director 2017-12-27 CURRENT 2016-06-27 Active
ANTONIO ROMERO SAFE SPACES LIMITED Director 2017-12-27 CURRENT 2001-09-10 Active - Proposal to Strike off
ANTONIO ROMERO TAUNTON HOSPITAL LIMITED Director 2017-12-27 CURRENT 2008-04-21 Active
ANTONIO ROMERO CYGNET 2000 LIMITED Director 2017-12-27 CURRENT 2000-07-07 Active - Proposal to Strike off
ANTONIO ROMERO CYGNET 2002 LIMITED Director 2017-12-27 CURRENT 2002-07-23 Active
ANTONIO ROMERO CYGNET HOSPITALS HOLDINGS LIMITED Director 2017-12-27 CURRENT 2003-10-13 Active
ANTONIO ROMERO CYGNET PROPCO HOLDCO LIMITED Director 2017-12-27 CURRENT 2007-10-30 Active
ANTONIO ROMERO CYGNET PROPCO HOLDCO II LIMITED Director 2017-12-27 CURRENT 2008-02-06 Active
ANTONIO ROMERO ORCHARD PORTMAN HOSPITAL LIMITED Director 2017-12-27 CURRENT 2009-12-15 Active
ANTONIO ROMERO CYGNET TRUSTEES LIMITED Director 2017-12-27 CURRENT 2011-10-25 Active - Proposal to Strike off
ANTONIO ROMERO CYGNET HEALTH DEVELOPMENTS LIMITED Director 2017-12-27 CURRENT 2016-06-27 Active
ANTONIO ROMERO STAC HEALTHCARE LIMITED Director 2017-12-27 CURRENT 2003-04-16 Active
ANTONIO ROMERO CYGNET SUPPORTED LIVING LIMITED Director 2017-12-27 CURRENT 2011-10-25 Active - Proposal to Strike off
ANTONIO ROMERO CYGNET HEALTH CARE LIMITED Director 2017-10-24 CURRENT 1987-06-18 Active
ANTONIO ROMERO CYGNET HEALTH UK LIMITED Director 2017-10-24 CURRENT 2008-01-04 Active
ANTONIO ROMERO CYGNET LEARNING DISABILITIES LIMITED Director 2016-12-28 CURRENT 1987-03-18 Active
ANTONIO ROMERO CAIREACH LIMITED Director 2016-12-28 CURRENT 2004-11-02 Active
ANTONIO ROMERO SHORT GROUND LIMITED Director 2016-12-28 CURRENT 2009-03-16 Active
ANTONIO ROMERO CAS LEARNING DISABILITIES SERVICES LIMITED Director 2016-12-28 CURRENT 2010-01-28 Active - Proposal to Strike off
ANTONIO ROMERO CAS ST PAUL'S LIMITED Director 2016-12-28 CURRENT 2000-02-03 Active
ANTONIO ROMERO CYGNET CLIFTON LIMITED Director 2016-12-28 CURRENT 2008-01-29 Active
ANTONIO ROMERO CAS CLIFTON HEALTHCARE LIMITED Director 2016-12-28 CURRENT 2008-02-26 Active - Proposal to Strike off
ANTONIO ROMERO ISAND (DOMICILIARY CARE) LIMITED Director 2016-12-28 CURRENT 2011-07-14 Active
ANTONIO ROMERO EVERYCORNER LIMITED Director 2016-12-28 CURRENT 2013-04-24 Active
ANTONIO ROMERO CAS HEALTHCARE PROPERTIES LIMITED Director 2016-12-28 CURRENT 2014-12-17 Active
ANTONIO ROMERO ISAND LIMITED Director 2016-12-28 CURRENT 2004-11-02 Active
ANTONIO ROMERO CYGNET ASPIRATIONS DEVELOPMENTS LIMITED Director 2010-10-01 CURRENT 2009-10-16 Active
ANTONIO ROMERO CYGNET CARE SERVICES LIMITED Director 2005-09-28 CURRENT 1992-02-03 Active
ANTONIO ROMERO CYGNET BEHAVIOURAL HEALTH LIMITED Director 2004-01-22 CURRENT 2000-04-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-06FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-28CONFIRMATION STATEMENT MADE ON 15/09/23, WITH NO UPDATES
2022-12-20DIRECTOR APPOINTED MRS JENNY GIBSON
2022-09-26FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-26AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 15/09/22, WITH NO UPDATES
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 15/09/21, WITH NO UPDATES
2021-09-27CH01Director's details changed for Steve Filton on 2021-09-15
2021-08-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-03CH01Director's details changed for Mr Thomas Michael Day on 2021-07-30
2021-08-03AP01DIRECTOR APPOINTED MR THOMAS MICHAEL DAY
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR GERALD THOMAS CORBETT
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 15/09/20, WITH NO UPDATES
2020-09-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-11-14AUDAUDITOR'S RESIGNATION
2019-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 15/09/19, WITH NO UPDATES
2019-08-15AP01DIRECTOR APPOINTED MR GERALD THOMAS CORBETT
2019-08-15TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE HARROD
2018-12-21TM01APPOINTMENT TERMINATED, DIRECTOR DEBRA OSTEEN
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES
2018-09-26SH0131/07/18 STATEMENT OF CAPITAL GBP 325040001
2018-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-01-08AP01DIRECTOR APPOINTED DR ANTONIO ROMERO
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JANE MCLEOD
2017-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-09-19LATEST SOC19/09/17 STATEMENT OF CAPITAL;GBP 29800000.1
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES
2016-11-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN COLE
2016-10-03AP01DIRECTOR APPOINTED MS NICOLA JANE MCLEOD
2016-09-23LATEST SOC23/09/16 STATEMENT OF CAPITAL;GBP 14800000.1
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ZURAD / 22/09/2016
2016-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GEORGE GROUND / 22/09/2016
2016-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-07AP01DIRECTOR APPOINTED MR DAVID JOHN COLE
2016-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/16 FROM Napicar House London Road Wrotham Heath Sevenoaks Kent TN15 7RS England
2016-01-15AA01Previous accounting period extended from 30/09/15 TO 31/12/15
2015-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/15 FROM 3rd Floor Suffolk House 154 High Street Sevenoaks Kent TN13 1XE
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 14800000.1
2015-10-30AR0115/09/15 ANNUAL RETURN FULL LIST
2015-10-28SH0119/08/15 STATEMENT OF CAPITAL GBP 130800002
2014-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2014 FROM MCDERMOTT, WILL & EMERY UK LLP 110 BISHOPGATE LONDON EC2N 4AY UNITED KINGDOM
2014-11-17AP01DIRECTOR APPOINTED MR MARK GEORGE GROUND
2014-11-06AP01DIRECTOR APPOINTED ROBERT ZURAD
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 116000001
2014-10-14SH0126/09/14 STATEMENT OF CAPITAL GBP 116000001
2014-09-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
861 - Hospital activities
86101 - Hospital activities




Licences & Regulatory approval
We could not find any licences issued to UK ACQUISITIONS NO. 6 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UK ACQUISITIONS NO. 6 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
UK ACQUISITIONS NO. 6 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 86101 - Hospital activities

Intangible Assets
Patents
We have not found any records of UK ACQUISITIONS NO. 6 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UK ACQUISITIONS NO. 6 LIMITED
Trademarks
We have not found any records of UK ACQUISITIONS NO. 6 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UK ACQUISITIONS NO. 6 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86101 - Hospital activities) as UK ACQUISITIONS NO. 6 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where UK ACQUISITIONS NO. 6 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UK ACQUISITIONS NO. 6 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UK ACQUISITIONS NO. 6 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.