ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Knowledgepoint360 UK Acquisitionco Limited

Knowledgepoint360 UK Acquisitionco Limited is an active company incorporated on 14 March 2007 with the registered office located in London, City of London. Knowledgepoint360 UK Acquisitionco Limited was registered 18 years ago.
Status
Active
Active since incorporation
Company No
06160505
Private limited company
Age
18 years
Incorporated 14 March 2007
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 14 March 2025 (5 months ago)
Next confirmation dated 14 March 2026
Due by 28 March 2026 (6 months remaining)
Last change occurred 2 years 5 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
8th Floor Holborn Gate
26 Southampton Buildings
London
WC2A 1AN
England
Address changed on 1 Nov 2024 (10 months ago)
Previous address was Ground Floor, Ceva House Excelsior Road, Ashby Business Park Nottingham Road Ashby-De-La-Zouch Leicestershire LE65 1NG United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Chartered Accountant • British • Lives in UK • Born in Nov 1967
Director • British • Lives in England • Born in Feb 1962
Director • British • Lives in England • Born in Apr 1970
UDG Healthcare (UK) Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Knowledgepoint360 Group (Holdings) Limited
Clifford Alexander McConkey, Alison Richardson, and 1 more are mutual people.
Active
MFRHRC Holdings Ltd
Clifford Alexander McConkey, Alison Richardson, and 1 more are mutual people.
Active
Evoke Galliard Limited
Clifford Alexander McConkey and Andrew Martin Morrow are mutual people.
Active
Huntsworth Limited
Andrew Martin Morrow is a mutual person.
Active
Ashfield Health Limited
Clifford Alexander McConkey is a mutual person.
Active
Pharmexx UK Limited
Andrew Martin Morrow is a mutual person.
Active
Inizio Evoke Europe Limited
Andrew Martin Morrow is a mutual person.
Active
Ashfield Healthcare Limited
Andrew Martin Morrow is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£49.59M
Same as previous period
Total Liabilities
-£25.33M
Same as previous period
Net Assets
£24.27M
Same as previous period
Debt Ratio (%)
51%
Same as previous period
Latest Activity
Alison Richardson Resigned
4 Months Ago on 11 Apr 2025
Mr Andrew Martin Morrow Appointed
4 Months Ago on 11 Apr 2025
Confirmation Submitted
5 Months Ago on 28 Mar 2025
Udg Healthcare (Uk) Holdings Limited (PSC) Details Changed
10 Months Ago on 1 Nov 2024
Registered Address Changed
10 Months Ago on 1 Nov 2024
Subsidiary Accounts Submitted
1 Year 1 Month Ago on 1 Aug 2024
Confirmation Submitted
1 Year 5 Months Ago on 28 Mar 2024
Subsidiary Accounts Submitted
1 Year 10 Months Ago on 23 Oct 2023
Confirmation Submitted
2 Years 5 Months Ago on 24 Mar 2023
Udg Healthcare (Uk) Holdings Limited (PSC) Details Changed
2 Years 7 Months Ago on 16 Jan 2023
Get Credit Report
Discover Knowledgepoint360 UK Acquisitionco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 3 Sep 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 3 Sep 2025
Appointment of Mr Andrew Martin Morrow as a director on 11 April 2025
Submitted on 17 Apr 2025
Termination of appointment of Alison Richardson as a director on 11 April 2025
Submitted on 17 Apr 2025
Confirmation statement made on 14 March 2025 with no updates
Submitted on 28 Mar 2025
Change of details for Udg Healthcare (Uk) Holdings Limited as a person with significant control on 1 November 2024
Submitted on 18 Nov 2024
Registered office address changed from Ground Floor, Ceva House Excelsior Road, Ashby Business Park Nottingham Road Ashby-De-La-Zouch Leicestershire LE65 1NG United Kingdom to 8th Floor Holborn Gate 26 Southampton Buildings London WC2A 1AN on 1 November 2024
Submitted on 1 Nov 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 1 Aug 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 1 Aug 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 1 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year