Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Urgent Health UK Limited
Urgent Health UK Limited is an active company incorporated on 20 August 2007 with the registered office located in Exeter, Devon. Urgent Health UK Limited was registered 18 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06348018
Private limited by guarantee without share capital
Age
18 years
Incorporated
20 August 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
12 August 2025
(5 months ago)
Next confirmation dated
12 August 2026
Due by
26 August 2026
(7 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(11 months remaining)
Learn more about Urgent Health UK Limited
Contact
Update Details
Address
Regus 1 Emperor Way
Exeter Business Park
Exeter
Devon
EX1 3QS
England
Address changed on
6 Jun 2024
(1 year 7 months ago)
Previous address was
Suite 1 Osprey House Osprey Road Sowton Industrial Estate Exeter EX2 7WN England
Companies in EX1 3QS
Telephone
01392269493
Email
Unreported
Website
Urgenthealthuk.com
See All Contacts
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Matthew James Adam
Director • British • Lives in England • Born in Jan 1984
Conor Patrick Burke
Director • Chief Executive • British • Lives in England • Born in Apr 1966
Michaela Jane Buck
Director • Ceo Ned • British • Lives in England • Born in Jun 1964
Stephen John Bateman
Director • British • Lives in England • Born in Oct 1967
Nigel Keith Cecil Gazzard
Director • Chair And Ned • British • Lives in England • Born in Jul 1963
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Acis Group Limited
Matthew James Adam is a mutual person.
Active
Practical Leadership Limited
Nigel Keith Cecil Gazzard is a mutual person.
Active
Dhu Health Care C.I.C
Stephen John Bateman is a mutual person.
Active
Severn Vineyard
Nigel Keith Cecil Gazzard is a mutual person.
Active
Applied Healthcare Solutions Limited
Nigel Keith Cecil Gazzard is a mutual person.
Active
Bee Software Limited
Matthew James Adam is a mutual person.
Active
Dhu Urgent Care (Derbyshire) C.I.C
Stephen John Bateman is a mutual person.
Active
Dhu Urgent Care (Leicester, Leicestershire & Rutland) C.I.C
Stephen John Bateman is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£278.88K
Decreased by £11.15K (-4%)
Turnover
Unreported
Same as previous period
Employees
5
Increased by 1 (+25%)
Total Assets
£320.38K
Decreased by £296.11K (-48%)
Total Liabilities
-£158.06K
Decreased by £298.76K (-65%)
Net Assets
£162.32K
Increased by £2.65K (+2%)
Debt Ratio (%)
49%
Decreased by 24.76% (-33%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
28 Days Ago on 17 Dec 2025
Confirmation Submitted
5 Months Ago on 12 Aug 2025
Full Accounts Submitted
1 Year 1 Month Ago on 10 Dec 2024
Mr Nigel Keith Cecil Gazzard Details Changed
1 Year 1 Month Ago on 1 Dec 2024
Simon Eliot Abrams Resigned
1 Year 1 Month Ago on 30 Nov 2024
Mr Nigel Keith Cecil Gazzard Details Changed
1 Year 2 Months Ago on 22 Oct 2024
Mr Conor Patrick Burke Details Changed
1 Year 2 Months Ago on 22 Oct 2024
Mr Conor Patrick Burke Details Changed
1 Year 2 Months Ago on 22 Oct 2024
Mrs Michaela Jane Buck Appointed
1 Year 3 Months Ago on 23 Sep 2024
Confirmation Submitted
1 Year 4 Months Ago on 22 Aug 2024
Get Alerts
Get Credit Report
Discover Urgent Health UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 17 Dec 2025
Confirmation statement made on 12 August 2025 with no updates
Submitted on 12 Aug 2025
Director's details changed for Mr Nigel Keith Cecil Gazzard on 1 December 2024
Submitted on 14 Jan 2025
Termination of appointment of Simon Eliot Abrams as a director on 30 November 2024
Submitted on 14 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 10 Dec 2024
Director's details changed for Mr Nigel Keith Cecil Gazzard on 22 October 2024
Submitted on 23 Oct 2024
Appointment of Mrs Michaela Jane Buck as a director on 23 September 2024
Submitted on 23 Oct 2024
Director's details changed for Mr Conor Patrick Burke on 22 October 2024
Submitted on 22 Oct 2024
Director's details changed for Mr Conor Patrick Burke on 22 October 2024
Submitted on 22 Oct 2024
Confirmation statement made on 22 August 2024 with no updates
Submitted on 22 Aug 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs