ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Urgent And Emergency Care Services Ltd

Urgent And Emergency Care Services Ltd is a dormant company incorporated on 4 August 2017 with the registered office located in Doncaster, South Yorkshire. Urgent And Emergency Care Services Ltd was registered 8 years ago.
Status
Dormant
Dormant since incorporation
Company No
10899596
Private limited company
Age
8 years
Incorporated 4 August 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 9 September 2024 (12 months ago)
Next confirmation dated 9 September 2025
Due by 23 September 2025 (16 days remaining)
Last change occurred 12 months ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Dormant
Next accounts for period 9 September 2025
Due by 9 June 2026 (9 months remaining)
Contact
Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
England
Address changed on 9 Sep 2024 (12 months ago)
Previous address was Gf 2 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
2
PSC • Director • Director • British • Lives in UK • Born in Aug 1967
Director • British • Lives in UK • Born in Nov 1950
CFS Secretaries Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Gill Insulation Limited
Nuala Thornton and Peter Anthony Valaitis are mutual people.
Active
Playserv Ltd
Peter Anthony Valaitis and Nuala Thornton are mutual people.
Active
Ryan Civil & Haulage Ltd
Peter Anthony Valaitis and Nuala Thornton are mutual people.
Active
Rojac Renewables Ltd
Peter Anthony Valaitis and Nuala Thornton are mutual people.
Active
Gilly's Lifestore Ltd
Peter Anthony Valaitis and Nuala Thornton are mutual people.
Active
Scalera Ltd
Nuala Thornton and Peter Anthony Valaitis are mutual people.
Active
Rapid Response Cleaning Ltd
Nuala Thornton and Peter Anthony Valaitis are mutual people.
Active
Roofing And Building Supplies Ltd
Peter Anthony Valaitis and Nuala Thornton are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £1 (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Accounting Period Extended
5 Days Ago on 1 Sep 2025
Dormant Accounts Submitted
12 Months Ago on 11 Sep 2024
Confirmation Submitted
12 Months Ago on 11 Sep 2024
Nuala Thornton (PSC) Appointed
12 Months Ago on 9 Sep 2024
Mrs Nuala Thornton Appointed
12 Months Ago on 9 Sep 2024
Cfs Secretaries Limited (PSC) Appointed
12 Months Ago on 9 Sep 2024
Registered Address Changed
12 Months Ago on 9 Sep 2024
Peter Valaitis (PSC) Resigned
1 Year 1 Month Ago on 4 Aug 2024
Registered Address Changed
1 Year 1 Month Ago on 15 Jul 2024
Peter Anthony Valaitis Resigned
1 Year 2 Months Ago on 8 Jul 2024
Get Credit Report
Discover Urgent And Emergency Care Services Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Current accounting period extended from 31 August 2025 to 9 September 2025
Submitted on 1 Sep 2025
Confirmation statement made on 9 September 2024 with updates
Submitted on 11 Sep 2024
Notification of Cfs Secretaries Limited as a person with significant control on 9 September 2024
Submitted on 11 Sep 2024
Appointment of Mrs Nuala Thornton as a director on 9 September 2024
Submitted on 11 Sep 2024
Notification of Nuala Thornton as a person with significant control on 9 September 2024
Submitted on 11 Sep 2024
Accounts for a dormant company made up to 31 August 2024
Submitted on 11 Sep 2024
Registered office address changed from Gf 2 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 9 September 2024
Submitted on 9 Sep 2024
Cessation of Peter Valaitis as a person with significant control on 4 August 2024
Submitted on 9 Sep 2024
Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf 2 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 15 July 2024
Submitted on 15 Jul 2024
Termination of appointment of Peter Anthony Valaitis as a director on 8 July 2024
Submitted on 8 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year