BOND HEALTHCARE HOLDINGS LIMITED

71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom
StatusACTIVE
Company No.10056571
CategoryPrivate Limited Company
Incorporated11 Mar 2016
Age8 years, 3 months, 23 days
JurisdictionEngland Wales

SUMMARY

BOND HEALTHCARE HOLDINGS LIMITED is an active private limited company with number 10056571. It was incorporated 8 years, 3 months, 23 days ago, on 11 March 2016. The company address is 71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 13 Jun 2024

Action Date: 13 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2024

Action Date: 13 May 2024

Category: Address

Type: AD01

Change date: 2024-05-13

Old address: Cindat Capital Management (Uk) Limited, 16 Berkeley Street Mayfair London W1J 8DZ United Kingdom

New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 16 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 16 Sep 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 16 Sep 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 16 Sep 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Change to a person with significant control

Date: 14 Jun 2023

Action Date: 09 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-06-09

Psc name: Bond Propco Limited

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2023

Action Date: 13 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-13

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 23 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 23 Aug 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 23 Aug 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 23 Aug 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2022

Action Date: 04 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-04

Old address: Cindat Capital Management (Uk) Limited, Suite 315 48 Dover Street Mayfair London W1S 4NX United Kingdom

New address: Cindat Capital Management (Uk) Limited, 16 Berkeley Street Mayfair London W1J 8DZ

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2022

Action Date: 13 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-13

Documents

View document PDF

Accounts amended with accounts type audit exemption subsiduary

Date: 05 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AAMD

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 05 Oct 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 21 Sep 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 21 Sep 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2021

Action Date: 13 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-13

Documents

View document PDF

Change sail address company with old address new address

Date: 19 Jan 2021

Category: Address

Type: AD02

Old address: 1-3 Charter Square Sheffield South Yorkshire S1 4HS United Kingdom

New address: Cms Cameron Mckenna Nabarro Olswang Llp 1-3 Charter Square Sheffield South Yorkshire S1 4HS

Documents

View document PDF

Change sail address company with old address new address

Date: 14 Jan 2021

Category: Address

Type: AD02

Old address: Cms Cameron Mckenna Nabarro Olswang Llp 1-3 Charter Square Sheffield South Yorkshire S1 4HS United Kingdom

New address: 1-3 Charter Square Sheffield South Yorkshire S1 4HS

Documents

View document PDF

Change sail address company with old address new address

Date: 14 Jan 2021

Category: Address

Type: AD02

Old address: Cms Cameron Mckenna Nabarro Olswang Llp 1 Victoria Quays (South Quay) Sheffield S2 5SY England

New address: Cms Cameron Mckenna Nabarro Olswang Llp 1-3 Charter Square Sheffield South Yorkshire S1 4HS

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 12 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 12 Oct 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 12 Oct 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 12 Oct 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2020

Action Date: 13 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-13

Documents

View document PDF

Change to a person with significant control

Date: 14 Jun 2020

Action Date: 12 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-06-12

Psc name: Bond Propco Limited

Documents

View document PDF

Move registers to sail company with new address

Date: 08 Jan 2020

Category: Address

Type: AD03

New address: Cms Cameron Mckenna Nabarro Olswang Llp 1 Victoria Quays (South Quay) Sheffield S2 5SY

Documents

View document PDF

Change sail address company with new address

Date: 08 Jan 2020

Category: Address

Type: AD02

New address: Cms Cameron Mckenna Nabarro Olswang Llp 1 Victoria Quays (South Quay) Sheffield S2 5SY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2020

Action Date: 07 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-07

Old address: C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS United Kingdom

New address: Cindat Capital Management (Uk) Limited, Suite 315 48 Dover Street Mayfair London W1S 4NX

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2020

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel James Booth

Appointment date: 2019-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2020

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Taylor Pickett

Appointment date: 2019-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2020

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Brinker

Termination date: 2019-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2020

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Mabry

Termination date: 2019-12-18

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Change to a person with significant control

Date: 17 Jun 2019

Action Date: 04 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-07-04

Psc name: Maria Mallaband 18 Limited

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2018-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adam Mabry

Appointment date: 2018-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Gervais Fagan

Termination date: 2018-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip John Burgan

Termination date: 2018-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Ball

Termination date: 2018-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-04

Old address: Westcourt Gelderd Road Leeds West Yorkshire LS12 6DB England

New address: C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Scott Brinker

Appointment date: 2018-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Stasinos

Appointment date: 2018-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: He Weishi Allan

Appointment date: 2018-06-29

Documents

View document PDF

Certificate change of name company

Date: 04 Jul 2018

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed acer healthcare holdings LIMITED\certificate issued on 04/07/18

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Mar 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Gazette notice compulsory

Date: 13 Feb 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Oct 2017

Action Date: 12 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Maria Mallaband Care Group Limited

Cessation date: 2017-10-12

Documents

View document PDF

Notification of a person with significant control

Date: 13 Oct 2017

Action Date: 21 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Maria Mallaband 18 Limited

Notification date: 2016-11-21

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 13 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-13

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2017

Action Date: 10 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Nov 2016

Action Date: 21 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 100565710001

Charge creation date: 2016-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2016

Action Date: 21 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yasmin Karim

Termination date: 2016-11-21

Documents

View document PDF

Change account reference date company current extended

Date: 23 Nov 2016

Action Date: 30 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2017-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2016

Action Date: 21 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Gervais Fagan

Appointment date: 2016-11-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2016

Action Date: 23 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-23

Old address: 8th Floor 167 Fleet Street London EC4A 2EA England

New address: Westcourt Gelderd Road Leeds West Yorkshire LS12 6DB

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2016

Action Date: 21 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Ball

Appointment date: 2016-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2016

Action Date: 21 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip John Burgan

Appointment date: 2016-11-21

Documents

View document PDF

Capital alter shares subdivision

Date: 16 Sep 2016

Action Date: 02 Sep 2016

Category: Capital

Type: SH02

Date: 2016-09-02

Documents

View document PDF

Resolution

Date: 15 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 11 Aug 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed acer investments holdings LIMITED\certificate issued on 11/08/16

Documents

View document PDF

Incorporation company

Date: 11 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CG INTERPRETING LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11307138
Status:ACTIVE
Category:Private Limited Company

HARVEY CONSTRUCTION (SG12) LTD

IVY LODGE PARK LANE PARADISE,WALTHAM CROSS,EN7 6PZ

Number:11951885
Status:ACTIVE
Category:Private Limited Company

HONGDA INFLATABLES MFG CO., LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:08689563
Status:ACTIVE
Category:Private Limited Company

MOREDAN CONSTRUCTION LTD

99A CRICKLEWOOD BROADWAY,LONDON,NW2 3JG

Number:11473209
Status:ACTIVE
Category:Private Limited Company

PARAB LTD

31 COBURN HOUSE,CRAWLEY,RH10 7SS

Number:11483944
Status:ACTIVE
Category:Private Limited Company

ROOFLIGHT JOINERY LIMITED

TK HOUSE,,CARSHALTON,SM5 3NP

Number:04429349
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source