BN HEALTHCARE LIMITED

Suite 212c, Peel House, 34 - 44 London Road, Morde Suite 212c Suite 212c, Peel House, 34 - 44 London Road, Morde Suite 212c, Morden, SM4 5HT, England
StatusACTIVE
Company No.10354105
CategoryPrivate Limited Company
Incorporated01 Sep 2016
Age7 years, 10 months, 11 days
JurisdictionEngland Wales

SUMMARY

BN HEALTHCARE LIMITED is an active private limited company with number 10354105. It was incorporated 7 years, 10 months, 11 days ago, on 01 September 2016. The company address is Suite 212c, Peel House, 34 - 44 London Road, Morde Suite 212c Suite 212c, Peel House, 34 - 44 London Road, Morde Suite 212c, Morden, SM4 5HT, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2023

Action Date: 08 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2022

Action Date: 13 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2021

Action Date: 31 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2021

Action Date: 15 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-15

Old address: Peel House London Road Morden SM4 5BX England

New address: Suite 212C, Peel House, 34 - 44 London Road, Morde Suite 212C 34 - 44 London Road Morden SM4 5HT

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Change to a person with significant control

Date: 11 Aug 2020

Action Date: 10 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-10

Psc name: Miss Bridget Uwanekwunume Nwajei

Documents

View document PDF

Change person secretary company with change date

Date: 10 Aug 2020

Action Date: 10 Aug 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-08-10

Officer name: Miss Bridget Uwanekwunume Nwajei

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2020

Action Date: 10 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-10

Officer name: Ms Joyce Addo

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2020

Action Date: 27 May 2020

Category: Address

Type: AD01

Change date: 2020-05-27

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom

New address: Peel House London Road Morden SM4 5BX

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 14 Sep 2018

Action Date: 01 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bridget Uwanekwunume Nwajei

Notification date: 2016-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2018

Action Date: 27 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bridget Uwanekwunume Nwajei

Notification date: 2018-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2018

Action Date: 16 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Justina Ifechukwude Olsen

Appointment date: 2018-06-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change person director company with change date

Date: 29 May 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-25

Officer name: Ms Joyce Addo

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2017

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ugochukuw Francis Alexander Ezeamakam

Appointment date: 2016-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2017

Action Date: 19 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Joyce Addo

Appointment date: 2017-09-19

Documents

View document PDF

Incorporation company

Date: 01 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FUNDER FINDER LTD

THE PAVILIONS EDEN OFFICE PARK,BRISTOL,BS20 0DD

Number:10670442
Status:ACTIVE
Category:Private Limited Company

LES ARGANIERS LIMITED

INTERNATIONAL HOUSE, SUITE 5, 8TH FLOOR,ASHFORD,TN23 1HU

Number:10828106
Status:ACTIVE
Category:Private Limited Company

LSR CLINIC LTD

52 ROYAL YORK CRESCENT,BRISTOL,BS8 4JP

Number:10999543
Status:ACTIVE
Category:Private Limited Company
Number:10802040
Status:ACTIVE
Category:Private Limited Company

NORTHZONE UK LLP

3RD FLOOR,LONDON,W1B 5QE

Number:OC412539
Status:ACTIVE
Category:Limited Liability Partnership

OPULENT SERVICES LIMITED

DEVONSHIRE HOUSE,STANMORE,HA7 1JS

Number:10109125
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