BIOCARE (HOLDINGS) LIMITED

1 Hedera Road 1 Hedera Road, Redditch, B98 9EY, England
StatusACTIVE
Company No.04459309
CategoryPrivate Limited Company
Incorporated12 Jun 2002
Age21 years, 11 months, 6 days
JurisdictionEngland Wales

SUMMARY

BIOCARE (HOLDINGS) LIMITED is an active private limited company with number 04459309. It was incorporated 21 years, 11 months, 6 days ago, on 12 June 2002. The company address is 1 Hedera Road 1 Hedera Road, Redditch, B98 9EY, England.



Company Fillings

Accounts with accounts type dormant

Date: 06 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2023

Action Date: 29 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2022

Action Date: 29 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 29 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Address

Type: AD01

New address: 1 Hedera Road Ravensbank Business Park Redditch B98 9EY

Change date: 2020-06-18

Old address: Lakeside 180 Lifford Lane Kings Norton Birmingham West Midlands B30 3NU

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2017

Action Date: 28 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2016-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2016

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-19

Officer name: Saud Hafeez Siddiqui

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 28 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Dec 2016

Action Date: 28 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James David Amery

Appointment date: 2016-11-28

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2016

Action Date: 28 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-28

Officer name: Mr Saud Hafeez Siddiqui

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2016

Action Date: 28 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James David Amery

Appointment date: 2016-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2016

Action Date: 28 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vivek Naik

Termination date: 2016-11-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Dec 2016

Action Date: 28 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Vivek Naik

Termination date: 2016-11-28

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2016

Action Date: 12 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2016

Action Date: 13 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-13

Officer name: Mr. Vivek Naik

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Nov 2016

Action Date: 13 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-11-13

Officer name: Mr. Vivek Naik

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-01

Officer name: James David Amery

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Stewart Mceuen

Termination date: 2016-08-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-08-01

Officer name: James David Amery

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2015

Action Date: 12 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-12

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-02

Officer name: Mr James David Amery

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2015

Action Date: 09 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James David Amery

Change date: 2015-03-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2014

Action Date: 12 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2014

Action Date: 15 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2013

Action Date: 15 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-15

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2013

Action Date: 10 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-10

Officer name: Mr James Stewart Mceuen

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James David Amery

Documents

View document PDF

Appoint person director company with name

Date: 26 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James David Amery

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Termination secretary company with name

Date: 14 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robin Hilton

Documents

View document PDF

Termination director company with name

Date: 14 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Hilton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2012

Action Date: 15 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-15

Documents

View document PDF

Appoint person director company with name

Date: 03 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Stewart Mceuen

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2011

Action Date: 15 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2010

Action Date: 15 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director michael toxvaerd

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director salvatore gatto

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 19 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 19/09/05 from: the exchange haslucks green road shirley solihull west midlands B90 2EL

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 13 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 13/09/05 from: the exchange haslucks green road shirley solihull west midlands B90 2EL

Documents

View document PDF

Legacy

Date: 09 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 12/06/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 14 Apr 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/06/04; full list of members

Documents

View document PDF

Legacy

Date: 27 Feb 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Feb 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Jul 2003

Category: Annual-return

Type: 363a

Description: Return made up to 12/06/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2003

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 23 Jun 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Jul 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 08 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jul 2002

Category: Capital

Type: 88(2)R

Description: Ad 12/06/02--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 26 Jun 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jun 2002

Category: Address

Type: 287

Description: Registered office changed on 26/06/02 from: suite 17 city business centre lower road london SE16 2XB

Documents

View document PDF

Incorporation company

Date: 12 Jun 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D W TURNER TRANSPORT LTD

6 OLD ROAD,HIGH PEAK,SK23 7HR

Number:11222655
Status:ACTIVE
Category:Private Limited Company

FUSSEY ENGINEERING LIMITED

LANCASTER APPROACH,GRIMSBY,DN40 3JZ

Number:04509209
Status:ACTIVE
Category:Private Limited Company
Number:05179928
Status:ACTIVE
Category:Private Limited Company

PETROL AL SAFAA LTD

169 BROAD STREET,DAGENHAM,RM10 9HX

Number:11541619
Status:ACTIVE
Category:Private Limited Company

RUACHONLINE LIMITED

16 KEMBHILL PARK,INVERURIE,AB51 5LW

Number:SC463060
Status:ACTIVE
Category:Private Limited Company

STREET TEAMS

BRADFORD STREET CENTRE,WALSALL,WS1 3QD

Number:03758772
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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