BALBY HEALTH-CARE LTD

C/O Wilson Field The Manor House C/O Wilson Field The Manor House, Sheffield, S11 9PS
StatusADMINISTRATION
Company No.06788127
CategoryPrivate Limited Company
Incorporated12 Jan 2009
Age15 years, 5 months, 4 days
JurisdictionEngland Wales

SUMMARY

BALBY HEALTH-CARE LTD is an administration private limited company with number 06788127. It was incorporated 15 years, 5 months, 4 days ago, on 12 January 2009. The company address is C/O Wilson Field The Manor House C/O Wilson Field The Manor House, Sheffield, S11 9PS.



Company Fillings

Liquidation in administration proposals

Date: 14 Jun 2024

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2024

Action Date: 07 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-07

New address: C/O Wilson Field the Manor House 260 Ecclesall Road South Sheffield S11 9PS

Old address: Greenfield Lane Balby Doncaster DN4 0th

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 07 Jun 2024

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2023

Action Date: 19 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2022

Action Date: 19 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-19

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2022

Action Date: 18 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-18

Officer name: Mr Bruce Lee Makufa

Documents

View document PDF

Change to a person with significant control

Date: 18 Aug 2022

Action Date: 18 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-18

Psc name: Mr Bruce Lee Makufa

Documents

View document PDF

Change to a person with significant control

Date: 18 Aug 2022

Action Date: 18 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-18

Psc name: Mr Ali Ashgar

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2022

Action Date: 11 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nazakat Ali

Termination date: 2022-07-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2021

Action Date: 11 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2020

Action Date: 11 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2019

Action Date: 11 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-11

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2018

Action Date: 11 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ali Ashgar

Notification date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 11 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Nazakat Ali

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 06 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date

Date: 07 Jan 2016

Action Date: 06 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2015

Action Date: 06 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2014

Action Date: 06 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-06

Documents

View document PDF

Move registers to sail company

Date: 07 Jan 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 07 Jan 2014

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2013

Action Date: 06 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2012

Action Date: 06 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Accounts amended with made up date

Date: 31 Oct 2011

Action Date: 31 Jan 2010

Category: Accounts

Type: AAMD

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2011

Action Date: 12 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-12

Documents

View document PDF

Legacy

Date: 13 Oct 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jul 2010

Action Date: 14 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-14

Old address: 312 Balby Road, Balby, Doncaster, South Yorkshire DN4 0QF

Documents

View document PDF

Legacy

Date: 19 May 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2010

Action Date: 12 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-12

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2010

Action Date: 12 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-12

Officer name: Mr Ali Asghar

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2010

Action Date: 12 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bruce Lee Makufa

Change date: 2010-01-12

Documents

View document PDF

Gazette notice voluntary

Date: 26 May 2009

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Dissolution

Type: 652C

Description: Withdrawal of application for striking off

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed mr nazakai ali

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed mr bruce lee makufa

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed mr ali asghar

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director vikki steward

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary creditreform (secretaries) LIMITED

Documents

View document PDF

Incorporation company

Date: 12 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APOLLO ROOFING LTD

76A HIGH STREET,HORNCHURCH,RM12 4JD

Number:11570444
Status:ACTIVE
Category:Private Limited Company

AVIEMORE FIVE STAR LIMITED

3 ROBERT DRIVE,GLASGOW,G51 3HE

Number:SC420745
Status:ACTIVE
Category:Private Limited Company
Number:SC477450
Status:ACTIVE
Category:Private Limited Company

IFS ASSOCIATES LIMITED

18 LINDEN WALK,LOUTH,LN11 9HU

Number:07819578
Status:ACTIVE
Category:Private Limited Company

LEE HALLETT LIMITED

SUITE 9 WESTBURY COURT, CHURCH ROAD,BRISTOL,BS9 3EF

Number:11129925
Status:ACTIVE
Category:Private Limited Company

REDHORN SOLUTIONS LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:10440882
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