BALBY HEALTH-CARE LTD
Status | ADMINISTRATION |
Company No. | 06788127 |
Category | Private Limited Company |
Incorporated | 12 Jan 2009 |
Age | 15 years, 5 months, 4 days |
Jurisdiction | England 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
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
Liquidation in administration appointment of administrator
Date: 07 Jun 2024
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
Accounts with accounts type unaudited abridged
Date: 13 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 26 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 13 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 18 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 25 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
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
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
Accounts with accounts type unaudited abridged
Date: 20 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Accounts with accounts type unaudited abridged
Date: 13 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
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
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
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
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
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
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
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
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
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
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
Move registers to sail company
Date: 07 Jan 2014
Category: Address
Type: AD03
Documents
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
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
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
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
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
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
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
Legacy
Date: 13 Oct 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
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
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
Legacy
Date: 19 May 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
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
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
Legacy
Date: 21 May 2009
Category: Dissolution
Type: 652C
Description: Withdrawal of application for striking off
Documents
Legacy
Date: 15 May 2009
Category: Dissolution
Type: 652a
Description: Application for striking-off
Documents
Legacy
Date: 13 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed mr nazakai ali
Documents
Legacy
Date: 13 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed mr bruce lee makufa
Documents
Legacy
Date: 13 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed mr ali asghar
Documents
Legacy
Date: 12 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director vikki steward
Documents
Legacy
Date: 12 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary creditreform (secretaries) LIMITED
Documents
Some Companies
76A HIGH STREET,HORNCHURCH,RM12 4JD
Number: | 11570444 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 ROBERT DRIVE,GLASGOW,G51 3HE
Number: | SC420745 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLASSHOUSE DEVELOPMENTS (SCOTLAND) LIMITED
TOD HOUSE,DALRY,KA24 5EU
Number: | SC477450 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 LINDEN WALK,LOUTH,LN11 9HU
Number: | 07819578 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 9 WESTBURY COURT, CHURCH ROAD,BRISTOL,BS9 3EF
Number: | 11129925 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 10440882 |
Status: | ACTIVE |
Category: | Private Limited Company |