BSI HEALTHCARE LIMITED

Quadrant Court 48 Calthorpe Road Quadrant Court 48 Calthorpe Road, Birmingham, B15 1TH, West Midlands, England
StatusACTIVE
Company No.09492027
CategoryPrivate Limited Company
Incorporated16 Mar 2015
Age9 years, 2 months, 5 days
JurisdictionEngland Wales

SUMMARY

BSI HEALTHCARE LIMITED is an active private limited company with number 09492027. It was incorporated 9 years, 2 months, 5 days ago, on 16 March 2015. The company address is Quadrant Court 48 Calthorpe Road Quadrant Court 48 Calthorpe Road, Birmingham, B15 1TH, West Midlands, England.



Company Fillings

Confirmation statement with updates

Date: 24 Jan 2024

Action Date: 06 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 28 Jul 2023

Action Date: 27 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-27

Psc name: Mrs Millicent Narkie Kabutey

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2023

Action Date: 26 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-07-26

Psc name: Millicent Narkie Kabutey

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2023

Action Date: 26 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-07-26

Psc name: Leslie Kotey Nikoi

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jul 2023

Action Date: 26 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-07-26

Psc name: Millicent Narkie Kabutey

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2023

Action Date: 06 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2022

Action Date: 06 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-01

New address: Quadrant Court 48 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th

Old address: Quadrant Court 48 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Address

Type: AD01

Old address: Quadrant Court 51/52 Calthorpe Road Edgbaston Birmingham B15 1th England

New address: Quadrant Court 48 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th

Change date: 2021-12-01

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2021

Action Date: 27 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-27

Officer name: Miss Millicent Narkie Kabutey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2021

Action Date: 27 Sep 2021

Category: Address

Type: AD01

Old address: Unit 4 Marbridge House Harolds Road Harlow Essex CM19 5BJ England

New address: Quadrant Court 51/52 Calthorpe Road Edgbaston Birmingham B15 1th

Change date: 2021-09-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2021

Action Date: 06 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-06

Documents

View document PDF

Resolution

Date: 25 Sep 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Jan 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2020

Action Date: 06 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-06

Documents

View document PDF

Confirmation statement with updates

Date: 24 Dec 2019

Action Date: 24 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Millicent Narkie Kabutey

Change date: 2019-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2019

Action Date: 16 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Address

Type: AD01

Old address: 51 Old Chapel Road Smethwick West Midlands B67 6JA United Kingdom

Change date: 2019-03-28

New address: Unit 4 Marbridge House Harolds Road Harlow Essex CM19 5BJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Leslie Kotey Nikoi

Appointment date: 2018-08-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Leslie Kotey Nikoi

Termination date: 2018-07-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Millicent Narkie Kabutey

Appointment date: 2018-07-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-05

Officer name: Leslie Kotey Nikoi

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Mar 2018

Action Date: 16 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-03-16

Officer name: Mr Leslie Kotey Nikoi

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2018

Action Date: 16 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-16

Documents

View document PDF

Resolution

Date: 22 Jan 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2018

Action Date: 16 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leslie Kotey Nikoi

Appointment date: 2018-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2017

Action Date: 16 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2016

Action Date: 16 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-16

Documents

View document PDF

Incorporation company

Date: 16 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOCRESYORK LTD

23 LINTON ST,YORK,YO26 4SA

Number:11504327
Status:ACTIVE
Category:Private Limited Company

DYNAMIC OPERATIONS LTD

286B CHASE ROAD,LONDON,N14 6HF

Number:09901604
Status:ACTIVE
Category:Private Limited Company

LA AURORA LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11785050
Status:ACTIVE
Category:Private Limited Company

LADSEC LIMITED

IBEX HOUSE,WEYBRIDGE,KT13 8AH

Number:08415655
Status:ACTIVE
Category:Private Limited Company

LEAN IT SOLUTIONS LTD

430 FIELD END ROAD,RUISLIP,HA4 9PD

Number:09589220
Status:ACTIVE
Category:Private Limited Company

LONDON VICTORIA PROPERTY LIMITED

C/O BLICK ROTHENBERG LIMITED 1ST FLOOR,LONDON,W1G 9DQ

Number:11831939
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