BARNSLEY HEALTHCARE FEDERATION (BHF) CIC

Oaks Park Primary Care Centre Thornton Road Oaks Park Primary Care Centre Thornton Road, Barnsley, S70 3NE, South Yorkshire, England
StatusACTIVE
Company No.09651047
Category
Incorporated22 Jun 2015
Age8 years, 11 months, 8 days
JurisdictionEngland Wales

SUMMARY

BARNSLEY HEALTHCARE FEDERATION (BHF) CIC is an active with number 09651047. It was incorporated 8 years, 11 months, 8 days ago, on 22 June 2015. The company address is Oaks Park Primary Care Centre Thornton Road Oaks Park Primary Care Centre Thornton Road, Barnsley, S70 3NE, South Yorkshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2023

Action Date: 22 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2023

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: 13 Jul 2022

Action Date: 22 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2021

Action Date: 22 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2020

Action Date: 22 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 02 Mar 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Oct 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA01

New date: 2019-05-31

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2019

Action Date: 22 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2019

Action Date: 24 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-24

Officer name: Moises Fernando Alvarez Escurra

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 23 Oct 2018

Action Date: 03 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mehrban Abdul Ghani

Notification date: 2018-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2018

Action Date: 03 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-03

Officer name: Ajay Mohanlal Mistry

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2018

Action Date: 03 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Amjed Ali

Appointment date: 2018-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2018

Action Date: 03 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-03

Officer name: Dr Anil Kumar Vakkalanka

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2018

Action Date: 03 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mahipal Vemula

Appointment date: 2018-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2018

Action Date: 03 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-03

Officer name: Dr Moises Fernando Alvarez Escurra

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2018

Action Date: 03 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-03

Officer name: Dr Mehrban Abdul Ghani

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2018

Action Date: 03 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-03

Officer name: James Locking

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2018

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen James Logan

Termination date: 2017-12-08

Documents

View document PDF

Accounts with accounts type small

Date: 27 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-01

Officer name: Mr James Locking

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-01

Officer name: Richard John Steventon

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Resolution

Date: 17 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Sep 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Jul 2016

Action Date: 22 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-22

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2016

Action Date: 30 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-30

Officer name: Mr Richard John Steventon

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2016

Action Date: 30 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-30

Officer name: Mr Stephen James Logan

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Jan 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2015

Action Date: 24 Nov 2015

Category: Address

Type: AD01

Old address: Chapelfield Medical Centre Mayflower Way Wombwell Barnsley South Yorkshire S73 0AJ

New address: Oaks Park Primary Care Centre Thornton Road Kendray Barnsley South Yorkshire S70 3NE

Change date: 2015-11-24

Documents

View document PDF

Incorporation community interest company

Date: 22 Jun 2015

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

DUPLIKEY LTD

85 TILE CROSS ROAD,BIRMINGHAM,B33 0NU

Number:09978960
Status:ACTIVE
Category:Private Limited Company

GEORGE STREET ENTERPRISES LIMITED

REGINA HOUSE,LONDON,NW3 5JS

Number:08999299
Status:ACTIVE
Category:Private Limited Company

HOW END RENEWABLES LIMITED

HOW END FARM HOW END,CARLISLE,CA5 6PX

Number:08528862
Status:ACTIVE
Category:Private Limited Company

PROJECT SPACE (OVERSEAS) LIMITED

ST. GEORGE'S HOUSE 5 ST. GEORGE'S ROAD,LONDON,SW19 4DR

Number:06913243
Status:ACTIVE
Category:Private Limited Company

RIVIERE BLANCHE CONSULTING LTD

19 CAITHNESS CLOSE,PETERBOROUGH,PE2 6DB

Number:11301133
Status:ACTIVE
Category:Private Limited Company

THE TIPPING POINT WW LIMITED

9 THAMES CRESCENT,LONDON,W4 2RU

Number:10567438
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