UKBizDB.co.uk

BAYWATER HEALTHCARE UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Baywater Healthcare Uk Limited. The company was founded 11 years ago and was given the registration number 08425363. The firm's registered office is in CREWE. You can find them at Wulvern House, Electra Way, Crewe, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:BAYWATER HEALTHCARE UK LIMITED
Company Number:08425363
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 2013
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Wulvern House, Electra Way, Crewe, England, CW1 6GW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Avenue De La Dame, Caissargues, France, 30132

Director12 January 2018Active
Wulvern House, Electra Way, Crewe, England, CW1 6GW

Director11 July 2013Active
12, Avenue De La Dame, Caissargues, France, 30132

Director12 January 2018Active
Wulvern House, Electra Way, Crewe, England, CW1 6GW

Director18 July 2013Active
Wulvern House, Electra Way, Crewe, England, CW1 6GW

Director19 August 2022Active
12 Avenue De La Dame, Caissargues, Gard, France,

Director30 April 2020Active
12, Avenue De La Dame, Caissargues, France, 30132

Director12 January 2018Active
Nations House, 9th Floor, 103 Wigmore Street, London, United Kingdom, W1U 1QS

Director01 March 2013Active
35, Melville Street, Edinburgh, Scotland, EH3 7SF

Director30 November 2013Active
2 Millennium Gate, Westmere Drive, Crewe, CW1 6XB

Director08 June 2015Active
Nations House, 9th Floor, 103 Wigmore Street, London, United Kingdom, W1U 1QS

Director01 March 2013Active

People with Significant Control

Bastide Devco Ltd
Notified on:16 July 2019
Status:Active
Country of residence:England
Address:85, Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Kent Midco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2 Millennium Gate, Westmere Drive, Crewe, England, CW1 6XB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Persons with significant control

Change to a person with significant control.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Accounts

Accounts with accounts type full.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Officers

Appoint person director company with name date.

Download
2022-07-07Accounts

Accounts with accounts type full.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type full.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2021-05-06Officers

Appoint person director company with name date.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Accounts with accounts type full.

Download
2020-05-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-24Accounts

Change account reference date company current shortened.

Download
2020-01-06Address

Change registered office address company with date old address new address.

Download
2019-10-28Confirmation statement

Confirmation statement with updates.

Download
2019-07-30Persons with significant control

Notification of a person with significant control.

Download
2019-07-30Persons with significant control

Cessation of a person with significant control.

Download
2019-06-17Accounts

Accounts with accounts type full.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Accounts

Accounts with accounts type full.

Download
2018-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-01-18Officers

Appoint person director company with name date.

Download
2018-01-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.