This company is commonly known as Bexley Health Neighbourhood Care C.i.c.. The company was founded 9 years ago and was given the registration number 09385457. The firm's registered office is in MAIDSTONE. You can find them at Victoria Court, 17 - 21 Ashford Road, Maidstone, Kent. This company's SIC code is 86900 - Other human health activities.
Name | : | BEXLEY HEALTH NEIGHBOURHOOD CARE C.I.C. |
---|---|---|
Company Number | : | 09385457 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 January 2015 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Victoria Court, 17 - 21 Ashford Road, Maidstone, Kent, England, ME14 5DA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Henwood House, Henwood, Ashford, United Kingdom, TN24 8DH | Director | 15 November 2022 | Active |
Henwood House, Henwood, Ashford, United Kingdom, TN24 8DH | Director | 13 January 2015 | Active |
Henwood House, Henwood, Ashford, United Kingdom, TN24 8DH | Director | 15 November 2022 | Active |
Henwood House, Henwood, Ashford, United Kingdom, TN24 8DH | Director | 14 January 2019 | Active |
Victoria Court, 17 - 21 Ashford Road, Maidstone, England, ME14 5DA | Director | 13 January 2015 | Active |
4 & 5 Kings Row, Armstrong Road, Maidstone, United Kingdom, ME15 6AQ | Director | 13 January 2015 | Active |
Victoria Court, 17 - 21 Ashford Road, Maidstone, England, ME14 5DA | Director | 13 January 2015 | Active |
Dr Clive Lee Anggiansah | ||
Notified on | : | 15 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Victoria Court, 17-21 Ashford Road, Maidstone, England, ME14 5DA |
Nature of control | : |
|
Dr Surjit Singh Kailey | ||
Notified on | : | 14 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Mill House, Clement Street, Swanley, United Kingdom, BR8 7PQ |
Nature of control | : |
|
Dr Prem Karran Anand | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Henwood House, Henwood, Ashford, United Kingdom, TN24 8DH |
Nature of control | : |
|
Dr Richard Peter Money | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Henwood House, Henwood, Ashford, United Kingdom, TN24 8DH |
Nature of control | : |
|
Dr William Anthony Cotter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | Henwood House, Henwood, Ashford, United Kingdom, TN24 8DH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-01 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-20 | Officers | Change person director company with change date. | Download |
2023-07-20 | Officers | Change person director company with change date. | Download |
2023-07-20 | Address | Change registered office address company with date old address new address. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-28 | Officers | Appoint person director company with name date. | Download |
2022-11-28 | Officers | Appoint person director company with name date. | Download |
2022-11-17 | Officers | Termination director company with name termination date. | Download |
2022-11-16 | Officers | Termination director company with name termination date. | Download |
2022-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-04 | Capital | Capital return purchase own shares. | Download |
2021-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-04 | Officers | Appoint person director company with name date. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-12 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.