UKBizDB.co.uk

BEXLEY HEALTH NEIGHBOURHOOD CARE C.I.C.

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

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.

Company Information

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:
  • 86900 - Other human health activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Henwood House, Henwood, Ashford, United Kingdom, TN24 8DH

Director15 November 2022Active
Henwood House, Henwood, Ashford, United Kingdom, TN24 8DH

Director13 January 2015Active
Henwood House, Henwood, Ashford, United Kingdom, TN24 8DH

Director15 November 2022Active
Henwood House, Henwood, Ashford, United Kingdom, TN24 8DH

Director14 January 2019Active
Victoria Court, 17 - 21 Ashford Road, Maidstone, England, ME14 5DA

Director13 January 2015Active
4 & 5 Kings Row, Armstrong Road, Maidstone, United Kingdom, ME15 6AQ

Director13 January 2015Active
Victoria Court, 17 - 21 Ashford Road, Maidstone, England, ME14 5DA

Director13 January 2015Active

People with Significant Control

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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Accounts

Accounts with accounts type total exemption full.

Download
2024-01-19Confirmation statement

Confirmation statement with updates.

Download
2023-08-02Persons with significant control

Cessation of a person with significant control.

Download
2023-08-01Persons with significant control

Notification of a person with significant control.

Download
2023-07-20Persons with significant control

Cessation of a person with significant control.

Download
2023-07-20Officers

Change person director company with change date.

Download
2023-07-20Officers

Change person director company with change date.

Download
2023-07-20Address

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

Download
2023-02-27Confirmation statement

Confirmation statement with updates.

Download
2023-02-16Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Officers

Appoint person director company with name date.

Download
2022-11-28Officers

Appoint person director company with name date.

Download
2022-11-17Officers

Termination director company with name termination date.

Download
2022-11-16Officers

Termination director company with name termination date.

Download
2022-04-11Accounts

Accounts with accounts type total exemption full.

Download
2022-02-16Confirmation statement

Confirmation statement with updates.

Download
2021-06-04Capital

Capital return purchase own shares.

Download
2021-04-16Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2021-02-08Persons with significant control

Notification of a person with significant control.

Download
2021-02-04Officers

Appoint person director company with name date.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Persons with significant control

Change to a person with significant control.

Download
2019-12-12Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.