UKBizDB.co.uk

BHSF OCCUPATIONAL HEALTH LIMITED

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

This company is commonly known as Bhsf Occupational Health Limited. The company was founded 21 years ago and was given the registration number 04617238. The firm's registered office is in BIRMINGHAM. You can find them at 2 Darnley Road, , Birmingham, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:BHSF OCCUPATIONAL HEALTH LIMITED
Company Number:04617238
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:2 Darnley Road, Birmingham, B16 8TE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13th Floor, 54, Hagley Road, Birmingham, England, B16 8PE

Director19 July 2016Active
13th Floor, 54, Hagley Road, Birmingham, England, B16 8PE

Director01 September 2020Active
13th Floor, 54, Hagley Road, Birmingham, England, B16 8PE

Director01 June 2022Active
13th Floor, 54, Hagley Road, Birmingham, England, B16 8PE

Director18 March 2022Active
13th Floor, 54, Hagley Road, Birmingham, England, B16 8PE

Director13 November 2017Active
Reinsbrook, Sambourne Lane Sambourne, Redditch, B96 6PE

Secretary01 June 2005Active
Grimley House, Finstall, Bromsgrove, B60 3AF

Secretary13 December 2002Active
2, Darnley Road, Birmingham, B16 8TE

Secretary26 July 2012Active
2, Darnley Road, Birmingham, B16 8TE

Director02 July 2014Active
112 Bratch Lane, Wombourne, Wolverhampton, WV5 8DH

Director01 January 2008Active
2, Darnley Road, Birmingham, United Kingdom, B16 8TE

Director01 September 2012Active
Erlegh Manor, Vicarage Road, Pitstone, LU7 9EY

Director01 October 2005Active
2, Darnley Road, Birmingham, B16 8TE

Director24 February 2016Active
2, Darnley Road, Birmingham, B16 8TE

Director01 September 2014Active
13th Floor, 54, Hagley Road, Birmingham, England, B16 8PE

Director22 July 2019Active
2, Darnley Road, Birmingham, B16 8TE

Director01 February 2014Active
2, Darnley Road, Birmingham, United Kingdom, B16 8TE

Director04 December 2012Active
2, Darnley Road, Birmingham, B16 8TE

Director10 October 2016Active
138 Crabtree Lane, Bromsgrove, B61 8PQ

Director13 December 2002Active
Lincomb, House, Lincomb, Stourport-On-Severn, United Kingdom, DY13 9RB

Director26 July 2012Active
Cropthorne 64, Dove House Lane, Solihull, United Kingdom, B91 2EE

Director26 July 2012Active
13th Floor, 54, Hagley Road, Birmingham, England, B16 8PE

Director28 October 2014Active
2, Darnley Road, Birmingham, United Kingdom, B16 8TE

Director01 May 2013Active
Reinsbrook, Sambourne Lane Sambourne, Redditch, B96 6PE

Director16 January 2008Active
2, Darnley Road, Birmingham, B16 8TE

Director19 October 2017Active
10, Newbold Close, Lichfield, United Kingdom, WS13 6QF

Director26 July 2012Active
52 Mill Lane, Belper, DE56 1LG

Director07 June 2004Active
13th Floor, 54, Hagley Road, Birmingham, England, B16 8PE

Director05 October 2021Active
Banham Court, Hanbury Road, Stoke Prior, Bromsgrove, England, B60 4JZ

Director20 May 2013Active
2, Darnley Road, Birmingham, B16 8TE

Director01 February 2014Active
Banham Court Hanbury Road, Stoke Prior, Bromsgrove, B60 4JZ

Director13 December 2002Active
2, Darnley Road, Birmingham, B16 8TE

Director26 July 2012Active
13th Floor, 54, Hagley Road, Birmingham, England, B16 8PE

Director01 May 2018Active
3, Cartland Road, Kings Heath, Birmingham, United Kingdom, B14 7NS

Director26 July 2012Active

People with Significant Control

Bhsf Limited
Notified on:06 June 2022
Status:Active
Country of residence:England
Address:13th Floor, 54 Hagley Road, Birmingham, England, B16 8PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bhsf Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Gamgee House, Darnley Road, Birmingham, England, B16 8TE
Nature of control:
  • Voting rights 75 to 100 percent as firm
  • Significant influence or control
  • Significant influence or control as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Persons with significant control

Notification of a person with significant control.

Download
2023-12-21Persons with significant control

Cessation of a person with significant control.

Download
2023-11-16Officers

Change person director company with change date.

Download
2023-10-12Accounts

Accounts with accounts type full.

Download
2022-12-15Confirmation statement

Confirmation statement with updates.

Download
2022-08-12Officers

Termination director company with name termination date.

Download
2022-07-27Accounts

Accounts with accounts type full.

Download
2022-06-10Officers

Appoint person director company with name date.

Download
2022-03-29Officers

Appoint person director company with name date.

Download
2022-03-11Officers

Termination director company with name termination date.

Download
2022-02-24Officers

Termination director company with name termination date.

Download
2021-12-22Confirmation statement

Confirmation statement with updates.

Download
2021-10-13Mortgage

Mortgage satisfy charge full.

Download
2021-10-12Officers

Appoint person director company with name date.

Download
2021-09-13Officers

Termination director company with name termination date.

Download
2021-09-01Address

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

Download
2021-08-05Accounts

Accounts with accounts type full.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Officers

Change person director company with change date.

Download
2020-09-22Accounts

Accounts with accounts type full.

Download
2020-09-04Officers

Appoint person director company with name date.

Download
2020-09-04Officers

Termination director company with name termination date.

Download
2020-02-21Officers

Termination secretary company with name termination date.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.