This company is commonly known as Bickiepegs Healthcare Ltd. The company was founded 27 years ago and was given the registration number 03263591. The firm's registered office is in HALIFAX. You can find them at High Withens High Street, Stainland, Halifax, West Yorkshire. This company's SIC code is 10890 - Manufacture of other food products n.e.c..
Name | : | BICKIEPEGS HEALTHCARE LTD |
---|---|---|
Company Number | : | 03263591 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 October 1996 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | High Withens High Street, Stainland, Halifax, West Yorkshire, HX4 9PQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23, Links Road, London, England, W3 0ER | Director | 10 August 2023 | Active |
Oakbank, Duffus Road Bishopmill, Elgin, IV30 4NP | Secretary | 15 October 1996 | Active |
43 Gleadless Drive, Sheffield, S12 2QL | Secretary | 15 October 1996 | Active |
High Withens, High Street, Stainland, Halifax, United Kingdom, HX4 9PQ | Director | 29 August 2014 | Active |
Grayburn Garden House, Newbegin, Beverley, United Kingdom, HU17 8EG | Director | 29 August 2014 | Active |
Oakbank, Duffus Road Bishopmill, Elgin, IV30 4NP | Director | 15 October 1996 | Active |
Oakbank, Duffus Road Bishopmill, Elgin, IV30 4NP | Director | 01 November 1999 | Active |
27 Helmton Drive, Woodseats, Sheffield, S8 8QN | Director | 01 January 2000 | Active |
24 Greystones Road, Sheffield, S11 7BN | Director | 01 January 2000 | Active |
23, Links Road, London, England, W3 0ER | Director | 26 November 2021 | Active |
44 St Quentin Drive, Bradway, Sheffield, S17 4PP | Director | 15 October 1996 | Active |
6, Broad Lane, Cawood, Selby, United Kingdom, YO8 3SQ | Director | 29 August 2014 | Active |
6 Normand Mews, London, W14 9RB | Director | 01 January 2000 | Active |
66 Hollins Spring Avenue, Dronfield, S18 1RP | Director | 01 January 2000 | Active |
Canopix Limited | ||
Notified on | : | 26 November 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 23, Links Road, London, England, W3 0ER |
Nature of control | : |
|
Mrs Hailey Alexis Blincoe | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British |
Address | : | High Withens, High Street, Halifax, HX4 9PQ |
Nature of control | : |
|
Mr Christopher Julian Blincoe | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1971 |
Nationality | : | British |
Address | : | High Withens, High Street, Halifax, HX4 9PQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-10 | Officers | Termination director company with name termination date. | Download |
2023-08-10 | Officers | Appoint person director company with name date. | Download |
2023-07-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-30 | Address | Change registered office address company with date old address new address. | Download |
2021-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-30 | Officers | Termination director company with name termination date. | Download |
2021-11-30 | Officers | Termination director company with name termination date. | Download |
2021-11-30 | Officers | Termination director company with name termination date. | Download |
2021-11-30 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-30 | Officers | Appoint person director company with name date. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-21 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.