UKBizDB.co.uk

BLUECROSS HEALTH LIMITED

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

This company is commonly known as Bluecross Health Limited. The company was founded 22 years ago and was given the registration number 04250412. The firm's registered office is in COVENTRY. You can find them at 39 Bennetts Road North, Keresley End, Coventry, West Midlands. This company's SIC code is 86210 - General medical practice activities.

Company Information

Name:BLUECROSS HEALTH LIMITED
Company Number:04250412
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2001
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86210 - General medical practice activities

Office Address & Contact

Registered Address:39 Bennetts Road North, Keresley End, Coventry, West Midlands, CV7 8JX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39, Bennetts Road North, Keresley End, Coventry, CV7 8JX

Director22 February 2022Active
39, Bennetts Road North, Keresley End, Coventry, CV7 8JX

Director14 March 2019Active
70, Bustleholme Lane, West Bromwich, B71 3AN

Secretary18 July 2001Active
39, Bennetts Road North, Keresley End, Coventry, CV7 8JX

Secretary26 February 2015Active
39, Bennetts Road North, Keresley End, Coventry, England, CV7 8JX

Secretary01 March 2011Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary11 July 2001Active
39, Bennetts Road North, Keresley End, Coventry, England, CV7 8JX

Director01 March 2011Active
70, Bustleholme Lane, West Bromwich, B71 3AN

Director18 July 2001Active
70, Bustleholme Lane, West Bromwich, B71 3AN

Director18 July 2001Active
39, Bennetts Road North, Keresley End, Coventry, England, CV7 8JX

Director01 March 2011Active
39, Bennetts Road North, Keresley End, Coventry, England, CV7 8JX

Director01 March 2011Active
30 Tanhouse Lane, Halesowen, B63 2JF

Director27 September 2007Active
30 Tanhouse Lane, Halesowen, B63 2JF

Director27 September 2007Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director11 July 2001Active

People with Significant Control

Mr Aliasghar Shiraz Porbanderwalla
Notified on:22 February 2022
Status:Active
Date of birth:May 1978
Nationality:British
Address:39, Bennetts Road North, Coventry, CV7 8JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Huzeifa Shiraz Porbanderwalla
Notified on:16 July 2020
Status:Active
Date of birth:October 1990
Nationality:British
Country of residence:United Kingdom
Address:39, Bennetts Road North, Coventry, United Kingdom, CV7 8JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Aliasghar Shiraz Porbanderwalla
Notified on:21 July 2016
Status:Active
Date of birth:May 1978
Nationality:British
Address:39, Bennetts Road North, Coventry, CV7 8JX
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-02-29Persons with significant control

Change to a person with significant control.

Download
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2024-02-28Persons with significant control

Change to a person with significant control.

Download
2024-02-05Persons with significant control

Second filing notification of a person with significant control.

Download
2024-02-05Accounts

Accounts with accounts type total exemption full.

Download
2023-04-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Change account reference date company current shortened.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2022-03-08Persons with significant control

Notification of a person with significant control.

Download
2022-03-08Persons with significant control

Change to a person with significant control.

Download
2022-03-08Officers

Appoint person director company with name date.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Officers

Termination secretary company with name termination date.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2021-02-22Officers

Termination director company with name termination date.

Download
2021-02-22Persons with significant control

Change to a person with significant control.

Download
2021-02-22Persons with significant control

Cessation of a person with significant control.

Download
2021-02-18Accounts

Accounts with accounts type total exemption full.

Download
2020-08-19Confirmation statement

Confirmation statement with updates.

Download
2020-08-19Persons with significant control

Notification of a person with significant control.

Download
2020-08-19Persons with significant control

Change to a person with significant control.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Accounts

Accounts with accounts type total exemption full.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.