UKBizDB.co.uk

BOND HEALTHCARE MIDCO LIMITED

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

This company is commonly known as Bond Healthcare Midco Limited. The company was founded 15 years ago and was given the registration number 06777030. The firm's registered office is in LONDON. You can find them at Cindat Capital Management (uk) Limited Suite 315,48 Dover Street, Mayfair, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BOND HEALTHCARE MIDCO LIMITED
Company Number:06777030
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Cindat Capital Management (uk) Limited Suite 315,48 Dover Street, Mayfair, London, United Kingdom, W1S 4NX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Yintai Center Tower C, Suite 5101, 2 Jianwai Avenue, Beijing, China, 100022

Director29 June 2018Active
C/O Arnold & Porter, Tower 42, 25 Old Broad Street, London, England, EC2N 1HQ

Director18 December 2019Active
C/O Arnold & Porter, Tower 42, 25 Old Broad Street, London, England, EC2N 1HQ

Director18 December 2019Active
1999, Avenue Of The Stars, Los Angeles, United States, CA 90067

Director29 June 2018Active
Eighth Floor, 167 Fleet Street, London, EC4A 2EA

Secretary04 June 2009Active
Westcourt, Gelderd Road, Leeds, England, LS12 6DB

Director21 November 2016Active
C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp, 40 Bank Street, Canary Wharf, London, United Kingdom, E14 5DS

Director29 June 2018Active
Westcourt, Gelderd Road, Leeds, England, LS12 6DB

Director21 November 2016Active
Eighth Floor, 167 Fleet Street, London, EC4A 2EA

Director21 November 2016Active
Westcourt, Gelderd Road, Leeds, England, LS12 6DB

Director19 December 2008Active
C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp, 40 Bank Street, Canary Wharf, London, United Kingdom, E14 5DS

Director29 June 2018Active

People with Significant Control

Maria Mallaband Care Group Limited
Notified on:21 November 2016
Status:Active
Country of residence:England
Address:Westcourt, Gelderd Road, Leeds, England, LS12 6DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bond Healthcare Holdings Limited
Notified on:25 October 2016
Status:Active
Country of residence:United Kingdom
Address:Cindat Capital Management (Uk) Limited,, 16 Berkeley Street, London, United Kingdom, W1J 8DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Confirmation statement

Confirmation statement with updates.

Download
2023-09-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-16Accounts

Legacy.

Download
2023-09-16Other

Legacy.

Download
2023-09-16Other

Legacy.

Download
2022-12-19Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Persons with significant control

Change to a person with significant control.

Download
2022-08-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-08-23Accounts

Legacy.

Download
2022-08-23Other

Legacy.

Download
2022-08-23Other

Legacy.

Download
2022-08-04Address

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

Download
2021-12-17Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-21Other

Legacy.

Download
2021-09-21Other

Legacy.

Download
2021-01-14Address

Change sail address company with old address new address.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-10-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-10-12Accounts

Legacy.

Download
2020-10-12Other

Legacy.

Download
2020-10-12Other

Legacy.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Address

Move registers to sail company with new address.

Download
2020-01-03Address

Change sail address company with new address.

Download

Copyright © 2024. All rights reserved.