UKBizDB.co.uk

BUCKS HEALTHCARE LIMITED

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

This company is commonly known as Bucks Healthcare Limited. The company was founded 11 years ago and was given the registration number 08509026. The firm's registered office is in AYLESBURY. You can find them at Middle Hedge Barn Chilton Business Centre, Chilton, Aylesbury, Buckinghamshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BUCKS HEALTHCARE LIMITED
Company Number:08509026
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Middle Hedge Barn Chilton Business Centre, Chilton, Aylesbury, Buckinghamshire, HP18 9LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Middle Hedge Barn, Chilton Business Centre, Chilton, Aylesbury, HP18 9LS

Director27 February 2021Active
Middle Hedge Barn, Chilton Business Centre, Chilton, Aylesbury, HP18 9LS

Director27 February 2021Active
Middle Hedge Barn, Chilton Business Centre, Chilton, Aylesbury, United Kingdom, HP18 9LS

Director29 April 2013Active
Middle Hedge Barn, Chilton Business Centre, Chilton, Aylesbury, United Kingdom, HP18 9LS

Director29 April 2013Active
Middle Hedge Barn, Chilton Business Centre, Chilton, Aylesbury, United Kingdom, HP18 9LS

Director29 April 2013Active

People with Significant Control

Montpelier Estates Limited
Notified on:20 January 2021
Status:Active
Country of residence:England
Address:Middle Hedge Barn, Chilton Business Centre, Aylesbury, England, HP18 9LS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Jacques Horsman
Notified on:29 April 2017
Status:Active
Date of birth:March 1956
Nationality:British
Address:Middle Hedge Barn, Chilton Business Centre, Aylesbury, HP18 9LS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Joseph Mcgarry
Notified on:29 April 2017
Status:Active
Date of birth:August 1955
Nationality:Irish
Address:Middle Hedge Barn, Chilton Business Centre, Aylesbury, HP18 9LS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kevin John Gerring
Notified on:29 April 2017
Status:Active
Date of birth:December 1958
Nationality:British
Address:Middle Hedge Barn, Chilton Business Centre, Aylesbury, HP18 9LS
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 (6 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
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Confirmation statement

Confirmation statement with updates.

Download
2023-04-13Accounts

Change account reference date company previous shortened.

Download
2023-01-13Accounts

Accounts with accounts type total exemption full.

Download
2022-05-26Confirmation statement

Confirmation statement with updates.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Confirmation statement

Confirmation statement with updates.

Download
2021-04-06Accounts

Accounts with accounts type micro entity.

Download
2021-02-27Persons with significant control

Notification of a person with significant control.

Download
2021-02-27Persons with significant control

Cessation of a person with significant control.

Download
2021-02-27Persons with significant control

Cessation of a person with significant control.

Download
2021-02-27Persons with significant control

Cessation of a person with significant control.

Download
2021-02-27Officers

Termination director company with name termination date.

Download
2021-02-27Officers

Termination director company with name termination date.

Download
2021-02-27Officers

Termination director company with name termination date.

Download
2021-02-27Officers

Appoint person director company with name date.

Download
2021-02-27Officers

Appoint person director company with name date.

Download
2020-09-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Accounts

Accounts with accounts type micro entity.

Download
2019-06-13Persons with significant control

Change to a person with significant control.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-01-17Accounts

Accounts with accounts type micro entity.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.