UKBizDB.co.uk

BUNTINGFORD HEALTHCARE LIMITED

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

This company is commonly known as Buntingford Healthcare Limited. The company was founded 12 years ago and was given the registration number 07708822. The firm's registered office is in BUNTINGFORD. You can find them at 55 High Street, , Buntingford, Hertfordshire. This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:BUNTINGFORD HEALTHCARE LIMITED
Company Number:07708822
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:55 High Street, Buntingford, Hertfordshire, SG9 9AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, High Street, Buntingford, SG9 9AD

Director01 October 2016Active
55, High Street, Buntingford, SG9 9AD

Director01 October 2016Active
55, High Street, Buntingford, SG9 9AD

Director01 October 2016Active
55, High Street, Buntingford, SG9 9AD

Director01 October 2016Active
55, High Street, Buntingford, England, SG9 9AD

Director18 July 2011Active
55, High Street, Buntingford, England, SG9 9AD

Director18 July 2011Active

People with Significant Control

Broadwell Enterprises Limited
Notified on:01 October 2016
Status:Active
Country of residence:England
Address:87, South Street, Bishop's Stortford, England, CM23 3AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kirtikumar Shah
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Address:55, High Street, Buntingford, SG9 9AD
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Malaben Shah
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Address:55, High Street, Buntingford, SG9 9AD
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Mortgage

Mortgage satisfy charge full.

Download
2024-02-16Mortgage

Mortgage satisfy charge full.

Download
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Accounts

Accounts with accounts type total exemption full.

Download
2022-09-10Accounts

Accounts with accounts type total exemption full.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-12Accounts

Accounts with accounts type total exemption full.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Accounts

Accounts with accounts type total exemption full.

Download
2018-07-18Confirmation statement

Confirmation statement with no updates.

Download
2017-08-22Confirmation statement

Confirmation statement with updates.

Download
2017-08-22Persons with significant control

Notification of a person with significant control.

Download
2017-08-22Persons with significant control

Cessation of a person with significant control.

Download
2017-08-22Persons with significant control

Cessation of a person with significant control.

Download
2017-07-31Accounts

Accounts with accounts type total exemption full.

Download
2017-05-10Accounts

Change account reference date company previous extended.

Download
2017-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-12-12Mortgage

Mortgage satisfy charge full.

Download
2016-10-05Officers

Appoint person director company with name date.

Download
2016-10-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.