B&H HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

B&H HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06465077

Incorporation date

07/01/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Bank Of Wellbeing Crown Bridge, Penkridge, Stafford, Staffordshire ST19 5AACopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2008)
dot icon16/01/2026
Confirmation statement made on 2026-01-07 with updates
dot icon12/09/2025
Registration of charge 064650770003, created on 2025-09-05
dot icon11/09/2025
Registration of charge 064650770002, created on 2025-09-05
dot icon09/09/2025
Termination of appointment of Paul Martin Ballinger as a director on 2025-09-05
dot icon09/09/2025
Termination of appointment of Judith Ann Patricia Holbrook as a director on 2025-09-05
dot icon09/09/2025
Termination of appointment of Jan Horstink as a director on 2025-09-05
dot icon09/09/2025
Termination of appointment of Lynne Veronica Hulme as a director on 2025-09-05
dot icon09/09/2025
Termination of appointment of Paul Ballinger as a secretary on 2025-09-05
dot icon09/09/2025
Appointment of Mr Harvey Glyn Northwood as a director on 2025-09-05
dot icon09/09/2025
Appointment of Mrs Carol Joan Northwood as a director on 2025-09-05
dot icon09/09/2025
Cessation of B & H Properties (Huntington) Limited as a person with significant control on 2025-09-05
dot icon09/09/2025
Notification of Northwood Dispensing Chemists Limited as a person with significant control on 2025-09-05
dot icon09/09/2025
Registered office address changed from The Stables, Little Onn Church Eaton Stafford Staffordshire ST20 0AU to The Bank of Wellbeing Crown Bridge Penkridge Stafford Staffordshire ST19 5AA on 2025-09-09
dot icon22/07/2025
Second filing of the annual return made up to 2012-01-07
dot icon16/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/07/2025
Second filing of the annual return made up to 2012-01-07
dot icon08/01/2025
Confirmation statement made on 2025-01-07 with no updates
dot icon29/10/2024
Satisfaction of charge 1 in full
dot icon04/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/01/2024
Confirmation statement made on 2024-01-07 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/01/2023
Confirmation statement made on 2023-01-07 with no updates
dot icon01/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/01/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon16/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/01/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon04/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon16/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/01/2019
Confirmation statement made on 2019-01-07 with no updates
dot icon17/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/01/2018
Confirmation statement made on 2018-01-07 with no updates
dot icon16/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/01/2017
Confirmation statement made on 2017-01-07 with updates
dot icon08/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/01/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon03/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/01/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/02/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon12/02/2014
Director's details changed for Dr Jan Horstink on 2014-01-07
dot icon12/02/2014
Director's details changed for Dr Paul Martin Ballinger on 2014-01-07
dot icon16/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon28/01/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon06/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/02/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon18/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/04/2011
Previous accounting period extended from 2011-01-31 to 2011-03-31
dot icon14/01/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon24/11/2010
Particulars of a mortgage or charge / charge no: 1
dot icon11/10/2010
Accounts for a dormant company made up to 2010-01-31
dot icon17/09/2010
Termination of appointment of Paul Ballinger as a director
dot icon17/09/2010
Termination of appointment of Paul Ballinger as a director
dot icon17/09/2010
Appointment of Dr Paul Martin Ballinger as a director
dot icon17/09/2010
Appointment of Dr Paul Ballinger as a director
dot icon17/09/2010
Termination of appointment of Paul Ballinger as a director
dot icon01/09/2010
Appointment of Dr Paul Ballinger as a director
dot icon24/08/2010
Termination of appointment of Antony Marshall as a director
dot icon08/01/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon08/01/2010
Director's details changed for Dr Jan Horstink on 2010-01-08
dot icon08/01/2010
Director's details changed for Dr Judith Ann Patricia Holbrook on 2010-01-08
dot icon08/01/2010
Director's details changed for Dr Lynne Veronica Hulme on 2010-01-08
dot icon08/01/2010
Director's details changed for Antony Jon Marshall on 2010-01-08
dot icon12/02/2009
Accounts for a dormant company made up to 2009-01-31
dot icon08/01/2009
Return made up to 07/01/09; full list of members
dot icon18/02/2008
New director appointed
dot icon07/01/2008
New director appointed
dot icon07/01/2008
Registered office changed on 07/01/08 from: hednesford street surgery 60 hednesford street cannock staffordshire england WS11 1DJ
dot icon07/01/2008
New director appointed
dot icon07/01/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-16 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
126.70K
-
0.00
109.05K
-
2022
16
205.96K
-
0.00
145.34K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Horstink, Jan, Dr
Director
07/01/2008 - 05/09/2025
2
Northwood, Carol Joan
Director
05/09/2025 - Present
7
Northwood, Harvey Glyn
Director
05/09/2025 - Present
12
Marshall, Antony Jon
Director
18/02/2008 - 24/08/2010
3
Ballinger, Paul Martin, Dr
Director
17/09/2010 - 17/09/2010
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About B&H HEALTHCARE LIMITED

B&H HEALTHCARE LIMITED is an(a) Active company incorporated on 07/01/2008 with the registered office located at The Bank Of Wellbeing Crown Bridge, Penkridge, Stafford, Staffordshire ST19 5AA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B&H HEALTHCARE LIMITED?

toggle

B&H HEALTHCARE LIMITED is currently Active. It was registered on 07/01/2008 .

Where is B&H HEALTHCARE LIMITED located?

toggle

B&H HEALTHCARE LIMITED is registered at The Bank Of Wellbeing Crown Bridge, Penkridge, Stafford, Staffordshire ST19 5AA.

What does B&H HEALTHCARE LIMITED do?

toggle

B&H HEALTHCARE LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for B&H HEALTHCARE LIMITED?

toggle

The latest filing was on 16/01/2026: Confirmation statement made on 2026-01-07 with updates.