BAINS HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

BAINS HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC294416

Incorporation date

13/12/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 4/1 351 Glasgow Harbour Terraces, Glasgow G11 6DJCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2005)
dot icon08/01/2026
Confirmation statement made on 2025-12-13 with no updates
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon02/01/2025
Confirmation statement made on 2024-12-13 with no updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon21/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon20/03/2023
Notification of Harneeta Bains as a person with significant control on 2023-03-20
dot icon20/03/2023
Director's details changed for Ms Harneeta Dhami on 2022-11-15
dot icon09/01/2023
Confirmation statement made on 2022-12-13 with updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/12/2021
Confirmation statement made on 2021-12-13 with updates
dot icon04/01/2021
Confirmation statement made on 2020-12-13 with updates
dot icon01/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/12/2019
Confirmation statement made on 2019-12-13 with updates
dot icon29/11/2019
Registered office address changed from 3 Cortmalaw Avenue Glasgow Glasgow G33 1TE to Flat 4/1 351 Glasgow Harbour Terraces Glasgow G11 6DJ on 2019-11-29
dot icon29/11/2019
Director's details changed for Ms Harneeta Dhami on 2019-11-26
dot icon29/11/2019
Director's details changed for Ms Harneeta Dhami on 2019-11-27
dot icon29/11/2019
Change of details for Dr Ravipal Bains as a person with significant control on 2019-11-27
dot icon29/11/2019
Director's details changed for Dr Ravipal Bains on 2019-11-27
dot icon29/11/2019
Director's details changed for Dr Ravipal Bains on 2019-11-26
dot icon29/11/2019
Change of details for Dr Ravipal Bains as a person with significant control on 2019-11-26
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/12/2018
Confirmation statement made on 2018-12-13 with updates
dot icon13/06/2018
Appointment of Ms Harneeta Dhami as a director on 2018-06-12
dot icon05/01/2018
Confirmation statement made on 2017-12-13 with updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon11/01/2016
Annual return made up to 2015-12-13 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/02/2015
Annual return made up to 2014-12-13
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/01/2014
Annual return made up to 2013-12-13 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/02/2013
Annual return made up to 2012-12-13 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/09/2012
Secretary's details changed for Chandip Bains on 2012-09-10
dot icon11/09/2012
Director's details changed for Dr Ravipal Bains on 2012-09-10
dot icon10/09/2012
Registered office address changed from Flat 4/1 351 Glasgow Harbour Terrace Glasgow G11 6DJ Scotland on 2012-09-10
dot icon21/04/2012
Compulsory strike-off action has been discontinued
dot icon18/04/2012
Annual return made up to 2011-12-13 with full list of shareholders
dot icon06/04/2012
First Gazette notice for compulsory strike-off
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/03/2011
Annual return made up to 2010-12-13 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon10/06/2010
Amended accounts made up to 2009-03-31
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon18/01/2010
Secretary's details changed for Chandip Bains on 2010-01-16
dot icon18/01/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon21/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon02/02/2009
Registered office changed on 02/02/2009 from 100 stobcross road glasgow G3 8QQ
dot icon02/02/2009
Director's change of particulars / ravipal bains / 02/02/2009
dot icon26/01/2009
Return made up to 13/12/08; full list of members
dot icon28/03/2008
Prev ext from 31/12/2007 to 31/03/2008
dot icon28/03/2008
Accounts for a dormant company made up to 2006-12-31
dot icon28/03/2008
Return made up to 13/12/07; full list of members
dot icon19/02/2008
Partic of mort/charge *
dot icon22/08/2007
Partic of mort/charge *
dot icon31/01/2007
Partic of mort/charge *
dot icon10/01/2007
Return made up to 13/12/06; full list of members
dot icon22/12/2006
Certificate of change of name
dot icon19/12/2006
New secretary appointed
dot icon19/12/2006
Ad 14/12/06--------- £ si 99@1=99 £ ic 1/100
dot icon19/12/2006
Director resigned
dot icon19/12/2006
Secretary resigned
dot icon08/06/2006
New secretary appointed
dot icon08/06/2006
New director appointed
dot icon08/06/2006
New director appointed
dot icon07/06/2006
Director resigned
dot icon07/06/2006
Secretary resigned
dot icon07/06/2006
Registered office changed on 07/06/06 from: 292 st. Vincent street glasgow G2 5TQ
dot icon13/12/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

12
2022
change arrow icon+55.99 % *

* during past year

Cash in Bank

£1,271,237.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/12/2026
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
10
1.45M
-
0.00
814.97K
-
2022
12
1.74M
-
0.00
1.27M
-
2022
12
1.74M
-
0.00
1.27M
-

Employees

2022

Employees

12 Ascended20 % *

Net Assets(GBP)

1.74M £Ascended19.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.27M £Ascended55.99 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Ravipal Bains
Director
06/06/2006 - Present
4
Dr Harneeta Dhami
Director
12/06/2018 - Present
2
LYCIDAS SECRETARIES LIMITED
Nominee Secretary
13/12/2005 - 06/06/2006
235
LYCIDAS NOMINEES LIMITED
Nominee Director
13/12/2005 - 06/06/2006
234
Bains, Chandip
Secretary
14/12/2006 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BAINS HEALTHCARE LIMITED

BAINS HEALTHCARE LIMITED is an(a) Active company incorporated on 13/12/2005 with the registered office located at Flat 4/1 351 Glasgow Harbour Terraces, Glasgow G11 6DJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of BAINS HEALTHCARE LIMITED?

toggle

BAINS HEALTHCARE LIMITED is currently Active. It was registered on 13/12/2005 .

Where is BAINS HEALTHCARE LIMITED located?

toggle

BAINS HEALTHCARE LIMITED is registered at Flat 4/1 351 Glasgow Harbour Terraces, Glasgow G11 6DJ.

What does BAINS HEALTHCARE LIMITED do?

toggle

BAINS HEALTHCARE LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

How many employees does BAINS HEALTHCARE LIMITED have?

toggle

BAINS HEALTHCARE LIMITED had 12 employees in 2022.

What is the latest filing for BAINS HEALTHCARE LIMITED?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2025-12-13 with no updates.