BALANCE STREET HEALTH LTD.

Register to unlock more data on OkredoRegister

BALANCE STREET HEALTH LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03866963

Incorporation date

27/10/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Balance Street Health Centre, Balance Street, Uttoxeter, Staffordshire ST14 8JGCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/1999)
dot icon17/01/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon03/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/03/2025
Satisfaction of charge 2 in full
dot icon17/03/2025
Satisfaction of charge 1 in full
dot icon29/01/2025
Registration of charge 038669630004, created on 2025-01-24
dot icon23/01/2025
Registration of charge 038669630003, created on 2025-01-13
dot icon14/01/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon14/01/2025
Director's details changed for Dr Roger Christopher Burton on 2025-01-13
dot icon09/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/01/2024
Confirmation statement made on 2024-01-13 with updates
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/01/2022
Confirmation statement made on 2022-01-13 with updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/10/2021
Termination of appointment of Sarah Phyllis Haines as a director on 2021-10-08
dot icon23/03/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/10/2020
Confirmation statement made on 2020-01-13 with updates
dot icon15/05/2020
Director's details changed for Dr Sarah Phyllis Wren on 2019-10-07
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/10/2019
Confirmation statement made on 2019-10-15 with updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/10/2018
Confirmation statement made on 2018-10-15 with updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/10/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon09/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/11/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon02/11/2015
Appointment of Dr Sarah Philis Wren as a director
dot icon04/06/2015
Appointment of Dr Sarah Phyllis Wren as a director on 2015-05-31
dot icon02/06/2015
Statement of capital following an allotment of shares on 2015-02-28
dot icon29/01/2015
Appointment of Dr Sophie Kate Brookes as a director on 2014-12-01
dot icon29/01/2015
Termination of appointment of Anthony Alfred Burlinson as a director on 2014-12-01
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/11/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/10/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon17/10/2013
Director's details changed for Dr Anthony Alfred Burlinson on 2013-07-17
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon30/10/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/11/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/10/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon08/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/11/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon09/11/2009
Director's details changed for Dr Anthony Alfred Burlinson on 2009-10-14
dot icon09/11/2009
Director's details changed for Dr Roger Christopher Burton on 2009-10-14
dot icon09/11/2009
Director's details changed for Dr Peter John Heselton Trewin on 2009-10-14
dot icon09/11/2009
Director's details changed for Dr David Atherton on 2009-10-14
dot icon09/11/2009
Director's details changed for Dr Owen Phillip Barron on 2009-10-14
dot icon21/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/11/2008
Return made up to 15/10/08; full list of members
dot icon17/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon22/10/2007
Return made up to 15/10/07; no change of members
dot icon20/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon24/10/2006
Return made up to 15/10/06; full list of members
dot icon22/06/2006
Accounting reference date extended from 31/10/05 to 31/03/06
dot icon31/10/2005
Return made up to 15/10/05; full list of members
dot icon19/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon17/05/2005
Auditor's resignation
dot icon10/11/2004
Return made up to 15/10/04; full list of members
dot icon02/09/2004
Accounts for a small company made up to 2003-10-31
dot icon27/11/2003
Return made up to 27/10/03; full list of members
dot icon01/09/2003
Total exemption small company accounts made up to 2002-10-31
dot icon02/04/2003
Particulars of mortgage/charge
dot icon21/11/2002
Return made up to 27/10/02; full list of members
dot icon03/09/2002
Total exemption full accounts made up to 2001-10-31
dot icon14/11/2001
Return made up to 27/10/01; full list of members
dot icon29/08/2001
Total exemption full accounts made up to 2000-10-31
dot icon03/07/2001
Ad 25/06/01--------- £ si [email protected]=4 £ ic 1/5
dot icon03/07/2001
Div s-div 25/06/01
dot icon03/07/2001
Resolutions
dot icon03/07/2001
Resolutions
dot icon28/12/2000
Return made up to 27/10/00; full list of members
dot icon03/02/2000
Particulars of mortgage/charge
dot icon29/10/1999
Secretary resigned
dot icon27/10/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/01/2027
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
6
1.64M
-
0.00
326.51K
-
2022
3
1.66M
-
0.00
275.32K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
27/10/1999 - 27/10/1999
99600
Trewin, Peter John Heselton, Dr
Director
27/10/1999 - Present
5
Atherton, David James, Dr
Director
27/10/1999 - Present
4
Barron, Owen Phillip, Dr
Director
27/10/1999 - Present
2
Brookes, Sophie Kate, Dr
Director
01/12/2014 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BALANCE STREET HEALTH LTD.

BALANCE STREET HEALTH LTD. is an(a) Active company incorporated on 27/10/1999 with the registered office located at Balance Street Health Centre, Balance Street, Uttoxeter, Staffordshire ST14 8JG. There are currently 6 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 BALANCE STREET HEALTH LTD.?

toggle

BALANCE STREET HEALTH LTD. is currently Active. It was registered on 27/10/1999 .

Where is BALANCE STREET HEALTH LTD. located?

toggle

BALANCE STREET HEALTH LTD. is registered at Balance Street Health Centre, Balance Street, Uttoxeter, Staffordshire ST14 8JG.

What does BALANCE STREET HEALTH LTD. do?

toggle

BALANCE STREET HEALTH LTD. operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BALANCE STREET HEALTH LTD.?

toggle

The latest filing was on 17/01/2026: Confirmation statement made on 2026-01-13 with no updates.