BAMPTON HEALTH CARE LIMITED

Register to unlock more data on OkredoRegister

BAMPTON HEALTH CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03271345

Incorporation date

30/10/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

19 Havelock Road, Southsea PO5 1RUCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1996)
dot icon27/12/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon24/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-03-31
dot icon31/12/2023
Previous accounting period shortened from 2023-03-31 to 2023-03-28
dot icon29/12/2023
Previous accounting period extended from 2023-03-29 to 2023-03-31
dot icon15/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon16/11/2022
Confirmation statement made on 2022-11-15 with updates
dot icon02/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/10/2022
Termination of appointment of John Anthony Uden as a secretary on 2022-10-28
dot icon28/10/2022
Termination of appointment of Alison Jacqueline Uden as a director on 2022-10-28
dot icon28/10/2022
Termination of appointment of Jeanette Susan Ward as a director on 2022-10-28
dot icon28/10/2022
Termination of appointment of John Anthony Uden as a director on 2022-10-28
dot icon28/10/2022
Appointment of Mr Wing Foo Yap as a director on 2022-10-28
dot icon28/10/2022
Termination of appointment of Nicholas Alexander Lawton Ward as a director on 2022-10-28
dot icon28/10/2022
Appointment of Ms Shu Ong as a director on 2022-10-28
dot icon28/10/2022
Registered office address changed from Landells Bampton Oxon OX18 2LJ to 19 Havelock Road Southsea PO5 1RU on 2022-10-28
dot icon28/10/2022
Cessation of Helen Louise Grimwade as a person with significant control on 2022-10-28
dot icon28/10/2022
Cessation of Alison Jacqueline Uden as a person with significant control on 2022-10-28
dot icon28/10/2022
Cessation of Jeanette Susan Ward as a person with significant control on 2022-10-28
dot icon28/10/2022
Notification of Yarmouth Limited as a person with significant control on 2022-10-28
dot icon28/10/2022
Registration of charge 032713450002, created on 2022-10-28
dot icon28/10/2022
Registration of charge 032713450003, created on 2022-10-28
dot icon31/05/2022
Notification of Jeanette Susan Ward as a person with significant control on 2022-05-31
dot icon31/05/2022
Notification of Helen Louise Grimwade as a person with significant control on 2022-05-31
dot icon31/05/2022
Notification of Alison Jacqueline Uden as a person with significant control on 2022-05-31
dot icon31/05/2022
Cessation of Nicholas Alexander Lawton Ward as a person with significant control on 2022-05-31
dot icon31/05/2022
Cessation of John Anthony Uden as a person with significant control on 2022-05-31
dot icon18/02/2022
Total exemption full accounts made up to 2021-03-30
dot icon11/01/2022
Satisfaction of charge 1 in full
dot icon15/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-30
dot icon16/11/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon13/01/2020
Cessation of Peter Robert Grimwade as a person with significant control on 2019-09-30
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-30
dot icon29/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon15/10/2019
Termination of appointment of Helen Louise Grimwade as a director on 2019-09-30
dot icon07/10/2019
Termination of appointment of Peter Robert Grimwade as a director on 2019-09-30
dot icon13/03/2019
Total exemption full accounts made up to 2018-03-30
dot icon20/12/2018
Previous accounting period shortened from 2018-03-30 to 2018-03-29
dot icon19/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-30
dot icon27/11/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon07/01/2017
Total exemption small company accounts made up to 2016-03-30
dot icon15/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon30/03/2016
Total exemption small company accounts made up to 2015-03-30
dot icon03/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-30
dot icon05/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-30
dot icon30/10/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-30
dot icon30/10/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon15/05/2012
Appointment of Mrs Jeanette Susan Ward as a director
dot icon15/05/2012
Appointment of Mrs Alison Uden as a director
dot icon15/05/2012
Appointment of Mrs Helen Louise Grimwade as a director
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-30
dot icon09/12/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon09/12/2011
Director's details changed for Dr Peter Robert Grimwade on 2011-12-09
dot icon03/06/2011
Previous accounting period extended from 2010-09-30 to 2011-03-30
dot icon10/12/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon10/12/2010
Appointment of Dr Peter Robert Grimwade as a director
dot icon01/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon22/12/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon22/12/2009
Director's details changed for Doctor Nicholas Alexander Lawton Ward on 2009-12-22
dot icon22/12/2009
Director's details changed for Doctor John Anthony Uden on 2009-12-22
dot icon17/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon05/01/2009
Return made up to 30/10/08; full list of members
dot icon02/01/2009
Appointment terminated director matthew perry
dot icon28/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon20/11/2007
Return made up to 30/10/07; full list of members
dot icon20/11/2007
Director resigned
dot icon12/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon13/12/2006
Return made up to 30/10/06; full list of members
dot icon02/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon05/01/2006
Return made up to 30/10/05; full list of members
dot icon11/08/2005
Particulars of mortgage/charge
dot icon08/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon29/10/2004
Return made up to 30/10/04; full list of members
dot icon02/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon21/10/2003
Return made up to 30/10/03; full list of members
dot icon28/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon28/11/2002
Return made up to 30/10/02; full list of members
dot icon03/08/2002
Accounts for a small company made up to 2001-09-30
dot icon27/12/2001
Return made up to 30/10/01; full list of members
dot icon02/08/2001
Accounts for a small company made up to 2000-09-30
dot icon02/01/2001
Return made up to 30/10/00; full list of members
dot icon27/07/2000
Accounts for a small company made up to 1999-09-30
dot icon01/02/2000
Return made up to 30/10/99; full list of members
dot icon20/07/1999
Accounts for a small company made up to 1998-09-30
dot icon27/11/1998
Return made up to 30/10/98; full list of members
dot icon02/07/1998
Accounts for a small company made up to 1997-09-30
dot icon19/11/1997
Return made up to 30/10/97; full list of members
dot icon08/06/1997
Accounting reference date shortened from 31/10/97 to 30/09/97
dot icon08/06/1997
New secretary appointed
dot icon08/06/1997
Secretary resigned
dot icon24/02/1997
Ad 17/02/97--------- £ si 398@1=398 £ ic 2/400
dot icon24/02/1997
Registered office changed on 24/02/97 from: greyfriars court paradise street oxford oxfordshire OX1 1BB
dot icon24/02/1997
Director resigned
dot icon24/02/1997
New director appointed
dot icon24/02/1997
New director appointed
dot icon24/02/1997
New director appointed
dot icon24/02/1997
New director appointed
dot icon09/11/1996
New director appointed
dot icon09/11/1996
New secretary appointed
dot icon09/11/1996
Director resigned
dot icon09/11/1996
Secretary resigned;director resigned
dot icon09/11/1996
Registered office changed on 09/11/96 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon30/10/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/11/2026
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
28/03/2026
dot iconNext due on
28/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Uden, Alison Jacqueline
Director
16/11/2011 - 28/10/2022
2
Dr Nicholas Alexander Lawton Ward
Director
17/02/1997 - 28/10/2022
-
Yap, Wing Foo
Director
28/10/2022 - Present
32
Combined Nominees Limited
Nominee Director
30/10/1996 - 30/10/1996
7286
Mrs Jeanette Susan Ward
Director
16/11/2011 - 28/10/2022
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BAMPTON HEALTH CARE LIMITED

BAMPTON HEALTH CARE LIMITED is an(a) Active company incorporated on 30/10/1996 with the registered office located at 19 Havelock Road, Southsea PO5 1RU. 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 BAMPTON HEALTH CARE LIMITED?

toggle

BAMPTON HEALTH CARE LIMITED is currently Active. It was registered on 30/10/1996 .

Where is BAMPTON HEALTH CARE LIMITED located?

toggle

BAMPTON HEALTH CARE LIMITED is registered at 19 Havelock Road, Southsea PO5 1RU.

What does BAMPTON HEALTH CARE LIMITED do?

toggle

BAMPTON HEALTH CARE LIMITED operates in the Dispensing chemist in specialised stores (47.73 - SIC 2007) sector.

What is the latest filing for BAMPTON HEALTH CARE LIMITED?

toggle

The latest filing was on 27/12/2025: Confirmation statement made on 2025-11-15 with no updates.