BATNA HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

BATNA HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05777950

Incorporation date

11/04/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Uunit 4, Longs Business Centre 232 Fakenham Road, Taverham, Norwich, Norfolk NR8 6QWCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2006)
dot icon31/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon15/08/2023
First Gazette notice for voluntary strike-off
dot icon03/08/2023
Application to strike the company off the register
dot icon29/08/2022
Micro company accounts made up to 2021-12-31
dot icon25/07/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon25/08/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon28/01/2021
Accounts for a dormant company made up to 2020-12-31
dot icon15/01/2021
Micro company accounts made up to 2019-12-31
dot icon21/09/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon28/09/2019
Micro company accounts made up to 2018-12-31
dot icon23/07/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon30/09/2018
Micro company accounts made up to 2017-12-31
dot icon06/08/2018
Confirmation statement made on 2018-07-23 with updates
dot icon07/06/2018
Resolutions
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon24/07/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon24/07/2017
Registered office address changed from Unit 1 Longs Business Park, 232 Fakenham Road Taverham Norwich Norfolk NR8 6QW to Uunit 4, Longs Business Centre 232 Fakenham Road Taverham Norwich Norfolk NR8 6QW on 2017-07-24
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/09/2016
Confirmation statement made on 2016-07-23 with updates
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/08/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/09/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon29/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/09/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon03/09/2013
Director's details changed for Mr Elijah Adeyemi on 2013-07-22
dot icon03/09/2013
Secretary's details changed for Mr Elijah Adeyemi on 2013-07-22
dot icon13/06/2013
Registered office address changed from Unit 2 Beech Avenue Taverham Norwich NR8 6HW United Kingdom on 2013-06-13
dot icon08/05/2013
Certificate of change of name
dot icon08/05/2013
Change of name notice
dot icon01/05/2013
Termination of appointment of John Banbury as a director
dot icon01/05/2013
Satisfaction of charge 3 in full
dot icon01/05/2013
Satisfaction of charge 4 in full
dot icon26/04/2013
Satisfaction of charge 2 in full
dot icon10/12/2012
Registered office address changed from Unit 6, Longs Business Centre 232a Fakenham Road Taverham Norwich Norfolk NR8 6QW United Kingdom on 2012-12-10
dot icon10/12/2012
Termination of appointment of Stephen Brundle as a director
dot icon21/08/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon18/04/2012
Resolutions
dot icon31/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/02/2012
Previous accounting period extended from 2011-06-30 to 2011-12-31
dot icon29/07/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon29/07/2011
Director's details changed for Mr Stephen Philip Brundle on 2011-07-01
dot icon22/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon29/09/2010
Particulars of a mortgage or charge / charge no: 4
dot icon18/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/08/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon06/08/2010
Termination of appointment of Ian Ingram as a director
dot icon06/08/2010
Termination of appointment of Sonia Ingram as a director
dot icon06/08/2010
Appointment of Mr Elijah Adeyemi as a secretary
dot icon06/08/2010
Appointment of Mr Elijah Adeyemi as a director
dot icon05/08/2010
Appointment of Mr Stephen Philip Brundle as a director
dot icon05/08/2010
Appointment of Mr John Banbury as a director
dot icon03/08/2010
Registered office address changed from 26 Seton Road Taverham Norwich Norfolk NR8 6QE Uk on 2010-08-03
dot icon02/08/2010
Termination of appointment of Ian Ingram as a secretary
dot icon02/08/2010
Termination of appointment of Gemma Bee as a secretary
dot icon27/07/2010
Particulars of a mortgage or charge / charge no: 3
dot icon28/06/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon28/06/2010
Secretary's details changed for Gemma Louise Ingram on 2009-12-31
dot icon28/06/2010
Director's details changed for Sonia Carole Ingram on 2009-12-31
dot icon17/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon26/01/2010
Particulars of a mortgage or charge / charge no: 2
dot icon02/06/2009
Return made up to 11/04/09; full list of members
dot icon20/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon20/06/2008
Return made up to 11/04/08; full list of members
dot icon20/06/2008
Location of register of members
dot icon20/06/2008
Location of debenture register
dot icon20/06/2008
Registered office changed on 20/06/2008 from 26 seton road taverham norwich norfolk NR8 6QE
dot icon14/02/2008
Registered office changed on 14/02/08 from: 26 seton road taverham norwich norfolk NR8 6QE
dot icon06/02/2008
Total exemption small company accounts made up to 2007-06-30
dot icon20/06/2007
Accounting reference date extended from 30/04/07 to 30/06/07
dot icon26/04/2007
New secretary appointed
dot icon25/04/2007
Return made up to 11/04/07; full list of members
dot icon16/02/2007
Particulars of mortgage/charge
dot icon02/06/2006
Registered office changed on 02/06/06 from: unit 6 longs business park 232 fakenham road norwich norfolk NR8 6QW
dot icon01/06/2006
Ad 02/05/06--------- £ si 99@1=99 £ ic 1/100
dot icon23/05/2006
Secretary resigned
dot icon23/05/2006
Director resigned
dot icon23/05/2006
Registered office changed on 23/05/06 from: 16 saint john street london EC1M 4NT
dot icon23/05/2006
New director appointed
dot icon23/05/2006
New secretary appointed;new director appointed
dot icon11/04/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2021
0
100.00
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

100.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adeyemi, Elijah
Director
21/07/2010 - Present
16

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BATNA HEALTHCARE LIMITED

BATNA HEALTHCARE LIMITED is an(a) Dissolved company incorporated on 11/04/2006 with the registered office located at Uunit 4, Longs Business Centre 232 Fakenham Road, Taverham, Norwich, Norfolk NR8 6QW. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BATNA HEALTHCARE LIMITED?

toggle

BATNA HEALTHCARE LIMITED is currently Dissolved. It was registered on 11/04/2006 and dissolved on 31/10/2023.

Where is BATNA HEALTHCARE LIMITED located?

toggle

BATNA HEALTHCARE LIMITED is registered at Uunit 4, Longs Business Centre 232 Fakenham Road, Taverham, Norwich, Norfolk NR8 6QW.

What does BATNA HEALTHCARE LIMITED do?

toggle

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

What is the latest filing for BATNA HEALTHCARE LIMITED?

toggle

The latest filing was on 31/10/2023: Final Gazette dissolved via voluntary strike-off.