BAYWATER HEALTHCARE UK LIMITED

Register to unlock more data on OkredoRegister

BAYWATER HEALTHCARE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08425363

Incorporation date

01/03/2013

Size

Full

Contacts

Registered address

Registered address

Wulvern House, Electra Way, Crewe CW1 6GWCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2013)
dot icon15/12/2025
Current accounting period shortened from 2026-06-30 to 2025-12-31
dot icon22/10/2025
Memorandum and Articles of Association
dot icon22/10/2025
Resolutions
dot icon17/10/2025
Confirmation statement made on 2025-09-30 with updates
dot icon13/10/2025
Notification of Sapio Produzione Idrogeno Ossigeno S.R.L. as a person with significant control on 2025-09-19
dot icon23/09/2025
Termination of appointment of Vincent Bastide as a director on 2025-09-19
dot icon23/09/2025
Appointment of Mr Alberto Gerardo Dossi as a director on 2025-09-19
dot icon23/09/2025
Appointment of Mr Fabrizio Salvucci as a director on 2025-09-19
dot icon23/09/2025
Appointment of Mr Maurizio Colombo as a director on 2025-09-19
dot icon23/09/2025
Termination of appointment of Howard Lee Jones as a director on 2025-09-19
dot icon23/09/2025
Appointment of Mr Andrea Dossi as a director on 2025-09-19
dot icon23/09/2025
Termination of appointment of Olivier Jourdanney as a director on 2025-09-19
dot icon23/09/2025
Cessation of Bastide Devco Ltd as a person with significant control on 2025-09-19
dot icon23/09/2025
Appointment of Mr Mario Paterlini as a director on 2025-09-19
dot icon02/07/2025
Full accounts made up to 2024-06-30
dot icon06/02/2025
Resolutions
dot icon06/02/2025
Memorandum and Articles of Association
dot icon24/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon07/07/2024
Full accounts made up to 2023-06-30
dot icon29/02/2024
Change of details for Bastide Devco Ltd as a person with significant control on 2024-02-29
dot icon12/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon10/07/2023
Full accounts made up to 2022-06-30
dot icon18/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon19/08/2022
Appointment of Mr Ian Robert Williams as a director on 2022-08-19
dot icon07/07/2022
Full accounts made up to 2021-06-30
dot icon14/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon28/06/2021
Full accounts made up to 2020-06-30
dot icon06/05/2021
Termination of appointment of Arnaud Fayolle as a director on 2021-04-30
dot icon06/05/2021
Appointment of Mr Arnaud Fayolle as a director on 2020-04-30
dot icon06/05/2021
Termination of appointment of Arnaud Fayolle as a director on 2020-04-30
dot icon30/09/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon25/09/2020
Full accounts made up to 2019-09-30
dot icon06/05/2020
Registration of charge 084253630002, created on 2020-05-04
dot icon24/01/2020
Current accounting period shortened from 2020-09-30 to 2020-06-30
dot icon06/01/2020
Registered office address changed from 2 Millennium Gate Westmere Drive Crewe CW1 6XB to Wulvern House Electra Way Crewe CW1 6GW on 2020-01-06
dot icon28/10/2019
Confirmation statement made on 2019-09-30 with updates
dot icon30/07/2019
Notification of Bastide Devco Ltd as a person with significant control on 2019-07-16
dot icon30/07/2019
Cessation of Kent Midco Limited as a person with significant control on 2019-07-16
dot icon17/06/2019
Full accounts made up to 2018-09-30
dot icon15/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon04/07/2018
Full accounts made up to 2017-09-30
dot icon13/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon18/01/2018
Appointment of Mr Olivier Jourdanney as a director on 2018-01-12
dot icon18/01/2018
Appointment of Mr Arnaud Fayolle as a director on 2018-01-12
dot icon18/01/2018
Appointment of Mr Vincent Bastide as a director on 2018-01-12
dot icon18/01/2018
Termination of appointment of Douglas John Quinn as a director on 2018-01-12
dot icon06/07/2017
Full accounts made up to 2016-09-30
dot icon06/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon05/07/2016
Full accounts made up to 2015-09-30
dot icon24/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon22/07/2015
Director's details changed for Mr Douglas John Quinn on 2015-07-22
dot icon16/06/2015
Full accounts made up to 2014-09-30
dot icon09/06/2015
Appointment of Mr Douglas John Quinn as a director on 2015-06-08
dot icon26/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon17/09/2014
Termination of appointment of Andrew James Macfie as a director on 2014-09-02
dot icon16/09/2014
Termination of appointment of Alistair Charles Westray Troup as a director on 2014-09-02
dot icon16/09/2014
Termination of appointment of Benjamin Timothy Long as a director on 2014-09-02
dot icon07/07/2014
Accounts for a dormant company made up to 2013-09-30
dot icon21/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon20/03/2014
Previous accounting period shortened from 2014-03-31 to 2013-09-30
dot icon03/03/2014
Director's details changed for Adam Michael Sullivan on 2013-12-01
dot icon03/03/2014
Registered office address changed from , 2 Millenium Gate Westmere Drive, Crewe, Cheshire, CW1 6XB to 2 Millennium Gate Westmere Drive Crewe CW1 6XB on 2014-03-03
dot icon03/03/2014
Director's details changed for Howard Lee Jones on 2013-12-01
dot icon23/01/2014
Registered office address changed from , 2 Millennium Gate Westmere Drive, Crewe, Cheshire, CW1 6AP to 2 Millennium Gate Westmere Drive Crewe CW1 6XB on 2014-01-23
dot icon07/01/2014
Registered office address changed from , Nations House 9Th Floor, 103 Wigmore Street, London, W1U 1QS, United Kingdom to 2 Millennium Gate Westmere Drive Crewe CW1 6XB on 2014-01-07
dot icon21/12/2013
Registration of charge 084253630001
dot icon09/12/2013
Appointment of Mr Andrew James Macfie as a director
dot icon06/12/2013
Resolutions
dot icon22/08/2013
Certificate of change of name
dot icon22/08/2013
Change of name notice
dot icon23/07/2013
Appointment of Adam Sullivan as a director
dot icon18/07/2013
Appointment of Howard Lee Jones as a director
dot icon01/03/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Ian Robert
Director
19/08/2022 - Present
2
Jones, Howard Lee
Director
11/07/2013 - 19/09/2025
25
Sullivan, Adam Michael
Director
18/07/2013 - Present
5
Bastide, Vincent
Director
12/01/2018 - 19/09/2025
5
Jourdanney, Olivier
Director
12/01/2018 - 19/09/2025
5

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

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 BAYWATER HEALTHCARE UK LIMITED

BAYWATER HEALTHCARE UK LIMITED is an(a) Active company incorporated on 01/03/2013 with the registered office located at Wulvern House, Electra Way, Crewe CW1 6GW. There are currently 7 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 BAYWATER HEALTHCARE UK LIMITED?

toggle

BAYWATER HEALTHCARE UK LIMITED is currently Active. It was registered on 01/03/2013 .

Where is BAYWATER HEALTHCARE UK LIMITED located?

toggle

BAYWATER HEALTHCARE UK LIMITED is registered at Wulvern House, Electra Way, Crewe CW1 6GW.

What does BAYWATER HEALTHCARE UK LIMITED do?

toggle

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

What is the latest filing for BAYWATER HEALTHCARE UK LIMITED?

toggle

The latest filing was on 15/12/2025: Current accounting period shortened from 2026-06-30 to 2025-12-31.