BB HEALTH SOLUTIONS LTD

Register to unlock more data on OkredoRegister

BB HEALTH SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09633773

Incorporation date

11/06/2015

Size

Micro Entity

Contacts

Registered address

Registered address

21 Durnells, Didcot OX11 6JPCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2015)
dot icon03/01/2026
Compulsory strike-off action has been discontinued
dot icon09/12/2025
Compulsory strike-off action has been suspended
dot icon28/10/2025
First Gazette notice for compulsory strike-off
dot icon04/06/2025
Confirmation statement made on 2025-05-13 with no updates
dot icon11/07/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon13/03/2024
Micro company accounts made up to 2023-11-30
dot icon05/08/2023
Compulsory strike-off action has been discontinued
dot icon04/08/2023
Confirmation statement made on 2023-05-13 with no updates
dot icon04/08/2023
Micro company accounts made up to 2022-11-30
dot icon01/08/2023
First Gazette notice for compulsory strike-off
dot icon06/02/2023
Registered office address changed from 3 Stone Yard Mews Lee London SE12 9AX United Kingdom to 21 Durnells Didcot OX11 6JP on 2023-02-07
dot icon06/02/2023
Registered office address changed from 21 Durnells Didcot OX11 6JP England to 21 Durnells Didcot OX11 6JP on 2023-02-07
dot icon23/08/2022
Micro company accounts made up to 2021-11-30
dot icon13/05/2022
Confirmation statement made on 2022-05-13 with updates
dot icon10/05/2022
Change of details for Mrs Burcin Bruce as a person with significant control on 2022-04-01
dot icon10/05/2022
Cessation of Basak Berk Bacdar as a person with significant control on 2022-04-01
dot icon10/05/2022
Termination of appointment of Basak Berk Bacdar as a director on 2022-04-01
dot icon08/09/2021
Confirmation statement made on 2021-09-04 with no updates
dot icon25/06/2021
Micro company accounts made up to 2020-11-30
dot icon22/01/2021
Change of details for Mr Basak Berk Bacdar as a person with significant control on 2020-10-17
dot icon21/01/2021
Director's details changed for Basak Berk Bacdar on 2020-10-17
dot icon21/01/2021
Registered office address changed from 3 3 Stone Yard Mews Lee London SE12 9AX United Kingdom to 3 Stone Yard Mews Lee London SE12 9AX on 2021-01-21
dot icon21/01/2021
Change of details for Mr Basak Berk Bacdar as a person with significant control on 2020-10-17
dot icon21/01/2021
Registered office address changed from PO Box SE12 9AX 3 Stone Yard Mews 3 Stone Yard Mews Lee London SE12 9AX United Kingdom to 3 3 Stone Yard Mews Lee London SE12 9AX on 2021-01-21
dot icon21/01/2021
Registered office address changed from 11 Moundsley Grove Birmingham B14 4RE England to PO Box SE12 9AX 3 Stone Yard Mews 3 Stone Yard Mews Lee London SE12 9AX on 2021-01-21
dot icon16/09/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon10/03/2020
Micro company accounts made up to 2019-11-30
dot icon04/09/2019
Confirmation statement made on 2019-09-04 with updates
dot icon11/06/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon14/12/2018
Micro company accounts made up to 2018-11-30
dot icon09/07/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon22/12/2017
Amended micro company accounts made up to 2017-11-30
dot icon15/12/2017
Micro company accounts made up to 2017-11-30
dot icon21/07/2017
Confirmation statement made on 2017-06-11 with updates
dot icon11/07/2017
Notification of Burcin Bruce as a person with significant control on 2017-06-11
dot icon11/07/2017
Notification of Basak Berk Bacdar as a person with significant control on 2017-06-11
dot icon24/03/2017
Registered office address changed from Room 204 Ashley House 235 - 239 High Road Wodd Green London N22 8HF England to 11 Moundsley Grove Birmingham B14 4RE on 2017-03-24
dot icon15/12/2016
Micro company accounts made up to 2016-11-30
dot icon15/12/2016
Previous accounting period extended from 2016-06-30 to 2016-11-30
dot icon15/06/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon15/06/2016
Registered office address changed from Dennis Accounts Ashley House 235-239 High Road Wood Green London N22 8HF United Kingdom to Room 204 Ashley House 235 - 239 High Road Wodd Green London N22 8HF on 2016-06-15
dot icon15/06/2016
Director's details changed for Burcin Bruce on 2016-06-15
dot icon11/03/2016
Registered office address changed from Unit 2, 349C High Road London N22 8JA England to Dennis Accounts Ashley House 235-239 High Road Wood Green London N22 8HF on 2016-03-11
dot icon10/02/2016
Registered office address changed from 143 Devonshire Hill Lane London Greater London N17 7NL England to Unit 2, 349C High Road London N22 8JA on 2016-02-10
dot icon11/06/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
dot iconNext due on
31/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
11.46K
-
0.00
-
-
2022
1
1.97K
-
0.00
-
-
2023
0
448.00
-
0.00
-
-
2023
0
448.00
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

448.00 £Descended-77.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Basak Berk Bacdar
Director
11/06/2015 - 01/04/2022
-
Bruce, Burcin
Director
11/06/2015 - Present
2

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BB HEALTH SOLUTIONS LTD

BB HEALTH SOLUTIONS LTD is an(a) Active company incorporated on 11/06/2015 with the registered office located at 21 Durnells, Didcot OX11 6JP. 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 BB HEALTH SOLUTIONS LTD?

toggle

BB HEALTH SOLUTIONS LTD is currently Active. It was registered on 11/06/2015 .

Where is BB HEALTH SOLUTIONS LTD located?

toggle

BB HEALTH SOLUTIONS LTD is registered at 21 Durnells, Didcot OX11 6JP.

What does BB HEALTH SOLUTIONS LTD do?

toggle

BB HEALTH SOLUTIONS LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BB HEALTH SOLUTIONS LTD?

toggle

The latest filing was on 03/01/2026: Compulsory strike-off action has been discontinued.