BB HEALTHCARE SOLUTIONS LTD

Register to unlock more data on OkredoRegister

BB HEALTHCARE SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09398934

Incorporation date

21/01/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Peterborough Way, Basildon, Essex SS14 3SSCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2015)
dot icon22/04/2026
Confirmation statement made on 2026-03-31 with updates
dot icon31/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon29/03/2026
Registered office address changed from Fryerns Medical Centre Peterborough Way Basildon Essex SS14 3SS United Kingdom to Peterborough Way Basildon Essex SS14 3SS on 2026-03-29
dot icon13/01/2026
Termination of appointment of Oluwatoyin Adetola Ogunsanya as a director on 2026-01-09
dot icon13/01/2026
Termination of appointment of Nimit Dabas as a director on 2026-01-09
dot icon01/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon05/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon11/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon16/01/2024
Termination of appointment of Mohammed Aslam as a director on 2023-12-31
dot icon16/01/2024
Termination of appointment of John Henry James Cockcroft as a director on 2023-12-31
dot icon16/01/2024
Termination of appointment of Olatunde Macaulay as a director on 2023-12-31
dot icon16/01/2024
Termination of appointment of Raj Rai as a director on 2023-12-31
dot icon16/01/2024
Termination of appointment of Vishal Sharma as a director on 2023-12-31
dot icon16/01/2024
Termination of appointment of Raman Chandel as a director on 2023-12-31
dot icon05/07/2023
Compulsory strike-off action has been discontinued
dot icon04/07/2023
Confirmation statement made on 2023-03-31 with updates
dot icon20/06/2023
First Gazette notice for compulsory strike-off
dot icon20/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon07/03/2022
Memorandum and Articles of Association
dot icon07/03/2022
Notice of Restriction on the Company's Articles
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/05/2021
Statement of capital following an allotment of shares on 2020-12-09
dot icon30/04/2021
Confirmation statement made on 2021-03-31 with updates
dot icon30/04/2021
Appointment of Dr Mohammed Aslam as a director on 2021-03-31
dot icon16/04/2021
Resolutions
dot icon31/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon08/07/2020
Appointment of Dr Vishal Sharma as a director on 2020-07-01
dot icon03/07/2020
Termination of appointment of Joseph Oladeinde Arayomi as a director on 2019-09-30
dot icon03/07/2020
Termination of appointment of Gautam Chajed as a director on 2019-09-30
dot icon03/07/2020
Termination of appointment of Nehal Ahmad as a director on 2019-09-30
dot icon03/07/2020
Appointment of Dr Chukwudi Prince Ukpaka as a director on 2019-10-01
dot icon03/07/2020
Appointment of Dr Raj Rai as a director on 2019-10-01
dot icon03/07/2020
Confirmation statement made on 2020-03-31 with updates
dot icon03/07/2020
Registered office address changed from Fyerns Medical Centre Peterborough Way Basildon Essex SS14 3SS to Fryerns Medical Centre Peterborough Way Basildon Essex SS14 3SS on 2020-07-03
dot icon03/07/2020
Termination of appointment of Vishal Sharma as a director on 2019-09-30
dot icon03/07/2020
Termination of appointment of Hameed Ud-Din as a director on 2019-09-30
dot icon03/07/2020
Termination of appointment of Nuzhat Latif Sarfraz as a director on 2019-09-30
dot icon03/07/2020
Termination of appointment of Maria Pollard as a director on 2019-09-30
dot icon03/07/2020
Termination of appointment of Reshma Rasheed as a director on 2019-09-30
dot icon03/07/2020
Statement of capital following an allotment of shares on 2019-10-01
dot icon03/07/2020
Appointment of Dr Oluwatoyin Adetola Ogunsanya as a director on 2019-10-01
dot icon03/07/2020
Appointment of Dr Olatunde Macaulay as a director on 2019-10-01
dot icon03/07/2020
Termination of appointment of Tony Feuko Nasah as a director on 2019-09-30
dot icon03/07/2020
Termination of appointment of Babafemi Salako as a director on 2019-09-30
dot icon03/07/2020
Appointment of Dr Raman Chandel as a director on 2019-10-01
dot icon03/07/2020
Termination of appointment of Michael Sims as a director on 2019-09-30
dot icon01/05/2020
Resolutions
dot icon28/04/2020
Statement of capital following an allotment of shares on 2019-07-10
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/08/2019
Memorandum and Articles of Association
dot icon11/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon19/03/2019
Resolutions
dot icon18/03/2019
Particulars of variation of rights attached to shares
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/09/2018
Registered office address changed from Office 6, Unit 1 the Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ England to Fyerns Medical Centre Peterborough Way Basildon Essex SS14 3SS on 2018-09-25
dot icon19/09/2018
Appointment of Dr Nuzhat Latif Sarfraz as a director on 2016-09-01
dot icon11/06/2018
Termination of appointment of Manzur Ul Hassan Sarfraz as a director on 2016-09-01
dot icon26/03/2018
Accounts for a small company made up to 2017-03-31
dot icon13/03/2018
Compulsory strike-off action has been discontinued
dot icon12/03/2018
Confirmation statement made on 2018-01-21 with updates
dot icon06/03/2018
First Gazette notice for compulsory strike-off
dot icon18/05/2017
Registered office address changed from Ballards Walk Surgery 49 Ballards Walk Basildon Essex SS15 5HL United Kingdom to Office 6, Unit 1 the Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 2017-05-18
dot icon23/03/2017
Confirmation statement made on 2017-01-21 with updates
dot icon22/03/2017
Termination of appointment of Alexander John Mitchell as a director on 2017-03-14
dot icon14/03/2017
Appointment of Doctor Nehal Ahmad as a director on 2017-03-14
dot icon14/03/2017
Termination of appointment of Alexander John Mitchell as a director on 2017-03-14
dot icon29/12/2016
Total exemption small company accounts made up to 2015-09-30
dot icon18/10/2016
Current accounting period extended from 2016-09-30 to 2017-03-31
dot icon14/10/2016
Current accounting period shortened from 2016-01-31 to 2015-09-30
dot icon21/09/2016
Resolutions
dot icon21/09/2016
Resolutions
dot icon18/09/2016
Change of share class name or designation
dot icon17/09/2016
Particulars of variation of rights attached to shares
dot icon12/09/2016
Statement of capital following an allotment of shares on 2016-07-19
dot icon26/05/2016
Appointment of Dr Tony Feuko Nasah as a director on 2015-07-01
dot icon07/05/2016
Compulsory strike-off action has been discontinued
dot icon05/05/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon19/04/2016
First Gazette notice for compulsory strike-off
dot icon06/07/2015
Appointment of Doctor Joseph Oladeinde Arayomi as a director on 2015-07-01
dot icon06/07/2015
Appointment of Doctor Vishal Sharma as a director on 2015-07-01
dot icon03/07/2015
Appointment of Doctor Babafemi Salako as a director on 2015-05-01
dot icon09/06/2015
Appointment of Dr Reshma Rasheed as a director on 2015-05-20
dot icon04/06/2015
Appointment of Dr Gautam Chajed as a director on 2015-06-01
dot icon06/05/2015
Appointment of Dr Olugbenga Odutola as a director on 2015-05-01
dot icon06/05/2015
Appointment of Dr Maria Pollard as a director on 2015-05-01
dot icon05/05/2015
Appointment of Doctor Hameed Ud-Din as a director on 2015-05-01
dot icon05/05/2015
Appointment of Dr Manzur Ul Hassan Sarfraz as a director on 2015-05-01
dot icon05/05/2015
Appointment of Dr Michael Sims as a director on 2015-05-01
dot icon05/05/2015
Appointment of Dr John Henry James Cockcroft as a director on 2015-05-01
dot icon05/05/2015
Appointment of Dr Nimit Dabas as a director on 2015-05-01
dot icon21/01/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-47 *

* 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
31/03/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
29
143.40K
-
0.00
489.54K
-
2022
47
190.94K
-
0.00
748.45K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dabas, Nimit, Dr.
Director
01/05/2015 - 09/01/2026
3
Aslam, Mohammed, Dr
Director
31/03/2021 - 31/12/2023
3
Macaulay, Olatunde, Dr
Director
01/10/2019 - 31/12/2023
1
Rai, Raj
Director
01/10/2019 - 31/12/2023
18
Chandel, Raman, Dr
Director
01/10/2019 - 31/12/2023
6

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BB HEALTHCARE SOLUTIONS LTD

BB HEALTHCARE SOLUTIONS LTD is an(a) Active company incorporated on 21/01/2015 with the registered office located at Peterborough Way, Basildon, Essex SS14 3SS. 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 BB HEALTHCARE SOLUTIONS LTD?

toggle

BB HEALTHCARE SOLUTIONS LTD is currently Active. It was registered on 21/01/2015 .

Where is BB HEALTHCARE SOLUTIONS LTD located?

toggle

BB HEALTHCARE SOLUTIONS LTD is registered at Peterborough Way, Basildon, Essex SS14 3SS.

What does BB HEALTHCARE SOLUTIONS LTD do?

toggle

BB HEALTHCARE SOLUTIONS LTD operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for BB HEALTHCARE SOLUTIONS LTD?

toggle

The latest filing was on 22/04/2026: Confirmation statement made on 2026-03-31 with updates.