BCI PHARMA & HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

BCI PHARMA & HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09663288

Incorporation date

30/06/2015

Size

Micro Entity

Contacts

Registered address

Registered address

20 Wenlock Road, London N1 7GUCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/2015)
dot icon23/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon10/06/2025
Compulsory strike-off action has been discontinued
dot icon09/06/2025
Micro company accounts made up to 2024-06-30
dot icon03/06/2025
First Gazette notice for compulsory strike-off
dot icon25/09/2024
Registered office address changed from 39 Northumberland Crescent Feltham TW14 9SY England to 20 Wenlock Road London N1 7GU on 2024-09-25
dot icon14/09/2024
Compulsory strike-off action has been discontinued
dot icon11/09/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon11/09/2024
Micro company accounts made up to 2023-06-30
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon13/03/2024
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 39 Northumberland Crescent Feltham TW14 9SY on 2024-03-13
dot icon18/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon30/03/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon19/07/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon19/07/2022
Change of details for Dr Reju Francis D'cunha as a person with significant control on 2022-07-01
dot icon29/03/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon18/03/2022
Registered office address changed from 6-9 the Square Stockley Park Uxbridge UB11 1FW England to 20-22 Wenlock Road London N1 7GU on 2022-03-18
dot icon09/07/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-06-30
dot icon20/07/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon30/06/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon08/05/2020
Registered office address changed from Business Park Bldg 2 18 Guildford Business Park Road Guildford GU2 8XG England to 6-9 the Square Stockley Park Uxbridge UB11 1FW on 2020-05-08
dot icon04/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon25/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon12/03/2019
Change of details for Dr Reju Francis D'cunha as a person with significant control on 2019-02-01
dot icon11/03/2019
Director's details changed for Dr Reju Francis D'cunha on 2019-02-01
dot icon11/03/2019
Confirmation statement made on 2019-03-11 with updates
dot icon07/03/2019
Change of details for Dr Reju Francis D'cunha as a person with significant control on 2019-03-07
dot icon07/03/2019
Director's details changed for Dr Reju Francis D'cunha on 2019-02-07
dot icon26/02/2019
Registered office address changed from 1 Farnham Road Guildford GU2 4RG England to Business Park Bldg 2 18 Guildford Business Park Road Guildford GU2 8XG on 2019-02-26
dot icon16/01/2019
Registered office address changed from 3000 Cathedral Hill Industrial Estate Guildford GU2 7YB England to 1 Farnham Road Guildford GU2 4RG on 2019-01-16
dot icon14/12/2018
Termination of appointment of Mathew Rogers Francis as a director on 2018-12-14
dot icon22/11/2018
Director's details changed for Mr Mathew Rogers Francis on 2018-11-22
dot icon22/11/2018
Registered office address changed from The Pavilion Rosslyn Crescent Harrow Middx HA1 2SZ England to 3000 Cathedral Hill Industrial Estate Guildford GU2 7YB on 2018-11-22
dot icon20/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon30/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon07/10/2017
Compulsory strike-off action has been discontinued
dot icon05/10/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon04/10/2017
Notification of Reju Francis D'cunha as a person with significant control on 2017-06-01
dot icon04/10/2017
Cessation of Mathew Rogers Francis as a person with significant control on 2017-06-01
dot icon19/09/2017
First Gazette notice for compulsory strike-off
dot icon29/04/2017
Accounts for a dormant company made up to 2016-06-30
dot icon17/11/2016
Registered office address changed from 573 Holderness Road Hull HU8 9AA England to The Pavilion Rosslyn Crescent Harrow Middx HA1 2SZ on 2016-11-17
dot icon20/09/2016
Confirmation statement made on 2016-06-30 with updates
dot icon12/01/2016
Appointment of Mr Mathew Rogers Francis as a director on 2016-01-01
dot icon30/06/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-96.36 % *

* during past year

Cash in Bank

£121.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
21.76K
-
0.00
3.32K
-
2022
0
51.30K
-
0.00
121.00
-
2022
0
51.30K
-
0.00
121.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

51.30K £Ascended135.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

121.00 £Descended-96.36 % *

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
D'cunha, Reju Francis
Director
30/06/2015 - Present
28

Persons with Significant Control

2
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 BCI PHARMA & HEALTHCARE LIMITED

BCI PHARMA & HEALTHCARE LIMITED is an(a) Active company incorporated on 30/06/2015 with the registered office located at 20 Wenlock Road, London N1 7GU. 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 BCI PHARMA & HEALTHCARE LIMITED?

toggle

BCI PHARMA & HEALTHCARE LIMITED is currently Active. It was registered on 30/06/2015 .

Where is BCI PHARMA & HEALTHCARE LIMITED located?

toggle

BCI PHARMA & HEALTHCARE LIMITED is registered at 20 Wenlock Road, London N1 7GU.

What does BCI PHARMA & HEALTHCARE LIMITED do?

toggle

BCI PHARMA & HEALTHCARE LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for BCI PHARMA & HEALTHCARE LIMITED?

toggle

The latest filing was on 23/07/2025: Confirmation statement made on 2025-07-04 with no updates.