BDC HEALTHCARE & EDUCATION CORBY LTD

Register to unlock more data on OkredoRegister

BDC HEALTHCARE & EDUCATION CORBY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07644393

Incorporation date

23/05/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Office 35 1 Hanley Street, Nottingham NG1 5BLCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2011)
dot icon06/01/2024
Compulsory strike-off action has been suspended
dot icon05/12/2023
First Gazette notice for compulsory strike-off
dot icon17/07/2023
Registered office address changed from 55-57 the Old Village High Street Corby NN17 1UX England to Office 35 1 Hanley Street Nottingham NG1 5BL on 2023-07-17
dot icon04/06/2023
Micro company accounts made up to 2022-07-31
dot icon03/10/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon30/07/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon18/10/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon28/05/2021
Unaudited abridged accounts made up to 2020-07-31
dot icon17/11/2020
Resolutions
dot icon14/09/2020
Confirmation statement made on 2020-09-14 with updates
dot icon14/09/2020
Registered office address changed from Headlands House 1 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ England to 55-57 the Old Village High Street Corby NN17 1UX on 2020-09-14
dot icon14/09/2020
Appointment of Mr Nadim Iftikhar Choudary as a director on 2020-09-11
dot icon14/09/2020
Notification of Nadim Choudary as a person with significant control on 2020-09-11
dot icon14/09/2020
Termination of appointment of Joanne Michelle Lee as a director on 2020-09-11
dot icon14/09/2020
Cessation of Joanne Michelle Lee as a person with significant control on 2020-09-11
dot icon14/09/2020
Termination of appointment of Michelle Groom as a director on 2020-09-11
dot icon14/09/2020
Cessation of Michelle Groom as a person with significant control on 2020-09-11
dot icon30/05/2020
Confirmation statement made on 2020-05-23 with updates
dot icon30/05/2020
Change of details for Mrs Joanne Michelle Lee as a person with significant control on 2020-05-20
dot icon30/05/2020
Change of details for Mrs Michelle Groom as a person with significant control on 2020-05-20
dot icon30/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon04/06/2019
Confirmation statement made on 2019-05-23 with updates
dot icon04/06/2019
Director's details changed for Joanne Michelle Lee on 2019-06-04
dot icon04/06/2019
Registered office address changed from Federation House 36-38 Rockingham Road Kettering Northamptonshire NN16 8JS to Headlands House 1 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ on 2019-06-04
dot icon16/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon19/06/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon16/06/2017
Confirmation statement made on 2017-05-23 with updates
dot icon21/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon01/06/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon25/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon01/06/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon08/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon30/05/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon17/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon20/06/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon12/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon06/06/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon03/10/2011
Current accounting period extended from 2012-05-31 to 2012-07-31
dot icon03/10/2011
Registered office address changed from St Johns Hall Pages Walk Old Vollage Corby Northamptonshire NN17 1XF United Kingdom on 2011-10-03
dot icon23/05/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconNext confirmation date
14/09/2023
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
dot iconNext due on
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
116.00
-
0.00
963.00
-
2022
5
44.19K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Groom, Michelle
Director
23/05/2011 - 11/09/2020
-
Choudary, Nadim Iftikhar
Director
11/09/2020 - Present
15
Lee, Joanne Michelle
Director
23/05/2011 - 11/09/2020
-

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 BDC HEALTHCARE & EDUCATION CORBY LTD

BDC HEALTHCARE & EDUCATION CORBY LTD is an(a) Active company incorporated on 23/05/2011 with the registered office located at Office 35 1 Hanley Street, Nottingham NG1 5BL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BDC HEALTHCARE & EDUCATION CORBY LTD?

toggle

BDC HEALTHCARE & EDUCATION CORBY LTD is currently Active. It was registered on 23/05/2011 .

Where is BDC HEALTHCARE & EDUCATION CORBY LTD located?

toggle

BDC HEALTHCARE & EDUCATION CORBY LTD is registered at Office 35 1 Hanley Street, Nottingham NG1 5BL.

What does BDC HEALTHCARE & EDUCATION CORBY LTD do?

toggle

BDC HEALTHCARE & EDUCATION CORBY LTD operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for BDC HEALTHCARE & EDUCATION CORBY LTD?

toggle

The latest filing was on 06/01/2024: Compulsory strike-off action has been suspended.