BEACON PRIMARY HEALTHCARE LTD

Register to unlock more data on OkredoRegister

BEACON PRIMARY HEALTHCARE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07571304

Incorporation date

21/03/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Morris Road, Leicester, Leicestershire LE2 6BRCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2011)
dot icon11/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon26/08/2025
First Gazette notice for voluntary strike-off
dot icon18/08/2025
Application to strike the company off the register
dot icon15/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/06/2024
Satisfaction of charge 075713040002 in full
dot icon04/04/2024
Change of details for Warwick Healthcare Limited as a person with significant control on 2024-04-01
dot icon04/04/2024
Confirmation statement made on 2024-04-01 with updates
dot icon05/02/2024
Confirmation statement made on 2024-02-05 with updates
dot icon21/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon20/06/2023
Registration of charge 075713040003, created on 2023-06-19
dot icon09/06/2023
Appointment of Mr Kavaljeet Singh Hundle as a director on 2023-06-09
dot icon13/03/2023
Termination of appointment of Kavaljeet Singh Hundle as a director on 2023-03-01
dot icon13/03/2023
Confirmation statement made on 2023-03-03 with updates
dot icon10/03/2023
Withdrawal of a person with significant control statement on 2023-03-10
dot icon10/03/2023
Notification of Warwick Healthcare Limited as a person with significant control on 2023-03-01
dot icon10/03/2023
Termination of appointment of Torsten Dieter Stumpf as a director on 2023-03-01
dot icon10/03/2023
Termination of appointment of Jose Luis Quevedo as a director on 2023-03-01
dot icon10/03/2023
Change of details for Warwick Healthcare Limited as a person with significant control on 2023-03-03
dot icon22/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/10/2022
Confirmation statement made on 2022-10-27 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/11/2021
Confirmation statement made on 2021-10-27 with updates
dot icon21/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/11/2020
Confirmation statement made on 2020-10-27 with updates
dot icon07/09/2020
Appointment of Mr Nimesh Harish Dhokia as a secretary on 2019-07-18
dot icon07/09/2020
Termination of appointment of Anne Bath as a secretary on 2019-07-18
dot icon06/07/2020
Confirmation statement made on 2020-07-01 with updates
dot icon03/04/2020
Confirmation statement made on 2020-03-21 with updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/09/2019
Appointment of Dr Jose Luis Quevedo as a director on 2019-07-18
dot icon04/09/2019
Appointment of Dr Torsten Dieter Stumpf as a director on 2019-07-18
dot icon04/09/2019
Termination of appointment of Oluropo Ebenezer Ojo as a director on 2019-07-18
dot icon04/09/2019
Termination of appointment of Anne Bath as a director on 2019-07-18
dot icon27/03/2019
Confirmation statement made on 2019-03-21 with updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/12/2018
Satisfaction of charge 1 in full
dot icon31/08/2018
Director's details changed for Mr Nimesh Harish Dhokia on 2018-08-31
dot icon31/08/2018
Director's details changed for Mr Kavaljeet Singh Hundle on 2018-08-31
dot icon21/03/2018
Confirmation statement made on 2018-03-21 with updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon28/09/2016
Registered office address changed from 1 Lewis Court Grove Park Leicester Leicestershire LE19 1SD England to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 2016-09-28
dot icon29/04/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon26/02/2016
Appointment of Dr Oluropo Ebenezer Ojo as a director on 2015-12-07
dot icon17/02/2016
Director's details changed for Mr Nimesh Harish Dhokia on 2016-02-17
dot icon17/02/2016
Director's details changed for Mr Kavaljeet Singh Hundle on 2016-02-17
dot icon25/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon21/01/2016
Registered office address changed from 59 Morris Road Leicester Leicestershire LE2 6BR to 1 Lewis Court Grove Park Leicester Leicestershire LE19 1SD on 2016-01-21
dot icon03/12/2015
Appointment of Mr Kavaljeet Singh Hundle as a director on 2015-12-03
dot icon16/11/2015
Director's details changed for Mr Nimesh Harish Dhokia on 2015-11-16
dot icon16/09/2015
Termination of appointment of David Spencer as a director on 2015-09-16
dot icon24/03/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon15/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon28/10/2014
Resolutions
dot icon23/05/2014
Termination of appointment of Joan Spencer as a director
dot icon01/05/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon27/03/2014
Registered office address changed from 7 St. James Meadow Boroughbridge York YO51 9NW England on 2014-03-27
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/07/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon04/07/2013
Appointment of Mr David Spencer as a director
dot icon19/04/2013
Registered office address changed from Beacon Medical Practice Churchill Avenue Skegness Lincolnshire PE25 2RN England on 2013-04-19
dot icon15/04/2013
Particulars of variation of rights attached to shares
dot icon10/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon23/11/2012
Particulars of a mortgage or charge / charge no: 1
dot icon28/07/2012
Appointment of Mr Nimesh Harish Dhokia as a director
dot icon16/04/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon21/03/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-16 *

* 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
01/04/2026
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
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
42.56K
-
0.00
66.17K
-
2022
16
186.67K
-
0.00
239.76K
-
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
Bath, Anne
Secretary
21/03/2011 - 18/07/2019
-
Dhokia, Nimesh Harish
Secretary
18/07/2019 - Present
-
Bath, Anne
Director
21/03/2011 - 18/07/2019
-
Spencer, Joan Elisabeth
Director
21/03/2011 - 01/01/2014
-
Quevedo, Jose Luis, Dr
Director
18/07/2019 - 01/03/2023
1

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

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About BEACON PRIMARY HEALTHCARE LTD

BEACON PRIMARY HEALTHCARE LTD is an(a) Dissolved company incorporated on 21/03/2011 with the registered office located at 5 Morris Road, Leicester, Leicestershire LE2 6BR. There are currently 3 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 BEACON PRIMARY HEALTHCARE LTD?

toggle

BEACON PRIMARY HEALTHCARE LTD is currently Dissolved. It was registered on 21/03/2011 and dissolved on 11/11/2025.

Where is BEACON PRIMARY HEALTHCARE LTD located?

toggle

BEACON PRIMARY HEALTHCARE LTD is registered at 5 Morris Road, Leicester, Leicestershire LE2 6BR.

What does BEACON PRIMARY HEALTHCARE LTD do?

toggle

BEACON PRIMARY HEALTHCARE LTD operates in the Dispensing chemist in specialised stores (47.73 - SIC 2007) sector.

What is the latest filing for BEACON PRIMARY HEALTHCARE LTD?

toggle

The latest filing was on 11/11/2025: Final Gazette dissolved via voluntary strike-off.