BERINSFIELD HEALTH CARE SERVICES LIMITED

Register to unlock more data on OkredoRegister

BERINSFIELD HEALTH CARE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06052484

Incorporation date

15/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Berinsfield Pharmacy Fane Drive, Berinsfield, Wallingford OX10 7NECopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2007)
dot icon30/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon11/07/2025
Change of details for Hanif Healthcare Limited as a person with significant control on 2024-08-02
dot icon11/07/2025
Confirmation statement made on 2025-06-14 with updates
dot icon08/05/2025
Total exemption full accounts made up to 2024-08-01
dot icon20/12/2024
Previous accounting period extended from 2024-03-31 to 2024-07-31
dot icon12/08/2024
Notification of Hanif Healthcare Limited as a person with significant control on 2024-08-02
dot icon12/08/2024
Cessation of Martyn John Benjamin Agass as a person with significant control on 2024-08-02
dot icon12/08/2024
Cessation of Claudia Ann Jones as a person with significant control on 2024-08-02
dot icon12/08/2024
Cessation of Mary Paulina Elizabeth Agass as a person with significant control on 2024-08-02
dot icon12/08/2024
Cessation of Julie Anderson as a person with significant control on 2024-08-02
dot icon09/08/2024
Registration of charge 060524840003, created on 2024-08-02
dot icon08/08/2024
Termination of appointment of Martyn John Benjamin Agass as a secretary on 2024-08-02
dot icon08/08/2024
Appointment of Mr Asim Rizwan Hanif as a director on 2024-08-02
dot icon08/08/2024
Appointment of Zakia Begum Qayum as a director on 2024-08-02
dot icon08/08/2024
Termination of appointment of Claudia Ann Jones as a director on 2024-08-02
dot icon08/08/2024
Termination of appointment of Martyn John Benjamin Agass as a director on 2024-08-02
dot icon08/08/2024
Termination of appointment of Julie Anderson as a director on 2024-08-02
dot icon05/08/2024
Registration of charge 060524840002, created on 2024-08-02
dot icon14/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon10/05/2024
Satisfaction of charge 1 in full
dot icon08/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/07/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon13/04/2021
Change of details for Dr Martyn John Benjamin Agass as a person with significant control on 2021-04-12
dot icon12/04/2021
Change of details for Dr Mary Paulina Elizabeth Agass as a person with significant control on 2021-04-12
dot icon08/04/2021
Change of details for Dr Mary Paulina Elizabeth Agass as a person with significant control on 2021-04-08
dot icon08/04/2021
Cessation of Agass Family Trust as a person with significant control on 2021-04-08
dot icon08/04/2021
Change of details for Dr Martyn John Benjamin as a person with significant control on 2021-04-08
dot icon07/04/2021
Notification of Mary Paulina Elizabeth Agass as a person with significant control on 2021-04-07
dot icon07/04/2021
Change of details for Dr Martyn John Benjamin as a person with significant control on 2021-04-07
dot icon31/03/2021
Cessation of Martyn John Benjamin Agass as a person with significant control on 2021-03-31
dot icon31/03/2021
Notification of Agass Family Trust as a person with significant control on 2016-09-03
dot icon30/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon08/12/2020
Second filing for the notification of Dr Claudia Ann Jones as a person with significant control
dot icon08/12/2020
Second filing for the notification of Dr Julie Anderson as a person with significant control
dot icon24/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon02/01/2020
Unaudited abridged accounts made up to 2019-03-31
dot icon23/12/2019
Change of details for Dr Martyn John Benjamin Agass as a person with significant control on 2019-11-05
dot icon20/12/2019
Director's details changed for Dr Martyn John Benjamin Agass on 2019-11-05
dot icon20/12/2019
Change of details for Dr Martyn John Benjamin Agass as a person with significant control on 2019-11-05
dot icon18/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon19/04/2019
Notification of Martyn John Benjamin Agass as a person with significant control on 2019-04-19
dot icon19/04/2019
Notification of Claudia Ann Jones as a person with significant control on 2019-04-19
dot icon19/04/2019
Notification of Julie Anderson as a person with significant control on 2019-04-19
dot icon19/04/2019
Registered office address changed from The Health Centre Fane Drive Berinsfield Wallingford Oxon OX10 7NE to Berinsfield Pharmacy Fane Drive Berinsfield Wallingford OX10 7NE on 2019-04-19
dot icon19/04/2019
Notification of Martyn John Benjamin as a person with significant control on 2019-04-19
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/06/2018
Confirmation statement made on 2018-06-14 with updates
dot icon11/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon18/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/06/2016
Director's details changed for Dr Claudia Ann Jones on 2016-06-27
dot icon27/06/2016
Director's details changed for Dr Julie Anderson on 2016-06-27
dot icon27/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon05/10/2015
Resolutions
dot icon26/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/07/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon29/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/07/2014
Director's details changed for Dr Julie Anderson on 2014-07-03
dot icon03/07/2014
Director's details changed for Dr Martyn John Benjamin Agass on 2014-07-03
dot icon03/07/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon03/07/2014
Secretary's details changed for Dr Martyn John Benjamin Agass on 2014-07-03
dot icon12/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/07/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon28/03/2013
Resolutions
dot icon08/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon05/07/2012
Director's details changed for Dr Martyn John Benjamin Agass on 2011-06-30
dot icon05/07/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon10/01/2012
Purchase of own shares.
dot icon10/01/2012
Cancellation of shares. Statement of capital on 2012-01-10
dot icon03/01/2012
Resolutions
dot icon03/01/2012
Resolutions
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/06/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon27/01/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon01/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/06/2010
Appointment of Dr Martyn John Benjamin Agass as a secretary
dot icon28/06/2010
Termination of appointment of Henry Hoy as a secretary
dot icon28/06/2010
Termination of appointment of Henry Hoy as a director
dot icon21/01/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon21/01/2010
Director's details changed for Dr Henry William Hoy on 2010-01-19
dot icon21/01/2010
Director's details changed for Dr Claudia Ann Jones on 2010-01-19
dot icon21/01/2010
Director's details changed for Dr Julie Anderson on 2010-01-19
dot icon21/01/2010
Director's details changed for Dr Martyn John Benjamin Agass on 2010-01-19
dot icon08/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/04/2009
Amending 88(2)
dot icon09/02/2009
Return made up to 15/01/09; full list of members
dot icon12/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/07/2008
Amending 88(2)
dot icon13/03/2008
Prev ext from 31/01/2008 to 31/03/2008
dot icon04/02/2008
Return made up to 15/01/08; full list of members
dot icon11/09/2007
Statement of affairs
dot icon31/08/2007
Ad 26/02/07--------- £ si 1800@1
dot icon21/08/2007
Ad 27/07/07--------- £ si [email protected]=10 £ ic 1801/1811
dot icon15/08/2007
Resolutions
dot icon15/08/2007
Resolutions
dot icon15/08/2007
Particulars of mortgage/charge
dot icon15/08/2007
S-div 27/07/07
dot icon15/08/2007
Resolutions
dot icon19/06/2007
New director appointed
dot icon27/03/2007
Ad 26/02/07--------- £ si 1800@1=1800 £ ic 1/1801
dot icon14/03/2007
New director appointed
dot icon14/03/2007
New director appointed
dot icon15/01/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

8
2023
change arrow icon-1.21 % *

* during past year

Cash in Bank

£741,266.00

Confirmation

dot iconLast made up date
01/08/2024
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
01/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
01/08/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
621.93K
-
0.00
588.31K
-
2022
9
703.17K
-
0.00
750.34K
-
2023
8
732.97K
-
0.00
741.27K
-
2023
8
732.97K
-
0.00
741.27K
-

Employees

2023

Employees

8 Descended-11 % *

Net Assets(GBP)

732.97K £Ascended4.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

741.27K £Descended-1.21 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hanif, Asim Rizwan
Director
02/08/2024 - Present
6
Anderson, Julie, Dr
Director
26/02/2007 - 02/08/2024
1
Agass, Martyn John Benjamin, Dr
Director
15/01/2007 - 02/08/2024
3
Qayum, Zakia Begum
Director
02/08/2024 - Present
1
Agass, Martyn John Benjamin, Dr
Secretary
07/05/2010 - 02/08/2024
-

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BERINSFIELD HEALTH CARE SERVICES LIMITED

BERINSFIELD HEALTH CARE SERVICES LIMITED is an(a) Active company incorporated on 15/01/2007 with the registered office located at Berinsfield Pharmacy Fane Drive, Berinsfield, Wallingford OX10 7NE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of BERINSFIELD HEALTH CARE SERVICES LIMITED?

toggle

BERINSFIELD HEALTH CARE SERVICES LIMITED is currently Active. It was registered on 15/01/2007 .

Where is BERINSFIELD HEALTH CARE SERVICES LIMITED located?

toggle

BERINSFIELD HEALTH CARE SERVICES LIMITED is registered at Berinsfield Pharmacy Fane Drive, Berinsfield, Wallingford OX10 7NE.

What does BERINSFIELD HEALTH CARE SERVICES LIMITED do?

toggle

BERINSFIELD HEALTH CARE SERVICES LIMITED operates in the Dispensing chemist in specialised stores (47.73 - SIC 2007) sector.

How many employees does BERINSFIELD HEALTH CARE SERVICES LIMITED have?

toggle

BERINSFIELD HEALTH CARE SERVICES LIMITED had 8 employees in 2023.

What is the latest filing for BERINSFIELD HEALTH CARE SERVICES LIMITED?

toggle

The latest filing was on 30/04/2026: Total exemption full accounts made up to 2025-07-31.