BES HEALTHCARE LTD

Register to unlock more data on OkredoRegister

BES HEALTHCARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03538917

Incorporation date

01/04/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

131 South Liberty Lane, Ashton Vale, Bristol BS3 2SZCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1998)
dot icon05/03/2026
Satisfaction of charge 035389170003 in full
dot icon15/01/2026
Confirmation statement made on 2026-01-04 with updates
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/02/2025
Appointment of Mr Colin Joseph Mckinney as a director on 2025-02-17
dot icon20/01/2025
Notification of a person with significant control statement
dot icon17/01/2025
Cessation of Mark Barend Ter Haar as a person with significant control on 2016-04-06
dot icon17/01/2025
Confirmation statement made on 2025-01-04 with updates
dot icon17/01/2025
Cessation of Mark Barend Ter Haar as a person with significant control on 2016-04-06
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/02/2024
Registration of charge 035389170008, created on 2024-02-26
dot icon15/01/2024
Confirmation statement made on 2024-01-04 with updates
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/01/2023
Confirmation statement made on 2023-01-04 with updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/02/2022
Satisfaction of charge 035389170005 in full
dot icon19/01/2022
Satisfaction of charge 035389170006 in full
dot icon12/01/2022
Confirmation statement made on 2022-01-04 with updates
dot icon12/01/2022
Director's details changed for Dr Mark Barend Ter Haar on 2022-01-12
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/11/2021
Termination of appointment of Bornona Ashim Dasgupta as a director on 2021-10-08
dot icon26/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon21/01/2021
Confirmation statement made on 2021-01-04 with updates
dot icon21/01/2021
Director's details changed for Bornona Ashim Dasgupta on 2021-01-21
dot icon15/07/2020
Termination of appointment of Leyton Mark Stevens as a director on 2020-06-19
dot icon07/01/2020
Confirmation statement made on 2020-01-04 with updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/02/2019
Registration of charge 035389170007, created on 2019-02-08
dot icon04/01/2019
Confirmation statement made on 2019-01-04 with updates
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/11/2018
Termination of appointment of Dirk John Ter Haar as a director on 2018-11-23
dot icon23/11/2018
Appointment of Bornona Ashim Dasgupta as a director on 2018-11-21
dot icon23/11/2018
Termination of appointment of Matthew Liam Casey as a director on 2018-11-21
dot icon02/10/2018
Resolutions
dot icon27/09/2018
Appointment of Mr Dirk John Ter Haar as a director on 2018-09-11
dot icon27/09/2018
Appointment of Ms Diane Elaine Hargrove as a director on 2018-09-11
dot icon27/09/2018
Appointment of Mr Leyton Mark Stevens as a director on 2018-09-11
dot icon27/09/2018
Appointment of Mr Matthew Liam Casey as a director on 2018-09-11
dot icon23/05/2018
Secretary's details changed for Dr Mark Barend Ter Haar on 2018-05-23
dot icon23/05/2018
Confirmation statement made on 2018-05-23 with updates
dot icon23/05/2018
Director's details changed for Dr Mark Barend Ter Haar on 2018-05-23
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon02/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon20/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon12/04/2017
Confirmation statement made on 2016-07-01 with updates
dot icon11/04/2017
Confirmation statement made on 2016-06-30 with updates
dot icon11/04/2017
Director's details changed for Dr Mark Barend Ter Haar on 2017-03-31
dot icon11/04/2017
Director's details changed for Mr Gregory Amos on 2017-03-31
dot icon13/02/2017
Registration of charge 035389170006, created on 2017-02-10
dot icon06/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon14/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon18/02/2016
Registration of charge 035389170005, created on 2016-02-16
dot icon02/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/08/2014
Registration of charge 035389170004, created on 2014-08-07
dot icon05/08/2014
Registration of charge 035389170003, created on 2014-08-04
dot icon06/06/2014
Registration of charge 035389170002
dot icon29/05/2014
Registration of charge 035389170001
dot icon24/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon19/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon02/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon23/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon26/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon07/05/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon07/05/2010
Director's details changed for Gregory Amos on 2010-04-01
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/06/2009
Return made up to 31/03/09; full list of members
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon27/08/2008
Return made up to 01/04/08; no change of members
dot icon19/08/2008
Registered office changed on 19/08/2008 from 131 south liberty lane ashton vale bristol BS3 2SZ
dot icon01/08/2008
Registered office changed on 01/08/2008 from the old chapel court hill compton dando bristol BS39 4JZ
dot icon07/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon05/07/2007
Return made up to 01/04/07; full list of members
dot icon25/03/2007
Secretary's particulars changed;director's particulars changed
dot icon04/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon27/04/2006
Return made up to 01/04/06; full list of members
dot icon25/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon27/04/2005
Return made up to 01/04/05; full list of members
dot icon14/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon15/04/2004
Return made up to 01/04/04; full list of members
dot icon14/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon29/04/2003
Return made up to 01/04/03; full list of members
dot icon15/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon02/05/2002
Return made up to 01/04/02; full list of members
dot icon24/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon09/04/2001
Return made up to 01/04/01; full list of members
dot icon16/01/2001
Full accounts made up to 2000-03-31
dot icon02/06/2000
Return made up to 01/04/00; full list of members
dot icon20/01/2000
Full accounts made up to 1999-03-31
dot icon20/04/1999
Return made up to 01/04/99; full list of members
dot icon30/11/1998
Auditor's resignation
dot icon18/04/1998
Accounting reference date shortened from 30/04/99 to 31/03/99
dot icon17/04/1998
Registered office changed on 17/04/98 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon17/04/1998
Director resigned
dot icon17/04/1998
Secretary resigned
dot icon17/04/1998
New director appointed
dot icon17/04/1998
New secretary appointed;new director appointed
dot icon01/04/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

24
2023
change arrow icon-82.90 % *

* during past year

Cash in Bank

£14,227.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
1.19M
-
0.00
119.55K
-
2022
25
736.11K
-
0.00
83.22K
-
2023
24
279.71K
-
0.00
14.23K
-
2023
24
279.71K
-
0.00
14.23K
-

Employees

2023

Employees

24 Descended-4 % *

Net Assets(GBP)

279.71K £Descended-62.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.23K £Descended-82.90 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ter Haar, Mark Barend, Dr
Director
01/04/1998 - Present
5
Hargrove, Diane Elaine
Director
11/09/2018 - Present
4
Mckinney, Colin Joseph
Director
17/02/2025 - Present
-
Amos, Gregory
Director
01/04/1998 - Present
-

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BES HEALTHCARE LTD

BES HEALTHCARE LTD is an(a) Active company incorporated on 01/04/1998 with the registered office located at 131 South Liberty Lane, Ashton Vale, Bristol BS3 2SZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of BES HEALTHCARE LTD?

toggle

BES HEALTHCARE LTD is currently Active. It was registered on 01/04/1998 .

Where is BES HEALTHCARE LTD located?

toggle

BES HEALTHCARE LTD is registered at 131 South Liberty Lane, Ashton Vale, Bristol BS3 2SZ.

What does BES HEALTHCARE LTD do?

toggle

BES HEALTHCARE LTD operates in the Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c. (47.74/9 - SIC 2007) sector.

How many employees does BES HEALTHCARE LTD have?

toggle

BES HEALTHCARE LTD had 24 employees in 2023.

What is the latest filing for BES HEALTHCARE LTD?

toggle

The latest filing was on 05/03/2026: Satisfaction of charge 035389170003 in full.