BESPOKE HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

BESPOKE HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05886937

Incorporation date

26/07/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Greater Lancashire Hospital D’Urton Lane, Broughton, Preston PR3 5LDCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2006)
dot icon03/03/2026
Registered office address changed from 2 Wyder Court Ribbleton Preston Lancashire PR2 5BW United Kingdom to Greater Lancashire Hospital D’Urton Lane Broughton Preston PR3 5LD on 2026-03-03
dot icon28/11/2025
Registration of charge 058869370005, created on 2025-11-20
dot icon06/08/2025
Confirmation statement made on 2025-07-26 with no updates
dot icon27/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/08/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon18/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/03/2024
Satisfaction of charge 1 in full
dot icon05/03/2024
Satisfaction of charge 2 in full
dot icon05/03/2024
Satisfaction of charge 058869370004 in full
dot icon04/03/2024
Termination of appointment of Catherine Jane Shaw as a director on 2024-03-01
dot icon23/01/2024
Appointment of Mr Myles Apon Neil Rajiah as a director on 2024-01-23
dot icon26/07/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon11/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/08/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon30/06/2022
Secretary's details changed for Mrs Sara Jane Rajiah on 2022-06-30
dot icon30/06/2022
Director's details changed for Mr Chakrawartee Gwam Rajiah on 2022-06-30
dot icon30/06/2022
Director's details changed for Mrs Sara Jane Rajiah on 2022-06-30
dot icon30/06/2022
Registered office address changed from Ground Floor Unit 5a Barnfield Way Ribbleton Preston Lancashire PR2 5DB to 2 Wyder Court Ribbleton Preston Lancashire PR2 5BW on 2022-06-30
dot icon05/01/2022
Appointment of Mrs Catherine Jane Shaw as a director on 2022-01-01
dot icon01/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/07/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon28/04/2021
Director's details changed for Mrs Sara Jane Rajiah on 2021-04-15
dot icon28/04/2021
Secretary's details changed for Mrs Sara Jane Rajiah on 2021-04-15
dot icon28/04/2021
Director's details changed for Mr Chakrawartee Gwam Rajiah on 2021-04-15
dot icon27/07/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon03/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/08/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon17/05/2019
Termination of appointment of Chris Chadwick as a director on 2019-05-12
dot icon04/03/2019
Appointment of Mr Chris Chadwick as a director on 2019-02-26
dot icon27/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/07/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon27/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/07/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon25/07/2017
Registration of charge 058869370004, created on 2017-07-17
dot icon16/06/2017
Satisfaction of charge 058869370003 in full
dot icon04/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/01/2017
Appointment of Mr Mushtaq Ahmed Shaikh as a director on 2017-01-18
dot icon26/07/2016
Confirmation statement made on 2016-07-26 with updates
dot icon04/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/08/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon03/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/02/2015
Termination of appointment of Lynne Alison Barlow as a director on 2015-01-14
dot icon11/11/2014
Current accounting period extended from 2014-06-30 to 2014-12-31
dot icon08/08/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon20/12/2013
Registration of charge 058869370003
dot icon04/10/2013
Registered office address changed from 1a Fulwood Hall Lane Fulwood Preston PR2 8DA United Kingdom on 2013-10-04
dot icon26/07/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon26/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon28/02/2013
Appointment of Mrs Lynne Alison Barlow as a director
dot icon06/08/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon06/08/2012
Registered office address changed from 1a 1a Fulwood Hall Lane Preston Lancs PR2 8DA England on 2012-08-06
dot icon07/09/2011
Total exemption small company accounts made up to 2011-06-30
dot icon15/08/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon20/01/2011
Registered office address changed from 5a Millennium City Office Park Barnfield Way Preston Lancs PR2 5DB England on 2011-01-20
dot icon18/01/2011
Registered office address changed from 1a Fulwood Hall Lane, Fulwood Preston Lancashire PR2 8DA on 2011-01-18
dot icon23/09/2010
Total exemption small company accounts made up to 2010-06-30
dot icon16/09/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon13/02/2010
Particulars of a mortgage or charge / charge no: 2
dot icon14/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon30/07/2009
Return made up to 26/07/09; full list of members
dot icon21/07/2009
Particulars of a mortgage or charge / charge no: 1
dot icon04/11/2008
Amended accounts made up to 2008-06-30
dot icon13/08/2008
Total exemption small company accounts made up to 2008-06-30
dot icon13/08/2008
Return made up to 26/07/08; full list of members
dot icon01/10/2007
Total exemption small company accounts made up to 2007-06-30
dot icon13/08/2007
Accounting reference date shortened from 31/07/07 to 30/06/07
dot icon31/07/2007
Return made up to 30/06/07; full list of members
dot icon26/07/2006
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
31/12/2024
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
900.56K
-
0.00
729.41K
-
2022
23
1.07M
-
0.00
712.35K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rajiah, Chakrawartee Gwam
Director
26/07/2006 - Present
18
Rajiah, Sara Jane
Director
26/07/2006 - Present
6
Shaikh, Mushtaq Ahmed
Director
18/01/2017 - Present
1
Rajiah, Myles Apon Neil
Director
23/01/2024 - Present
3
Shaw, Catherine Jane
Director
01/01/2022 - 01/03/2024
1

Persons with Significant Control

1
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 BESPOKE HEALTHCARE LIMITED

BESPOKE HEALTHCARE LIMITED is an(a) Active company incorporated on 26/07/2006 with the registered office located at Greater Lancashire Hospital D’Urton Lane, Broughton, Preston PR3 5LD. There are currently 4 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 BESPOKE HEALTHCARE LIMITED?

toggle

BESPOKE HEALTHCARE LIMITED is currently Active. It was registered on 26/07/2006 .

Where is BESPOKE HEALTHCARE LIMITED located?

toggle

BESPOKE HEALTHCARE LIMITED is registered at Greater Lancashire Hospital D’Urton Lane, Broughton, Preston PR3 5LD.

What does BESPOKE HEALTHCARE LIMITED do?

toggle

BESPOKE HEALTHCARE LIMITED operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

What is the latest filing for BESPOKE HEALTHCARE LIMITED?

toggle

The latest filing was on 03/03/2026: Registered office address changed from 2 Wyder Court Ribbleton Preston Lancashire PR2 5BW United Kingdom to Greater Lancashire Hospital D’Urton Lane Broughton Preston PR3 5LD on 2026-03-03.