BEXHILL CARE CENTRE LIMITED

Register to unlock more data on OkredoRegister

BEXHILL CARE CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09377272

Incorporation date

07/01/2015

Size

Micro Entity

Contacts

Registered address

Registered address

1st Floor Spitalfields House, Spitalfields House, Borehamwood, Herts WD6 2FXCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2015)
dot icon11/01/2026
Confirmation statement made on 2026-01-07 with no updates
dot icon18/12/2025
Micro company accounts made up to 2025-03-31
dot icon13/02/2025
Confirmation statement made on 2025-01-07 with no updates
dot icon11/12/2024
Micro company accounts made up to 2024-03-31
dot icon21/08/2024
Registered office address changed from Level 9 Berkeley Square House Berkeley Square London W1J 6BY England to 1st Floor Spitalfields House Spitalfields House Borehamwood Herts WD6 2FX on 2024-08-21
dot icon01/03/2024
Micro company accounts made up to 2023-03-31
dot icon08/01/2024
Confirmation statement made on 2024-01-07 with no updates
dot icon31/05/2023
Director's details changed for Mr Rahul Mehta on 2023-05-22
dot icon29/04/2023
Micro company accounts made up to 2022-03-31
dot icon07/03/2023
Confirmation statement made on 2023-01-07 with no updates
dot icon06/03/2023
Registered office address changed from 139/110a Viglen House Alperton Lane London HA0 1HD England to Level 9 Berkeley Square House Berkeley Square London W1J 6BY on 2023-03-06
dot icon06/03/2023
Change of details for Mgv Capital Limited as a person with significant control on 2023-03-06
dot icon11/05/2022
Termination of appointment of Murugananthan Sivakumar as a director on 2022-04-20
dot icon11/05/2022
Appointment of Rahul Mehta as a director on 2022-04-20
dot icon30/04/2022
Compulsory strike-off action has been discontinued
dot icon29/04/2022
Micro company accounts made up to 2021-03-31
dot icon29/04/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon01/04/2022
Compulsory strike-off action has been suspended
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon22/06/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/04/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon12/08/2020
Satisfaction of charge 093772720008 in full
dot icon12/08/2020
Satisfaction of charge 093772720007 in full
dot icon04/04/2020
Compulsory strike-off action has been discontinued
dot icon02/04/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon31/03/2020
First Gazette notice for compulsory strike-off
dot icon31/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon19/07/2019
Termination of appointment of Sivendran Vettivetpillai as a director on 2019-07-19
dot icon19/06/2019
Registered office address changed from Mandeville House 45-47 Tudor Road Harrow Middlesex HA3 5PQ England to 139/110a Viglen House Alperton Lane London HA0 1HD on 2019-06-19
dot icon05/03/2019
Confirmation statement made on 2019-01-07 with no updates
dot icon14/02/2019
Satisfaction of charge 093772720006 in full
dot icon14/02/2019
Satisfaction of charge 093772720005 in full
dot icon12/02/2019
Registration of charge 093772720008, created on 2019-02-12
dot icon12/02/2019
Registration of charge 093772720007, created on 2019-02-12
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/01/2018
Confirmation statement made on 2018-01-07 with no updates
dot icon29/12/2017
Audited abridged accounts made up to 2017-03-31
dot icon14/07/2017
Satisfaction of charge 093772720004 in full
dot icon14/07/2017
Satisfaction of charge 093772720003 in full
dot icon07/07/2017
Registration of charge 093772720005, created on 2017-07-04
dot icon07/07/2017
All of the property or undertaking has been released from charge 093772720003
dot icon07/07/2017
Registration of charge 093772720006, created on 2017-07-04
dot icon07/07/2017
All of the property or undertaking has been released from charge 093772720004
dot icon20/01/2017
Confirmation statement made on 2017-01-07 with updates
dot icon11/01/2017
Amended full accounts made up to 2016-03-31
dot icon17/11/2016
Director's details changed for Murugananphan Sivakumar on 2016-11-17
dot icon11/11/2016
Full accounts made up to 2016-03-31
dot icon03/10/2016
Termination of appointment of Akash Soni as a director on 2016-09-30
dot icon13/05/2016
Previous accounting period extended from 2016-01-31 to 2016-03-31
dot icon31/01/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon13/01/2016
Satisfaction of charge 093772720001 in full
dot icon13/01/2016
Satisfaction of charge 093772720002 in full
dot icon04/01/2016
Registration of charge 093772720003, created on 2015-12-24
dot icon04/01/2016
Registration of charge 093772720004, created on 2015-12-24
dot icon06/10/2015
Registered office address changed from 154 Barnhorn Road Bexhill-on-Sea East Sussex TN39 4QL England to Mandeville House 45-47 Tudor Road Harrow Middlesex HA3 5PQ on 2015-10-06
dot icon06/10/2015
Termination of appointment of Mohanananthan Kuhananthan as a secretary on 2015-10-06
dot icon03/09/2015
Registration of charge 093772720002, created on 2015-08-27
dot icon03/09/2015
Registration of charge 093772720001, created on 2015-08-27
dot icon13/07/2015
Appointment of Murugananphan Sivakumar as a director on 2015-06-15
dot icon23/06/2015
Appointment of Akash Soni as a director on 2015-06-02
dot icon17/05/2015
Termination of appointment of Mohanananthan Kuhananthan as a director on 2015-05-07
dot icon16/04/2015
Appointment of Mr Mohanananthan Kuhananthan as a director on 2015-04-10
dot icon16/03/2015
Termination of appointment of Raqia Bibi as a director on 2015-02-26
dot icon07/01/2015
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
31/03/2025
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
2.20M
-
0.00
-
-
2022
0
1.94M
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mehta, Rahul
Director
20/04/2022 - Present
163
Bibi, Raqia
Director
07/01/2015 - 26/02/2015
41
Vettivetpillai, Sivendran
Director
07/01/2015 - 19/07/2019
14
Kuhananthan, Mohanananthan
Director
10/04/2015 - 07/05/2015
65
Sivakumar, Murugananthan
Director
15/06/2015 - 20/04/2022
7

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 BEXHILL CARE CENTRE LIMITED

BEXHILL CARE CENTRE LIMITED is an(a) Active company incorporated on 07/01/2015 with the registered office located at 1st Floor Spitalfields House, Spitalfields House, Borehamwood, Herts WD6 2FX. 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 BEXHILL CARE CENTRE LIMITED?

toggle

BEXHILL CARE CENTRE LIMITED is currently Active. It was registered on 07/01/2015 .

Where is BEXHILL CARE CENTRE LIMITED located?

toggle

BEXHILL CARE CENTRE LIMITED is registered at 1st Floor Spitalfields House, Spitalfields House, Borehamwood, Herts WD6 2FX.

What does BEXHILL CARE CENTRE LIMITED do?

toggle

BEXHILL CARE CENTRE LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for BEXHILL CARE CENTRE LIMITED?

toggle

The latest filing was on 11/01/2026: Confirmation statement made on 2026-01-07 with no updates.