BEXLEY HEALTH LIMITED

Register to unlock more data on OkredoRegister

BEXLEY HEALTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07268618

Incorporation date

01/06/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

6th Floor 2 London Wall Place, London EC2Y 5AUCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2010)
dot icon29/07/2025
Liquidators' statement of receipts and payments to 2025-05-23
dot icon18/04/2025
Appointment of a voluntary liquidator
dot icon18/04/2025
Removal of liquidator by court order
dot icon30/07/2024
Liquidators' statement of receipts and payments to 2024-05-23
dot icon05/08/2023
Liquidators' statement of receipts and payments to 2023-05-23
dot icon07/06/2022
Registered office address changed from River House Bexley High Street Bexley DA5 1JX England to 6th Floor 2 London Wall Place London EC2Y 5AU on 2022-06-07
dot icon07/06/2022
Appointment of a voluntary liquidator
dot icon07/06/2022
Declaration of solvency
dot icon07/06/2022
Resolutions
dot icon01/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon09/06/2021
Confirmation statement made on 2021-06-01 with updates
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon01/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon28/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/06/2019
Confirmation statement made on 2019-06-01 with updates
dot icon17/05/2019
Statement of capital on 2019-03-15
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/10/2018
Director's details changed for Dr William Anthony Cotter on 2018-10-15
dot icon17/10/2018
Director's details changed for Dr Prem Karan Anand on 2018-10-15
dot icon21/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon22/03/2018
Statement of capital following an allotment of shares on 2018-03-05
dot icon12/01/2018
Cancellation of shares. Statement of capital on 2017-12-04
dot icon27/11/2017
Registered office address changed from Station Road Surgery 69 Station Road Sidcup Kent DA15 7DS England to River House Bexley High Street Bexley DA5 1JX on 2017-11-27
dot icon14/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/08/2017
Notification of Surjit Singh Kailey as a person with significant control on 2017-08-09
dot icon10/08/2017
Appointment of Dr Surjit Singh Kailey as a director on 2017-08-09
dot icon14/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon25/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/07/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon21/07/2016
Termination of appointment of Peter David Fish as a director on 2016-03-23
dot icon20/07/2016
Statement of capital following an allotment of shares on 2016-03-31
dot icon20/07/2016
Registered office address changed from 24 Westwood Lane Welling Kent DA16 2HE to Station Road Surgery 69 Station Road Sidcup Kent DA15 7DS on 2016-07-20
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon03/06/2015
Termination of appointment of Jayprakash Sharma as a director on 2015-05-06
dot icon03/06/2015
Termination of appointment of Jayprakash Shivpyare Sharma as a secretary on 2015-05-06
dot icon03/06/2015
Register(s) moved to registered office address 24 Westwood Lane Welling Kent DA16 2HE
dot icon22/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon13/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon21/05/2014
Appointment of Dr William Anthony Cotter as a director
dot icon21/05/2014
Appointment of Dr Prem Karan Anand as a director
dot icon21/05/2014
Previous accounting period extended from 2014-02-28 to 2014-03-31
dot icon24/01/2014
Termination of appointment of Surinder Nehru as a director
dot icon24/01/2014
Termination of appointment of Winnie Kwan as a director
dot icon26/11/2013
Total exemption full accounts made up to 2013-02-28
dot icon19/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon19/06/2013
Termination of appointment of Keith Ritchie as a director
dot icon19/06/2013
Register inspection address has been changed from C/O Charmaine Stephens 225 Erith Road Bexleyheath Kent DA7 6HZ England
dot icon05/01/2013
Total exemption full accounts made up to 2012-02-28
dot icon31/07/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon31/07/2012
Register inspection address has been changed from C/O Jonathan Weaver 16 Oliver Road Staplehurst Tonbridge Kent TN12 0TD England
dot icon22/11/2011
Total exemption full accounts made up to 2011-02-28
dot icon30/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon29/06/2011
Register(s) moved to registered inspection location
dot icon22/06/2011
Register inspection address has been changed
dot icon22/06/2011
Statement of capital following an allotment of shares on 2011-04-04
dot icon22/06/2011
Appointment of Dr Keith Anthony Ritchie as a director
dot icon22/06/2011
Appointment of Dr Surinder Kumar Nehru as a director
dot icon04/03/2011
Previous accounting period shortened from 2011-06-30 to 2011-02-28
dot icon23/02/2011
Appointment of Dr Jayprakash Shivpyare Sharma as a secretary
dot icon15/02/2011
Termination of appointment of Kosta Manis as a director
dot icon15/02/2011
Termination of appointment of Keith Ritchie as a director
dot icon17/01/2011
Resolutions
dot icon17/01/2011
Resolutions
dot icon17/01/2011
Registered office address changed from , 171 King Harolds Way, Bexleyheath, DA7 5RB, United Kingdom on 2011-01-17
dot icon17/01/2011
Resolutions
dot icon17/01/2011
Statement of capital following an allotment of shares on 2010-12-20
dot icon17/01/2011
Resolutions
dot icon17/01/2011
Cancellation of shares. Statement of capital on 2011-01-17
dot icon17/01/2011
Resolutions
dot icon01/06/2010
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

25
2021
change arrow icon0 % *

* during past year

Cash in Bank

£336,409.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
01/06/2022
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
dot iconNext due on
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
370.77K
-
0.00
336.41K
-
2021
25
370.77K
-
0.00
336.41K
-

Employees

2021

Employees

25 Ascended- *

Net Assets(GBP)

370.77K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

336.41K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Manis, Kosta, Dr
Director
01/06/2010 - 07/02/2011
2
Dr Richard Peter Money
Director
01/06/2010 - Present
3
Nehru, Surinder Kumar, Dr
Director
23/05/2011 - 03/01/2014
2
Dr Surjit Singh Kailey
Director
09/08/2017 - Present
15
Cotter, William Anthony, Dr
Director
02/02/2014 - Present
13

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About BEXLEY HEALTH LIMITED

BEXLEY HEALTH LIMITED is an(a) Liquidation company incorporated on 01/06/2010 with the registered office located at 6th Floor 2 London Wall Place, London EC2Y 5AU. There are currently 4 active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of BEXLEY HEALTH LIMITED?

toggle

BEXLEY HEALTH LIMITED is currently Liquidation. It was registered on 01/06/2010 .

Where is BEXLEY HEALTH LIMITED located?

toggle

BEXLEY HEALTH LIMITED is registered at 6th Floor 2 London Wall Place, London EC2Y 5AU.

What does BEXLEY HEALTH LIMITED do?

toggle

BEXLEY HEALTH LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does BEXLEY HEALTH LIMITED have?

toggle

BEXLEY HEALTH LIMITED had 25 employees in 2021.

What is the latest filing for BEXLEY HEALTH LIMITED?

toggle

The latest filing was on 29/07/2025: Liquidators' statement of receipts and payments to 2025-05-23.