BEXLEY HEALTH NEIGHBOURHOOD CARE C.I.C.

Register to unlock more data on OkredoRegister

BEXLEY HEALTH NEIGHBOURHOOD CARE C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09385457

Incorporation date

13/01/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Henwood House, Henwood, Ashford, Kent TN24 8DHCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2015)
dot icon23/01/2026
Confirmation statement made on 2026-01-13 with updates
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/03/2025
Confirmation statement made on 2025-01-13 with updates
dot icon13/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon19/01/2024
Confirmation statement made on 2024-01-13 with updates
dot icon02/08/2023
Cessation of Prem Karran Anand as a person with significant control on 2022-09-12
dot icon01/08/2023
Notification of Clive Lee Anggiansah as a person with significant control on 2022-11-15
dot icon20/07/2023
Registered office address changed from Victoria Court 17 - 21 Ashford Road Maidstone Kent ME14 5DA England to Henwood House Henwood Ashford Kent TN24 8DH on 2023-07-20
dot icon20/07/2023
Director's details changed for Dr Clive Lee Anggiansah on 2023-07-20
dot icon20/07/2023
Director's details changed for Dr Siddharth Deshmukh on 2023-07-20
dot icon20/07/2023
Cessation of Richard Peter Money as a person with significant control on 2022-09-12
dot icon27/02/2023
Confirmation statement made on 2023-01-13 with updates
dot icon16/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon28/11/2022
Appointment of Dr Clive Lee Anggiansah as a director on 2022-11-15
dot icon28/11/2022
Appointment of Dr Siddharth Deshmukh as a director on 2022-11-15
dot icon17/11/2022
Termination of appointment of Prem Karran Anand as a director on 2022-09-12
dot icon16/11/2022
Termination of appointment of Richard Peter Money as a director on 2022-09-12
dot icon11/04/2022
Total exemption full accounts made up to 2021-03-31
dot icon16/02/2022
Confirmation statement made on 2022-01-13 with updates
dot icon04/06/2021
Purchase of own shares.
dot icon16/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/02/2021
Confirmation statement made on 2021-01-13 with updates
dot icon08/02/2021
Notification of Surjit Singh Kailey as a person with significant control on 2019-01-14
dot icon04/02/2021
Appointment of Dr Surjit Singh Kailey as a director on 2019-01-14
dot icon13/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon08/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon12/12/2019
Change of details for Dr Richard Peter Money as a person with significant control on 2019-12-10
dot icon12/12/2019
Change of details for Dr William Anthony Cotter as a person with significant control on 2019-12-10
dot icon12/12/2019
Change of details for Dr Prem Karran Anand as a person with significant control on 2019-12-10
dot icon12/12/2019
Director's details changed for Dr Prem Karran Anand on 2019-12-10
dot icon12/12/2019
Director's details changed for Dr William Anthony Cotter on 2019-12-10
dot icon12/12/2019
Director's details changed for Dr Richard Peter Money on 2019-12-10
dot icon05/03/2019
Registered office address changed from 4 Kings Row, Armstrong Road Maidstone Kent ME15 6AQ England to Victoria Court 17 - 21 Ashford Road Maidstone Kent ME14 5DA on 2019-03-05
dot icon24/01/2019
Confirmation statement made on 2019-01-13 with updates
dot icon22/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/01/2018
Confirmation statement made on 2018-01-13 with updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/02/2017
Registered office address changed from 4 & 5 Kings Row Armstrong Road Maidstone Kent ME15 6AQ to 4 Kings Row, Armstrong Road Maidstone Kent ME15 6AQ on 2017-02-24
dot icon23/02/2017
Director's details changed for Dr Prem Karran Anand on 2017-02-22
dot icon22/02/2017
Director's details changed for Dr Richard Peter Money on 2017-02-22
dot icon22/02/2017
Director's details changed for Dr William Anthony Cotter on 2017-02-22
dot icon16/02/2017
Confirmation statement made on 2017-01-13 with updates
dot icon15/02/2017
Statement of capital following an allotment of shares on 2017-01-13
dot icon13/02/2017
Sub-division of shares on 2017-01-11
dot icon21/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/02/2016
Current accounting period extended from 2016-01-31 to 2016-03-31
dot icon21/01/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon21/01/2016
Termination of appointment of Peter David Fish as a director on 2015-12-11
dot icon23/05/2015
Change of name
dot icon23/05/2015
Certificate of change of name
dot icon23/05/2015
Change of name notice
dot icon02/02/2015
Appointment of Doctor Peter David Fish as a director on 2015-01-13
dot icon02/02/2015
Appointment of Doctor Richard Peter Money as a director on 2015-01-13
dot icon02/02/2015
Appointment of Doctor Prem Karran Anand as a director on 2015-01-13
dot icon13/01/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/01/2027
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Deshmukh, Siddharth, Dr
Director
15/11/2022 - Present
2
Dr Richard Peter Money
Director
13/01/2015 - 12/09/2022
2
Dr Prem Karran Anand
Director
13/01/2015 - 12/09/2022
3
Dr Surjit Singh Kailey
Director
14/01/2019 - Present
15
Cotter, William Anthony, Dr
Director
13/01/2015 - Present
13

Persons with Significant Control

7
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 BEXLEY HEALTH NEIGHBOURHOOD CARE C.I.C.

BEXLEY HEALTH NEIGHBOURHOOD CARE C.I.C. is an(a) Active company incorporated on 13/01/2015 with the registered office located at Henwood House, Henwood, Ashford, Kent TN24 8DH. 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 BEXLEY HEALTH NEIGHBOURHOOD CARE C.I.C.?

toggle

BEXLEY HEALTH NEIGHBOURHOOD CARE C.I.C. is currently Active. It was registered on 13/01/2015 .

Where is BEXLEY HEALTH NEIGHBOURHOOD CARE C.I.C. located?

toggle

BEXLEY HEALTH NEIGHBOURHOOD CARE C.I.C. is registered at Henwood House, Henwood, Ashford, Kent TN24 8DH.

What does BEXLEY HEALTH NEIGHBOURHOOD CARE C.I.C. do?

toggle

BEXLEY HEALTH NEIGHBOURHOOD CARE C.I.C. operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BEXLEY HEALTH NEIGHBOURHOOD CARE C.I.C.?

toggle

The latest filing was on 23/01/2026: Confirmation statement made on 2026-01-13 with updates.