BEXLEY HEALTHCARE SERVICES LIMITED

Register to unlock more data on OkredoRegister

BEXLEY HEALTHCARE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05419213

Incorporation date

08/04/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Hunter House, 109 Snakes Lane West, Woodford Green, Essex IG8 0DYCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2005)
dot icon04/04/2026
Return of final meeting in a members' voluntary winding up
dot icon26/02/2025
Registered office address changed from Ramsay Brown Llp the Brentano Suite Solar House, 915 High Road North Finchley London N12 8QJ United Kingdom to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 2025-02-26
dot icon25/02/2025
Declaration of solvency
dot icon25/02/2025
Resolutions
dot icon25/02/2025
Appointment of a voluntary liquidator
dot icon12/02/2025
Current accounting period shortened from 2025-04-30 to 2025-02-24
dot icon20/01/2025
Director's details changed for Miss Richa Bhalla on 2018-01-17
dot icon03/12/2024
Micro company accounts made up to 2024-04-30
dot icon15/05/2024
Confirmation statement made on 2024-05-13 with updates
dot icon15/01/2024
Micro company accounts made up to 2023-04-30
dot icon19/05/2023
Confirmation statement made on 2023-05-13 with updates
dot icon02/12/2022
Micro company accounts made up to 2022-04-30
dot icon13/05/2022
Confirmation statement made on 2022-05-13 with updates
dot icon17/01/2022
Micro company accounts made up to 2021-04-30
dot icon27/05/2021
Change of details for Dr Varun Bhalla as a person with significant control on 2020-08-01
dot icon27/05/2021
Confirmation statement made on 2021-05-27 with updates
dot icon27/05/2021
Change of details for Shalinee Bhalla as a person with significant control on 2020-08-01
dot icon12/08/2020
Micro company accounts made up to 2020-04-30
dot icon11/06/2020
Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA to Ramsay Brown Llp the Brentano Suite Solar House, 915 High Road North Finchley London N12 8QJ on 2020-06-11
dot icon01/06/2020
Confirmation statement made on 2020-06-01 with updates
dot icon27/01/2020
Micro company accounts made up to 2019-04-30
dot icon03/06/2019
Confirmation statement made on 2019-06-03 with updates
dot icon14/09/2018
Micro company accounts made up to 2018-04-30
dot icon13/06/2018
Confirmation statement made on 2018-06-03 with updates
dot icon04/09/2017
Total exemption full accounts made up to 2017-04-30
dot icon05/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon05/06/2017
Director's details changed for Shalinee Bhalla on 2017-06-05
dot icon17/02/2017
Appointment of Miss Sanjana Bhalla as a director on 2017-02-15
dot icon17/02/2017
Appointment of Miss Richa Bhalla as a director on 2017-02-15
dot icon12/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon07/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon26/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon08/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon18/02/2015
Director's details changed for Dr Varun Bhalla on 2015-02-18
dot icon18/02/2015
Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RB to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 2015-02-18
dot icon09/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon06/06/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon30/01/2014
Total exemption full accounts made up to 2013-04-30
dot icon23/10/2013
Termination of appointment of Laura Muskett as a director
dot icon23/10/2013
Appointment of Shalinee Bhalla as a director
dot icon24/06/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon09/08/2012
Termination of appointment of William Cotter as a director
dot icon09/08/2012
Termination of appointment of Jacqueline Bohmer-Laubis as a director
dot icon23/07/2012
Accounts for a dormant company made up to 2012-04-30
dot icon17/07/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon12/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon14/06/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon03/11/2010
Accounts for a dormant company made up to 2010-04-30
dot icon22/06/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon22/06/2010
Director's details changed for Dr Varun Bhalla on 2009-10-01
dot icon22/06/2010
Director's details changed for Dr Jacqueline Caroline Johanna Maria Bohmer-Laubis on 2009-10-01
dot icon22/06/2010
Director's details changed for Laura Muskett on 2009-10-01
dot icon08/08/2009
Accounts for a dormant company made up to 2009-04-30
dot icon08/06/2009
Return made up to 03/06/09; full list of members
dot icon06/06/2009
Director appointed laura muskett
dot icon22/05/2009
Director appointed dr william cotter
dot icon14/05/2009
Director appointed dr jacqueline caroline johanna maria bohmer-laubis
dot icon13/05/2009
Appointment terminated secretary varun bhalla
dot icon13/05/2009
Appointment terminated director shalinee bhalla
dot icon07/04/2009
Return made up to 03/04/09; full list of members
dot icon11/06/2008
Accounts for a dormant company made up to 2008-04-30
dot icon23/04/2008
Return made up to 03/04/08; full list of members
dot icon08/01/2008
Accounts for a dormant company made up to 2007-04-30
dot icon11/04/2007
Return made up to 03/04/07; full list of members
dot icon29/11/2006
Accounts for a dormant company made up to 2006-04-30
dot icon03/04/2006
Return made up to 03/04/06; full list of members
dot icon16/05/2005
New secretary appointed;new director appointed
dot icon16/05/2005
New director appointed
dot icon26/04/2005
Ad 08/04/05--------- £ si 98@1=98 £ ic 2/100
dot icon26/04/2005
Registered office changed on 26/04/05 from: ramsay house 18 vera avenue london N21 1RA
dot icon19/04/2005
Resolutions
dot icon12/04/2005
Registered office changed on 12/04/05 from: the studio, st nicholas close elstree herts. WD6 3EW
dot icon12/04/2005
£ nc 1000/100000 08/04/05
dot icon12/04/2005
Secretary resigned
dot icon12/04/2005
Director resigned
dot icon08/04/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
13/05/2025
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2024
dot iconNext account date
24/02/2025
dot iconNext due on
24/11/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
359.96K
-
0.00
-
-
2022
0
399.37K
-
0.00
-
-
2022
0
399.37K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

399.37K £Ascended10.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Varun Bhalla
Director
08/04/2005 - Present
2
Shalinee Bhalla
Director
04/06/2013 - Present
2
Shalinee Bhalla
Director
08/04/2005 - 04/05/2009
2
Bhalla, Richa
Director
15/02/2017 - Present
4
QA REGISTRARS LIMITED
Nominee Secretary
08/04/2005 - 08/04/2005
9026

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEXLEY HEALTHCARE SERVICES LIMITED

BEXLEY HEALTHCARE SERVICES LIMITED is an(a) Liquidation company incorporated on 08/04/2005 with the registered office located at Hunter House, 109 Snakes Lane West, Woodford Green, Essex IG8 0DY. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BEXLEY HEALTHCARE SERVICES LIMITED?

toggle

BEXLEY HEALTHCARE SERVICES LIMITED is currently Liquidation. It was registered on 08/04/2005 .

Where is BEXLEY HEALTHCARE SERVICES LIMITED located?

toggle

BEXLEY HEALTHCARE SERVICES LIMITED is registered at Hunter House, 109 Snakes Lane West, Woodford Green, Essex IG8 0DY.

What does BEXLEY HEALTHCARE SERVICES LIMITED do?

toggle

BEXLEY HEALTHCARE SERVICES LIMITED operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for BEXLEY HEALTHCARE SERVICES LIMITED?

toggle

The latest filing was on 04/04/2026: Return of final meeting in a members' voluntary winding up.