BINARY HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

BINARY HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03187125

Incorporation date

17/04/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Bartle House, 9 Oxford Court, Manchester M2 3WQCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/1996)
dot icon14/04/2026
First Gazette notice for voluntary strike-off
dot icon01/04/2026
Application to strike the company off the register
dot icon29/03/2026
Total exemption full accounts made up to 2026-02-28
dot icon26/03/2026
Previous accounting period shortened from 2026-04-30 to 2026-02-28
dot icon11/08/2025
Micro company accounts made up to 2025-04-30
dot icon17/04/2025
Confirmation statement made on 2025-04-17 with no updates
dot icon17/04/2025
Director's details changed for Mrs Diane Kilday on 2025-04-17
dot icon17/04/2025
Director's details changed for Mr Michael James Kilday on 2025-04-17
dot icon17/04/2025
Secretary's details changed for Mrs Diane Kilday on 2025-04-17
dot icon30/01/2025
Micro company accounts made up to 2024-04-30
dot icon02/12/2024
Registered office address changed from First Floor Lipton House Stanbridge Road Leighton Buzzard Bedfordshire LU7 4QQ United Kingdom to Bartle House 9 Oxford Court Manchester M2 3WQ on 2024-12-02
dot icon02/12/2024
Registered office address changed from Bartle House 9 Oxford Court Manchester M2 3WQ England to Bartle House 9 Oxford Court Manchester M2 3WQ on 2024-12-02
dot icon22/04/2024
Confirmation statement made on 2024-04-17 with no updates
dot icon31/01/2024
Micro company accounts made up to 2023-04-30
dot icon08/11/2023
Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to First Floor Lipton House Stanbridge Road Leighton Buzzard Bedfordshire LU7 4QQ on 2023-11-08
dot icon08/11/2023
Director's details changed for Mr Michael James Kilday on 2023-11-08
dot icon08/11/2023
Director's details changed for Mrs Diane Kilday on 2023-11-08
dot icon08/11/2023
Secretary's details changed for Mrs Diane Kilday on 2023-11-08
dot icon08/11/2023
Change of details for Mr Michael James Kilday as a person with significant control on 2023-11-08
dot icon08/11/2023
Change of details for Mrs Diane Kilday as a person with significant control on 2023-11-08
dot icon28/04/2023
Confirmation statement made on 2023-04-17 with no updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon19/04/2022
Confirmation statement made on 2022-04-17 with no updates
dot icon25/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon06/05/2021
Confirmation statement made on 2021-04-17 with no updates
dot icon06/05/2021
Change of details for Mr Michael James Kilday as a person with significant control on 2021-05-06
dot icon06/05/2021
Change of details for Mrs Diane Kilday as a person with significant control on 2021-05-06
dot icon06/05/2021
Secretary's details changed for Mrs Diane Kilday on 2021-05-06
dot icon06/05/2021
Director's details changed for Mr Michael James Kilday on 2021-05-06
dot icon06/05/2021
Director's details changed for Mrs Diane Kilday on 2021-05-06
dot icon14/01/2021
Micro company accounts made up to 2020-04-30
dot icon30/04/2020
Confirmation statement made on 2020-04-17 with no updates
dot icon07/11/2019
Micro company accounts made up to 2019-04-30
dot icon07/05/2019
Confirmation statement made on 2019-04-17 with no updates
dot icon13/11/2018
Micro company accounts made up to 2018-04-30
dot icon19/04/2018
Confirmation statement made on 2018-04-17 with no updates
dot icon19/04/2018
Notification of Diane Kilday as a person with significant control on 2016-04-06
dot icon19/04/2018
Notification of Michael James Kilday as a person with significant control on 2016-04-06
dot icon19/04/2018
Withdrawal of a person with significant control statement on 2018-04-19
dot icon19/12/2017
Micro company accounts made up to 2017-04-30
dot icon18/04/2017
Confirmation statement made on 2017-04-17 with updates
dot icon25/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon06/06/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon08/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon05/05/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon16/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon28/04/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon26/04/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon11/05/2012
Annual return made up to 2012-04-17 with full list of shareholders
dot icon11/05/2012
Director's details changed for Michael James Kilday on 2012-04-17
dot icon11/05/2012
Director's details changed for Diane Kilday on 2012-04-17
dot icon01/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon26/04/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon18/05/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon31/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon23/06/2009
Return made up to 17/04/09; full list of members
dot icon03/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon30/06/2008
Return made up to 17/04/08; full list of members
dot icon27/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon23/05/2007
Return made up to 17/04/07; full list of members
dot icon05/04/2007
Total exemption small company accounts made up to 2006-04-30
dot icon15/05/2006
Return made up to 17/04/06; full list of members
dot icon15/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon10/05/2005
Return made up to 17/04/05; full list of members
dot icon03/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon07/06/2004
Return made up to 17/04/04; full list of members
dot icon12/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon13/06/2003
Secretary's particulars changed;director's particulars changed
dot icon13/06/2003
Director's particulars changed
dot icon27/04/2003
Return made up to 17/04/03; full list of members
dot icon14/11/2002
Registered office changed on 14/11/02 from: 12 ashfield road cheadle stockport cheshire SK8 1BE
dot icon25/07/2002
Total exemption small company accounts made up to 2002-04-30
dot icon24/04/2002
Return made up to 17/04/02; full list of members
dot icon08/01/2002
Total exemption small company accounts made up to 2001-04-30
dot icon25/04/2001
Return made up to 17/04/01; full list of members
dot icon01/12/2000
Accounts for a small company made up to 2000-04-30
dot icon16/05/2000
Return made up to 17/04/00; full list of members
dot icon17/02/2000
Accounts for a small company made up to 1999-04-30
dot icon22/04/1999
Return made up to 17/04/99; no change of members
dot icon21/10/1998
Accounts for a small company made up to 1998-04-30
dot icon29/04/1998
Return made up to 17/04/98; no change of members
dot icon09/10/1997
Accounts for a small company made up to 1997-04-30
dot icon14/05/1997
Ad 08/04/97--------- £ si 49@1
dot icon14/05/1997
Ad 08/04/97--------- £ si 49@1
dot icon14/05/1997
Return made up to 17/04/97; full list of members
dot icon17/05/1996
Resolutions
dot icon17/05/1996
Secretary resigned
dot icon17/05/1996
Director resigned
dot icon17/05/1996
Registered office changed on 17/05/96 from: 43 lawrence road hove east sussex BN3 5QE
dot icon17/05/1996
New secretary appointed;new director appointed
dot icon17/05/1996
New director appointed
dot icon17/04/1996
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
17/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
894.00
-
0.00
-
-
2021
3
894.00
-
0.00
-
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

894.00 £Ascended- *

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
BRIGHTON SECRETARY LIMITED
Nominee Secretary
17/04/1996 - 10/05/1996
9562
Kilday, Diane
Secretary
10/05/1996 - Present
1
Kilday, Michael James
Director
10/05/1996 - Present
4
BRIGHTON DIRECTOR LIMITED
Nominee Director
17/04/1996 - 10/05/1996
9606
Kilday, Diane
Director
10/05/1996 - Present
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BINARY HEALTHCARE LIMITED

BINARY HEALTHCARE LIMITED is an(a) Active company incorporated on 17/04/1996 with the registered office located at Bartle House, 9 Oxford Court, Manchester M2 3WQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BINARY HEALTHCARE LIMITED?

toggle

BINARY HEALTHCARE LIMITED is currently Active. It was registered on 17/04/1996 .

Where is BINARY HEALTHCARE LIMITED located?

toggle

BINARY HEALTHCARE LIMITED is registered at Bartle House, 9 Oxford Court, Manchester M2 3WQ.

What does BINARY HEALTHCARE LIMITED do?

toggle

BINARY HEALTHCARE LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does BINARY HEALTHCARE LIMITED have?

toggle

BINARY HEALTHCARE LIMITED had 3 employees in 2021.

What is the latest filing for BINARY HEALTHCARE LIMITED?

toggle

The latest filing was on 14/04/2026: First Gazette notice for voluntary strike-off.