BIO-HEALTH LIMITED

Register to unlock more data on OkredoRegister

BIO-HEALTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01552562

Incorporation date

24/03/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

610 Ampress Lane, Lymington SO41 8LWCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1981)
dot icon16/03/2026
Registered office address changed from The Herb Place Culpeper Close Medway City Estate Rochester Kent ME2 4HU to 610 Ampress Lane Lymington SO41 8LW on 2026-03-16
dot icon22/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/09/2025
Confirmation statement made on 2025-09-10 with no updates
dot icon18/03/2025
Appointment of Mr Stephen Mclaughlin as a director on 2025-03-17
dot icon24/09/2024
Confirmation statement made on 2024-09-10 with updates
dot icon23/09/2024
Director's details changed for Mrs Vicki Louise Jill Borley on 2024-09-10
dot icon23/09/2024
Director's details changed for Mr Raoul John Perfitt on 2024-09-10
dot icon23/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/01/2024
Termination of appointment of Jason Daniel Perfitt as a director on 2024-01-29
dot icon29/01/2024
Appointment of Mrs Vicki Louise Jill Borley as a director on 2024-01-29
dot icon17/01/2024
Change of share class name or designation
dot icon17/01/2024
Particulars of variation of rights attached to shares
dot icon17/01/2024
Resolutions
dot icon17/01/2024
Memorandum and Articles of Association
dot icon17/01/2024
Resolutions
dot icon21/09/2023
Confirmation statement made on 2023-09-10 with no updates
dot icon12/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/12/2022
Termination of appointment of Lee Andrew Tybinkowski as a director on 2022-12-08
dot icon21/09/2022
Confirmation statement made on 2022-09-10 with updates
dot icon25/05/2022
Micro company accounts made up to 2021-12-31
dot icon18/10/2021
Appointment of Mrs Katharine Amy Crew as a director on 2021-10-05
dot icon18/10/2021
Appointment of Mr Lee Andrew Tybinkowski as a director on 2021-10-05
dot icon18/10/2021
Termination of appointment of Victor Daniel Perfitt as a director on 2021-10-05
dot icon18/10/2021
Termination of appointment of Victor Daniel Perfitt as a secretary on 2021-10-05
dot icon18/10/2021
Cessation of Sabemonoi Limited as a person with significant control on 2021-10-05
dot icon18/10/2021
Cessation of Victor Daniel Perfitt as a person with significant control on 2017-08-10
dot icon18/10/2021
Notification of Herb U.K. (Holdings) Limited as a person with significant control on 2021-10-05
dot icon13/09/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon07/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/09/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon26/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/09/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon04/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/09/2018
Notification of Sabemonoi Limited as a person with significant control on 2017-09-25
dot icon19/09/2018
Confirmation statement made on 2018-09-10 with updates
dot icon19/09/2018
Change of details for Mr Victor Daniel Perfitt as a person with significant control on 2017-10-16
dot icon19/09/2018
Cessation of June Olive Crisp as a person with significant control on 2017-10-16
dot icon18/05/2018
Current accounting period extended from 2018-09-30 to 2018-12-31
dot icon24/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon06/12/2017
Appointment of Mr Raoul John Perfitt as a director on 2017-12-05
dot icon06/12/2017
Appointment of Mr Jason Daniel Perfitt as a director on 2017-12-05
dot icon08/11/2017
Termination of appointment of June Olive Crisp as a director on 2017-10-16
dot icon20/09/2017
Confirmation statement made on 2017-09-10 with no updates
dot icon10/08/2017
Particulars of variation of rights attached to shares
dot icon10/08/2017
Change of share class name or designation
dot icon04/08/2017
Resolutions
dot icon19/07/2017
Satisfaction of charge 3 in full
dot icon19/07/2017
Satisfaction of charge 4 in full
dot icon09/12/2016
Total exemption small company accounts made up to 2016-09-30
dot icon20/09/2016
Confirmation statement made on 2016-09-10 with updates
dot icon09/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon06/10/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-09-30
dot icon02/12/2014
Satisfaction of charge 2 in full
dot icon02/12/2014
Satisfaction of charge 1 in full
dot icon16/09/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon12/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon11/09/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon11/09/2013
Registered office address changed from Culpeper Close Medway City Estate Rochester Kent. ME2 4HU on 2013-09-11
dot icon13/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon27/09/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon04/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon15/09/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon19/11/2010
Total exemption small company accounts made up to 2010-09-30
dot icon16/09/2010
Annual return made up to 2010-09-10 with full list of shareholders
dot icon26/11/2009
Total exemption small company accounts made up to 2009-09-30
dot icon23/09/2009
Director and secretary's change of particulars / victor perfitt / 22/09/2009
dot icon22/09/2009
Return made up to 10/09/09; full list of members
dot icon18/11/2008
Total exemption small company accounts made up to 2008-09-30
dot icon10/09/2008
Return made up to 10/09/08; full list of members
dot icon20/11/2007
Return made up to 10/09/07; full list of members
dot icon06/11/2007
Total exemption small company accounts made up to 2007-09-30
dot icon17/11/2006
Total exemption small company accounts made up to 2006-09-30
dot icon03/10/2006
Return made up to 10/09/06; full list of members
dot icon28/09/2006
Resolutions
dot icon23/11/2005
Total exemption small company accounts made up to 2005-09-30
dot icon02/11/2005
Ad 12/09/05-21/09/05 £ si 14466@1=14466 £ ic 62440/76906
dot icon30/09/2005
Return made up to 10/09/05; full list of members
dot icon07/12/2004
Total exemption small company accounts made up to 2004-09-30
dot icon05/10/2004
Particulars of mortgage/charge
dot icon28/09/2004
Particulars of mortgage/charge
dot icon03/09/2004
Return made up to 10/09/04; full list of members
dot icon05/12/2003
Total exemption small company accounts made up to 2003-09-30
dot icon10/09/2003
Return made up to 10/09/03; full list of members
dot icon30/12/2002
Total exemption small company accounts made up to 2002-09-30
dot icon17/09/2002
Return made up to 10/09/02; full list of members
dot icon16/01/2002
Total exemption small company accounts made up to 2001-09-30
dot icon03/11/2001
Return made up to 20/09/01; full list of members
dot icon16/02/2001
Accounts for a small company made up to 2000-09-30
dot icon26/09/2000
Return made up to 20/09/00; full list of members
dot icon28/07/2000
Accounts for a small company made up to 1999-09-30
dot icon26/06/2000
Director resigned
dot icon14/01/2000
Secretary's particulars changed;director's particulars changed
dot icon08/10/1999
Return made up to 30/09/99; full list of members
dot icon24/12/1998
Accounts for a small company made up to 1998-09-30
dot icon17/12/1998
Miscellaneous
dot icon13/10/1998
Return made up to 30/09/98; no change of members
dot icon23/06/1998
Secretary resigned;director resigned
dot icon23/06/1998
New secretary appointed
dot icon12/12/1997
Accounts for a small company made up to 1997-09-30
dot icon28/10/1997
Return made up to 30/09/97; no change of members
dot icon11/12/1996
Return made up to 05/12/96; full list of members
dot icon05/12/1996
Accounts for a small company made up to 1996-09-30
dot icon28/07/1996
New director appointed
dot icon08/05/1996
Auditor's resignation
dot icon12/03/1996
Secretary resigned;new secretary appointed
dot icon12/03/1996
Director resigned;new director appointed
dot icon27/02/1996
Auditor's resignation
dot icon22/12/1995
Return made up to 09/12/95; full list of members
dot icon23/10/1995
Accounts for a small company made up to 1995-09-30
dot icon10/01/1995
Return made up to 09/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/11/1994
Full accounts made up to 1994-09-30
dot icon21/12/1993
Return made up to 09/12/93; full list of members
dot icon03/12/1993
Accounts for a small company made up to 1993-09-30
dot icon11/02/1993
Return made up to 31/12/92; full list of members
dot icon07/11/1992
Accounts for a small company made up to 1992-09-30
dot icon04/02/1992
Return made up to 31/12/91; no change of members
dot icon19/01/1992
Accounts for a small company made up to 1991-09-30
dot icon24/01/1991
Accounts for a small company made up to 1990-09-30
dot icon24/01/1991
Return made up to 31/12/90; full list of members
dot icon10/01/1990
Registered office changed on 10/01/90 from: 13 oakdale road streatham london SW16 2HP
dot icon10/01/1990
Accounts for a small company made up to 1989-09-30
dot icon10/01/1990
Return made up to 08/12/89; full list of members
dot icon19/05/1989
Wd 10/05/89 ad 09/12/88--------- premium £ si 2898@1=2898 £ ic 59542/62440
dot icon12/05/1989
Statement of affairs
dot icon17/04/1989
Wd 04/04/89 ad 01/11/88--------- £ si 12753@1=12753 £ ic 46789/59542
dot icon17/02/1989
Return made up to 05/12/88; full list of members
dot icon17/02/1989
Accounts for a small company made up to 1988-09-30
dot icon13/02/1989
New director appointed
dot icon09/01/1989
Wd 08/12/88 ad 11/11/88--------- premium £ si 1450@1=1450 £ ic 45339/46789
dot icon06/04/1988
New director appointed
dot icon25/01/1988
Accounts for a small company made up to 1987-09-30
dot icon25/01/1988
Return made up to 23/11/87; full list of members
dot icon11/01/1988
Particulars of mortgage/charge
dot icon11/01/1988
Particulars of mortgage/charge
dot icon10/11/1987
Wd 23/10/87 ad 28/09/87--------- premium £ si 6802@1=6802 £ ic 38537/45339
dot icon29/01/1987
Accounts for a small company made up to 1986-09-30
dot icon29/01/1987
Return made up to 24/11/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/05/1986
Accounts for a small company made up to 1985-09-30
dot icon06/05/1986
Return made up to 25/12/85; full list of members
dot icon24/03/1981
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£3,385.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
219.80K
-
0.00
-
-
2022
6
141.82K
-
0.00
3.39K
-
2022
6
141.82K
-
0.00
3.39K
-

Employees

2022

Employees

6 Descended-40 % *

Net Assets(GBP)

141.82K £Descended-35.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.39K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mclaughlin, Stephen
Director
17/03/2025 - Present
22
Crisp, June Olive
Director
21/02/1996 - 16/10/2017
6
Perfitt, Victor Daniel
Director
18/07/1996 - 05/10/2021
8
Perfitt, Raoul John
Director
05/12/2017 - Present
15
Perfitt, Jason Daniel
Director
05/12/2017 - 29/01/2024
7

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

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 BIO-HEALTH LIMITED

BIO-HEALTH LIMITED is an(a) Active company incorporated on 24/03/1981 with the registered office located at 610 Ampress Lane, Lymington SO41 8LW. There are currently 4 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BIO-HEALTH LIMITED?

toggle

BIO-HEALTH LIMITED is currently Active. It was registered on 24/03/1981 .

Where is BIO-HEALTH LIMITED located?

toggle

BIO-HEALTH LIMITED is registered at 610 Ampress Lane, Lymington SO41 8LW.

What does BIO-HEALTH LIMITED do?

toggle

BIO-HEALTH LIMITED operates in the Manufacture of pharmaceutical preparations (21.20 - SIC 2007) sector.

How many employees does BIO-HEALTH LIMITED have?

toggle

BIO-HEALTH LIMITED had 6 employees in 2022.

What is the latest filing for BIO-HEALTH LIMITED?

toggle

The latest filing was on 16/03/2026: Registered office address changed from The Herb Place Culpeper Close Medway City Estate Rochester Kent ME2 4HU to 610 Ampress Lane Lymington SO41 8LW on 2026-03-16.