BK HEALTH LIMITED

Register to unlock more data on OkredoRegister

BK HEALTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04675603

Incorporation date

24/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Berrycroft Community Health Centre, 2 Nimrod Street, Aylesbury, Buckinghamshire HP18 1BBCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2003)
dot icon26/03/2026
Confirmation statement made on 2026-02-24 with updates
dot icon24/03/2026
Director's details changed for Dr Jaysal Patel on 2026-03-23
dot icon14/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/03/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon22/01/2024
Termination of appointment of Daryl Perera as a director on 2023-12-31
dot icon09/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/09/2023
Termination of appointment of Jacqueline Marie Harris as a director on 2023-08-06
dot icon08/03/2023
Confirmation statement made on 2023-02-24 with updates
dot icon03/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon20/07/2022
Registered office address changed from Berryfields Medical Centre Colonel Grantham Avenue Aylesbury HP19 9AP England to Berrycroft Community Health Centre 2 Nimrod Street Aylesbury Buckinghamshire HP18 1BB on 2022-07-20
dot icon13/04/2022
Confirmation statement made on 2022-02-24 with updates
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/11/2021
Appointment of Dr Toby Raymond Matthew Gillman as a director on 2021-03-31
dot icon29/11/2021
Appointment of Dr Philip Peter Clayton as a director on 2021-03-31
dot icon29/11/2021
Appointment of Dr Jacqueline Marie Harris as a director on 2021-03-31
dot icon29/11/2021
Appointment of Dr Tisha Ashish Patel as a director on 2021-03-31
dot icon29/11/2021
Appointment of Dr Daryl Perera as a director on 2021-03-31
dot icon29/11/2021
Notification of a person with significant control statement
dot icon17/11/2021
Cessation of Jaysal Patel as a person with significant control on 2021-03-31
dot icon17/11/2021
Cessation of Emma Lucienne Montague as a person with significant control on 2021-03-31
dot icon17/08/2021
Statement of capital following an allotment of shares on 2021-03-31
dot icon02/08/2021
Particulars of variation of rights attached to shares
dot icon09/07/2021
Change of share class name or designation
dot icon22/06/2021
Cancellation of shares. Statement of capital on 2021-03-31
dot icon04/06/2021
Purchase of own shares.
dot icon18/05/2021
Resolutions
dot icon29/04/2021
Memorandum and Articles of Association
dot icon28/04/2021
Registered office address changed from 207 London Road Oxford OX3 9JA to Berryfields Medical Centre Colonel Grantham Avenue Aylesbury HP19 9AP on 2021-04-28
dot icon12/04/2021
Confirmation statement made on 2021-02-24 with updates
dot icon09/03/2021
Cancellation of shares. Statement of capital on 2020-12-31
dot icon09/03/2021
Purchase of own shares.
dot icon09/03/2021
Purchase of own shares.
dot icon19/01/2021
Notification of Jaysal Patel as a person with significant control on 2020-12-31
dot icon19/01/2021
Notification of Emma Lucienne Montague as a person with significant control on 2020-12-31
dot icon15/01/2021
Withdrawal of a person with significant control statement on 2021-01-15
dot icon15/01/2021
Termination of appointment of Blythe Wilkinson as a director on 2020-12-31
dot icon15/01/2021
Termination of appointment of Laura Gail Watson as a director on 2020-12-31
dot icon15/01/2021
Termination of appointment of Stacy Shepherd as a director on 2020-12-31
dot icon15/01/2021
Termination of appointment of Andrew Collins as a director on 2020-12-31
dot icon15/01/2021
Termination of appointment of Melissa Gay Holden as a director on 2020-12-31
dot icon15/01/2021
Termination of appointment of Kirsty Ann Edmunds as a director on 2020-12-31
dot icon15/01/2021
Termination of appointment of Claire Louise Bovingdon as a director on 2020-12-31
dot icon15/01/2021
Termination of appointment of Justin Mark Amery as a director on 2020-12-31
dot icon14/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/05/2020
Appointment of Dr Laura Gail Watson as a director on 2020-04-01
dot icon21/05/2020
Statement of capital following an allotment of shares on 2020-05-20
dot icon23/03/2020
Confirmation statement made on 2020-02-24 with updates
dot icon02/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon25/06/2019
Appointment of Jaysal Patel as a director on 2019-04-01
dot icon25/06/2019
Appointment of Stacy Shepherd as a director on 2019-04-01
dot icon14/06/2019
Statement of capital following an allotment of shares on 2019-04-01
dot icon12/06/2019
Resolutions
dot icon11/06/2019
Change of share class name or designation
dot icon21/03/2019
Director's details changed for Dr Blythe Wilkinson on 2019-01-16
dot icon21/03/2019
Notification of a person with significant control statement
dot icon20/03/2019
Cessation of Justin Mark Amery as a person with significant control on 2017-11-16
dot icon20/03/2019
Cessation of Blythe Wilkinson as a person with significant control on 2017-11-16
dot icon20/03/2019
Confirmation statement made on 2019-02-24 with updates
dot icon29/01/2019
Second filing of Confirmation Statement dated 24/02/2018
dot icon05/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon21/12/2018
Statement of capital following an allotment of shares on 2017-11-16
dot icon21/12/2018
Appointment of Dr Andrew Collins as a director on 2017-11-16
dot icon21/12/2018
Appointment of Kirsty Ann Edmunds as a director on 2017-11-16
dot icon21/12/2018
Statement of capital following an allotment of shares on 2018-06-20
dot icon21/12/2018
Appointment of Dr. Melissa Gay Holden as a director on 2017-11-16
dot icon21/12/2018
Statement of capital following an allotment of shares on 2018-10-08
dot icon19/11/2018
Appointment of Dr Emma Lucienne Montague as a director on 2015-03-31
dot icon13/03/2018
Confirmation statement made on 2018-02-24 with updates
dot icon13/03/2018
Notification of Blythe Wilkinson as a person with significant control on 2017-02-25
dot icon12/03/2018
Withdrawal of a person with significant control statement on 2018-03-12
dot icon12/03/2018
Notification of Justin Mark Amery as a person with significant control on 2017-02-25
dot icon13/02/2018
Director's details changed
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon18/12/2017
Termination of appointment of Stuart Clive Macfarlane as a director on 2017-11-16
dot icon18/12/2017
Termination of appointment of Stuart Clive Macfarlane as a secretary on 2017-11-16
dot icon07/04/2017
Confirmation statement made on 2017-02-24 with updates
dot icon03/04/2017
Amended total exemption small company accounts made up to 2016-03-31
dot icon14/03/2017
Statement of capital following an allotment of shares on 2017-02-01
dot icon13/03/2017
Change of share class name or designation
dot icon08/03/2017
Resolutions
dot icon08/03/2017
Resolutions
dot icon19/01/2017
Statement of capital following an allotment of shares on 2015-04-01
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/06/2016
Total exemption small company accounts made up to 2015-03-31
dot icon01/06/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon01/06/2016
Director's details changed for Claire Bovingdon on 2014-11-18
dot icon22/03/2016
Compulsory strike-off action has been discontinued
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon02/03/2015
Director's details changed
dot icon27/02/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon27/02/2015
Director's details changed for Claire Crook on 2014-04-04
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/04/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/05/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/05/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon19/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon27/05/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon27/05/2011
Director's details changed for Claire Crook on 2010-12-17
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon20/04/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon20/04/2010
Director's details changed for Stuart Clive Macfarlane on 2010-02-24
dot icon20/04/2010
Director's details changed for Dr Blythe Wilkinson on 2010-02-24
dot icon20/04/2010
Director's details changed for Dr Justin Mark Amery on 2010-02-24
dot icon20/04/2010
Director's details changed for Claire Crook on 2010-02-24
dot icon05/03/2010
Total exemption full accounts made up to 2009-03-31
dot icon11/12/2009
Annual return made up to 2009-02-24 with full list of shareholders
dot icon11/12/2009
Termination of appointment of Cecilia Pyper as a director
dot icon23/06/2009
First Gazette notice for compulsory strike-off
dot icon19/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon02/09/2008
Total exemption full accounts made up to 2007-03-31
dot icon01/09/2008
Return made up to 24/02/08; full list of members
dot icon22/11/2007
New director appointed
dot icon14/04/2007
Return made up to 24/02/07; full list of members
dot icon09/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon29/11/2006
Accounting reference date extended from 28/02/06 to 31/03/06
dot icon11/09/2006
Return made up to 24/02/06; full list of members
dot icon08/08/2006
New director appointed
dot icon08/08/2006
New director appointed
dot icon08/08/2006
New director appointed
dot icon08/08/2006
Ad 18/03/05--------- £ si 999@1=999 £ ic 1/1000
dot icon04/08/2006
Total exemption full accounts made up to 2005-02-28
dot icon21/03/2006
Return made up to 24/02/05; full list of members
dot icon04/01/2005
Accounts for a dormant company made up to 2004-02-29
dot icon14/09/2004
Certificate of change of name
dot icon26/03/2004
Return made up to 24/02/04; full list of members
dot icon05/06/2003
Memorandum and Articles of Association
dot icon30/05/2003
Registered office changed on 30/05/03 from: 1 mitchell lane bristol BS1 6BU
dot icon30/05/2003
New secretary appointed
dot icon30/05/2003
New director appointed
dot icon27/05/2003
Certificate of change of name
dot icon23/05/2003
Secretary resigned
dot icon23/05/2003
Director resigned
dot icon24/02/2003
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
24/02/2026
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Blythe Wilkinson
Director
18/03/2005 - 31/12/2020
1
Dr Jaysal Patel
Director
01/04/2019 - Present
1
Perera, Daryl, Dr
Director
31/03/2021 - 31/12/2023
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/02/2003 - 23/05/2003
99600
INSTANT COMPANIES LIMITED
Nominee Director
24/02/2003 - 23/05/2003
43699

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BK HEALTH LIMITED

BK HEALTH LIMITED is an(a) Active company incorporated on 24/02/2003 with the registered office located at Berrycroft Community Health Centre, 2 Nimrod Street, Aylesbury, Buckinghamshire HP18 1BB. There are currently 5 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 BK HEALTH LIMITED?

toggle

BK HEALTH LIMITED is currently Active. It was registered on 24/02/2003 .

Where is BK HEALTH LIMITED located?

toggle

BK HEALTH LIMITED is registered at Berrycroft Community Health Centre, 2 Nimrod Street, Aylesbury, Buckinghamshire HP18 1BB.

What does BK HEALTH LIMITED do?

toggle

BK HEALTH LIMITED operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for BK HEALTH LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-02-24 with updates.