BLACK & BANTON OCCUPATIONAL AND PHYSICAL HEALTH LIMITED

Register to unlock more data on OkredoRegister

BLACK & BANTON OCCUPATIONAL AND PHYSICAL HEALTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04423463

Incorporation date

24/04/2002

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

20 Grosvenor Place, London SW1X 7HNCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2002)
dot icon03/09/2024
Final Gazette dissolved via voluntary strike-off
dot icon18/06/2024
First Gazette notice for voluntary strike-off
dot icon11/06/2024
Confirmation statement made on 2024-06-11 with updates
dot icon08/06/2024
Application to strike the company off the register
dot icon28/05/2024
Termination of appointment of Jamie Alexander Hitchcock as a director on 2024-05-22
dot icon24/05/2024
Termination of appointment of Alexander Peter Dacre as a director on 2024-05-22
dot icon24/05/2024
Appointment of Mr Jamie Alexander Hitchcock as a director on 2024-05-22
dot icon30/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon30/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon30/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon30/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon25/08/2023
Appointment of Mr Christopher Bone as a secretary on 2023-08-01
dot icon25/08/2023
Termination of appointment of Matthew James Allen as a secretary on 2023-08-01
dot icon21/08/2023
Directors' register information at 2023-08-21 on withdrawal from the public register
dot icon21/08/2023
Withdrawal of the directors' register information from the public register
dot icon21/08/2023
Withdrawal of the directors' residential address register information from the public register
dot icon21/08/2023
Secretaries register information at 2023-08-21 on withdrawal from the public register
dot icon21/08/2023
Withdrawal of the secretaries register information from the public register
dot icon21/08/2023
Secretary's details changed for Mr Matthew James Allen on 2023-08-21
dot icon21/08/2023
Director's details changed for Mr Adam Thomas Councell on 2023-08-21
dot icon21/08/2023
Director's details changed for Mr Alexander Peter Dacre on 2023-08-21
dot icon21/08/2023
Registered office address changed from C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN England to 20 Grosvenor Place London SW1X 7HN on 2023-08-21
dot icon06/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon20/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon20/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon20/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon20/12/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon07/07/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon16/11/2021
Termination of appointment of Mark Andrew Adams as a director on 2021-11-05
dot icon02/11/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon02/11/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon02/11/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon02/11/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon05/10/2021
Appointment of Mr Adam Thomas Councell as a director on 2021-10-05
dot icon14/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon22/04/2021
Confirmation statement made on 2021-04-22 with updates
dot icon08/01/2021
Elect to keep the directors' residential address register information on the public register
dot icon08/01/2021
Elect to keep the secretaries register information on the public register
dot icon08/01/2021
Elect to keep the directors' register information on the public register
dot icon23/11/2020
Memorandum and Articles of Association
dot icon23/11/2020
Resolutions
dot icon18/11/2020
Current accounting period shortened from 2021-04-30 to 2021-03-31
dot icon18/11/2020
Termination of appointment of David Cameron Black as a director on 2020-10-30
dot icon18/11/2020
Appointment of Mr Mark Andrew Adams as a director on 2020-10-30
dot icon18/11/2020
Appointment of Mr Alexander Peter Dacre as a director on 2020-10-30
dot icon18/11/2020
Appointment of Mr Matthew James Allen as a secretary on 2020-10-30
dot icon18/11/2020
Termination of appointment of Claire Elizabeth Black as a secretary on 2020-10-30
dot icon18/11/2020
Notification of Marlowe 2016 Limited as a person with significant control on 2020-10-30
dot icon18/11/2020
Cessation of David Cameron Black as a person with significant control on 2020-10-30
dot icon18/11/2020
Cessation of Claire Elizabeth Black as a person with significant control on 2020-10-30
dot icon18/11/2020
Registered office address changed from C4 Kingfisher House Kingsway North Team Valley Trading Estate Gateshead NE11 0JQ to C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN on 2020-11-18
dot icon19/10/2020
Change of details for Mr David Cameron Black as a person with significant control on 2020-09-23
dot icon01/10/2020
Notification of Claire Elizabeth Black as a person with significant control on 2020-09-23
dot icon02/09/2020
Total exemption full accounts made up to 2020-04-30
dot icon06/05/2020
Confirmation statement made on 2020-04-22 with no updates
dot icon28/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon26/04/2019
Confirmation statement made on 2019-04-22 with no updates
dot icon23/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon22/04/2018
Confirmation statement made on 2018-04-22 with no updates
dot icon30/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon10/05/2017
Confirmation statement made on 2017-04-22 with updates
dot icon26/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon09/06/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon08/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon22/06/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon22/06/2015
Director's details changed for David Black on 2014-05-10
dot icon22/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon20/11/2014
Secretary's details changed for Mrs Claire Elizabeth Black on 2014-11-16
dot icon03/06/2014
Registered office address changed from 37 Oakfield Road Whickham Newcastle upon Tyne NE16 5HN on 2014-06-03
dot icon01/05/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon22/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon22/04/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon23/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon24/04/2012
Annual return made up to 2012-04-24 with full list of shareholders
dot icon24/04/2012
Termination of appointment of Black and Banton Occupational and Physical Health Limited as a director
dot icon17/04/2012
Registered office address changed from C/O Paul Atkinson 61 the Cedars Whickham Newcastle upon Tyne Tyne & Wear NE16 5TL United Kingdom on 2012-04-17
dot icon17/04/2012
Director's details changed for David Black on 2012-04-17
dot icon12/03/2012
Appointment of Mrs Claire Elizabeth Black as a secretary
dot icon12/03/2012
Termination of appointment of Paul Atkinson as a secretary
dot icon26/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon05/05/2011
Annual return made up to 2011-04-24 with full list of shareholders
dot icon25/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon29/04/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon29/04/2010
Director's details changed for David Black on 2010-04-24
dot icon16/02/2010
Registered office address changed from C/O Chris Baxter Evolve Business Centre Cygnet Way Rainton Bridge Business Park Houghton-Le-Spring County Durham DH4 5QY United Kingdom on 2010-02-16
dot icon03/02/2010
Termination of appointment of Christopher Baxter as a director
dot icon29/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon18/01/2010
Registered office address changed from 72 Lyndhurst Avenue Chester Le Street Co Durham DH3 4AT on 2010-01-18
dot icon18/01/2010
Appointment of Black and Banton Occupational and Physical Health Limited as a director
dot icon18/01/2010
Appointment of Mr Christopher David Baxter as a director
dot icon18/01/2010
Termination of appointment of Claire Black as a director
dot icon18/01/2010
Termination of appointment of Amanda Banton as a director
dot icon18/01/2010
Termination of appointment of Claire Black as a secretary
dot icon18/01/2010
Appointment of Mr Paul Andrew Atkinson as a secretary
dot icon10/09/2009
Return made up to 24/04/09; full list of members; amend
dot icon30/06/2009
Capitals not rolled up
dot icon29/04/2009
Return made up to 24/04/09; full list of members
dot icon16/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon01/08/2008
Return made up to 24/04/08; full list of members
dot icon30/06/2008
Director appointed amanda louise banton
dot icon27/02/2008
Certificate of change of name
dot icon08/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon06/09/2007
Return made up to 24/04/07; no change of members
dot icon10/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon10/05/2006
Return made up to 24/04/06; full list of members
dot icon23/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon29/04/2005
Return made up to 24/04/05; full list of members
dot icon09/11/2004
Accounts made up to 2004-04-30
dot icon09/11/2004
Return made up to 24/04/04; full list of members
dot icon09/11/2004
New director appointed
dot icon06/06/2003
New director appointed
dot icon06/06/2003
Accounts made up to 2003-04-30
dot icon06/06/2003
Return made up to 24/04/03; full list of members
dot icon17/07/2002
Director resigned
dot icon17/07/2002
New secretary appointed;new director appointed
dot icon24/04/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
11/06/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dacre, Alexander Peter
Director
30/10/2020 - 22/05/2024
180
Councell, Adam Thomas
Director
05/10/2021 - Present
219
Black, Claire
Director
09/07/2002 - 18/01/2010
-
TEMPLE SECRETARIES LIMITED
Nominee Secretary
24/04/2002 - 18/05/2003
68517
COMPANY DIRECTORS LIMITED
Nominee Director
24/04/2002 - 24/04/2002
67500

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

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About BLACK & BANTON OCCUPATIONAL AND PHYSICAL HEALTH LIMITED

BLACK & BANTON OCCUPATIONAL AND PHYSICAL HEALTH LIMITED is an(a) Dissolved company incorporated on 24/04/2002 with the registered office located at 20 Grosvenor Place, London SW1X 7HN. There are currently 2 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 BLACK & BANTON OCCUPATIONAL AND PHYSICAL HEALTH LIMITED?

toggle

BLACK & BANTON OCCUPATIONAL AND PHYSICAL HEALTH LIMITED is currently Dissolved. It was registered on 24/04/2002 and dissolved on 03/09/2024.

Where is BLACK & BANTON OCCUPATIONAL AND PHYSICAL HEALTH LIMITED located?

toggle

BLACK & BANTON OCCUPATIONAL AND PHYSICAL HEALTH LIMITED is registered at 20 Grosvenor Place, London SW1X 7HN.

What does BLACK & BANTON OCCUPATIONAL AND PHYSICAL HEALTH LIMITED do?

toggle

BLACK & BANTON OCCUPATIONAL AND PHYSICAL HEALTH LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BLACK & BANTON OCCUPATIONAL AND PHYSICAL HEALTH LIMITED?

toggle

The latest filing was on 03/09/2024: Final Gazette dissolved via voluntary strike-off.