BLACK HEALTH INITIATIVE (BHI)

Register to unlock more data on OkredoRegister

BLACK HEALTH INITIATIVE (BHI)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03155253

Incorporation date

05/02/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Call House Business Centre Ground Floor Suite 3, Enfield Street, Leeds LS7 1RFCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/1996)
dot icon22/12/2025
Micro company accounts made up to 2025-03-30
dot icon13/05/2025
Confirmation statement made on 2025-04-09 with no updates
dot icon08/02/2025
Termination of appointment of Leicia Feare as a director on 2025-01-26
dot icon13/01/2025
Micro company accounts made up to 2024-03-30
dot icon12/12/2024
Registered office address changed from 315 Chapeltown Road Leeds West Yorkshire LS7 3JT to Call House Business Centre Ground Floor Suite 3 Enfield Street Leeds LS7 1RF on 2024-12-12
dot icon24/04/2024
Confirmation statement made on 2024-04-09 with no updates
dot icon19/12/2023
Micro company accounts made up to 2023-03-30
dot icon20/09/2023
Termination of appointment of Tony Wong as a director on 2023-09-15
dot icon20/09/2023
Change of details for Ms Sofyanah Ramzan as a person with significant control on 2023-09-15
dot icon20/09/2023
Cessation of Sofyanah Ramzan as a person with significant control on 2023-09-18
dot icon20/09/2023
Notification of a person with significant control statement
dot icon01/08/2023
Termination of appointment of Heather Nelson as a secretary on 2023-07-13
dot icon13/07/2023
Termination of appointment of Errol George Crawford as a director on 2023-05-24
dot icon16/05/2023
Appointment of Mrs Leicia Feare as a director on 2023-01-04
dot icon16/05/2023
Appointment of Mr Stuart Michael Bailey as a director on 2023-04-01
dot icon16/05/2023
Confirmation statement made on 2023-04-09 with no updates
dot icon30/10/2022
Termination of appointment of Michelle Elizabeth Anderson as a director on 2022-09-30
dot icon25/10/2022
Micro company accounts made up to 2022-03-31
dot icon07/06/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon07/06/2022
Director's details changed for Ms Irma Heyliger on 2022-06-01
dot icon07/06/2022
Director's details changed for Michelle Elizabeth Anderson on 2022-06-01
dot icon07/06/2022
Director's details changed for Nazarene Active on 2022-06-01
dot icon07/06/2022
Secretary's details changed for Heather Nelson on 2022-06-01
dot icon07/01/2022
Micro company accounts made up to 2021-03-31
dot icon09/04/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon09/10/2020
Micro company accounts made up to 2020-03-31
dot icon13/02/2020
Micro company accounts made up to 2019-03-31
dot icon07/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon25/07/2019
Registered office address changed from 277 Chapeltown Road Jamaica House 277 Chapeltown Road Leeds West Yorkshire LS7 3HA England to 315 Chapeltown Road Leeds West Yorkshire LS7 3JT on 2019-07-25
dot icon01/05/2019
Compulsory strike-off action has been discontinued
dot icon30/04/2019
First Gazette notice for compulsory strike-off
dot icon29/04/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon23/01/2019
Micro company accounts made up to 2018-03-31
dot icon13/06/2018
Appointment of Mr Tony Wong as a director on 2018-06-04
dot icon13/06/2018
Termination of appointment of Abiye Hector-Goma as a director on 2018-06-04
dot icon14/05/2018
Total exemption full accounts made up to 2017-03-31
dot icon15/02/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon02/01/2018
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon14/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon11/02/2017
Registered office address changed from 231-235 Chapeltown Road Chapeltown Leeds West Yorkshire LS7 3DX England to 277 Chapeltown Road Jamaica House 277 Chapeltown Road Leeds West Yorkshire LS73HA on 2017-02-11
dot icon05/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon19/04/2016
Termination of appointment of Janet May Freckleton as a director on 2014-12-09
dot icon19/04/2016
Termination of appointment of Yvette Veronica Ottley as a director on 2015-08-21
dot icon23/03/2016
Annual return made up to 2016-02-05
dot icon07/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon13/03/2015
Annual return made up to 2015-02-05
dot icon10/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon07/08/2014
Appointment of Dr Abiye Hector-Goma as a director on 2014-07-21
dot icon07/08/2014
Termination of appointment of Beverley Powell as a director on 2014-07-21
dot icon25/02/2014
Annual return made up to 2014-02-05
dot icon11/02/2014
Termination of appointment of Jean Ruddock as a director
dot icon06/02/2014
Appointment of Yvette Veronica Ottley as a director
dot icon31/01/2014
Statement of company's objects
dot icon13/01/2014
Termination of appointment of Anthony Stanley as a director
dot icon18/12/2013
Resolutions
dot icon17/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon19/11/2013
Termination of appointment of Nicolas Morgan as a director
dot icon30/10/2013
Appointment of Beverley Powell as a director
dot icon12/02/2013
Annual return made up to 2013-02-05
dot icon07/02/2013
Appointment of Rev Mr Errol George Crawford as a director
dot icon29/01/2013
Appointment of Janet May Freckleton as a director
dot icon28/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon23/04/2012
Appointment of Mr Nicholas Morgan as a director
dot icon21/03/2012
Termination of appointment of Frances Mcphee as a director
dot icon21/02/2012
Annual return made up to 2012-02-05
dot icon19/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon14/06/2011
Appointment of Nazarene Active as a director
dot icon14/06/2011
Appointment of Frances Anne Mcphee as a director
dot icon30/03/2011
Termination of appointment of Andrew Suthers as a director
dot icon15/02/2011
Annual return made up to 2011-02-05
dot icon14/02/2011
Appointment of Antony Stanley as a director
dot icon11/02/2011
Registered office address changed from Unit 10 Chapeltown Enterprise Cen 231-235 Chapeltown Road West Yorkshire LS7 3DX on 2011-02-11
dot icon07/02/2011
Appointment of Michelle Elizabeth Anderson as a director
dot icon24/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon19/01/2011
Termination of appointment of Frances Parker as a director
dot icon05/01/2011
Appointment of Sofyanah Ramzan as a director
dot icon08/06/2010
Annual return made up to 2010-04-15
dot icon04/05/2010
Appointment of Heather Nelson as a secretary
dot icon04/05/2010
Termination of appointment of Ann Rushman as a director
dot icon04/05/2010
Termination of appointment of Elaine Horne as a director
dot icon04/05/2010
Termination of appointment of Iris Berkeley as a secretary
dot icon04/05/2010
Appointment of Frances Kate Parker as a director
dot icon11/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon05/09/2009
Director appointed andrew suthers
dot icon05/09/2009
Appointment terminated director corrina lawrence
dot icon29/04/2009
Director appointed ann elizabeth rushman
dot icon03/03/2009
Annual return made up to 05/02/09
dot icon03/03/2009
Secretary's change of particulars / iris berkeley / 16/02/2009
dot icon02/03/2009
Appointment terminated director patrick salami
dot icon02/03/2009
Director's change of particulars / jean wilson / 16/02/2009
dot icon02/03/2009
Director's change of particulars / elaine horne / 16/02/2009
dot icon27/01/2009
Partial exemption accounts made up to 2008-03-31
dot icon09/09/2008
Annual return made up to 05/02/08
dot icon19/03/2008
Certificate of change of name
dot icon28/01/2008
Partial exemption accounts made up to 2007-03-31
dot icon15/03/2007
Annual return made up to 05/02/07
dot icon15/02/2007
Amended full accounts made up to 2006-03-31
dot icon02/02/2007
Full accounts made up to 2006-03-31
dot icon14/09/2006
Annual return made up to 05/02/06
dot icon14/09/2006
New secretary appointed
dot icon11/08/2006
Secretary resigned
dot icon10/08/2006
Director resigned
dot icon10/08/2006
Director resigned
dot icon10/08/2006
Director resigned
dot icon22/02/2006
Director resigned
dot icon02/02/2006
Full accounts made up to 2005-03-31
dot icon19/08/2005
New director appointed
dot icon19/08/2005
New director appointed
dot icon19/08/2005
New director appointed
dot icon19/08/2005
New director appointed
dot icon08/08/2005
New director appointed
dot icon01/04/2005
New director appointed
dot icon25/02/2005
Annual return made up to 05/02/05
dot icon03/02/2005
Full accounts made up to 2004-03-31
dot icon02/12/2004
Director resigned
dot icon02/12/2004
Director resigned
dot icon21/09/2004
New director appointed
dot icon21/09/2004
New secretary appointed
dot icon28/05/2004
Secretary resigned
dot icon19/03/2004
Annual return made up to 05/02/04
dot icon09/03/2004
New director appointed
dot icon09/03/2004
New director appointed
dot icon20/02/2004
Director resigned
dot icon20/02/2004
Director resigned
dot icon20/02/2004
Director resigned
dot icon20/02/2004
New director appointed
dot icon20/02/2004
New secretary appointed
dot icon24/01/2004
New director appointed
dot icon24/01/2004
Full accounts made up to 2003-03-31
dot icon24/01/2004
Director resigned
dot icon24/01/2004
Director resigned
dot icon24/01/2004
Director resigned
dot icon18/09/2003
New director appointed
dot icon18/09/2003
Secretary resigned
dot icon15/09/2003
Certificate of change of name
dot icon07/08/2003
Certificate of change of name
dot icon12/02/2003
Annual return made up to 05/02/03
dot icon13/01/2003
Director resigned
dot icon18/12/2002
Full accounts made up to 2002-03-31
dot icon25/09/2002
Director's particulars changed
dot icon25/09/2002
Director resigned
dot icon14/03/2002
Memorandum and Articles of Association
dot icon15/02/2002
Annual return made up to 05/02/02
dot icon11/02/2002
New director appointed
dot icon11/01/2002
Director resigned
dot icon11/01/2002
Director resigned
dot icon11/01/2002
New director appointed
dot icon17/10/2001
Full accounts made up to 2001-03-31
dot icon14/08/2001
New director appointed
dot icon03/08/2001
New director appointed
dot icon03/08/2001
New director appointed
dot icon16/07/2001
Director resigned
dot icon20/02/2001
Registered office changed on 20/02/01 from: unit 8 chapeltown enterprise centre 231-235 chapeltown road leeds LS7 3DX
dot icon12/02/2001
Annual return made up to 05/02/01
dot icon10/01/2001
New director appointed
dot icon08/01/2001
New director appointed
dot icon08/01/2001
New director appointed
dot icon08/01/2001
Director resigned
dot icon08/01/2001
Director resigned
dot icon16/11/2000
New director appointed
dot icon17/10/2000
Director resigned
dot icon17/10/2000
Director resigned
dot icon29/09/2000
Full accounts made up to 2000-03-31
dot icon12/04/2000
Director resigned
dot icon31/03/2000
Director resigned
dot icon14/02/2000
Annual return made up to 05/02/00
dot icon09/02/2000
Director resigned
dot icon21/12/1999
Certificate of change of name
dot icon14/10/1999
Full accounts made up to 1999-03-31
dot icon08/09/1999
New director appointed
dot icon08/09/1999
New director appointed
dot icon01/08/1999
New director appointed
dot icon01/08/1999
New director appointed
dot icon02/06/1999
Memorandum and Articles of Association
dot icon02/06/1999
Resolutions
dot icon02/06/1999
Resolutions
dot icon15/02/1999
Annual return made up to 05/02/99
dot icon12/01/1999
New director appointed
dot icon10/12/1998
Full accounts made up to 1998-03-31
dot icon10/12/1998
Director resigned
dot icon19/11/1998
Director resigned
dot icon07/07/1998
Director resigned
dot icon07/07/1998
Director resigned
dot icon12/03/1998
Annual return made up to 05/02/98
dot icon22/12/1997
Director resigned
dot icon22/12/1997
New director appointed
dot icon22/12/1997
New director appointed
dot icon08/08/1997
Memorandum and Articles of Association
dot icon08/08/1997
Resolutions
dot icon07/08/1997
Full accounts made up to 1997-03-31
dot icon16/06/1997
Director resigned
dot icon16/06/1997
Director resigned
dot icon07/04/1997
New director appointed
dot icon03/03/1997
Annual return made up to 05/02/97
dot icon19/01/1997
New director appointed
dot icon30/10/1996
Director resigned
dot icon20/09/1996
Director's particulars changed
dot icon31/05/1996
New director appointed
dot icon04/04/1996
Director resigned
dot icon04/04/1996
New director appointed
dot icon04/04/1996
Accounting reference date notified as 31/03
dot icon05/02/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
4
67.24K
-
0.00
-
-
2023
4
67.24K
-
0.00
-
-

Employees

2023

Employees

4 Ascended- *

Net Assets(GBP)

67.24K £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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ramzan, Sofyanah
Director
30/11/2010 - Present
-
Bailey, Stuart Michael
Director
01/04/2023 - Present
4
Heyliger, Irma
Director
05/02/1996 - Present
1
Feare, Leicia
Director
04/01/2023 - 26/01/2025
-
Crawford, Errol George, Rev Mr
Director
07/01/2013 - 24/05/2023
-

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BLACK HEALTH INITIATIVE (BHI)

BLACK HEALTH INITIATIVE (BHI) is an(a) Active company incorporated on 05/02/1996 with the registered office located at Call House Business Centre Ground Floor Suite 3, Enfield Street, Leeds LS7 1RF. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACK HEALTH INITIATIVE (BHI)?

toggle

BLACK HEALTH INITIATIVE (BHI) is currently Active. It was registered on 05/02/1996 .

Where is BLACK HEALTH INITIATIVE (BHI) located?

toggle

BLACK HEALTH INITIATIVE (BHI) is registered at Call House Business Centre Ground Floor Suite 3, Enfield Street, Leeds LS7 1RF.

What does BLACK HEALTH INITIATIVE (BHI) do?

toggle

BLACK HEALTH INITIATIVE (BHI) operates in the Regulation of health care education cultural and other social services not incl. social security (84.12 - SIC 2007) sector.

How many employees does BLACK HEALTH INITIATIVE (BHI) have?

toggle

BLACK HEALTH INITIATIVE (BHI) had 4 employees in 2023.

What is the latest filing for BLACK HEALTH INITIATIVE (BHI)?

toggle

The latest filing was on 22/12/2025: Micro company accounts made up to 2025-03-30.