BLAKEHILL HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

BLAKEHILL HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09887775

Incorporation date

25/11/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1, Sheldon Business Park,, Sheldon Corner, Chippenham SN14 0SQCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2015)
dot icon04/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon11/06/2025
Confirmation statement made on 2025-04-26 with no updates
dot icon06/05/2025
Clarification The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon06/05/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon06/05/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon06/05/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon03/03/2025
Second filing for the appointment of Mr Gerald Garikai Gazi as a director
dot icon03/03/2025
Second filing for the appointment of Mrs Tendai Lorraine Gazi as a director
dot icon13/02/2025
Notification of Gerald Gazi as a person with significant control on 2025-02-01
dot icon13/02/2025
Appointment of Mrs Tendai Lorraine Gazi as a director on 2025-02-01
dot icon13/02/2025
Notification of Tendai Gazi as a person with significant control on 2025-02-01
dot icon13/02/2025
Cessation of Albert Mususa as a person with significant control on 2025-02-01
dot icon13/02/2025
Appointment of Mr Gerald Garikai Gazi as a director on 2025-02-01
dot icon23/01/2025
Change of details for Mr Albert Mususa as a person with significant control on 2025-01-10
dot icon22/01/2025
Appointment of Mr Albert Mususa as a director on 2025-01-10
dot icon22/01/2025
Cessation of Gerald Garikai Gazi as a person with significant control on 2025-01-10
dot icon22/01/2025
Cessation of Lorraine Tendai Gazi as a person with significant control on 2025-01-10
dot icon22/01/2025
Termination of appointment of Gerald Garikai Gazi as a director on 2025-01-10
dot icon22/01/2025
Termination of appointment of Tendai Lorraine Gazi as a director on 2025-01-10
dot icon22/01/2025
Notification of Albert Mususa as a person with significant control on 2025-01-10
dot icon22/01/2025
Director's details changed for Mr Albert Mususa on 2025-01-10
dot icon26/11/2024
Unaudited abridged accounts made up to 2023-11-30
dot icon01/11/2024
Registered office address changed from Unit 1, Sheldon Business Park Sheldon Corner Sheldon Chippenham SN14 0SQ England to Unit 1, Sheldon Business Park, Sheldon Corner Chippenham SN14 0SQ on 2024-11-01
dot icon31/10/2024
Registered office address changed from 16 Apex Court Woodlands Bradley Stoke Bristol South Gloucestershire BS32 4JT England to Unit 1, Sheldon Business Park Sheldon Corner Sheldon Chippenham SN14 0SQ on 2024-10-31
dot icon24/07/2024
Registration of charge 098877750005, created on 2024-07-03
dot icon12/07/2024
Registration of charge 098877750003, created on 2024-07-03
dot icon12/07/2024
Registration of charge 098877750004, created on 2024-07-03
dot icon29/04/2024
Confirmation statement made on 2024-04-26 with updates
dot icon25/04/2024
Director's details changed for Mr Gerald Garikai Gazi on 2024-04-25
dot icon25/04/2024
Director's details changed for Mrs Tendai Lorraine Gazi on 2024-04-25
dot icon21/12/2023
Amended total exemption full accounts made up to 2022-11-30
dot icon25/08/2023
Confirmation statement made on 2023-07-15 with no updates
dot icon16/07/2023
Unaudited abridged accounts made up to 2022-11-30
dot icon31/08/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon21/08/2022
Confirmation statement made on 2022-07-15 with no updates
dot icon13/07/2022
Registration of charge 098877750001, created on 2022-07-05
dot icon13/07/2022
Registration of charge 098877750002, created on 2022-07-05
dot icon29/08/2021
Unaudited abridged accounts made up to 2020-11-30
dot icon29/08/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon07/11/2020
Micro company accounts made up to 2019-11-30
dot icon15/07/2020
Confirmation statement made on 2020-07-15 with updates
dot icon15/06/2020
Cessation of Albert Mususa as a person with significant control on 2020-05-01
dot icon15/06/2020
Notification of Albert Mususa as a person with significant control on 2020-05-01
dot icon02/01/2020
Confirmation statement made on 2019-11-24 with no updates
dot icon17/08/2019
Micro company accounts made up to 2018-11-30
dot icon24/12/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon18/03/2018
Micro company accounts made up to 2017-11-30
dot icon28/11/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon23/07/2017
Registered office address changed from 15 Garrett Drive Bradley Stoke Bristol South Glocestershire BS32 8GD England to 16 Apex Court Woodlands Bradley Stoke Bristol South Gloucestershire BS32 4JT on 2017-07-23
dot icon14/05/2017
Micro company accounts made up to 2016-11-30
dot icon26/01/2017
Registered office address changed from 2430/2440 the Quadrant Aztec West Almondsbury Bristol Gloucestershire BS32 4AQ England to 15 Garrett Drive Bradley Stoke Bristol South Glocestershire BS32 8GD on 2017-01-26
dot icon23/12/2016
Termination of appointment of Mabel Mpozori as a director on 2016-12-10
dot icon29/11/2016
Confirmation statement made on 2016-11-24 with updates
dot icon12/10/2016
Appointment of Miss Mabel Mpozori as a director on 2016-10-12
dot icon31/12/2015
Registered office address changed from 15 Garrett Drive Bradley Stoke Bristol BS32 8GD England to 2430/2440 the Quadrant Aztec West Almondsbury Bristol Gloucestershire BS32 4AQ on 2015-12-31
dot icon25/11/2015
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
26/04/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
123.26K
-
0.00
62.23K
-
2022
33
38.95K
-
0.00
30.61K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Tendai Lorraine Gazi
Director
25/11/2015 - Present
19
Gazi, Gerald Garikai
Director
25/11/2015 - Present
16
Mr Albert Mususa
Director
10/01/2025 - Present
1

Persons with Significant Control

11
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 BLAKEHILL HEALTHCARE LIMITED

BLAKEHILL HEALTHCARE LIMITED is an(a) Active company incorporated on 25/11/2015 with the registered office located at Unit 1, Sheldon Business Park,, Sheldon Corner, Chippenham SN14 0SQ. There are currently 3 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 BLAKEHILL HEALTHCARE LIMITED?

toggle

BLAKEHILL HEALTHCARE LIMITED is currently Active. It was registered on 25/11/2015 .

Where is BLAKEHILL HEALTHCARE LIMITED located?

toggle

BLAKEHILL HEALTHCARE LIMITED is registered at Unit 1, Sheldon Business Park,, Sheldon Corner, Chippenham SN14 0SQ.

What does BLAKEHILL HEALTHCARE LIMITED do?

toggle

BLAKEHILL HEALTHCARE LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BLAKEHILL HEALTHCARE LIMITED?

toggle

The latest filing was on 04/08/2025: Total exemption full accounts made up to 2024-11-30.