BOC HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

BOC HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03412390

Incorporation date

31/07/1997

Size

Dormant

Contacts

Registered address

Registered address

Forge, 43 Church Street West, Woking, Surrey GU21 6HTCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/1997)
dot icon04/02/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon20/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon28/01/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon06/11/2024
Appointment of Mrs Susan Kathleen Kelly as a director on 2024-11-01
dot icon24/10/2024
Termination of appointment of Benjamin Patterson as a director on 2024-10-09
dot icon30/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon18/03/2024
Director's details changed for Mr Christopher James Cossins on 2024-03-04
dot icon29/01/2024
Confirmation statement made on 2024-01-26 with updates
dot icon23/09/2023
Full accounts made up to 2022-12-31
dot icon23/05/2023
Director's details changed for Mr Benjamin Patterson on 2023-04-27
dot icon31/01/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon15/09/2022
Full accounts made up to 2021-12-31
dot icon06/05/2022
Change of details for The Boc Group Limited as a person with significant control on 2022-04-01
dot icon04/04/2022
Registered office address changed from The Priestley Centre 10 Priestley Road the Surrey Research Park, Guildford, Surrey GU2 7XY to Forge 43 Church Street West Woking Surrey GU21 6HT on 2022-04-04
dot icon01/04/2022
Director's details changed for Mr Christopher James Cossins on 2022-04-01
dot icon01/04/2022
Director's details changed for Mrs Sally Ann Williams on 2022-04-01
dot icon01/04/2022
Director's details changed for Mr Julian Michael Bland on 2022-04-01
dot icon01/04/2022
Director's details changed for Mr Benjamin Patterson on 2022-04-01
dot icon01/04/2022
Secretary's details changed for Mrs Susan Kathleen Kelly on 2022-04-01
dot icon27/01/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon30/12/2021
Full accounts made up to 2020-12-31
dot icon17/11/2021
Appointment of Mr Christopher James Cossins as a director on 2021-11-15
dot icon30/06/2021
Director's details changed for Mr Julian Michael Bland on 2021-06-28
dot icon24/05/2021
Director's details changed for Mr Benjamin Patterson on 2021-05-21
dot icon29/01/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon05/01/2021
Accounts for a small company made up to 2019-12-31
dot icon04/05/2020
Appointment of Mr Benjamin Patterson as a director on 2020-04-30
dot icon01/05/2020
Termination of appointment of Irene May Wicker as a director on 2020-04-30
dot icon03/02/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon07/08/2019
Termination of appointment of Andrew John Harvey as a director on 2019-07-19
dot icon28/01/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon28/08/2018
Full accounts made up to 2017-12-31
dot icon06/08/2018
Appointment of Mr Julian Michael Bland as a director on 2018-07-18
dot icon29/01/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon19/09/2017
Full accounts made up to 2016-12-31
dot icon24/07/2017
Director's details changed for Mr Andrew John Harvey on 2017-07-11
dot icon31/01/2017
Confirmation statement made on 2017-01-26 with updates
dot icon24/11/2016
Full accounts made up to 2015-12-31
dot icon12/02/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon29/01/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon16/10/2014
Appointment of Ms Irene May Wicker as a director on 2014-10-06
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon06/10/2014
Termination of appointment of Adam Keith Jennings-Frisby as a director on 2014-10-03
dot icon12/02/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon26/09/2013
Full accounts made up to 2012-12-31
dot icon07/03/2013
Director's details changed for Mr Adam Keith Jennings-Frisby on 2013-02-21
dot icon18/02/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon18/02/2013
Director's details changed for Mr Adam Keith Jennings-Frisby on 2012-07-01
dot icon23/08/2012
Full accounts made up to 2011-12-31
dot icon26/01/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon29/09/2011
Full accounts made up to 2010-12-31
dot icon20/09/2011
Statement of company's objects
dot icon03/02/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon31/01/2011
Appointment of Mrs Sally Ann Williams as a director
dot icon28/01/2011
Termination of appointment of Thorben Finken as a director
dot icon03/09/2010
Full accounts made up to 2009-12-31
dot icon12/02/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon12/02/2010
Memorandum and Articles of Association
dot icon11/02/2010
Appointment of Mr Adam Keith Jennings-Frisby as a director
dot icon09/02/2010
Secretary's details changed for Susan Kathleen Kelly on 2010-01-01
dot icon05/02/2010
Certificate of change of name
dot icon27/01/2010
Resolutions
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon17/09/2009
Director appointed dr thorben finken
dot icon03/09/2009
Appointment terminated director david owers
dot icon06/07/2009
Director appointed mr andrew john harvey
dot icon03/06/2009
Appointment terminated director steven ellis
dot icon18/02/2009
Return made up to 26/01/09; full list of members
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon25/02/2008
Return made up to 26/01/08; full list of members
dot icon20/02/2008
Auditor's resignation
dot icon08/01/2008
New secretary appointed
dot icon03/01/2008
Secretary resigned
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon02/10/2007
Registered office changed on 02/10/07 from: chertsey road windlesham surrey GU20 6HJ
dot icon25/09/2007
Secretary's particulars changed
dot icon25/09/2007
Director's particulars changed
dot icon26/07/2007
New secretary appointed
dot icon26/07/2007
Secretary resigned
dot icon08/02/2007
Return made up to 26/01/07; full list of members
dot icon07/02/2007
New director appointed
dot icon07/02/2007
Director resigned
dot icon29/11/2006
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon21/11/2006
Auditor's resignation
dot icon03/10/2006
New secretary appointed
dot icon03/10/2006
Secretary resigned
dot icon06/02/2006
Return made up to 26/01/06; full list of members
dot icon19/01/2006
Memorandum and Articles of Association
dot icon19/01/2006
Resolutions
dot icon19/01/2006
Full accounts made up to 2005-09-30
dot icon24/02/2005
Full accounts made up to 2004-09-30
dot icon16/02/2005
New director appointed
dot icon11/02/2005
Return made up to 26/01/05; full list of members
dot icon10/02/2005
Secretary's particulars changed
dot icon05/02/2005
Director resigned
dot icon17/05/2004
Director's particulars changed
dot icon12/05/2004
Director's particulars changed
dot icon07/05/2004
Secretary's particulars changed
dot icon12/02/2004
Return made up to 26/01/04; full list of members
dot icon12/02/2004
Full accounts made up to 2003-09-30
dot icon20/03/2003
Auditor's resignation
dot icon08/02/2003
Full accounts made up to 2002-09-30
dot icon08/02/2003
Return made up to 26/01/03; full list of members
dot icon14/03/2002
Full accounts made up to 2001-09-30
dot icon05/02/2002
Return made up to 26/01/02; full list of members
dot icon05/02/2002
Director's particulars changed
dot icon09/08/2001
New director appointed
dot icon07/08/2001
Director resigned
dot icon13/02/2001
Full accounts made up to 2000-09-30
dot icon06/02/2001
Return made up to 26/01/01; no change of members
dot icon21/07/2000
Director resigned
dot icon07/03/2000
Full accounts made up to 1999-09-30
dot icon05/02/2000
Return made up to 26/01/00; no change of members
dot icon20/05/1999
Full accounts made up to 1998-09-30
dot icon04/03/1999
New secretary appointed
dot icon23/02/1999
Secretary resigned
dot icon31/01/1999
Return made up to 26/01/99; full list of members
dot icon02/10/1998
Memorandum and Articles of Association
dot icon02/10/1998
Resolutions
dot icon23/09/1998
Director resigned
dot icon23/09/1998
Director resigned
dot icon23/09/1998
New director appointed
dot icon23/09/1998
New director appointed
dot icon23/09/1998
New director appointed
dot icon10/09/1998
Certificate of change of name
dot icon09/09/1998
New secretary appointed
dot icon09/09/1998
Secretary resigned
dot icon09/09/1998
Resolutions
dot icon05/08/1998
Return made up to 31/07/98; full list of members
dot icon19/08/1997
Resolutions
dot icon19/08/1997
Resolutions
dot icon19/08/1997
Resolutions
dot icon19/08/1997
Accounting reference date extended from 31/07/98 to 30/09/98
dot icon31/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Small, Jeremy Peter
Director
31/07/1997 - 15/09/1998
118
Dennis, Michael
Director
14/09/1998 - 27/07/2001
71
Hobart, Andrew Hampden
Director
14/09/1998 - 18/07/2000
38
Hunt, Carol Anne
Secretary
12/02/1999 - 02/10/2006
29
Hunt, Carol Anne
Secretary
31/07/1997 - 04/09/1998
29

Persons with Significant Control

1
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 BOC HEALTHCARE LIMITED

BOC HEALTHCARE LIMITED is an(a) Active company incorporated on 31/07/1997 with the registered office located at Forge, 43 Church Street West, Woking, Surrey GU21 6HT. 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 BOC HEALTHCARE LIMITED?

toggle

BOC HEALTHCARE LIMITED is currently Active. It was registered on 31/07/1997 .

Where is BOC HEALTHCARE LIMITED located?

toggle

BOC HEALTHCARE LIMITED is registered at Forge, 43 Church Street West, Woking, Surrey GU21 6HT.

What does BOC HEALTHCARE LIMITED do?

toggle

BOC HEALTHCARE LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BOC HEALTHCARE LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-01-26 with no updates.