BODY CLOCK HEALTH CARE LIMITED

Register to unlock more data on OkredoRegister

BODY CLOCK HEALTH CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02450177

Incorporation date

07/12/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Leman Street, London E1W 9USCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/1989)
dot icon13/04/2026
Change of details for Babycare Tens Limited as a person with significant control on 2026-04-13
dot icon13/04/2026
Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR to 2 Leman Street London E1W 9US on 2026-04-13
dot icon13/01/2026
Termination of appointment of Jonathan Bash as a director on 2025-11-29
dot icon13/01/2026
Confirmation statement made on 2025-11-30 with no updates
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/01/2025
Confirmation statement made on 2024-11-30 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/03/2024
Director's details changed for Jonathan Jack Ian Bash on 2020-01-09
dot icon22/01/2024
Director's details changed for Jonathan Jack Ian Bash on 2024-01-22
dot icon22/01/2024
Director's details changed for Mrs Marilyn Bash on 2024-01-22
dot icon22/01/2024
Secretary's details changed for Mrs Marilyn Bash on 2024-01-22
dot icon22/01/2024
Director's details changed for Bradley Adam Rubenstein on 2024-01-22
dot icon22/01/2024
Director's details changed for Karen Rubenstein on 2024-01-22
dot icon22/01/2024
Director's details changed for Mrs Rashelle Anne Preston on 2024-01-22
dot icon11/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/11/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon23/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/03/2022
Secretary's details changed for Mrs Marilyn Bash on 2022-01-18
dot icon09/03/2022
Director's details changed for Mrs Marilyn Bash on 2022-01-18
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/11/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon23/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon14/01/2021
Confirmation statement made on 2020-12-07 with no updates
dot icon14/01/2020
Confirmation statement made on 2019-12-07 with no updates
dot icon10/01/2020
Director's details changed for Bradley Adam Rubenstein on 2020-01-09
dot icon23/12/2019
Director's details changed for Karen Rubenstein on 2019-12-23
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/12/2018
Confirmation statement made on 2018-12-07 with updates
dot icon13/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/01/2018
Confirmation statement made on 2017-12-07 with updates
dot icon15/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon22/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon22/12/2015
Director's details changed for Karen Rubenstein on 2015-12-03
dot icon22/12/2015
Director's details changed for Bradley Adam Rubenstein on 2015-12-03
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/02/2015
Annual return made up to 2014-12-07 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/03/2014
Annual return made up to 2013-12-07 with full list of shareholders
dot icon11/02/2014
Director's details changed for Mrs Rashelle Anne Preston on 2014-02-05
dot icon09/12/2013
Termination of appointment of Maamonie Khatun as a director
dot icon09/12/2013
Termination of appointment of Graham Bash as a director
dot icon21/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/01/2013
Annual return made up to 2012-12-07 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/01/2012
Annual return made up to 2011-12-07 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/06/2011
Appointment of Mrs Maamonie Khatun as a director
dot icon19/01/2011
Annual return made up to 2010-12-07 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon03/02/2010
Annual return made up to 2009-12-07 with full list of shareholders
dot icon24/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon16/01/2009
Director's change of particulars / bradley rubenstein / 16/12/2008
dot icon16/01/2009
Director's change of particulars / karen rubenstein / 16/12/2008
dot icon16/12/2008
Return made up to 07/12/08; full list of members
dot icon21/02/2008
Return made up to 07/12/07; full list of members
dot icon19/02/2008
Director's particulars changed
dot icon19/02/2008
Director's particulars changed
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon26/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon09/01/2007
Return made up to 07/12/06; full list of members
dot icon17/02/2006
Return made up to 07/12/05; full list of members
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon31/03/2005
Registered office changed on 31/03/05 from: first floor suite b citygate house 399-425 eastern avenue ilford essex IG2 6LR
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon15/12/2004
Return made up to 07/12/04; full list of members
dot icon18/12/2003
Return made up to 07/12/03; full list of members
dot icon22/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon13/01/2003
Return made up to 07/12/02; full list of members
dot icon31/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon02/10/2002
New director appointed
dot icon16/09/2002
New director appointed
dot icon07/05/2002
Registered office changed on 07/05/02 from: citygate house floor 1 suite b 399-425 eastern avenue gants hill essex IG2 6LR
dot icon08/01/2002
Return made up to 07/12/01; full list of members
dot icon11/12/2001
Registered office changed on 11/12/01 from: 20 bourne court southend road woodford green essex IG8 8HD
dot icon20/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon22/01/2001
Accounts for a small company made up to 2000-03-31
dot icon27/12/2000
New director appointed
dot icon19/12/2000
Return made up to 07/12/00; full list of members
dot icon18/12/2000
New director appointed
dot icon17/12/1999
Return made up to 07/12/99; full list of members
dot icon28/09/1999
Accounts for a small company made up to 1999-03-31
dot icon02/02/1999
Accounts for a small company made up to 1998-03-31
dot icon25/01/1999
Resolutions
dot icon25/01/1999
Resolutions
dot icon25/01/1999
Resolutions
dot icon09/12/1998
Return made up to 07/12/98; no change of members
dot icon11/02/1998
Particulars of mortgage/charge
dot icon14/01/1998
Registered office changed on 14/01/98 from: 10 marlborough business centre 96 george lane south woodford london E18 1AD
dot icon15/12/1997
Return made up to 07/12/97; full list of members
dot icon08/10/1997
Accounts for a small company made up to 1997-03-31
dot icon18/02/1997
Registered office changed on 18/02/97 from: 10 marlborough business centre 96 george lane london E18 1AD
dot icon02/02/1997
Return made up to 07/12/96; no change of members
dot icon16/10/1996
Accounts for a small company made up to 1996-03-31
dot icon29/12/1995
Return made up to 07/12/95; full list of members
dot icon12/12/1995
Certificate of change of name
dot icon29/11/1995
Accounts for a small company made up to 1995-03-31
dot icon15/11/1995
Director resigned
dot icon15/11/1995
Director resigned
dot icon15/11/1995
Secretary resigned;director resigned;new director appointed
dot icon23/05/1995
New director appointed
dot icon31/03/1995
Secretary resigned;new secretary appointed
dot icon23/03/1995
New director appointed
dot icon20/12/1994
Accounts for a small company made up to 1994-03-31
dot icon29/11/1994
Return made up to 07/12/94; no change of members
dot icon27/10/1994
Registered office changed on 27/10/94 from: 58-60 berners street london W1P 4JS
dot icon27/04/1994
Secretary resigned;new secretary appointed
dot icon20/04/1994
Return made up to 07/12/93; no change of members
dot icon01/03/1994
Registered office changed on 01/03/94 from: abacus house 547 cranbrook road gants hill ilford essex IG2 6HE
dot icon13/02/1994
Accounts for a small company made up to 1993-03-31
dot icon27/01/1994
New director appointed
dot icon21/12/1993
Secretary resigned;new secretary appointed
dot icon14/10/1993
Director resigned
dot icon14/10/1993
Registered office changed on 14/10/93 from: 415 high street stratford london E15 4QZ
dot icon14/10/1993
Secretary resigned;new secretary appointed
dot icon12/03/1993
Director resigned
dot icon03/02/1993
Return made up to 07/12/92; full list of members
dot icon29/01/1993
Full accounts made up to 1992-03-31
dot icon12/11/1992
Registered office changed on 12/11/92 from: fenchurch house 105/107 high road south woodford london E18 2TP
dot icon13/07/1992
Resolutions
dot icon13/07/1992
Resolutions
dot icon26/06/1992
Return made up to 07/12/91; full list of members
dot icon12/05/1992
First Gazette notice for compulsory strike-off
dot icon08/05/1992
Compulsory strike-off action has been discontinued
dot icon08/05/1992
Full accounts made up to 1991-03-31
dot icon08/05/1992
Secretary resigned;new secretary appointed;director's particulars changed;director resigned;new director appointed
dot icon08/05/1992
New director appointed
dot icon08/05/1992
Ad 01/03/91--------- £ si 98@1=98 £ ic 2/100
dot icon23/04/1991
Return made up to 07/12/90; full list of members
dot icon09/03/1990
Director's particulars changed
dot icon04/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/01/1990
Registered office changed on 04/01/90 from: suite 1,2ND flr., 1/4 christina st london EC2A 4PA
dot icon07/12/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-12 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/11/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
446.68K
-
0.00
362.11K
-
2022
12
592.97K
-
0.00
385.68K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bash, Marilyn
Director
01/03/1991 - Present
11
Osen, Maurice Philip
Director
01/03/1991 - 06/10/1993
6
Osen, Maurice Philip
Director
12/11/1993 - 07/11/1995
6
Lester, Michael
Director
17/03/1995 - 07/11/1995
-
Albuh, Edmund Jonathon Corcos
Director
07/11/1995 - 07/11/1995
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BODY CLOCK HEALTH CARE LIMITED

BODY CLOCK HEALTH CARE LIMITED is an(a) Active company incorporated on 07/12/1989 with the registered office located at 2 Leman Street, London E1W 9US. 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 BODY CLOCK HEALTH CARE LIMITED?

toggle

BODY CLOCK HEALTH CARE LIMITED is currently Active. It was registered on 07/12/1989 .

Where is BODY CLOCK HEALTH CARE LIMITED located?

toggle

BODY CLOCK HEALTH CARE LIMITED is registered at 2 Leman Street, London E1W 9US.

What does BODY CLOCK HEALTH CARE LIMITED do?

toggle

BODY CLOCK HEALTH CARE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BODY CLOCK HEALTH CARE LIMITED?

toggle

The latest filing was on 13/04/2026: Change of details for Babycare Tens Limited as a person with significant control on 2026-04-13.