BOTHA MEDICAL LIMITED

Register to unlock more data on OkredoRegister

BOTHA MEDICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05494372

Incorporation date

29/06/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 1 Concept House, 23 Billet Lane, Hornchurch, Essex RM11 1XPCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2005)
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/10/2025
Register inspection address has been changed from 9 Lexington Place Kingston upon Thames KT1 4JF England to 41 Berrylands Road Surbiton KT5 8PA
dot icon28/10/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon23/04/2025
Change of details for Dr Willem Johannes Botha as a person with significant control on 2025-04-23
dot icon23/04/2025
Director's details changed for Dr. Willem Johannes Botha on 2025-04-23
dot icon23/04/2025
Director's details changed for Mrs Joanne Louise Botha on 2025-04-23
dot icon13/12/2024
Total exemption full accounts made up to 2024-06-30
dot icon13/12/2024
Current accounting period shortened from 2025-06-30 to 2025-03-31
dot icon26/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon02/04/2024
Appointment of Mrs Joanne Louise Botha as a director on 2024-04-02
dot icon03/01/2024
Registered office address changed from 9 Lexington Place Kingston upon Thames KT1 4JF England to Suite 1 Concept House 23 Billet Lane Hornchurch Essex RM11 1XP on 2024-01-03
dot icon16/10/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon25/09/2023
Micro company accounts made up to 2023-06-30
dot icon31/10/2022
Micro company accounts made up to 2022-06-30
dot icon18/10/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon08/09/2022
Change of details for Dr Willem Johannes Botha as a person with significant control on 2022-09-08
dot icon27/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon13/07/2021
Micro company accounts made up to 2021-06-30
dot icon15/10/2020
Confirmation statement made on 2020-10-15 with updates
dot icon15/10/2020
Change of details for Dr Willem Johannes Botha as a person with significant control on 2019-12-01
dot icon14/10/2020
Statement of capital following an allotment of shares on 2019-12-01
dot icon12/10/2020
Micro company accounts made up to 2020-06-30
dot icon29/06/2020
Register inspection address has been changed from 174 Broom Road Teddington TW11 9PQ England to 9 Lexington Place Kingston upon Thames KT1 4JF
dot icon29/06/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon14/05/2020
Change of details for Dr Willem Johannes Botha as a person with significant control on 2020-05-01
dot icon14/05/2020
Director's details changed for Doctor Willem Botha on 2020-05-01
dot icon14/05/2020
Secretary's details changed for Joanne Louise Botha on 2020-05-01
dot icon14/05/2020
Registered office address changed from 174 Broom Road Middlesex Teddington TW11 9PQ England to 9 Lexington Place Kingston upon Thames KT1 4JF on 2020-05-14
dot icon04/03/2020
Registered office address changed from 0Ne Croydon Addiscombe Road 13th Floor Croydon CR0 0XT England to 174 Broom Road Middlesex Teddington TW11 9PQ on 2020-03-04
dot icon07/11/2019
Micro company accounts made up to 2019-06-30
dot icon01/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon01/07/2019
Register inspection address has been changed from 41 Rydal Gardens Whitton Hounslow TW3 2JJ England to 174 Broom Road Teddington TW11 9PQ
dot icon01/07/2019
Registered office address changed from C/O 1st Contact Accounting Castlewood House 77-91 New Oxford Street London WC1A 1DG to 0Ne Croydon Addiscombe Road 13th Floor Croydon CR0 0XT on 2019-07-01
dot icon29/08/2018
Micro company accounts made up to 2018-06-30
dot icon14/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon14/07/2018
Register inspection address has been changed from The Farm House Lagham Park Farm Eastbourne Road South Godstone Godstone Surrey RH9 8JB England to 41 Rydal Gardens Whitton Hounslow TW3 2JJ
dot icon12/10/2017
Micro company accounts made up to 2017-06-30
dot icon26/07/2017
Notification of Willem Johannes Botha as a person with significant control on 2016-07-01
dot icon13/07/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon08/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon20/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon09/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon13/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon14/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon14/07/2014
Register inspection address has been changed to The Farm House Lagham Park Farm Eastbourne Road South Godstone Godstone Surrey RH9 8JB
dot icon14/07/2014
Secretary's details changed for Joanne Louise Botha on 2013-07-09
dot icon30/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon03/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon03/07/2013
Registered office address changed from 21 Allen Road Sunbury-on-Thames Middlesex TW16 5LS United Kingdom on 2013-07-03
dot icon08/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon03/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon13/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon25/11/2010
Certificate of change of name
dot icon03/11/2010
Director's details changed for Doctor Willem Botha on 2010-11-03
dot icon03/11/2010
Secretary's details changed for Joanne Louise Botha on 2010-11-03
dot icon03/11/2010
Registered office address changed from 10 Graham Road Hampton Middlesex TW12 1AN United Kingdom on 2010-11-03
dot icon23/08/2010
Total exemption full accounts made up to 2010-06-30
dot icon12/07/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon11/01/2010
Director's details changed for Doctor Willem Botha on 2010-01-11
dot icon11/01/2010
Secretary's details changed for Joanne Louise Botha on 2010-01-11
dot icon11/01/2010
Registered office address changed from 11 Belgrade Road Hampton Middlesex TW12 2AZ United Kingdom on 2010-01-11
dot icon12/08/2009
Total exemption full accounts made up to 2009-06-30
dot icon06/07/2009
Return made up to 29/06/09; full list of members
dot icon06/07/2009
Director's change of particulars / willem botha / 31/08/2008
dot icon10/10/2008
Total exemption full accounts made up to 2008-06-30
dot icon19/08/2008
Return made up to 29/06/08; full list of members
dot icon19/08/2008
Location of register of members
dot icon19/08/2008
Location of debenture register
dot icon19/08/2008
Registered office changed on 19/08/2008 from 2 university mansions lower richmond road putney london SW15 1EP
dot icon19/08/2008
Secretary's change of particulars / joanne botha / 18/08/2008
dot icon19/12/2007
Secretary's particulars changed
dot icon19/12/2007
Director's particulars changed
dot icon19/12/2007
Registered office changed on 19/12/07 from: castlewood house, 11 fulwood gardens, twickenham middlesex TW1 1EN
dot icon11/09/2007
Total exemption full accounts made up to 2007-06-30
dot icon06/07/2007
Return made up to 29/06/07; full list of members
dot icon06/07/2007
New secretary appointed
dot icon06/07/2007
Location of debenture register
dot icon06/07/2007
Location of register of members
dot icon06/07/2007
Registered office changed on 06/07/07 from: castlewood house 11 fulwood gardens twickenham TW1 1EN
dot icon25/10/2006
Total exemption full accounts made up to 2006-06-30
dot icon31/07/2006
Secretary resigned
dot icon31/07/2006
Registered office changed on 31/07/06 from: castlewood house 77-91 new oxford street london WC1A 1DG
dot icon06/07/2006
Return made up to 29/06/06; full list of members
dot icon08/05/2006
Director's particulars changed
dot icon31/01/2006
Registered office changed on 31/01/06 from: 1ST contact accounting abford house 15 wilton road victoria london SW1V 1LT
dot icon29/07/2005
Registered office changed on 29/07/05 from: broadway house 2-6 fulham broadway london SW6 1AA
dot icon29/07/2005
Director resigned
dot icon29/07/2005
New director appointed
dot icon29/06/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
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
15/10/2026
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
2
11.00K
-
0.00
-
-
2022
2
224.00
-
0.00
-
-
2023
2
470.00
-
0.00
-
-
2023
2
470.00
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

470.00 £Ascended109.82 % *

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
Botha, Joanne Louise
Director
02/04/2024 - Present
2
Botha, Willem Johannes
Director
21/07/2005 - Present
2
Botha, Joanne Louise
Secretary
01/07/2006 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BOTHA MEDICAL LIMITED

BOTHA MEDICAL LIMITED is an(a) Active company incorporated on 29/06/2005 with the registered office located at Suite 1 Concept House, 23 Billet Lane, Hornchurch, Essex RM11 1XP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BOTHA MEDICAL LIMITED?

toggle

BOTHA MEDICAL LIMITED is currently Active. It was registered on 29/06/2005 .

Where is BOTHA MEDICAL LIMITED located?

toggle

BOTHA MEDICAL LIMITED is registered at Suite 1 Concept House, 23 Billet Lane, Hornchurch, Essex RM11 1XP.

What does BOTHA MEDICAL LIMITED do?

toggle

BOTHA MEDICAL LIMITED operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

How many employees does BOTHA MEDICAL LIMITED have?

toggle

BOTHA MEDICAL LIMITED had 2 employees in 2023.

What is the latest filing for BOTHA MEDICAL LIMITED?

toggle

The latest filing was on 18/12/2025: Total exemption full accounts made up to 2025-03-31.