BRITHEALTH LIMITED

Register to unlock more data on OkredoRegister

BRITHEALTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02218282

Incorporation date

05/02/1988

Size

Micro Entity

Contacts

Registered address

Registered address

Business And Technology Centre, Bessemer Drive, Stevenage, Hertfordshire SG1 2DXCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/1988)
dot icon01/04/2026
Confirmation statement made on 2026-03-19 with no updates
dot icon04/03/2026
Micro company accounts made up to 2025-06-30
dot icon03/01/2026
Amended total exemption full accounts made up to 2024-06-30
dot icon19/12/2025
Amended total exemption full accounts made up to 2024-06-30
dot icon26/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon19/03/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon25/03/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon21/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon17/02/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon18/03/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon24/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon18/03/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon20/03/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon06/09/2020
Change of details for Dr Ishpal Singh Moonga as a person with significant control on 2020-08-27
dot icon06/09/2020
Change of details for Dr Ishmit Singh Moonga as a person with significant control on 2020-08-27
dot icon06/09/2020
Change of details for Dr Gursharan Moonga as a person with significant control on 2020-08-27
dot icon28/08/2020
Notification of Ishpal Singh Moonga as a person with significant control on 2020-08-27
dot icon28/08/2020
Notification of Ishmit Singh Moonga as a person with significant control on 2020-08-27
dot icon28/08/2020
Notification of Gursharan Moonga as a person with significant control on 2020-08-27
dot icon28/08/2020
Withdrawal of a person with significant control statement on 2020-08-28
dot icon31/03/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon12/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon22/03/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon15/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon01/06/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon13/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon01/09/2017
Confirmation statement made on 2017-08-18 with no updates
dot icon20/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon28/08/2016
Confirmation statement made on 2016-08-18 with updates
dot icon21/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon03/09/2015
Annual return made up to 2015-08-18 with full list of shareholders
dot icon17/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon10/09/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon30/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon08/09/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon22/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon12/09/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon21/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon14/09/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon10/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon08/09/2010
Annual return made up to 2010-08-18 with full list of shareholders
dot icon08/09/2010
Director's details changed for Ishmit Singh Moonga on 2010-08-18
dot icon08/09/2010
Director's details changed for Mr Ishpal Singh Moonga on 2010-08-18
dot icon18/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon03/09/2009
Director appointed mr ishpal singh moonga
dot icon03/09/2009
Return made up to 18/08/09; full list of members
dot icon15/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon15/09/2008
Return made up to 18/08/08; full list of members
dot icon02/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon06/09/2007
Return made up to 18/08/07; full list of members
dot icon03/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon25/10/2006
Return made up to 18/08/06; full list of members
dot icon25/10/2006
Director resigned
dot icon25/10/2006
Secretary resigned
dot icon04/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon21/10/2005
New director appointed
dot icon06/09/2005
Return made up to 18/08/05; full list of members
dot icon07/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon22/10/2004
Return made up to 18/08/04; full list of members
dot icon06/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon02/10/2003
Return made up to 18/08/03; full list of members
dot icon16/04/2003
Total exemption full accounts made up to 2002-06-30
dot icon12/09/2002
Return made up to 18/08/02; full list of members
dot icon06/08/2002
Amended accounts made up to 2001-06-30
dot icon05/05/2002
Total exemption full accounts made up to 2001-06-30
dot icon17/08/2001
Return made up to 18/08/01; full list of members
dot icon25/05/2001
Director resigned
dot icon27/04/2001
Full accounts made up to 2000-06-30
dot icon15/02/2001
Registered office changed on 15/02/01 from: weltech centre ridgeway welwyn garden city herts AL7 2AA
dot icon31/08/2000
Return made up to 18/08/00; full list of members
dot icon27/04/2000
Full accounts made up to 1999-06-30
dot icon27/08/1999
Return made up to 18/08/99; no change of members
dot icon21/04/1999
Full accounts made up to 1998-06-30
dot icon01/09/1998
Return made up to 18/08/98; full list of members
dot icon19/05/1998
Director's particulars changed
dot icon19/05/1998
Director's particulars changed
dot icon06/05/1998
Full accounts made up to 1997-06-30
dot icon05/09/1997
Return made up to 18/08/97; no change of members
dot icon25/05/1997
Full accounts made up to 1996-06-30
dot icon24/10/1996
Return made up to 18/08/96; no change of members
dot icon17/02/1996
Accounting reference date extended from 31/03 to 30/06
dot icon12/09/1995
Ad 02/08/94--------- £ si 8000@1
dot icon07/09/1995
Return made up to 18/08/95; full list of members
dot icon01/09/1995
Accounts for a small company made up to 1995-03-31
dot icon29/08/1995
Declaration of satisfaction of mortgage/charge
dot icon02/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon17/11/1994
Return made up to 18/08/94; full list of members
dot icon09/08/1994
Resolutions
dot icon09/08/1994
Resolutions
dot icon09/08/1994
Resolutions
dot icon09/08/1994
Resolutions
dot icon01/06/1994
Resolutions
dot icon01/06/1994
Resolutions
dot icon01/06/1994
Ad 28/02/94--------- £ si 19500@1=19500 £ ic 10000/29500
dot icon01/06/1994
£ nc 20000/100000 28/02/94
dot icon13/02/1994
Accounts for a small company made up to 1993-03-31
dot icon29/09/1993
Return made up to 18/08/93; no change of members
dot icon24/06/1993
Accounts for a small company made up to 1992-03-31
dot icon08/09/1992
Return made up to 18/08/92; no change of members
dot icon18/02/1992
Accounts for a small company made up to 1991-03-31
dot icon04/10/1991
Secretary's particulars changed;director's particulars changed
dot icon04/10/1991
Director's particulars changed
dot icon20/09/1991
Return made up to 18/08/91; full list of members
dot icon26/03/1991
Return made up to 16/11/90; full list of members
dot icon13/03/1991
Accounts for a small company made up to 1990-03-31
dot icon08/03/1991
Ad 11/02/91--------- £ si 9000@1=9000 £ ic 1000/10000
dot icon08/03/1991
Resolutions
dot icon08/03/1991
£ nc 1000/20000 01/02/91
dot icon11/01/1991
Registered office changed on 11/01/91 from: 27 market hill royston herts SG8 9JS
dot icon21/08/1990
Particulars of mortgage/charge
dot icon20/12/1989
Accounts for a small company made up to 1989-03-31
dot icon19/09/1989
Return made up to 18/08/89; full list of members
dot icon18/05/1989
Resolutions
dot icon18/05/1989
Resolutions
dot icon18/05/1989
£ nc 100/1000
dot icon18/05/1989
Location of register of members
dot icon18/05/1989
Location of register of directors' interests
dot icon18/05/1989
Director's particulars changed
dot icon18/05/1989
Wd 05/05/89 ad 05/02/88--------- £ si 998@1=998 £ ic 2/1000
dot icon03/04/1989
Auditor's resignation
dot icon14/03/1989
Registered office changed on 14/03/89 from: 8 star street ware herts SG12 7AB
dot icon08/03/1989
Wd 27/02/89 pd 05/02/89--------- £ si 2@1
dot icon28/02/1989
New director appointed
dot icon04/02/1989
Director resigned
dot icon16/03/1988
Director resigned;new director appointed
dot icon16/03/1988
Director resigned;new director appointed
dot icon16/03/1988
Secretary resigned;new secretary appointed
dot icon05/02/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+20.85 % *

* during past year

Cash in Bank

£677,421.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.35M
-
0.00
445.35K
-
2022
1
1.50M
-
0.00
560.55K
-
2023
1
1.63M
-
0.00
677.42K
-
2023
1
1.63M
-
0.00
677.42K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.63M £Ascended8.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

677.42K £Ascended20.85 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moonga, Ishmit Singh
Director
20/10/2005 - Present
-
Moonga, Ishpal Singh
Director
18/08/2009 - Present
-

Persons with Significant Control

4
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 BRITHEALTH LIMITED

BRITHEALTH LIMITED is an(a) Active company incorporated on 05/02/1988 with the registered office located at Business And Technology Centre, Bessemer Drive, Stevenage, Hertfordshire SG1 2DX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITHEALTH LIMITED?

toggle

BRITHEALTH LIMITED is currently Active. It was registered on 05/02/1988 .

Where is BRITHEALTH LIMITED located?

toggle

BRITHEALTH LIMITED is registered at Business And Technology Centre, Bessemer Drive, Stevenage, Hertfordshire SG1 2DX.

What does BRITHEALTH LIMITED do?

toggle

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

How many employees does BRITHEALTH LIMITED have?

toggle

BRITHEALTH LIMITED had 1 employees in 2023.

What is the latest filing for BRITHEALTH LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-19 with no updates.