BSI HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

BSI HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09492027

Incorporation date

16/03/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 5, 427 Bearwood Road, Smethwick, West Midlands B66 4DFCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2015)
dot icon10/02/2026
Registered office address changed from Quadrant Court 48 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th England to 427 Unit 5 427 Bearwood Road Smethwick West Midlands B66 4DF on 2026-02-10
dot icon10/02/2026
Registered office address changed from 427 Unit 5 427 Bearwood Road Smethwick West Midlands B66 4DF England to Unit 5, 427 Bearwood Road Smethwick West Midlands B66 4DF on 2026-02-10
dot icon15/12/2025
Micro company accounts made up to 2025-03-31
dot icon09/06/2025
Confirmation statement made on 2025-06-09 with updates
dot icon24/01/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon04/12/2024
Micro company accounts made up to 2024-03-31
dot icon24/01/2024
Confirmation statement made on 2024-01-06 with updates
dot icon29/11/2023
Micro company accounts made up to 2023-03-31
dot icon28/07/2023
Change of details for Mrs Millicent Narkie Kabutey as a person with significant control on 2023-07-27
dot icon27/07/2023
Notification of Millicent Narkie Kabutey as a person with significant control on 2023-07-26
dot icon26/07/2023
Cessation of Millicent Narkie Kabutey as a person with significant control on 2023-07-26
dot icon26/07/2023
Notification of Leslie Kotey Nikoi as a person with significant control on 2023-07-26
dot icon11/11/2022
Micro company accounts made up to 2022-03-31
dot icon09/02/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon01/12/2021
Registered office address changed from Quadrant Court 48 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th England to Quadrant Court 48 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th on 2021-12-01
dot icon01/12/2021
Registered office address changed from Quadrant Court 51/52 Calthorpe Road Edgbaston Birmingham B15 1th England to Quadrant Court 48 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th on 2021-12-01
dot icon27/09/2021
Director's details changed for Miss Millicent Narkie Kabutey on 2021-09-27
dot icon27/09/2021
Registered office address changed from Unit 4 Marbridge House Harolds Road Harlow Essex CM19 5BJ England to Quadrant Court 51/52 Calthorpe Road Edgbaston Birmingham B15 1th on 2021-09-27
dot icon01/02/2021
Micro company accounts made up to 2020-03-31
dot icon28/01/2021
Confirmation statement made on 2021-01-06 with updates
dot icon25/09/2020
Resolutions
dot icon07/01/2020
Resolutions
dot icon06/01/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon24/12/2019
Confirmation statement made on 2019-12-24 with updates
dot icon29/11/2019
Micro company accounts made up to 2019-03-31
dot icon29/03/2019
Director's details changed for Miss Millicent Narkie Kabutey on 2019-03-29
dot icon28/03/2019
Confirmation statement made on 2019-03-16 with updates
dot icon28/03/2019
Registered office address changed from 51 Old Chapel Road Smethwick West Midlands B67 6JA United Kingdom to Unit 4 Marbridge House Harolds Road Harlow Essex CM19 5BJ on 2019-03-28
dot icon29/12/2018
Micro company accounts made up to 2018-03-31
dot icon15/08/2018
Appointment of Mr. Leslie Kotey Nikoi as a director on 2018-08-15
dot icon05/07/2018
Termination of appointment of Leslie Kotey Nikoi as a secretary on 2018-07-05
dot icon05/07/2018
Appointment of Miss Millicent Narkie Kabutey as a secretary on 2018-07-05
dot icon05/07/2018
Termination of appointment of Leslie Kotey Nikoi as a director on 2018-07-05
dot icon29/03/2018
Appointment of Mr Leslie Kotey Nikoi as a secretary on 2018-03-16
dot icon29/03/2018
Confirmation statement made on 2018-03-16 with updates
dot icon22/01/2018
Resolutions
dot icon20/01/2018
Appointment of Mr Leslie Kotey Nikoi as a director on 2018-01-16
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon30/04/2017
Confirmation statement made on 2017-03-16 with updates
dot icon29/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon22/03/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon16/03/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
1.40K
-
0.00
-
-
2022
10
1.85K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Nikoi, Leslie Kotey
Director
15/08/2018 - Present
5
Kabutey, Millicent Narkie
Director
16/03/2015 - Present
4
Kabutey, Millicent Narkie
Secretary
05/07/2018 - 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 BSI HEALTHCARE LIMITED

BSI HEALTHCARE LIMITED is an(a) Active company incorporated on 16/03/2015 with the registered office located at Unit 5, 427 Bearwood Road, Smethwick, West Midlands B66 4DF. 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 BSI HEALTHCARE LIMITED?

toggle

BSI HEALTHCARE LIMITED is currently Active. It was registered on 16/03/2015 .

Where is BSI HEALTHCARE LIMITED located?

toggle

BSI HEALTHCARE LIMITED is registered at Unit 5, 427 Bearwood Road, Smethwick, West Midlands B66 4DF.

What does BSI HEALTHCARE LIMITED do?

toggle

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

What is the latest filing for BSI HEALTHCARE LIMITED?

toggle

The latest filing was on 10/02/2026: Registered office address changed from Quadrant Court 48 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th England to 427 Unit 5 427 Bearwood Road Smethwick West Midlands B66 4DF on 2026-02-10.