BUCKINGHAM HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

BUCKINGHAM HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04259554

Incorporation date

26/07/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Winchester Place, North Street, Poole BH15 1NXCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2001)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon26/11/2025
Registered office address changed from Tower House Parkstone Road Poole Dorset BH15 2JH to 2 Winchester Place North Street Poole BH15 1NX on 2025-11-26
dot icon07/11/2025
Termination of appointment of Simon Buckingham as a secretary on 2025-11-06
dot icon07/11/2025
Termination of appointment of Simon John Buckingham as a director on 2025-11-06
dot icon15/09/2025
Confirmation statement made on 2025-07-26 with no updates
dot icon17/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon24/09/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon26/07/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon28/07/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon19/08/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon19/08/2021
Termination of appointment of Paul Leith-Smith as a director on 2020-12-31
dot icon13/01/2021
Termination of appointment of Madeline Claire Leith-Smith as a director on 2020-12-31
dot icon03/11/2020
Micro company accounts made up to 2020-06-30
dot icon20/08/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon25/03/2020
Micro company accounts made up to 2019-06-30
dot icon01/08/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon20/02/2019
Micro company accounts made up to 2018-06-30
dot icon07/08/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon13/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon01/08/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon26/07/2017
Notification of Buckingham Concepts Limited as a person with significant control on 2016-04-06
dot icon26/07/2017
Cessation of Christine Ann Clarke as a person with significant control on 2017-07-26
dot icon26/07/2017
Cessation of Simon John Buckingham as a person with significant control on 2017-07-26
dot icon07/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon15/08/2016
Confirmation statement made on 2016-07-26 with updates
dot icon09/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon10/12/2015
Appointment of Mr Bradley Raymond Buckingham as a director on 2015-12-10
dot icon28/07/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon04/08/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon04/08/2014
Director's details changed for Mr Simon Buckingham on 2014-07-26
dot icon06/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon26/07/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon06/08/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon12/06/2012
Registered office address changed from 87 London Road Cowplain Waterlooville Hampshire PO8 8XB on 2012-06-12
dot icon16/03/2012
Director's details changed for Christine Ann Clarke on 2012-03-16
dot icon16/03/2012
Director's details changed for Mr Simon Buckingham on 2012-03-16
dot icon16/03/2012
Secretary's details changed for Mr Simon Buckingham on 2012-03-16
dot icon20/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon19/08/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon04/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon24/08/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon24/08/2010
Director's details changed for Mrs Madeline Claire Leith-Smith on 2010-07-21
dot icon23/08/2010
Director's details changed for Mr Simon Buckingham on 2010-07-21
dot icon23/08/2010
Director's details changed for Christine Ann Clarke on 2010-07-21
dot icon16/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon16/03/2010
Appointment of Mrs Madeline Claire Leith-Smith as a director
dot icon20/10/2009
Director's details changed for Christine Ann Clarke on 2009-10-02
dot icon20/10/2009
Secretary's details changed for Mr Simon Buckingham on 2009-10-02
dot icon20/10/2009
Secretary's details changed for Simon Buckingham on 2009-10-02
dot icon20/10/2009
Annual return made up to 2009-07-26 with full list of shareholders
dot icon13/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon20/09/2008
Return made up to 26/07/08; full list of members
dot icon23/05/2008
Accounting reference date shortened from 31/07/2008 to 30/06/2008
dot icon22/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon21/08/2007
Return made up to 26/07/07; full list of members
dot icon21/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon07/09/2006
Return made up to 26/07/06; full list of members
dot icon05/04/2006
Total exemption small company accounts made up to 2005-07-31
dot icon23/09/2005
Return made up to 26/07/05; full list of members
dot icon14/03/2005
Total exemption small company accounts made up to 2004-07-31
dot icon17/01/2005
New director appointed
dot icon26/10/2004
Registered office changed on 26/10/04 from: 87 london road cowplain waterlooville PO8 8XB
dot icon20/10/2004
Return made up to 26/07/04; full list of members
dot icon10/05/2004
Total exemption small company accounts made up to 2003-07-31
dot icon16/09/2003
Return made up to 26/07/03; full list of members
dot icon15/04/2003
Accounts for a dormant company made up to 2002-07-31
dot icon03/09/2002
Return made up to 26/07/02; full list of members
dot icon30/08/2002
Certificate of change of name
dot icon03/08/2001
Secretary resigned
dot icon26/07/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
303.90K
-
0.00
146.42K
-
2022
3
367.19K
-
0.00
145.33K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buckingham, Simon John
Director
26/07/2001 - 06/11/2025
4
Clarke, Christine Ann
Director
26/07/2001 - Present
6
Buckingham, Simon
Secretary
26/07/2001 - 06/11/2025
2
Mr Bradley Raymond Buckingham
Director
10/12/2015 - Present
-

Persons with Significant Control

2
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 BUCKINGHAM HEALTHCARE LIMITED

BUCKINGHAM HEALTHCARE LIMITED is an(a) Active company incorporated on 26/07/2001 with the registered office located at 2 Winchester Place, North Street, Poole BH15 1NX. There are currently 2 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 BUCKINGHAM HEALTHCARE LIMITED?

toggle

BUCKINGHAM HEALTHCARE LIMITED is currently Active. It was registered on 26/07/2001 .

Where is BUCKINGHAM HEALTHCARE LIMITED located?

toggle

BUCKINGHAM HEALTHCARE LIMITED is registered at 2 Winchester Place, North Street, Poole BH15 1NX.

What does BUCKINGHAM HEALTHCARE LIMITED do?

toggle

BUCKINGHAM HEALTHCARE LIMITED operates in the Agents specialised in the sale of other particular products (46.18 - SIC 2007) sector.

What is the latest filing for BUCKINGHAM HEALTHCARE LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.