BUCKS HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

BUCKS HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08509026

Incorporation date

29/04/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Manse, 44 South Bar Street, Banbury, Oxfordshire OX16 9ABCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2013)
dot icon14/04/2026
Satisfaction of charge 085090260001 in full
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/07/2025
Director's details changed for Mrs Anna Justyna Ciesielska on 2025-07-29
dot icon30/07/2025
Director's details changed for Mr Michael Roy Joseph Gamble on 2025-07-29
dot icon30/07/2025
Registered office address changed from Middle Hedge Barn Chilton Business Centre Chilton Aylesbury Buckinghamshire HP18 9LS to The Manse 44 South Bar Street Banbury Oxfordshire OX16 9AB on 2025-07-30
dot icon30/07/2025
Change of details for Montpelier Estates Limited as a person with significant control on 2025-07-29
dot icon25/04/2025
Confirmation statement made on 2025-04-17 with updates
dot icon09/04/2025
Registration of charge 085090260002, created on 2025-03-31
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/04/2024
Confirmation statement made on 2024-04-17 with updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/04/2023
Confirmation statement made on 2023-04-17 with updates
dot icon13/04/2023
Previous accounting period shortened from 2023-04-30 to 2023-03-31
dot icon12/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon26/05/2022
Confirmation statement made on 2022-04-23 with updates
dot icon28/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon28/05/2021
Confirmation statement made on 2021-04-23 with updates
dot icon06/04/2021
Micro company accounts made up to 2020-04-30
dot icon27/02/2021
Notification of Montpelier Estates Limited as a person with significant control on 2021-01-20
dot icon27/02/2021
Cessation of John Jacques Horsman as a person with significant control on 2021-02-27
dot icon27/02/2021
Cessation of James Joseph Mcgarry as a person with significant control on 2021-02-27
dot icon27/02/2021
Cessation of Kevin John Gerring as a person with significant control on 2021-02-27
dot icon27/02/2021
Termination of appointment of James Joseph Mcgarry as a director on 2021-02-27
dot icon27/02/2021
Termination of appointment of John Jacques Horsman as a director on 2021-02-27
dot icon27/02/2021
Termination of appointment of Kevin John Gerring as a director on 2021-02-27
dot icon27/02/2021
Appointment of Ms Anna Justyna Ciesielska as a director on 2021-02-27
dot icon27/02/2021
Appointment of Mr Michael Roy Joseph Gamble as a director on 2021-02-27
dot icon01/09/2020
Registration of charge 085090260001, created on 2020-08-26
dot icon30/04/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon24/01/2020
Micro company accounts made up to 2019-04-30
dot icon13/06/2019
Change of details for Mr Kevin John Gerring as a person with significant control on 2019-06-13
dot icon23/04/2019
Confirmation statement made on 2019-04-23 with no updates
dot icon15/04/2019
Confirmation statement made on 2019-04-09 with no updates
dot icon17/01/2019
Micro company accounts made up to 2018-04-30
dot icon09/04/2018
Confirmation statement made on 2018-04-09 with no updates
dot icon10/01/2018
Micro company accounts made up to 2017-04-30
dot icon03/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon12/01/2017
Micro company accounts made up to 2016-04-30
dot icon11/05/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon13/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon12/05/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon05/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon30/06/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon14/11/2013
Director's details changed for Mr John Jacques Horsman on 2013-10-31
dot icon29/04/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
17/04/2026
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
0
3.00
-
0.00
3.00
-
2022
0
3.00
-
0.00
3.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Horsman, John Jacques
Director
29/04/2013 - 27/02/2021
40
Gamble, Michael Roy Joseph
Director
27/02/2021 - Present
10
Ciesielska, Anna Justyna
Director
27/02/2021 - Present
13

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUCKS HEALTHCARE LIMITED

BUCKS HEALTHCARE LIMITED is an(a) Active company incorporated on 29/04/2013 with the registered office located at The Manse, 44 South Bar Street, Banbury, Oxfordshire OX16 9AB. 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 BUCKS HEALTHCARE LIMITED?

toggle

BUCKS HEALTHCARE LIMITED is currently Active. It was registered on 29/04/2013 .

Where is BUCKS HEALTHCARE LIMITED located?

toggle

BUCKS HEALTHCARE LIMITED is registered at The Manse, 44 South Bar Street, Banbury, Oxfordshire OX16 9AB.

What does BUCKS HEALTHCARE LIMITED do?

toggle

BUCKS HEALTHCARE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BUCKS HEALTHCARE LIMITED?

toggle

The latest filing was on 14/04/2026: Satisfaction of charge 085090260001 in full.