BUNTINGFORD HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

BUNTINGFORD HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07708822

Incorporation date

18/07/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Jacquards Spaces, 1 Chalfont Park, Gerrards Cross, Buckinghamshire SL9 0BGCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2011)
dot icon30/04/2026
Registered office address changed from 2 Burton House Repton Place White Lion Road Amersham Buckinghamshire HP7 9LP United Kingdom to C/O Jacquards Spaces 1 Chalfont Park Gerrards Cross Buckinghamshire SL9 0BG on 2026-04-30
dot icon30/04/2026
Change of details for Shivansh Medicare Limited as a person with significant control on 2026-04-30
dot icon26/12/2025
Confirmation statement made on 2025-12-26 with updates
dot icon09/10/2025
Registration of charge 077088220005, created on 2025-10-01
dot icon02/10/2025
Registered office address changed from 55 High Street Buntingford Hertfordshire SG9 9AD to 2 Burton House Repton Place White Lion Road Amersham Buckinghamshire HP7 9LP on 2025-10-02
dot icon02/10/2025
Appointment of Mr Viralkumar Kirtikumar Patel as a director on 2025-10-01
dot icon02/10/2025
Termination of appointment of Seema Neeraj Dhanani as a director on 2025-10-01
dot icon02/10/2025
Appointment of Mrs Priyaben Vinas Ambaliya as a director on 2025-10-01
dot icon02/10/2025
Termination of appointment of Nirmlaben Amichand Shah as a director on 2025-10-01
dot icon02/10/2025
Termination of appointment of Neeraj Pravinchandra Dhanani as a director on 2025-10-01
dot icon02/10/2025
Cessation of Broadwell Enterprises Limited as a person with significant control on 2025-10-01
dot icon02/10/2025
Notification of Shivansh Medicare Limited as a person with significant control on 2025-10-01
dot icon02/10/2025
Termination of appointment of Amichand Fulchand Shah as a director on 2025-10-01
dot icon01/10/2025
Registration of charge 077088220004, created on 2025-10-01
dot icon30/09/2025
Previous accounting period shortened from 2025-12-31 to 2025-09-30
dot icon07/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/07/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon22/07/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon10/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/02/2024
Satisfaction of charge 077088220003 in full
dot icon16/02/2024
Satisfaction of charge 077088220002 in full
dot icon21/07/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon18/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/07/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon20/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/07/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon12/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/07/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon30/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/07/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon22/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/07/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon22/08/2017
Confirmation statement made on 2017-07-18 with updates
dot icon22/08/2017
Notification of Broadwell Enterprises Limited as a person with significant control on 2016-10-01
dot icon22/08/2017
Cessation of Kirtikumar Shah as a person with significant control on 2016-10-01
dot icon22/08/2017
Cessation of Malaben Shah as a person with significant control on 2016-10-01
dot icon31/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/05/2017
Previous accounting period extended from 2016-10-31 to 2016-12-31
dot icon22/02/2017
Registration of charge 077088220002, created on 2017-02-20
dot icon22/02/2017
Registration of charge 077088220003, created on 2017-02-20
dot icon12/12/2016
Satisfaction of charge 1 in full
dot icon05/10/2016
Appointment of Mr Neeraj Pravinchadra Dhanani as a director on 2016-10-01
dot icon05/10/2016
Termination of appointment of Kirtikumar Lalji Shah as a director on 2016-10-01
dot icon05/10/2016
Appointment of Mr Amichand Fulchand Shah as a director on 2016-10-01
dot icon05/10/2016
Appointment of Mrs Seema Neeraj Dhanani as a director on 2016-10-01
dot icon05/10/2016
Appointment of Mrs Nirmlaben Amichand Shah as a director on 2016-10-01
dot icon05/10/2016
Termination of appointment of Malaben Kirtikumar Shah as a director on 2016-10-01
dot icon01/08/2016
Confirmation statement made on 2016-07-18 with updates
dot icon02/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon04/08/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon20/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon31/07/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon11/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon22/07/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon14/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon27/07/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon02/05/2012
Previous accounting period shortened from 2012-07-31 to 2011-10-31
dot icon02/05/2012
Accounts for a dormant company made up to 2011-10-31
dot icon17/11/2011
Particulars of a mortgage or charge / charge no: 1
dot icon18/07/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

9
2022
change arrow icon-74.24 % *

* during past year

Cash in Bank

£77,633.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
451.50K
-
0.00
301.34K
-
2022
9
454.00K
-
0.00
77.63K
-
2022
9
454.00K
-
0.00
77.63K
-

Employees

2022

Employees

9 Ascended13 % *

Net Assets(GBP)

454.00K £Ascended0.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

77.63K £Descended-74.24 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

10
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BUNTINGFORD HEALTHCARE LIMITED

BUNTINGFORD HEALTHCARE LIMITED is an(a) Active company incorporated on 18/07/2011 with the registered office located at C/O Jacquards Spaces, 1 Chalfont Park, Gerrards Cross, Buckinghamshire SL9 0BG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of BUNTINGFORD HEALTHCARE LIMITED?

toggle

BUNTINGFORD HEALTHCARE LIMITED is currently Active. It was registered on 18/07/2011 .

Where is BUNTINGFORD HEALTHCARE LIMITED located?

toggle

BUNTINGFORD HEALTHCARE LIMITED is registered at C/O Jacquards Spaces, 1 Chalfont Park, Gerrards Cross, Buckinghamshire SL9 0BG.

What does BUNTINGFORD HEALTHCARE LIMITED do?

toggle

BUNTINGFORD HEALTHCARE LIMITED operates in the Dispensing chemist in specialised stores (47.73 - SIC 2007) sector.

How many employees does BUNTINGFORD HEALTHCARE LIMITED have?

toggle

BUNTINGFORD HEALTHCARE LIMITED had 9 employees in 2022.

What is the latest filing for BUNTINGFORD HEALTHCARE LIMITED?

toggle

The latest filing was on 30/04/2026: Registered office address changed from 2 Burton House Repton Place White Lion Road Amersham Buckinghamshire HP7 9LP United Kingdom to C/O Jacquards Spaces 1 Chalfont Park Gerrards Cross Buckinghamshire SL9 0BG on 2026-04-30.