BURTON CLIFF HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

BURTON CLIFF HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09522155

Incorporation date

01/04/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 1, 21 Hatherton Street, Walsall WS4 2LACopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2015)
dot icon24/06/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon02/06/2025
Total exemption full accounts made up to 2024-11-30
dot icon01/07/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon10/05/2024
Total exemption full accounts made up to 2023-11-30
dot icon14/06/2023
Confirmation statement made on 2023-06-14 with updates
dot icon06/06/2023
Cessation of Bindhu Satwinder Kumar as a person with significant control on 2023-03-01
dot icon13/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon17/04/2023
Total exemption full accounts made up to 2022-11-30
dot icon11/04/2023
Confirmation statement made on 2022-05-11 with no updates
dot icon31/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon01/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon01/04/2022
Change of details for Amj Services (Midlands) Limited as a person with significant control on 2021-07-30
dot icon09/12/2021
Registered office address changed from First Floor 61-63 Alexandra Road Walsall WS1 4DX England to Office 1, 21 Hatherton Street Walsall WS4 2LA on 2021-12-09
dot icon27/07/2021
Total exemption full accounts made up to 2020-11-30
dot icon02/07/2021
Confirmation statement made on 2021-04-01 with updates
dot icon08/07/2020
Notification of Amj Services (Midlands) Limited as a person with significant control on 2020-05-26
dot icon08/07/2020
Change of details for Mr Bindhu Satwinder Kumar as a person with significant control on 2020-05-26
dot icon02/06/2020
Registered office address changed from 3rd Floor Butt Dyke House 33 Park Row Nottingham NG1 6EE England to First Floor 61-63 Alexandra Road Walsall WS1 4DX on 2020-06-02
dot icon02/06/2020
Change of details for Mr Bindhu Satwinder Kumar as a person with significant control on 2020-05-26
dot icon02/06/2020
Cessation of Linda Beech as a person with significant control on 2020-05-26
dot icon02/06/2020
Termination of appointment of Linda Beech as a director on 2020-05-26
dot icon26/05/2020
Total exemption full accounts made up to 2019-11-30
dot icon08/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon29/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon16/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon25/03/2019
Previous accounting period shortened from 2019-04-30 to 2018-11-30
dot icon31/01/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon05/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon06/12/2017
Unaudited abridged accounts made up to 2017-04-30
dot icon05/06/2017
Registered office address changed from Village Community Medical Centre Browning Street Derby DE23 8AL England to 3rd Floor Butt Dyke House 33 Park Row Nottingham NG1 6EE on 2017-06-05
dot icon04/05/2017
Total exemption small company accounts made up to 2016-04-30
dot icon20/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon24/06/2016
Registration of charge 095221550002, created on 2016-06-23
dot icon04/05/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon04/05/2016
Statement of capital following an allotment of shares on 2015-09-28
dot icon23/03/2016
Registered office address changed from Commerce House Ridings Park Eastern Way Cannock Staffordshire WS11 7FJ United Kingdom to Village Community Medical Centre Browning Street Derby DE23 8AL on 2016-03-23
dot icon16/10/2015
Resolutions
dot icon16/10/2015
Resolutions
dot icon14/10/2015
Registration of charge 095221550001, created on 2015-09-28
dot icon02/10/2015
Termination of appointment of Jamie Gill as a director on 2015-09-28
dot icon02/10/2015
Appointment of Mr Bindhu Satwinder Kumar as a director on 2015-09-28
dot icon02/10/2015
Appointment of Mrs Linda Beech as a director on 2015-09-28
dot icon20/04/2015
Certificate of change of name
dot icon01/04/2015
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 icon0 % *

* during past year

Cash in Bank

£17,490.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
846.04K
-
0.00
17.49K
-
2022
1
1.03M
-
0.00
17.49K
-
2023
1
1.21M
-
0.00
17.49K
-
2023
1
1.21M
-
0.00
17.49K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.21M £Ascended17.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

17.49K £Ascended0.00 % *

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
Mrs Linda Beech
Director
28/09/2015 - 26/05/2020
2
Gill, Jamie
Director
01/04/2015 - 28/09/2015
2
Kumar, Bindhu Satwinder
Director
28/09/2015 - Present
18

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BURTON CLIFF HEALTHCARE LIMITED

BURTON CLIFF HEALTHCARE LIMITED is an(a) Active company incorporated on 01/04/2015 with the registered office located at Office 1, 21 Hatherton Street, Walsall WS4 2LA. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BURTON CLIFF HEALTHCARE LIMITED?

toggle

BURTON CLIFF HEALTHCARE LIMITED is currently Active. It was registered on 01/04/2015 .

Where is BURTON CLIFF HEALTHCARE LIMITED located?

toggle

BURTON CLIFF HEALTHCARE LIMITED is registered at Office 1, 21 Hatherton Street, Walsall WS4 2LA.

What does BURTON CLIFF HEALTHCARE LIMITED do?

toggle

BURTON CLIFF HEALTHCARE LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does BURTON CLIFF HEALTHCARE LIMITED have?

toggle

BURTON CLIFF HEALTHCARE LIMITED had 1 employees in 2023.

What is the latest filing for BURTON CLIFF HEALTHCARE LIMITED?

toggle

The latest filing was on 24/06/2025: Confirmation statement made on 2025-06-14 with no updates.