BUSINESS HEALTH RESOURCES LIMITED

Register to unlock more data on OkredoRegister

BUSINESS HEALTH RESOURCES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03877992

Incorporation date

16/11/1999

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

The Roller Mill, Mill Lane, Uckfield TN22 5AACopy
copy info iconCopy
See on map
Latest events (Record since 16/11/1999)
dot icon18/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon02/09/2025
First Gazette notice for voluntary strike-off
dot icon21/08/2025
Application to strike the company off the register
dot icon07/11/2024
Confirmation statement made on 2024-11-07 with updates
dot icon12/07/2024
Notice of agreement to exemption from audit of accounts for period ending 31/07/23
dot icon12/07/2024
Consolidated accounts of parent company for subsidiary company period ending 31/07/23
dot icon12/07/2024
Audit exemption subsidiary accounts made up to 2023-07-31
dot icon02/05/2024
Audit exemption statement of guarantee by parent company for period ending 31/07/23
dot icon18/12/2023
Confirmation statement made on 2023-11-07 with updates
dot icon26/05/2023
Consolidated accounts of parent company for subsidiary company period ending 31/07/22
dot icon17/05/2023
Notice of agreement to exemption from audit of accounts for period ending 31/07/22
dot icon17/05/2023
Audit exemption statement of guarantee by parent company for period ending 31/07/22
dot icon28/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon17/04/2023
Change of details for Duradiamond Healthcare Limited as a person with significant control on 2023-01-01
dot icon17/04/2023
Registered office address changed from Manor Farm House 20 Southwick Street Southwick West Sussex BN42 4TB to The Roller Mill Mill Lane Uckfield TN22 5AA on 2023-04-17
dot icon25/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon14/06/2022
Audit exemption subsidiary accounts made up to 2021-07-31
dot icon14/06/2022
Consolidated accounts of parent company for subsidiary company period ending 31/07/21
dot icon14/06/2022
Audit exemption statement of guarantee by parent company for period ending 31/07/21
dot icon14/06/2022
Notice of agreement to exemption from audit of accounts for period ending 31/07/21
dot icon10/06/2022
Cessation of Timothy Richard Thomas Stevenson as a person with significant control on 2017-12-01
dot icon10/06/2022
Notification of Duradiamond Healthcare Limited as a person with significant control on 2017-12-01
dot icon10/06/2022
Cessation of Jacqueline Anne Stevenson as a person with significant control on 2017-12-01
dot icon21/12/2021
Previous accounting period extended from 2021-04-30 to 2021-07-31
dot icon17/12/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon29/11/2021
Termination of appointment of Timothy Richard Thomas Stevenson as a director on 2020-12-31
dot icon19/05/2021
Accounts for a small company made up to 2020-04-30
dot icon26/11/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon14/12/2019
Accounts for a small company made up to 2019-04-30
dot icon18/11/2019
Confirmation statement made on 2019-11-07 with updates
dot icon08/07/2019
Previous accounting period extended from 2019-03-31 to 2019-04-30
dot icon08/03/2019
Confirmation statement made on 2018-11-07 with updates
dot icon30/01/2019
Compulsory strike-off action has been discontinued
dot icon29/01/2019
First Gazette notice for compulsory strike-off
dot icon24/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon23/01/2019
Termination of appointment of Jacqueline Anne Stevenson as a director on 2017-12-01
dot icon23/01/2019
Termination of appointment of Jacqueline Anne Stevenson as a secretary on 2017-12-01
dot icon23/01/2019
Appointment of Mr Christopher Michael Golson as a director on 2017-12-01
dot icon23/01/2019
Appointment of Mr Andrew Fraser Noble as a director on 2017-12-01
dot icon23/01/2019
Rectified The TM01 was removed from the public register on 16/05/2019 as it was invalid or ineffective
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/11/2017
Confirmation statement made on 2017-11-07 with updates
dot icon18/01/2017
Confirmation statement made on 2016-11-16 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/12/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/12/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon31/03/2014
Resolutions
dot icon31/03/2014
Particulars of variation of rights attached to shares
dot icon31/03/2014
Change of share class name or designation
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/12/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon23/04/2013
Previous accounting period extended from 2012-12-31 to 2013-03-31
dot icon30/11/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/12/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon22/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/12/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/12/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon01/12/2009
Director's details changed for Jacqueline Anne Stevenson on 2009-11-15
dot icon01/12/2009
Director's details changed for Timothy Richard Thomas Stevenson on 2009-11-15
dot icon01/12/2009
Secretary's details changed for Jacqueline Anne Stevenson on 2009-11-15
dot icon22/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon31/12/2008
Registered office changed on 31/12/2008 from 15 the green southwick brighton BN42 4DE
dot icon30/12/2008
Return made up to 16/11/08; full list of members
dot icon12/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/12/2007
Return made up to 16/11/07; full list of members
dot icon04/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/12/2006
Return made up to 16/11/06; full list of members
dot icon15/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/11/2005
Return made up to 16/11/05; full list of members
dot icon18/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon25/11/2004
New director appointed
dot icon25/11/2004
Return made up to 16/11/04; full list of members
dot icon12/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon14/11/2003
Return made up to 16/11/03; full list of members
dot icon12/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon28/11/2002
Return made up to 16/11/02; full list of members
dot icon26/06/2002
Total exemption small company accounts made up to 2001-12-31
dot icon05/12/2001
Return made up to 16/11/01; full list of members
dot icon28/11/2001
Registered office changed on 28/11/01 from: 5 windlesham gardens shoreham by sea west sussex BN43 5AD
dot icon18/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon29/11/2000
Return made up to 16/11/00; full list of members
dot icon20/12/1999
Director resigned
dot icon20/12/1999
New director appointed
dot icon20/12/1999
New secretary appointed
dot icon20/12/1999
Secretary resigned
dot icon20/12/1999
Accounting reference date extended from 30/11/00 to 31/12/00
dot icon20/12/1999
Ad 13/12/99--------- £ si 99@1=99 £ ic 1/100
dot icon16/11/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£211,943.00

Confirmation

dot iconLast made up date
31/07/2023
dot iconNext confirmation date
07/11/2025
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/07/2023
dot iconNext account date
31/07/2024
dot iconNext due on
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
257.66K
-
0.00
211.94K
-
2022
0
257.66K
-
0.00
211.94K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

257.66K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

211.94K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PF & S (SECRETARIES) LIMITED
Nominee Secretary
16/11/1999 - 13/12/1999
221
Stevenson, Timothy Richard Thomas
Director
13/12/1999 - 31/12/2020
5
Noble, Andrew Fraser
Director
01/12/2017 - Present
33
Pf & S (Directors) Limited
Nominee Director
16/11/1999 - 13/12/1999
210
Golson, Christopher Michael
Director
01/12/2017 - Present
12

Persons with Significant Control

3
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 BUSINESS HEALTH RESOURCES LIMITED

BUSINESS HEALTH RESOURCES LIMITED is an(a) Active company incorporated on 16/11/1999 with the registered office located at The Roller Mill, Mill Lane, Uckfield TN22 5AA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BUSINESS HEALTH RESOURCES LIMITED?

toggle

BUSINESS HEALTH RESOURCES LIMITED is currently Active. It was registered on 16/11/1999 .

Where is BUSINESS HEALTH RESOURCES LIMITED located?

toggle

BUSINESS HEALTH RESOURCES LIMITED is registered at The Roller Mill, Mill Lane, Uckfield TN22 5AA.

What does BUSINESS HEALTH RESOURCES LIMITED do?

toggle

BUSINESS HEALTH RESOURCES LIMITED operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for BUSINESS HEALTH RESOURCES LIMITED?

toggle

The latest filing was on 18/11/2025: Final Gazette dissolved via voluntary strike-off.