BUTT LANE HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

BUTT LANE HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07560576

Incorporation date

11/03/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

147 Congleton Road, Butt Lane, Stoke-On-Trent, Staffordshire ST7 1LLCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2011)
dot icon24/03/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon03/03/2026
Registration of charge 075605760004, created on 2026-03-03
dot icon22/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon12/03/2025
Registration of charge 075605760003, created on 2025-03-06
dot icon22/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon25/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon05/10/2023
Total exemption full accounts made up to 2023-04-30
dot icon24/03/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon22/03/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon27/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon15/04/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon07/04/2021
Appointment of Mrs Neelkamal Sharda as a director on 2021-04-07
dot icon24/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon16/03/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon13/06/2019
Registration of charge 075605760002, created on 2019-05-23
dot icon22/03/2019
Confirmation statement made on 2019-03-11 with no updates
dot icon11/03/2019
Director's details changed for Mr Rahul Sharda on 2019-01-01
dot icon11/03/2019
Director's details changed for Mr Atul Sharda on 2019-01-01
dot icon11/03/2019
Secretary's details changed for Mr Rahul Sharda on 2019-01-01
dot icon11/03/2019
Change of details for Vps Sharda Limited as a person with significant control on 2019-01-01
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon19/03/2018
Confirmation statement made on 2018-03-11 with no updates
dot icon26/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon31/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon30/03/2017
Current accounting period extended from 2017-03-31 to 2017-04-30
dot icon11/10/2016
Appointment of Mr Rahul Sharda as a director on 2016-10-07
dot icon10/10/2016
Registration of charge 075605760001, created on 2016-10-07
dot icon07/10/2016
Appointment of Mr Rahul Sharda as a secretary on 2016-10-07
dot icon07/10/2016
Appointment of Mr Atul Sharda as a director on 2016-10-07
dot icon07/10/2016
Termination of appointment of Paul Turney as a director on 2016-10-07
dot icon07/10/2016
Termination of appointment of Robert Gerard Mason as a director on 2016-10-07
dot icon04/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/03/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon06/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon13/04/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon06/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/03/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon20/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/03/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/03/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon10/08/2011
Registered office address changed from 1St Floor 6 Ferranti Ct Staffordshire Tech Park Stafford Staffordshire ST18 0LQ United Kingdom on 2011-08-10
dot icon12/04/2011
Appointment of Paul Turney as a director
dot icon08/04/2011
Appointment of Robert Gerard Mason as a director
dot icon08/04/2011
Statement of capital following an allotment of shares on 2011-03-11
dot icon15/03/2011
Termination of appointment of Barbara Kahan as a director
dot icon11/03/2011
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
30/04/2025
dot iconNext confirmation date
11/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
487.80K
-
0.00
146.64K
-
2022
14
680.23K
-
0.00
142.07K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharda, Atul
Director
07/10/2016 - Present
9
Sharda, Rahul
Director
07/10/2016 - Present
7
Sharda, Neelkamal
Director
07/04/2021 - Present
7

Persons with Significant Control

0

No PSC data available.

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 BUTT LANE HEALTHCARE LIMITED

BUTT LANE HEALTHCARE LIMITED is an(a) Active company incorporated on 11/03/2011 with the registered office located at 147 Congleton Road, Butt Lane, Stoke-On-Trent, Staffordshire ST7 1LL. There are currently 3 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 BUTT LANE HEALTHCARE LIMITED?

toggle

BUTT LANE HEALTHCARE LIMITED is currently Active. It was registered on 11/03/2011 .

Where is BUTT LANE HEALTHCARE LIMITED located?

toggle

BUTT LANE HEALTHCARE LIMITED is registered at 147 Congleton Road, Butt Lane, Stoke-On-Trent, Staffordshire ST7 1LL.

What does BUTT LANE HEALTHCARE LIMITED do?

toggle

BUTT LANE HEALTHCARE LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BUTT LANE HEALTHCARE LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-11 with no updates.