BUTTERFLY GROUP HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

BUTTERFLY GROUP HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09256096

Incorporation date

09/10/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Merchants Drive, Parkhouse, Carlisle CA3 0JWCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2014)
dot icon15/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon01/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon18/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/06/2025
Director's details changed for Mr Philip Antony Smith on 2025-01-30
dot icon10/10/2024
Confirmation statement made on 2024-10-09 with no updates
dot icon02/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/10/2023
Register(s) moved to registered office address 2 Merchants Drive Parkhouse Carlisle CA3 0JW
dot icon16/10/2023
Confirmation statement made on 2023-10-09 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/08/2023
Resolutions
dot icon24/08/2023
Memorandum and Articles of Association
dot icon18/08/2023
Appointment of Mr Jose Carlos Diaz-Sanchez as a director on 2023-08-17
dot icon18/08/2023
Termination of appointment of Matthew Cardwell Glowasky as a director on 2023-08-17
dot icon11/10/2022
Confirmation statement made on 2022-10-09 with no updates
dot icon05/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/10/2021
Confirmation statement made on 2021-10-09 with no updates
dot icon19/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/10/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon01/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon10/10/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon01/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon05/11/2018
Registered office address changed from 11th Floor Two Snowhill Birmingham B4 6WR to 2 Merchants Drive Parkhouse Carlisle CA3 0JW on 2018-11-05
dot icon10/10/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon30/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon20/12/2017
Group of companies' accounts made up to 2016-12-31
dot icon09/10/2017
Confirmation statement made on 2017-10-09 with updates
dot icon12/07/2017
Director's details changed for Mr Matthew Cardwell Glowasky on 2017-07-03
dot icon14/12/2016
Current accounting period shortened from 2017-03-31 to 2016-12-31
dot icon18/11/2016
Group of companies' accounts made up to 2016-03-31
dot icon10/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon21/06/2016
Registration of charge 092560960001, created on 2016-06-20
dot icon24/02/2016
Appointment of Philip Antony Smith as a director on 2016-02-15
dot icon05/11/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon03/11/2015
Statement of capital following an allotment of shares on 2015-02-05
dot icon17/09/2015
Statement of capital following an allotment of shares on 2014-10-17
dot icon16/09/2015
Current accounting period extended from 2014-12-31 to 2016-03-31
dot icon23/07/2015
Termination of appointment of Josiah Meyer Rotenberg as a director on 2015-07-20
dot icon21/07/2015
Current accounting period extended from 2015-12-31 to 2016-03-31
dot icon14/07/2015
Termination of appointment of David Michael Harrison as a director on 2015-05-25
dot icon09/06/2015
Registered office address changed from Two Snowhill Birmingham B4 6WR England to 11th Floor Two Snowhill Birmingham B4 6WR on 2015-06-09
dot icon04/06/2015
Registered office address changed from C/O Wragge Lawrence Graham & Co Llp Two Snowhill Birmingham B4 6WR England to Two Snowhill Birmingham B4 6WR on 2015-06-04
dot icon02/04/2015
Director's details changed for Mr Josiah Meyer Rotenberg on 2015-04-02
dot icon02/04/2015
Director's details changed for Mr Matthew Cardwell Glowasky on 2015-04-02
dot icon02/04/2015
Registered office address changed from 52 Conduit Street, 6Th Floor London W1S 2YX United Kingdom to C/O Wragge Lawrence Graham & Co Llp Two Snowhill Birmingham B4 6WR on 2015-04-02
dot icon27/02/2015
Certificate of change of name
dot icon27/02/2015
Certificate of change of name
dot icon20/02/2015
Register(s) moved to registered inspection location C/O Wragge Lawrence Graham & Co Llp Two Snowhill Birmingham B4 6WR
dot icon20/02/2015
Register inspection address has been changed to C/O Wragge Lawrence Graham & Co Llp Two Snowhill Birmingham B4 6WR
dot icon11/02/2015
Appointment of Mr David Michael Harrison as a director on 2015-02-03
dot icon09/10/2014
Current accounting period shortened from 2015-10-31 to 2014-12-31
dot icon09/10/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/10/2026
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
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Philip Antony
Director
15/02/2016 - Present
98
Harrison, David Michael
Director
03/02/2015 - 25/05/2015
46
Glowasky, Matthew Cardwell
Director
09/10/2014 - 17/08/2023
53
Diaz-Sanchez, Jose Carlos
Director
17/08/2023 - Present
32
Rotenberg, Josiah Meyer
Director
09/10/2014 - 20/07/2015
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 BUTTERFLY GROUP HEALTHCARE LIMITED

BUTTERFLY GROUP HEALTHCARE LIMITED is an(a) Active company incorporated on 09/10/2014 with the registered office located at 2 Merchants Drive, Parkhouse, Carlisle CA3 0JW. 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 BUTTERFLY GROUP HEALTHCARE LIMITED?

toggle

BUTTERFLY GROUP HEALTHCARE LIMITED is currently Active. It was registered on 09/10/2014 .

Where is BUTTERFLY GROUP HEALTHCARE LIMITED located?

toggle

BUTTERFLY GROUP HEALTHCARE LIMITED is registered at 2 Merchants Drive, Parkhouse, Carlisle CA3 0JW.

What does BUTTERFLY GROUP HEALTHCARE LIMITED do?

toggle

BUTTERFLY GROUP HEALTHCARE LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for BUTTERFLY GROUP HEALTHCARE LIMITED?

toggle

The latest filing was on 15/03/2026: Total exemption full accounts made up to 2025-12-31.