Company Information for BICKIEPEGS HEALTHCARE LTD
23 LINKS ROAD, LONDON, W3 0ER,
|
Company Registration Number
03263591
Private Limited Company
Active |
Company Name | ||
---|---|---|
BICKIEPEGS HEALTHCARE LTD | ||
Legal Registered Office | ||
23 LINKS ROAD LONDON W3 0ER Other companies in HX4 | ||
Previous Names | ||
|
Company Number | 03263591 | |
---|---|---|
Company ID Number | 03263591 | |
Date formed | 1996-10-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2023 | |
Account next due | 31/07/2025 | |
Latest return | 15/10/2015 | |
Return next due | 12/11/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB682705812 |
Last Datalog update: | 2024-08-05 12:44:53 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER JULIAN BLINCOE |
||
PETER MARTIN CLOUGH |
||
LUKE MURPHY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HAZEL COWAN |
Company Secretary | ||
ANTHONY RONALD COWAN |
Director | ||
HAZEL COWAN |
Director | ||
MATTHEW ANTHONY COWAN |
Director | ||
NICOLA CAROLINE COWAN |
Director | ||
AMY PRATT |
Director | ||
ROAN PRATT |
Director | ||
JULIE ANN THORPE |
Company Secretary | ||
RICHARD MORTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BICKIEPEGS LIMITED | Director | 2014-08-29 | CURRENT | 1996-10-14 | Active | |
BICKIEPEGS GLOBAL LTD | Director | 2014-06-24 | CURRENT | 2014-06-24 | Active | |
NUTRALOGIC LIMITED | Director | 2013-02-07 | CURRENT | 2013-02-07 | Dissolved 2016-02-23 | |
BICKIEPEGS LIMITED | Director | 2014-08-29 | CURRENT | 1996-10-14 | Active | |
BICKIEPEGS GLOBAL LTD | Director | 2014-06-24 | CURRENT | 2014-06-24 | Active | |
COBDEN RESEARCH LIMITED | Director | 2013-03-22 | CURRENT | 2013-03-22 | Active | |
BICKIEPEGS LIMITED | Director | 2014-08-29 | CURRENT | 1996-10-14 | Active | |
BICKIEPEGS GLOBAL LTD | Director | 2014-06-24 | CURRENT | 2014-06-24 | Active | |
A.M.I.P LIMITED | Director | 2006-11-27 | CURRENT | 2006-11-27 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/10/23 | ||
CONFIRMATION STATEMENT MADE ON 22/04/24, WITH UPDATES | ||
DIRECTOR APPOINTED MISS SELINA LINDON | ||
APPOINTMENT TERMINATED, DIRECTOR DANIEL LINDON | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22 | ||
CONFIRMATION STATEMENT MADE ON 22/04/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/22, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032635910002 | |
31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032635910002 | |
PSC07 | CESSATION OF CHRISTOPHER JULIAN BLINCOE AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/21 FROM High Withens High Street Stainland Halifax West Yorkshire HX4 9PQ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER MARTIN CLOUGH | |
PSC02 | Notification of Canopix Limited as a person with significant control on 2021-11-26 | |
AP01 | DIRECTOR APPOINTED MR DANIEL LINDON | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/21, WITH UPDATES | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/19, WITH NO UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032635910001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/18, WITH NO UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/17, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/10/16 STATEMENT OF CAPITAL;GBP 15000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 04/03/2016 | |
CERTNM | Company name changed cremant holdings LIMITED\certificate issued on 07/03/16 | |
LATEST SOC | 23/10/15 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 15/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/10/14 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 15/10/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032635910001 | |
TM02 | Termination of appointment of Hazel Cowan on 2014-08-29 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY COWAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAZEL COWAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW COWAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA COWAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMY PRATT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROAN PRATT | |
AP01 | DIRECTOR APPOINTED MR PETER MARTIN CLOUGH | |
AP01 | DIRECTOR APPOINTED MR LUKE MURPHY | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JULIAN BLINCOE | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/14 FROM 24 Greystones Road Ecclesall Sheffield South Yorkshire S11 7BN | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/10/13 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 15/10/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/10/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/10/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/10/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 15/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA CAROLINE COWAN / 22/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ANTHONY COWAN / 20/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROAN PRATT / 22/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HAZEL COWAN / 22/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AMY PRATT / 22/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
287 | REGISTERED OFFICE CHANGED ON 20/12/01 FROM: ANDERTONS LIVERSIDGE & CO IMPERIAL BUILDING CHURCH STREET ROTHERHAM SOUTH YORKSHIRE S60 1PB | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/07/00 FROM: VERNON LODGE VERNON GREEN BAKEWELL DERBYSHIRE DE45 1DT | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
288c | SECRETARY'S PARTICULARS CHANGED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BICKIEPEGS HEALTHCARE LTD
BICKIEPEGS HEALTHCARE LTD owns 1 domain names.
doidy.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Suffolk County Council | |
|
Schools Activities: Supplies and Materials |
Suffolk County Council | |
|
Schools Activities: Supplies and Materials |
Suffolk County Council | |
|
Schools Activities: Supplies and Materials |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
39241000 | Tableware and kitchenware, of plastics | |||
96032100 | Tooth brushes, incl. dental-plate brushes | |||
96032100 | Tooth brushes, incl. dental-plate brushes | |||
39241000 | Tableware and kitchenware, of plastics | |||
39241000 | Tableware and kitchenware, of plastics | |||
39241000 | Tableware and kitchenware, of plastics | |||
40149000 | Hygienic or pharmaceutical articles, incl. teats, of vulcanised rubber (excl. hard rubber), with or without fittings of hard rubber, n.e.s. (excl. sheath contraceptives and articles of apparel and clothing accessories, incl. gloves, for all purposes) | |||
40149000 | Hygienic or pharmaceutical articles, incl. teats, of vulcanised rubber (excl. hard rubber), with or without fittings of hard rubber, n.e.s. (excl. sheath contraceptives and articles of apparel and clothing accessories, incl. gloves, for all purposes) | |||
39241000 | Tableware and kitchenware, of plastics | |||
39241000 | Tableware and kitchenware, of plastics | |||
39241000 | Tableware and kitchenware, of plastics |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |