Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KAJIMA HEALTHCARE (BICESTER) HOLDING LIMITED
Company Information for

KAJIMA HEALTHCARE (BICESTER) HOLDING LIMITED

10 ST. GILES SQUARE, LONDON, WC2H 8AP,
Company Registration Number
08140996
Private Limited Company
Active

Company Overview

About Kajima Healthcare (bicester) Holding Ltd
KAJIMA HEALTHCARE (BICESTER) HOLDING LIMITED was founded on 2012-07-12 and has its registered office in London. The organisation's status is listed as "Active". Kajima Healthcare (bicester) Holding Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
KAJIMA HEALTHCARE (BICESTER) HOLDING LIMITED
 
Legal Registered Office
10 ST. GILES SQUARE
LONDON
WC2H 8AP
Other companies in W1U
 
Filing Information
Company Number 08140996
Company ID Number 08140996
Date formed 2012-07-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/07/2015
Return next due 09/08/2016
Type of accounts SMALL
Last Datalog update: 2023-08-06 11:18:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KAJIMA HEALTHCARE (BICESTER) HOLDING LIMITED
The accountancy firm based at this address is IPFI FINANCIAL LTD.
Is this data useful to you?
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.

Company Officers of KAJIMA HEALTHCARE (BICESTER) HOLDING LIMITED

Current Directors
Officer Role Date Appointed
JAYNE CHEADLE
Company Secretary 2012-07-12
RICHARD IAN BARNETT
Director 2015-05-06
NIGEL WILLIAM MICHAEL GODDARD CHISM
Director 2013-02-05
KEVIN STUART HAWKINS
Director 2014-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN COE
Director 2012-07-12 2015-05-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD IAN BARNETT BLUE3 (GLOUCESTERSHIRE FIRE) LIMITED Director 2018-01-30 CURRENT 2010-05-25 Active
RICHARD IAN BARNETT BLUE3 (GLOUCESTERSHIRE FIRE) (HOLDINGS) LIMITED Director 2018-01-30 CURRENT 2010-05-25 Active
RICHARD IAN BARNETT KAJIMA HEALTHCARE (BICESTER) LIMITED Director 2015-05-06 CURRENT 2012-07-09 Active
NIGEL WILLIAM MICHAEL GODDARD CHISM REDWOOD PARTNERSHIP VENTURES LIMITED Director 2017-11-24 CURRENT 2007-05-15 Active
NIGEL WILLIAM MICHAEL GODDARD CHISM REDWOOD PARTNERSHIP VENTURES 2 LIMITED Director 2017-11-02 CURRENT 2011-03-29 Active
NIGEL WILLIAM MICHAEL GODDARD CHISM BLUEPRINTS MUSIC LIMITED Director 2015-04-10 CURRENT 2015-04-10 Dissolved 2016-09-20
NIGEL WILLIAM MICHAEL GODDARD CHISM REDWOOD PARTNERSHIP VENTURES 3 LIMITED Director 2014-06-16 CURRENT 2014-06-16 Active
NIGEL WILLIAM MICHAEL GODDARD CHISM GROVE HOUSE TRUST ADVISERS LIMITED Director 2013-11-28 CURRENT 2013-11-28 Active - Proposal to Strike off
NIGEL WILLIAM MICHAEL GODDARD CHISM GROVE HOUSE UK LTD. Director 2013-05-30 CURRENT 1994-10-24 Dissolved 2015-11-17
NIGEL WILLIAM MICHAEL GODDARD CHISM KAJIMA HEALTHCARE (BICESTER) LIMITED Director 2013-02-05 CURRENT 2012-07-09 Active
NIGEL WILLIAM MICHAEL GODDARD CHISM KAJIMA COMMUNITY LIMITED Director 2012-07-18 CURRENT 2012-07-18 Active
NIGEL WILLIAM MICHAEL GODDARD CHISM STOCKLEY PARK ESTATE MANAGEMENT LIMITED Director 2011-11-24 CURRENT 2000-04-20 Dissolved 2016-12-06
NIGEL WILLIAM MICHAEL GODDARD CHISM KAJIMA PROPERTY HOLDINGS LIMITED Director 2010-06-22 CURRENT 1989-04-05 Dissolved 2016-06-14
NIGEL WILLIAM MICHAEL GODDARD CHISM KAJIMA PARTNERSHIPS LIMITED Director 2010-06-22 CURRENT 1999-09-15 Active
NIGEL WILLIAM MICHAEL GODDARD CHISM KAJIMA PROPERTIES (EUROPE) LIMITED Director 2010-06-22 CURRENT 1996-02-22 Active
NIGEL WILLIAM MICHAEL GODDARD CHISM MOUNT STREET ADVISERS LIMITED Director 2009-09-09 CURRENT 2009-09-09 Dissolved 2016-12-13
NIGEL WILLIAM MICHAEL GODDARD CHISM SAVILE ROW TRUST ADVISERS LIMITED Director 2009-08-06 CURRENT 2008-10-09 Dissolved 2016-01-19
NIGEL WILLIAM MICHAEL GODDARD CHISM PRIMAVERA BOOKS LIMITED Director 2007-10-12 CURRENT 2007-10-12 Active - Proposal to Strike off
NIGEL WILLIAM MICHAEL GODDARD CHISM ERISKAY02 LIMITED Director 2006-09-12 CURRENT 2006-09-12 Active
NIGEL WILLIAM MICHAEL GODDARD CHISM INTERNATIONAL PUBLIC RELATIONS ASSOCIATION LIMITED Director 2001-01-01 CURRENT 1999-03-31 Active
KEVIN STUART HAWKINS SAPPHIRE EXTRA CARE LIMITED Director 2018-05-14 CURRENT 2014-01-28 Active
KEVIN STUART HAWKINS SAPPHIRE EXTRA CARE (HOLDING) LIMITED Director 2018-05-14 CURRENT 2014-03-24 Active
KEVIN STUART HAWKINS INFORMATION RESOURCES (OLDHAM) HOLDINGS LIMITED Director 2018-01-30 CURRENT 2004-02-09 Active
KEVIN STUART HAWKINS INFORMATION RESOURCES (OLDHAM) INVESTMENT LIMITED Director 2018-01-30 CURRENT 2004-05-04 Active
KEVIN STUART HAWKINS CENTRAL BLACKPOOL PCC LIMITED Director 2018-01-30 CURRENT 2007-10-03 Active
KEVIN STUART HAWKINS INFORMATION RESOURCES (OLDHAM) LIMITED Director 2018-01-30 CURRENT 2004-02-09 Active
KEVIN STUART HAWKINS ACADEMY SERVICES (OLDHAM) HOLDINGS LIMITED Director 2018-01-30 CURRENT 2005-10-27 Active
KEVIN STUART HAWKINS ACADEMY SERVICES (OLDHAM) LIMITED Director 2018-01-30 CURRENT 2005-10-27 Active
KEVIN STUART HAWKINS CENTRAL BLACKPOOL PCC HOLDING COMPANY LIMITED Director 2018-01-30 CURRENT 2007-10-03 Active
KEVIN STUART HAWKINS HLR SCHOOLS LIMITED Director 2017-04-28 CURRENT 2014-08-15 Active
KEVIN STUART HAWKINS HLR SCHOOLS HOLDING LIMITED Director 2017-04-28 CURRENT 2014-09-08 Active
KEVIN STUART HAWKINS KAJIMA HEALTHCARE (BICESTER) LIMITED Director 2014-08-01 CURRENT 2012-07-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-18CONFIRMATION STATEMENT MADE ON 12/07/23, WITH UPDATES
2023-07-18SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-04DIRECTOR APPOINTED MR RICHARD IAN BARNETT
2023-04-04APPOINTMENT TERMINATED, DIRECTOR ISAAC OLUE KAN OLUDOTUN AKINTAYO
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 12/07/22, WITH UPDATES
2022-06-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-09CH01Director's details changed for Mr Isaac Olue Kan Oludotun Akintayo on 2022-06-09
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 12/07/21, WITH UPDATES
2021-05-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-05CH01Director's details changed for Mr Nigel William Michael Goddard Chism on 2021-01-04
2021-01-05CH03SECRETARY'S DETAILS CHNAGED FOR JAYNE CHEADLE on 2021-01-04
2021-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/21 FROM 55 Baker Street London W1U 8EW
2020-11-17CH01Director's details changed for Kevin Stuart Hawkins on 2020-11-16
2020-09-16AP01DIRECTOR APPOINTED MR ISAAC AKINTAYO
2020-09-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD IAN BARNETT
2020-08-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES
2020-03-17CH01Director's details changed for Kevin Stuart Hawkins on 2020-03-05
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES
2019-05-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-08-15AAMDAmended full accounts made up to 2017-12-31
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES
2018-05-16AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES
2017-07-12PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/07/2017 FOR PSC08 STATEMENT 1
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES
2017-07-12PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/07/2017
2017-07-11PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAJIMA PARTNERSHIPS LIMITED
2017-07-11PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAJIMA PARTNERSHIPS LIMITED
2017-06-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-27CH01Director's details changed for Mr Richard Ian Barnett on 2015-08-01
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-05-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-09-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-13AR0112/07/15 ANNUAL RETURN FULL LIST
2015-05-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN COE
2015-05-29AP01DIRECTOR APPOINTED MR RICHARD IAN BARNETT
2015-04-20CH01Director's details changed for Kevin Stuart Hawkins on 2015-03-06
2014-08-01AP01DIRECTOR APPOINTED KEVIN STUART HAWKINS
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-16AR0112/07/14 ANNUAL RETURN FULL LIST
2014-04-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-07-15AR0112/07/13 ANNUAL RETURN FULL LIST
2013-04-15MEM/ARTSARTICLES OF ASSOCIATION
2013-04-15RES01ADOPT ARTICLES 15/04/13
2013-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-02-05AP01DIRECTOR APPOINTED MR NIGEL WILLIAM MICHAEL GODDARD CHISM
2012-08-24AA01CURREXT FROM 31/07/2013 TO 31/12/2013
2012-07-12MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-07-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to KAJIMA HEALTHCARE (BICESTER) HOLDING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KAJIMA HEALTHCARE (BICESTER) HOLDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2013-04-05 Outstanding AVIVA PUBLIC PRIVATE FINANCE LIMITED
DEED OF CHARGE OVER SHARES 2013-04-05 Outstanding AVIVA PUBLIC PRIVATE FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of KAJIMA HEALTHCARE (BICESTER) HOLDING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KAJIMA HEALTHCARE (BICESTER) HOLDING LIMITED
Trademarks
We have not found any records of KAJIMA HEALTHCARE (BICESTER) HOLDING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KAJIMA HEALTHCARE (BICESTER) HOLDING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as KAJIMA HEALTHCARE (BICESTER) HOLDING LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where KAJIMA HEALTHCARE (BICESTER) HOLDING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KAJIMA HEALTHCARE (BICESTER) HOLDING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KAJIMA HEALTHCARE (BICESTER) HOLDING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.