About

Registered Number: 06653237
Date of Incorporation: 22/07/2008 (16 years and 8 months ago)
Company Status: Active
Registered Address: 33 George Street, Wakefield, West Yorkshire, WF1 1LX

 

Based in West Yorkshire, Bee Health Ltd was founded on 22 July 2008, it's status at Companies House is "Active". The current directors of the business are listed as Purvis, Andrew David, Ryan, Lewis, Corporate Appointments Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PURVIS, Andrew David 27 June 2019 - 1
RYAN, Lewis 27 June 2019 - 1
Corporate Appointments Limited 22 July 2008 11 August 2008 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 20 May 2020
PSC04 - N/A 06 April 2020
PSC01 - N/A 06 April 2020
MR04 - N/A 06 April 2020
MR04 - N/A 06 April 2020
AA - Annual Accounts 23 August 2019
CS01 - N/A 06 August 2019
CH01 - Change of particulars for director 15 July 2019
AP01 - Appointment of director 15 July 2019
AP01 - Appointment of director 12 July 2019
AA01 - Change of accounting reference date 05 February 2019
CS01 - N/A 03 August 2018
AA - Annual Accounts 27 April 2018
MR01 - N/A 18 January 2018
CS01 - N/A 11 August 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 14 September 2016
AP01 - Appointment of director 16 August 2016
AA - Annual Accounts 07 May 2016
CH01 - Change of particulars for director 04 December 2015
AR01 - Annual Return 17 August 2015
TM01 - Termination of appointment of director 17 August 2015
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 29 July 2013
TM01 - Termination of appointment of director 01 May 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 17 August 2011
CH01 - Change of particulars for director 17 August 2011
CH01 - Change of particulars for director 17 August 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 18 August 2010
AP01 - Appointment of director 28 January 2010
AP01 - Appointment of director 28 January 2010
CERTNM - Change of name certificate 17 January 2010
CONNOT - N/A 17 January 2010
AA - Annual Accounts 13 November 2009
MG01 - Particulars of a mortgage or charge 06 November 2009
363a - Annual Return 30 September 2009
353 - Register of members 30 September 2009
288c - Notice of change of directors or secretaries or in their particulars 15 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 August 2008
288a - Notice of appointment of directors or secretaries 19 August 2008
288a - Notice of appointment of directors or secretaries 19 August 2008
288b - Notice of resignation of directors or secretaries 15 August 2008
287 - Change in situation or address of Registered Office 08 August 2008
NEWINC - New incorporation documents 22 July 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 January 2018 Fully Satisfied

N/A

All assets debenture 27 October 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.