About

Registered Number: 06751724
Date of Incorporation: 18/11/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: Pioneer House Pioneer Business Park, North Road, Ellesmere Port, Cheshire, CH65 1AD

 

Established in 2008, Biohit Healthcare Ltd has its registered office in Ellesmere Port in Cheshire, it has a status of "Active". There are 6 directors listed as Johnson, Graham Stuart, Korpela, Semi Juhana, Hemmings, Ian, Ricketts, Steven Donald, Suovaniemi, Osmo Antero, Wood, Christopher Denham for Biohit Healthcare Ltd at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Graham Stuart 18 November 2008 - 1
KORPELA, Semi Juhana 11 March 2016 - 1
HEMMINGS, Ian 18 November 2008 12 December 2011 1
RICKETTS, Steven Donald 18 November 2008 12 December 2011 1
SUOVANIEMI, Osmo Antero 12 December 2011 11 March 2016 1
WOOD, Christopher Denham 18 November 2008 12 December 2011 1

Filing History

Document Type Date
CS01 - N/A 02 December 2019
CH01 - Change of particulars for director 29 November 2019
AA - Annual Accounts 01 October 2019
CS01 - N/A 29 November 2018
CH01 - Change of particulars for director 29 November 2018
CH01 - Change of particulars for director 28 November 2018
AA - Annual Accounts 13 June 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 20 June 2016
TM01 - Termination of appointment of director 29 March 2016
AP01 - Appointment of director 29 March 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 24 November 2014
CH01 - Change of particulars for director 02 October 2014
AA - Annual Accounts 19 September 2014
CH01 - Change of particulars for director 24 February 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 26 September 2013
AUD - Auditor's letter of resignation 22 January 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 02 October 2012
AUD - Auditor's letter of resignation 19 April 2012
AUD - Auditor's letter of resignation 19 April 2012
AUD - Auditor's letter of resignation 27 March 2012
AD01 - Change of registered office address 16 January 2012
TM01 - Termination of appointment of director 06 January 2012
TM01 - Termination of appointment of director 06 January 2012
TM01 - Termination of appointment of director 06 January 2012
AP01 - Appointment of director 06 January 2012
TM01 - Termination of appointment of director 28 December 2011
TM01 - Termination of appointment of director 28 December 2011
TM01 - Termination of appointment of director 28 December 2011
AP01 - Appointment of director 22 December 2011
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
TM01 - Termination of appointment of director 25 October 2009
TM01 - Termination of appointment of director 13 October 2009
225 - Change of Accounting Reference Date 19 January 2009
288a - Notice of appointment of directors or secretaries 28 December 2008
288a - Notice of appointment of directors or secretaries 27 December 2008
288a - Notice of appointment of directors or secretaries 27 December 2008
288a - Notice of appointment of directors or secretaries 27 December 2008
288a - Notice of appointment of directors or secretaries 27 December 2008
288b - Notice of resignation of directors or secretaries 18 November 2008
NEWINC - New incorporation documents 18 November 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.