About

Registered Number: 04250412
Date of Incorporation: 11/07/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: 39 Bennetts Road North, Keresley End, Coventry, West Midlands, CV7 8JX

 

Having been setup in 2001, Bluecross Health Ltd have registered office in Coventry, West Midlands, it's status in the Companies House registry is set to "Active". There are 6 directors listed as Porbanderwalla, Aliasghar Shiraz, Porbanderwalla, Aliasghar Shiraz, Tahir, Usman, Tahir, Usman, Virdee, Inderpal Singh, Virdee, Juliet Susan for the business. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PORBANDERWALLA, Aliasghar Shiraz 01 March 2011 - 1
TAHIR, Usman 01 March 2011 26 February 2015 1
VIRDEE, Inderpal Singh 27 September 2007 08 September 2009 1
VIRDEE, Juliet Susan 27 September 2007 08 September 2009 1
Secretary Name Appointed Resigned Total Appointments
PORBANDERWALLA, Aliasghar Shiraz 26 February 2015 - 1
TAHIR, Usman 01 March 2011 26 February 2015 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 18 July 2019
AP01 - Appointment of director 14 March 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 24 July 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 20 July 2017
MR04 - N/A 29 November 2016
AA - Annual Accounts 25 November 2016
CS01 - N/A 21 July 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 04 August 2015
TM02 - Termination of appointment of secretary 30 March 2015
AP03 - Appointment of secretary 30 March 2015
TM01 - Termination of appointment of director 27 March 2015
TM01 - Termination of appointment of director 27 March 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 04 December 2013
CERTNM - Change of name certificate 19 November 2013
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 20 March 2012
DISS40 - Notice of striking-off action discontinued 20 March 2012
AD01 - Change of registered office address 16 March 2012
GAZ1 - First notification of strike-off action in London Gazette 28 February 2012
AR01 - Annual Return 26 July 2011
AD01 - Change of registered office address 02 March 2011
SH01 - Return of Allotment of shares 02 March 2011
AP01 - Appointment of director 02 March 2011
AP03 - Appointment of secretary 02 March 2011
AP01 - Appointment of director 02 March 2011
AP01 - Appointment of director 02 March 2011
TM01 - Termination of appointment of director 02 March 2011
TM01 - Termination of appointment of director 02 March 2011
TM02 - Termination of appointment of secretary 02 March 2011
AA01 - Change of accounting reference date 22 February 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH03 - Change of particulars for secretary 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AA01 - Change of accounting reference date 23 March 2010
AA - Annual Accounts 23 November 2009
AA - Annual Accounts 18 November 2009
TM01 - Termination of appointment of director 12 October 2009
TM01 - Termination of appointment of director 12 October 2009
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 01 September 2008
288c - Notice of change of directors or secretaries or in their particulars 01 September 2008
288c - Notice of change of directors or secretaries or in their particulars 01 September 2008
395 - Particulars of a mortgage or charge 05 June 2008
287 - Change in situation or address of Registered Office 22 April 2008
363s - Annual Return 25 October 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
AA - Annual Accounts 16 October 2007
363a - Annual Return 13 December 2006
AA - Annual Accounts 30 May 2006
363a - Annual Return 18 August 2005
AA - Annual Accounts 27 June 2005
363s - Annual Return 05 July 2004
AA - Annual Accounts 12 February 2004
395 - Particulars of a mortgage or charge 19 August 2003
363s - Annual Return 18 August 2003
AA - Annual Accounts 09 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 2002
363s - Annual Return 19 August 2002
395 - Particulars of a mortgage or charge 16 July 2002
395 - Particulars of a mortgage or charge 01 July 2002
225 - Change of Accounting Reference Date 01 November 2001
395 - Particulars of a mortgage or charge 06 September 2001
288a - Notice of appointment of directors or secretaries 03 September 2001
288a - Notice of appointment of directors or secretaries 03 September 2001
287 - Change in situation or address of Registered Office 23 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2001
288b - Notice of resignation of directors or secretaries 19 July 2001
288b - Notice of resignation of directors or secretaries 19 July 2001
287 - Change in situation or address of Registered Office 17 July 2001
NEWINC - New incorporation documents 11 July 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 03 June 2008 Fully Satisfied

N/A

Legal charge 11 August 2003 Outstanding

N/A

Legal charge 28 June 2002 Outstanding

N/A

Debenture 24 June 2002 Outstanding

N/A

Debenture 03 September 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.