About

Registered Number: 04502497
Date of Incorporation: 02/08/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 12 North Bar, Banbury, OX16 0TB,

 

Boston Heath Ltd was founded on 02 August 2002 and are based in Banbury. Boston Heath Ltd has only one director listed at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLING, James Alexander 12 August 2002 28 July 2009 1

Filing History

Document Type Date
CH02 - Change of particulars for corporate director 04 September 2020
CH04 - Change of particulars for corporate secretary 04 September 2020
CS01 - N/A 28 August 2020
AD01 - Change of registered office address 07 February 2020
AA - Annual Accounts 24 September 2019
AP02 - Appointment of corporate director 05 September 2019
CS01 - N/A 02 September 2019
CS01 - N/A 06 September 2018
AA - Annual Accounts 09 August 2018
AP01 - Appointment of director 19 October 2017
AP01 - Appointment of director 19 October 2017
AA - Annual Accounts 22 September 2017
CS01 - N/A 05 September 2017
AA - Annual Accounts 13 September 2016
CS01 - N/A 30 August 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 10 August 2015
AR01 - Annual Return 13 November 2014
SH01 - Return of Allotment of shares 13 November 2014
AA - Annual Accounts 29 August 2014
AA01 - Change of accounting reference date 04 June 2014
AP01 - Appointment of director 18 February 2014
TM01 - Termination of appointment of director 18 February 2014
CERTNM - Change of name certificate 13 February 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 03 May 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 14 September 2010
CH04 - Change of particulars for corporate secretary 13 September 2010
AR01 - Annual Return 21 October 2009
288b - Notice of resignation of directors or secretaries 19 August 2009
AA - Annual Accounts 14 August 2009
AA - Annual Accounts 20 February 2009
363s - Annual Return 16 September 2008
AA - Annual Accounts 31 December 2007
363s - Annual Return 19 October 2007
AA - Annual Accounts 22 January 2007
363s - Annual Return 12 September 2006
363s - Annual Return 16 September 2005
AA - Annual Accounts 06 June 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 14 September 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 21 August 2003
395 - Particulars of a mortgage or charge 27 February 2003
395 - Particulars of a mortgage or charge 16 January 2003
288c - Notice of change of directors or secretaries or in their particulars 09 January 2003
225 - Change of Accounting Reference Date 19 December 2002
288b - Notice of resignation of directors or secretaries 13 November 2002
288a - Notice of appointment of directors or secretaries 04 September 2002
288a - Notice of appointment of directors or secretaries 04 September 2002
NEWINC - New incorporation documents 02 August 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 February 2003 Outstanding

N/A

Debenture 09 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.