Based in Northwood, Bourne Healthcare Ltd was established in 2007, it's status in the Companies House registry is set to "Active". The companies director is listed as Kukadia, Pravin Devshi in the Companies House registry. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KUKADIA, Pravin Devshi | 04 June 2007 | 01 October 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 08 July 2020 | |
AA - Annual Accounts | 26 November 2019 | |
MR01 - N/A | 08 November 2019 | |
MR01 - N/A | 28 October 2019 | |
CS01 - N/A | 05 July 2019 | |
AA - Annual Accounts | 21 December 2018 | |
CS01 - N/A | 05 July 2018 | |
MR04 - N/A | 29 June 2018 | |
MR04 - N/A | 29 June 2018 | |
MR01 - N/A | 25 June 2018 | |
MR01 - N/A | 25 June 2018 | |
AA - Annual Accounts | 31 October 2017 | |
CS01 - N/A | 12 July 2017 | |
PSC01 - N/A | 12 July 2017 | |
AA01 - Change of accounting reference date | 22 March 2017 | |
AR01 - Annual Return | 20 August 2016 | |
AA - Annual Accounts | 12 April 2016 | |
AA - Annual Accounts | 27 July 2015 | |
AR01 - Annual Return | 23 July 2015 | |
AD01 - Change of registered office address | 24 October 2014 | |
AA - Annual Accounts | 30 July 2014 | |
AR01 - Annual Return | 02 July 2014 | |
AA - Annual Accounts | 31 July 2013 | |
AR01 - Annual Return | 04 June 2013 | |
AA - Annual Accounts | 31 July 2012 | |
AR01 - Annual Return | 21 June 2012 | |
AR01 - Annual Return | 23 June 2011 | |
MG01 - Particulars of a mortgage or charge | 02 March 2011 | |
AA - Annual Accounts | 28 February 2011 | |
MG01 - Particulars of a mortgage or charge | 05 October 2010 | |
AA - Annual Accounts | 30 July 2010 | |
AR01 - Annual Return | 28 June 2010 | |
363a - Annual Return | 23 June 2009 | |
AA - Annual Accounts | 05 April 2009 | |
225 - Change of Accounting Reference Date | 26 March 2009 | |
288b - Notice of resignation of directors or secretaries | 07 October 2008 | |
363a - Annual Return | 25 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 June 2008 | |
288a - Notice of appointment of directors or secretaries | 30 October 2007 | |
288a - Notice of appointment of directors or secretaries | 28 June 2007 | |
288a - Notice of appointment of directors or secretaries | 28 June 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 June 2007 | |
288b - Notice of resignation of directors or secretaries | 28 June 2007 | |
288b - Notice of resignation of directors or secretaries | 28 June 2007 | |
NEWINC - New incorporation documents | 04 June 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 October 2019 | Outstanding |
N/A |
A registered charge | 21 October 2019 | Outstanding |
N/A |
A registered charge | 25 June 2018 | Outstanding |
N/A |
A registered charge | 25 June 2018 | Outstanding |
N/A |
Legal charge | 14 February 2011 | Fully Satisfied |
N/A |
Debenture | 27 September 2010 | Fully Satisfied |
N/A |