About

Registered Number: 06267827
Date of Incorporation: 04/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: Argyle House Joel Street, Southside, Northwood, Middlesex, HA6 1NW

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KUKADIA, Pravin Devshi 04 June 2007 01 October 2008 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.