About

Registered Number: 05777950
Date of Incorporation: 11/04/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Uunit 4, Longs Business Centre 232 Fakenham Road, Taverham, Norwich, Norfolk, NR8 6QW,

 

Batna Healthcare Ltd was founded on 11 April 2006 and are based in Norfolk. We don't currently know the number of employees at the organisation. There are 5 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADEYEMI, Elijah 21 July 2010 - 1
BANBURY, John 21 July 2010 30 April 2013 1
BRUNDLE, Stephen Philip 21 July 2010 28 September 2012 1
Secretary Name Appointed Resigned Total Appointments
ADEYEMI, Elijah 21 July 2010 - 1
BEE, Gemma Louise 23 April 2007 21 July 2010 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 28 September 2019
CS01 - N/A 23 July 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 06 August 2018
RESOLUTIONS - N/A 07 June 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 24 July 2017
AD01 - Change of registered office address 24 July 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 04 September 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 23 August 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 29 September 2013
AR01 - Annual Return 03 September 2013
CH01 - Change of particulars for director 03 September 2013
CH03 - Change of particulars for secretary 03 September 2013
AD01 - Change of registered office address 13 June 2013
CERTNM - Change of name certificate 08 May 2013
CONNOT - N/A 08 May 2013
TM01 - Termination of appointment of director 01 May 2013
MR04 - N/A 01 May 2013
MR04 - N/A 01 May 2013
MR04 - N/A 26 April 2013
AD01 - Change of registered office address 10 December 2012
TM01 - Termination of appointment of director 10 December 2012
AR01 - Annual Return 21 August 2012
RESOLUTIONS - N/A 18 April 2012
AA - Annual Accounts 31 March 2012
AA01 - Change of accounting reference date 17 February 2012
AR01 - Annual Return 29 July 2011
CH01 - Change of particulars for director 29 July 2011
AA - Annual Accounts 22 March 2011
MG01 - Particulars of a mortgage or charge 29 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 August 2010
AR01 - Annual Return 06 August 2010
TM01 - Termination of appointment of director 06 August 2010
TM01 - Termination of appointment of director 06 August 2010
AP03 - Appointment of secretary 06 August 2010
AP01 - Appointment of director 06 August 2010
AP01 - Appointment of director 05 August 2010
AP01 - Appointment of director 05 August 2010
AD01 - Change of registered office address 03 August 2010
TM02 - Termination of appointment of secretary 02 August 2010
TM02 - Termination of appointment of secretary 02 August 2010
MG01 - Particulars of a mortgage or charge 27 July 2010
AR01 - Annual Return 28 June 2010
CH03 - Change of particulars for secretary 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 17 March 2010
MG01 - Particulars of a mortgage or charge 26 January 2010
363a - Annual Return 02 June 2009
AA - Annual Accounts 20 February 2009
363a - Annual Return 20 June 2008
353 - Register of members 20 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 June 2008
287 - Change in situation or address of Registered Office 20 June 2008
287 - Change in situation or address of Registered Office 14 February 2008
AA - Annual Accounts 06 February 2008
225 - Change of Accounting Reference Date 20 June 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
363a - Annual Return 25 April 2007
395 - Particulars of a mortgage or charge 16 February 2007
287 - Change in situation or address of Registered Office 02 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2006
288b - Notice of resignation of directors or secretaries 23 May 2006
288b - Notice of resignation of directors or secretaries 23 May 2006
287 - Change in situation or address of Registered Office 23 May 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
NEWINC - New incorporation documents 11 April 2006

Mortgages & Charges

Description Date Status Charge by
All assets debenture 24 September 2010 Fully Satisfied

N/A

Debenture 21 July 2010 Fully Satisfied

N/A

Tenancy agreement 13 January 2010 Fully Satisfied

N/A

Debenture 12 February 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.