About

Registered Number: 07258552
Date of Incorporation: 19/05/2010 (14 years and 10 months ago)
Company Status: Active
Registered Address: Unit 5, Longs Business Centre 232 Fakenham Road, Taverham, Norwich, Norfolk, NR8 6QW,

 

Established in 2010, Jade Batna Healthcare Group Ltd are based in Norwich, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. The business has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 01 February 2020
AA - Annual Accounts 28 September 2019
CS01 - N/A 13 January 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 11 January 2018
RESOLUTIONS - N/A 27 November 2017
AA - Annual Accounts 29 September 2017
AD01 - Change of registered office address 03 January 2017
CS01 - N/A 31 December 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 31 December 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 14 February 2014
CH01 - Change of particulars for director 13 February 2014
AA - Annual Accounts 29 September 2013
AD01 - Change of registered office address 14 June 2013
CERTNM - Change of name certificate 08 May 2013
CONNOT - N/A 08 May 2013
MR04 - N/A 01 May 2013
AR01 - Annual Return 10 January 2013
AD01 - Change of registered office address 14 December 2012
TM01 - Termination of appointment of director 02 October 2012
AA - Annual Accounts 19 September 2012
TM01 - Termination of appointment of director 11 September 2012
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 17 February 2012
AA01 - Change of accounting reference date 17 February 2012
AA01 - Change of accounting reference date 17 January 2012
AR01 - Annual Return 19 July 2011
CH01 - Change of particulars for director 19 July 2011
MG01 - Particulars of a mortgage or charge 15 July 2010
AR01 - Annual Return 28 June 2010
SH01 - Return of Allotment of shares 28 June 2010
AP01 - Appointment of director 24 June 2010
AP01 - Appointment of director 24 June 2010
AP01 - Appointment of director 28 May 2010
TM01 - Termination of appointment of director 26 May 2010
NEWINC - New incorporation documents 19 May 2010

Mortgages & Charges

Description Date Status Charge by
Debenture 09 July 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.