Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BICKIEPEGS HEALTHCARE LTD
Company Information for

BICKIEPEGS HEALTHCARE LTD

23 LINKS ROAD, LONDON, W3 0ER,
Company Registration Number
03263591
Private Limited Company
Active

Company Overview

About Bickiepegs Healthcare Ltd
BICKIEPEGS HEALTHCARE LTD was founded on 1996-10-15 and has its registered office in London. The organisation's status is listed as "Active". Bickiepegs Healthcare Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BICKIEPEGS HEALTHCARE LTD
 
Legal Registered Office
23 LINKS ROAD
LONDON
W3 0ER
Other companies in HX4
 
Previous Names
CREMANT HOLDINGS LIMITED07/03/2016
Filing Information
Company Number 03263591
Company ID Number 03263591
Date formed 1996-10-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 15/10/2015
Return next due 12/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB682705812  
Last Datalog update: 2024-05-05 14:58:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BICKIEPEGS HEALTHCARE LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BICKIEPEGS HEALTHCARE LTD

Current Directors
Officer Role Date Appointed
CHRISTOPHER JULIAN BLINCOE
Director 2014-08-29
PETER MARTIN CLOUGH
Director 2014-08-29
LUKE MURPHY
Director 2014-08-29
Previous Officers
Officer Role Date Appointed Date Resigned
HAZEL COWAN
Company Secretary 1996-10-15 2014-08-29
ANTHONY RONALD COWAN
Director 1996-10-15 2014-08-29
HAZEL COWAN
Director 1999-11-01 2014-08-29
MATTHEW ANTHONY COWAN
Director 2000-01-01 2014-08-29
NICOLA CAROLINE COWAN
Director 2000-01-01 2014-08-29
AMY PRATT
Director 2000-01-01 2014-08-29
ROAN PRATT
Director 2000-01-01 2014-08-29
JULIE ANN THORPE
Company Secretary 1996-10-15 1996-10-15
RICHARD MORTON
Director 1996-10-15 1996-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JULIAN BLINCOE BICKIEPEGS LIMITED Director 2014-08-29 CURRENT 1996-10-14 Active
CHRISTOPHER JULIAN BLINCOE BICKIEPEGS GLOBAL LTD Director 2014-06-24 CURRENT 2014-06-24 Active
CHRISTOPHER JULIAN BLINCOE NUTRALOGIC LIMITED Director 2013-02-07 CURRENT 2013-02-07 Dissolved 2016-02-23
PETER MARTIN CLOUGH BICKIEPEGS LIMITED Director 2014-08-29 CURRENT 1996-10-14 Active
PETER MARTIN CLOUGH BICKIEPEGS GLOBAL LTD Director 2014-06-24 CURRENT 2014-06-24 Active
PETER MARTIN CLOUGH COBDEN RESEARCH LIMITED Director 2013-03-22 CURRENT 2013-03-22 Active
LUKE MURPHY BICKIEPEGS LIMITED Director 2014-08-29 CURRENT 1996-10-14 Active
LUKE MURPHY BICKIEPEGS GLOBAL LTD Director 2014-06-24 CURRENT 2014-06-24 Active
LUKE MURPHY A.M.I.P LIMITED Director 2006-11-27 CURRENT 2006-11-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-29CONFIRMATION STATEMENT MADE ON 22/04/24, WITH UPDATES
2023-08-10DIRECTOR APPOINTED MISS SELINA LINDON
2023-08-10APPOINTMENT TERMINATED, DIRECTOR DANIEL LINDON
2023-07-28MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-05-02CONFIRMATION STATEMENT MADE ON 22/04/23, WITH UPDATES
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 22/04/22, WITH NO UPDATES
2022-03-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032635910002
2022-01-2431/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-24AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 032635910002
2021-11-30PSC07CESSATION OF CHRISTOPHER JULIAN BLINCOE AS A PERSON OF SIGNIFICANT CONTROL
2021-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/21 FROM High Withens High Street Stainland Halifax West Yorkshire HX4 9PQ
2021-11-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER MARTIN CLOUGH
2021-11-30PSC02Notification of Canopix Limited as a person with significant control on 2021-11-26
2021-11-30AP01DIRECTOR APPOINTED MR DANIEL LINDON
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 22/04/21, WITH UPDATES
2021-03-26AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES
2020-03-02AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH NO UPDATES
2019-05-22AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032635910001
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH NO UPDATES
2018-05-14AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 15/10/17, WITH NO UPDATES
2017-03-24AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 15000
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-03-21AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-07RES15CHANGE OF NAME 04/03/2016
2016-03-07CERTNMCompany name changed cremant holdings LIMITED\certificate issued on 07/03/16
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 15000
2015-10-23AR0115/10/15 ANNUAL RETURN FULL LIST
2015-05-12AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 15000
2014-10-24AR0115/10/14 ANNUAL RETURN FULL LIST
2014-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 032635910001
2014-09-01TM02Termination of appointment of Hazel Cowan on 2014-08-29
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY COWAN
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL COWAN
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW COWAN
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA COWAN
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR AMY PRATT
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ROAN PRATT
2014-09-01AP01DIRECTOR APPOINTED MR PETER MARTIN CLOUGH
2014-09-01AP01DIRECTOR APPOINTED MR LUKE MURPHY
2014-09-01AP01DIRECTOR APPOINTED MR CHRISTOPHER JULIAN BLINCOE
2014-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/14 FROM 24 Greystones Road Ecclesall Sheffield South Yorkshire S11 7BN
2014-03-05AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 15000
2013-10-22AR0115/10/13 FULL LIST
2013-03-12AA31/10/12 TOTAL EXEMPTION SMALL
2012-10-25AR0115/10/12 FULL LIST
2012-03-01AA31/10/11 TOTAL EXEMPTION SMALL
2011-10-26AR0115/10/11 FULL LIST
2011-05-20AA31/10/10 TOTAL EXEMPTION SMALL
2010-11-05AR0115/10/10 FULL LIST
2010-03-09AA31/10/09 TOTAL EXEMPTION SMALL
2009-10-22AR0115/10/09 FULL LIST
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA CAROLINE COWAN / 22/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ANTHONY COWAN / 20/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROAN PRATT / 22/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / HAZEL COWAN / 22/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / AMY PRATT / 22/10/2009
2009-06-02AA31/10/08 TOTAL EXEMPTION SMALL
2008-11-10363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2008-06-18AA31/10/07 TOTAL EXEMPTION SMALL
2007-11-13363aRETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS
2007-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-01-10363aRETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2007-01-10288cDIRECTOR'S PARTICULARS CHANGED
2007-01-10288cDIRECTOR'S PARTICULARS CHANGED
2007-01-10288cDIRECTOR'S PARTICULARS CHANGED
2007-01-10288cDIRECTOR'S PARTICULARS CHANGED
2006-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-11-01363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-01363sRETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
2005-04-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-10-21363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-21363sRETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS
2004-03-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-01-21363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-21363sRETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS
2003-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-10-30363sRETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS
2002-05-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-12-20287REGISTERED OFFICE CHANGED ON 20/12/01 FROM: ANDERTONS LIVERSIDGE & CO IMPERIAL BUILDING CHURCH STREET ROTHERHAM SOUTH YORKSHIRE S60 1PB
2001-11-05363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-05363sRETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS
2001-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-11-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-11-21363sRETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS
2000-07-26287REGISTERED OFFICE CHANGED ON 26/07/00 FROM: VERNON LODGE VERNON GREEN BAKEWELL DERBYSHIRE DE45 1DT
2000-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-01-20288aNEW DIRECTOR APPOINTED
2000-01-20288aNEW DIRECTOR APPOINTED
2000-01-20288aNEW DIRECTOR APPOINTED
2000-01-20288aNEW DIRECTOR APPOINTED
1999-11-15288aNEW DIRECTOR APPOINTED
1999-11-03363sRETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS
1999-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-10-28288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10890 - Manufacture of other food products n.e.c.

47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet



Licences & Regulatory approval
We could not find any licences issued to BICKIEPEGS HEALTHCARE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BICKIEPEGS HEALTHCARE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of BICKIEPEGS HEALTHCARE LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BICKIEPEGS HEALTHCARE LTD

Intangible Assets
Patents
We have not found any records of BICKIEPEGS HEALTHCARE LTD registering or being granted any patents
Domain Names

BICKIEPEGS HEALTHCARE LTD owns 1 domain names.

doidy.co.uk  

Trademarks
We have not found any records of BICKIEPEGS HEALTHCARE LTD registering or being granted any trademarks
Income
Government Income

Government spend with BICKIEPEGS HEALTHCARE LTD

Government Department Income DateTransaction(s) Value Services/Products
Suffolk County Council 2016-10-27 GBP £252 Schools Activities: Supplies and Materials
Suffolk County Council 2016-10-27 GBP £252 Schools Activities: Supplies and Materials
Suffolk County Council 2016-10-27 GBP £252 Schools Activities: Supplies and Materials

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BICKIEPEGS HEALTHCARE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BICKIEPEGS HEALTHCARE LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0039241000Tableware and kitchenware, of plastics
2018-10-0096032100Tooth brushes, incl. dental-plate brushes
2018-10-0096032100Tooth brushes, incl. dental-plate brushes
2018-09-0039241000Tableware and kitchenware, of plastics
2018-08-0039241000Tableware and kitchenware, of plastics
2018-07-0039241000Tableware and kitchenware, of plastics
2018-07-0040149000Hygienic or pharmaceutical articles, incl. teats, of vulcanised rubber (excl. hard rubber), with or without fittings of hard rubber, n.e.s. (excl. sheath contraceptives and articles of apparel and clothing accessories, incl. gloves, for all purposes)
2018-07-0040149000Hygienic or pharmaceutical articles, incl. teats, of vulcanised rubber (excl. hard rubber), with or without fittings of hard rubber, n.e.s. (excl. sheath contraceptives and articles of apparel and clothing accessories, incl. gloves, for all purposes)
2018-04-0039241000Tableware and kitchenware, of plastics
2018-01-0039241000Tableware and kitchenware, of plastics
2017-04-0039241000Tableware and kitchenware, of plastics

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BICKIEPEGS HEALTHCARE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BICKIEPEGS HEALTHCARE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.