Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE ROYAL BUCKINGHAMSHIRE HOSPITAL LIMITED
Company Information for

THE ROYAL BUCKINGHAMSHIRE HOSPITAL LIMITED

GROUND FLOOR GINSBURG YARD, BACK LANE, LONDON, NW3 1EW,
Company Registration Number
08435515
Private Limited Company
Active

Company Overview

About The Royal Buckinghamshire Hospital Ltd
THE ROYAL BUCKINGHAMSHIRE HOSPITAL LIMITED was founded on 2013-03-07 and has its registered office in London. The organisation's status is listed as "Active". The Royal Buckinghamshire Hospital Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE ROYAL BUCKINGHAMSHIRE HOSPITAL LIMITED
 
Legal Registered Office
GROUND FLOOR GINSBURG YARD
BACK LANE
LONDON
NW3 1EW
Other companies in BH14
 
Previous Names
THE BUCKINGHAMSHIRE HOSPITAL LIMITED17/06/2013
Filing Information
Company Number 08435515
Company ID Number 08435515
Date formed 2013-03-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2022
Account next due 30/05/2024
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts SMALL
Last Datalog update: 2024-06-06 07:20:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE ROYAL BUCKINGHAMSHIRE HOSPITAL LIMITED
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 THE ROYAL BUCKINGHAMSHIRE HOSPITAL LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER BIALAN
Director 2013-03-07
DAVID JOHN COMYN
Director 2013-03-07
ROBERT LESLIE COUSINS
Director 2013-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER BIALAN NUSHI BAR LIMITED Director 2017-05-08 CURRENT 2017-05-08 Active - Proposal to Strike off
CHRISTOPHER BIALAN NUSHI LIMITED Director 2017-05-08 CURRENT 2017-05-08 Active - Proposal to Strike off
CHRISTOPHER BIALAN KAZOKU TOASTY BAR LIMITED Director 2017-02-15 CURRENT 2017-02-15 Active - Proposal to Strike off
CHRISTOPHER BIALAN KAZOKU KATSU BAR LIMITED Director 2016-12-23 CURRENT 2016-12-23 Active - Proposal to Strike off
CHRISTOPHER BIALAN KAZOKU NOODLE BAR LIMITED Director 2016-12-22 CURRENT 2016-12-22 Liquidation
CHRISTOPHER BIALAN KAZOKU GROUP LIMITED Director 2016-10-17 CURRENT 2016-10-17 Active
CHRISTOPHER BIALAN BUCKINGHAMSHIRE HOUSE LTD Director 2016-10-10 CURRENT 2016-10-10 Active - Proposal to Strike off
CHRISTOPHER BIALAN GB CATERERS LTD Director 2016-09-30 CURRENT 2016-09-30 Active
CHRISTOPHER BIALAN THE BUCKS GROUP LIMITED Director 2015-05-21 CURRENT 2015-05-21 Active - Proposal to Strike off
CHRISTOPHER BIALAN THE BUCKINGHAMSHIRE GROUP MIDDLE EAST LIMITED Director 2014-10-27 CURRENT 2014-10-27 Active - Proposal to Strike off
CHRISTOPHER BIALAN THE BUCKINGHAMSHIRE GROUP CHINA LIMITED Director 2014-10-27 CURRENT 2014-10-27 Active - Proposal to Strike off
CHRISTOPHER BIALAN THE BUCKINGHAMSHIRE GROUP INDIA LIMITED Director 2014-10-27 CURRENT 2014-10-27 Active - Proposal to Strike off
CHRISTOPHER BIALAN LONDON NEURO GROUP LIMITED Director 2014-04-17 CURRENT 2014-04-17 Active - Proposal to Strike off
CHRISTOPHER BIALAN LONDON NEURO LIMITED Director 2014-03-31 CURRENT 2014-03-31 Active
CHRISTOPHER BIALAN LONDON NEURO REHABILITATION LIMITED Director 2014-03-31 CURRENT 2014-03-31 Active
CHRISTOPHER BIALAN AFFINITY APPRENTICES LIMITED Director 2013-11-01 CURRENT 2013-11-01 Dissolved 2017-04-18
CHRISTOPHER BIALAN CARE MARKET PLACE UK LIMITED Director 2013-08-29 CURRENT 2013-08-29 Active - Proposal to Strike off
CHRISTOPHER BIALAN YABE LIMITED Director 2013-06-04 CURRENT 2013-06-04 Dissolved 2015-01-20
CHRISTOPHER BIALAN AZURE HEALTHCARE LIMITED Director 2013-02-18 CURRENT 2013-02-18 Dissolved 2015-09-29
CHRISTOPHER BIALAN THE BUCKINGHAMSHIRE GROUP LIMITED Director 2013-02-15 CURRENT 2013-02-15 Active
CHRISTOPHER BIALAN THE BUCKINGHAMSHIRE LIMITED Director 2013-02-06 CURRENT 2013-02-06 Active
CHRISTOPHER BIALAN AZURE CARE MANAGEMENT LIMITED Director 2012-11-13 CURRENT 2012-11-13 Dissolved 2016-03-15
CHRISTOPHER BIALAN FORUM AGAINST BULLYING LIMITED Director 2012-10-10 CURRENT 2012-10-10 Active - Proposal to Strike off
CHRISTOPHER BIALAN CARE MARKET PLACE LIMITED Director 2012-03-15 CURRENT 2012-03-15 Active - Proposal to Strike off
CHRISTOPHER BIALAN AFFINITY HEALTHCARE PROPERTIES LIMITED Director 2010-07-28 CURRENT 2010-07-28 Dissolved 2015-08-18
CHRISTOPHER BIALAN CARING HOME CARE LIMITED Director 2010-07-19 CURRENT 2010-07-19 Dissolved 2015-08-18
CHRISTOPHER BIALAN HOME CARE ANGELS LIMITED Director 2010-07-19 CURRENT 2010-07-19 Active - Proposal to Strike off
CHRISTOPHER BIALAN ELEARNING FOR YOU LIMITED Director 2010-06-10 CURRENT 2010-06-10 Liquidation
CHRISTOPHER BIALAN BEST FOR TRAINING LIMITED Director 2010-01-14 CURRENT 2010-01-14 Dissolved 2015-05-19
CHRISTOPHER BIALAN AFFINITY CARE TRAINING LIMITED Director 2009-07-06 CURRENT 2009-07-06 Dissolved 2015-08-18
CHRISTOPHER BIALAN HEALTHCARE PROJECTS DEVELOPMENT LIMITED Director 2009-01-15 CURRENT 2009-01-15 Dissolved 2015-05-19
CHRISTOPHER BIALAN MONEY OFF VOUCHERS LIMITED Director 2009-01-15 CURRENT 2009-01-15 Active - Proposal to Strike off
CHRISTOPHER BIALAN XL DOMICILIARY CARE LIMITED Director 2008-03-05 CURRENT 2008-03-05 Active - Proposal to Strike off
CHRISTOPHER BIALAN AFFINITY CARE GROUP LIMITED Director 2008-02-21 CURRENT 2008-02-21 Active - Proposal to Strike off
CHRISTOPHER BIALAN GLENFERNESS LIMITED Director 2008-01-04 CURRENT 2008-01-04 Active - Proposal to Strike off
CHRISTOPHER BIALAN PIRANHA MOTOR RACING LIMITED Director 2007-12-04 CURRENT 2007-12-04 Active
CHRISTOPHER BIALAN POGO VENTURES LIMITED Director 2007-11-28 CURRENT 2007-11-28 Active - Proposal to Strike off
CHRISTOPHER BIALAN AFFINITY CARE HOMES LIMITED Director 2007-09-24 CURRENT 2007-09-24 Active - Proposal to Strike off
CHRISTOPHER BIALAN AFFINITY CARE MANAGEMENT LIMITED Director 2007-09-21 CURRENT 2007-09-21 Active
CHRISTOPHER BIALAN HENLOW LIMITED Director 2007-05-10 CURRENT 2007-05-10 Active - Proposal to Strike off
CHRISTOPHER BIALAN SILVERSWORD LIMITED Director 2005-09-20 CURRENT 2005-09-07 Active
CHRISTOPHER BIALAN MALTHOUSE HEALTHCARE LIMITED Director 2005-09-20 CURRENT 2005-09-08 Liquidation
CHRISTOPHER BIALAN PRIMULA CARE LIMITED Director 2005-08-24 CURRENT 2004-10-12 Active
CHRISTOPHER BIALAN LYME BAY COURT LIMITED Director 2005-04-21 CURRENT 2005-04-21 Dissolved 2014-05-13
CHRISTOPHER BIALAN WOLFETON MANOR HEALTHCARE LIMITED Director 2005-04-18 CURRENT 2005-04-18 Active
CHRISTOPHER BIALAN ALUM CARE LIMITED Director 2005-01-01 CURRENT 2004-11-23 Active
CHRISTOPHER BIALAN ALLENBROOK CARE LIMITED. Director 2005-01-01 CURRENT 2004-02-11 Active
CHRISTOPHER BIALAN AFFINITY CARE LIMITED Director 2002-08-15 CURRENT 2002-08-15 Active
CHRISTOPHER BIALAN COMMERCIAL FINANCE BUREAU LIMITED Director 2000-09-21 CURRENT 2000-09-21 Active
DAVID JOHN COMYN GRID SMARTER CITIES LTD Director 2017-05-09 CURRENT 2009-10-16 Active
DAVID JOHN COMYN ASSIST MI LTD Director 2017-05-09 CURRENT 2010-09-29 Active
DAVID JOHN COMYN THE BUCKS GROUP LIMITED Director 2015-05-21 CURRENT 2015-05-21 Active - Proposal to Strike off
DAVID JOHN COMYN THE BUCKINGHAMSHIRE GROUP MIDDLE EAST LIMITED Director 2014-10-27 CURRENT 2014-10-27 Active - Proposal to Strike off
DAVID JOHN COMYN THE BUCKINGHAMSHIRE GROUP CHINA LIMITED Director 2014-10-27 CURRENT 2014-10-27 Active - Proposal to Strike off
DAVID JOHN COMYN THE BUCKINGHAMSHIRE GROUP INDIA LIMITED Director 2014-10-27 CURRENT 2014-10-27 Active - Proposal to Strike off
DAVID JOHN COMYN THE BUCKINGHAMSHIRE GROUP LIMITED Director 2013-02-15 CURRENT 2013-02-15 Active
DAVID JOHN COMYN ALUM CARE LIMITED Director 2012-12-13 CURRENT 2004-11-23 Active
DAVID JOHN COMYN THE ADDINGTON PROPERTY COMPANY LIMITED Director 2012-11-12 CURRENT 2011-10-31 Dissolved 2016-01-19
DAVID JOHN COMYN ADDINGTON HEALTHCARE LTD Director 2012-09-03 CURRENT 2011-06-30 Dissolved 2016-01-19
ROBERT LESLIE COUSINS THE BUCKINGHAMSHIRE GROUP LIMITED Director 2013-02-15 CURRENT 2013-02-15 Active
ROBERT LESLIE COUSINS ELEARNING FOR YOU SCOTLAND LIMITED Director 2013-02-11 CURRENT 2013-02-11 Dissolved 2014-08-08
ROBERT LESLIE COUSINS THE BUCKINGHAMSHIRE LIMITED Director 2013-02-06 CURRENT 2013-02-06 Active
ROBERT LESLIE COUSINS AFFINITY TRAINING LIMITED Director 2011-09-13 CURRENT 2011-09-13 Active - Proposal to Strike off
ROBERT LESLIE COUSINS AFFINITY SPECIALIST CARE LIMITED Director 2011-01-19 CURRENT 2004-09-17 Active
ROBERT LESLIE COUSINS XL DOMICILIARY CARE LIMITED Director 2008-03-05 CURRENT 2008-03-05 Active - Proposal to Strike off
ROBERT LESLIE COUSINS AFFINITY CARE GROUP LIMITED Director 2008-02-21 CURRENT 2008-02-21 Active - Proposal to Strike off
ROBERT LESLIE COUSINS ALUM CARE LIMITED Director 2008-01-16 CURRENT 2004-11-23 Active
ROBERT LESLIE COUSINS AFFINITY CARE MANAGEMENT LIMITED Director 2007-09-21 CURRENT 2007-09-21 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
2024-05-29SMALL COMPANY ACCOUNTS MADE UP TO 31/05/23
2024-03-07CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES
2023-04-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084355150002
2023-03-23CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2023-01-27Change of details for The Buckinghamshire Limited as a person with significant control on 2023-01-19
2023-01-19DIRECTOR APPOINTED MR KAVEH SHAKIB
2023-01-19APPOINTMENT TERMINATED, DIRECTOR ROBERT LESLIE COUSINS
2023-01-19APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN COMYN
2023-01-19REGISTERED OFFICE CHANGED ON 19/01/23 FROM 31/33 Commercial Road Poole Dorset BH14 0HU
2023-01-19APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BIALAN
2023-01-17SMALL COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-10-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084355150001
2022-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/21
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES
2021-08-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/20
2021-05-28AA01Previous accounting period shortened from 31/05/20 TO 30/05/20
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH UPDATES
2020-04-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/19
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES
2019-03-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-04-23LATEST SOC23/04/18 STATEMENT OF CAPITAL;GBP 1
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES
2018-03-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-06-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/16
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2016-09-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 084355150002
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-28AR0107/03/16 ANNUAL RETURN FULL LIST
2016-03-04AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-30AR0107/03/15 ANNUAL RETURN FULL LIST
2014-11-12AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-10AA01Previous accounting period extended from 31/12/13 TO 31/05/14
2014-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 084355150001
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-12AR0107/03/14 ANNUAL RETURN FULL LIST
2013-06-17RES15CHANGE OF NAME 29/05/2013
2013-06-17CERTNMCompany name changed the buckinghamshire hospital LIMITED\certificate issued on 17/06/13
2013-06-17NM06Change of name with request to seek comments from relevant body
2013-06-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-06-04AA01Current accounting period shortened from 31/03/14 TO 31/12/13
2013-03-07MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-03-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to THE ROYAL BUCKINGHAMSHIRE HOSPITAL LIMITED 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 THE ROYAL BUCKINGHAMSHIRE HOSPITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-20 Outstanding COUTTS & COMPANY
2014-05-23 Outstanding SANTANDER UK PLC
Filed Financial Reports
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 THE ROYAL BUCKINGHAMSHIRE HOSPITAL LIMITED

Intangible Assets
Patents
We have not found any records of THE ROYAL BUCKINGHAMSHIRE HOSPITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE ROYAL BUCKINGHAMSHIRE HOSPITAL LIMITED
Trademarks
We have not found any records of THE ROYAL BUCKINGHAMSHIRE HOSPITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE ROYAL BUCKINGHAMSHIRE HOSPITAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as THE ROYAL BUCKINGHAMSHIRE HOSPITAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE ROYAL BUCKINGHAMSHIRE HOSPITAL LIMITED 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 THE ROYAL BUCKINGHAMSHIRE HOSPITAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0090213990Artificial parts of the body (excl. artificial teeth and dental fittings, artificial joints and ocular protheses)
2018-10-0090213990Artificial parts of the body (excl. artificial teeth and dental fittings, artificial joints and ocular protheses)

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 THE ROYAL BUCKINGHAMSHIRE HOSPITAL LIMITED 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 THE ROYAL BUCKINGHAMSHIRE HOSPITAL LIMITED 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.