Bimhealth Limited

General information

Name:

Bimhealth Ltd

Office Address:

14 High Street Hucknall NG15 7HD Nottingham

Number: 08721369

Incorporation date: 2013-10-07

Dissolution date: 2023-01-24

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 08721369 eleven years ago, Bimhealth Limited had been a private limited company until January 24, 2023 - the day it was formally closed. Its last known office address was 14 High Street, Hucknall Nottingham. It has a history in registered name changes. Up till now this firm had three different company names. Before 2019 this firm was prospering under the name of Uk Drone Hire and before that its official company name was Bim Health.

This specific firm was directed by 1 managing director: Ian A., who was appointed in 2013.

Ian A. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Bimhealth Limited 2019-01-03
  • Uk Drone Hire Limited 2018-09-10
  • Bim Health Limited 2014-02-05
  • East Anglia Properties Ltd 2013-10-07

Financial data based on annual reports

Company staff

Ian A.

Role: Director

Appointed: 08 October 2013

Latest update: 17 January 2024

People with significant control

Ian A.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 21 October 2022
Confirmation statement last made up date 07 October 2021
Annual Accounts 15 May 2015
Start Date For Period Covered By Report 07 October 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 15 May 2015
Annual Accounts 25 February 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 25 February 2016
Annual Accounts 2 May 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 2 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 24th, January 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

35 St Leonards Road

Post code:

NN4 8DL

City / Town:

Northampton

HQ address,
2015

Address:

35 St Leonards Road

Post code:

NN4 8DL

City / Town:

Northampton

HQ address,
2016

Address:

35 St Leonards Road

Post code:

NN4 8DL

City / Town:

Northampton

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
9
Company Age

Closest Companies - by postcode