Background WavePink WaveYellow Wave

BALANCE HEALTHCARE LIMITED (03526483)

BALANCE HEALTHCARE LIMITED (03526483) is an active UK company. incorporated on 12 March 1998. with registered office in Chipping Norton. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. BALANCE HEALTHCARE LIMITED has been registered for 28 years.

Company Number
03526483
Status
active
Type
ltd
Incorporated
12 March 1998
Age
28 years
Address
7-10 Langston Priory Mews Station Road, Chipping Norton, OX7 6UP
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALANCE HEALTHCARE LIMITED

BALANCE HEALTHCARE LIMITED is an active company incorporated on 12 March 1998 with the registered office located in Chipping Norton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. BALANCE HEALTHCARE LIMITED was registered 28 years ago.(SIC: 46900)

Status

active

Active since 28 years ago

Company No

03526483

LTD Company

Age

28 Years

Incorporated 12 March 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 12 March 2026 (Just now)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 26 March 2027
For period ending 12 March 2027

Previous Company Names

EAST WEST NATURAL HEALTH LIMITED
From: 7 March 2000To: 17 October 2002
HEALTHPACK LIMITED
From: 19 August 1998To: 7 March 2000
WILLINGALE LIMITED
From: 12 March 1998To: 19 August 1998
Contact
Address

7-10 Langston Priory Mews Station Road Kingham Chipping Norton, OX7 6UP,

Previous Addresses

Unit 11 Langston Priory Mews Station Road, Kingham Chipping Norton Oxfordshire OX7 6UP
From: 12 March 1998To: 22 September 2024
Timeline

3 key events • 1998 - 2022

Funding Officers Ownership
Company Founded
Mar 98
Loan Cleared
Dec 21
Loan Secured
Jan 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
22 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 December 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
5 April 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2020
CH01Change of Director Details
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Change Person Secretary Company With Change Date
15 March 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 March 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 December 2008
AAAnnual Accounts
Legacy
17 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 March 2008
AAAnnual Accounts
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
4 May 2007
363sAnnual Return (shuttle)
Legacy
19 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 January 2006
AAAnnual Accounts
Legacy
18 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 April 2004
AAAnnual Accounts
Legacy
22 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2004
AAAnnual Accounts
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
24 April 2003
363sAnnual Return (shuttle)
Legacy
15 January 2003
225Change of Accounting Reference Date
Certificate Change Of Name Company
17 October 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
17 September 2002
AAAnnual Accounts
Legacy
20 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 2001
AAAnnual Accounts
Legacy
21 March 2001
363sAnnual Return (shuttle)
Legacy
21 March 2001
88(2)R88(2)R
Resolution
21 March 2001
RESOLUTIONSResolutions
Legacy
10 October 2000
88(2)R88(2)R
Legacy
10 October 2000
123Notice of Increase in Nominal Capital
Resolution
10 October 2000
RESOLUTIONSResolutions
Resolution
10 October 2000
RESOLUTIONSResolutions
Legacy
12 April 2000
363sAnnual Return (shuttle)
Resolution
12 April 2000
RESOLUTIONSResolutions
Legacy
12 April 2000
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
6 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
14 January 2000
AAAnnual Accounts
Legacy
22 March 1999
363sAnnual Return (shuttle)
Legacy
4 March 1999
395Particulars of Mortgage or Charge
Legacy
15 February 1999
288aAppointment of Director or Secretary
Legacy
11 February 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 August 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 July 1998
288aAppointment of Director or Secretary
Legacy
3 June 1998
287Change of Registered Office
Legacy
3 June 1998
288bResignation of Director or Secretary
Legacy
3 June 1998
288bResignation of Director or Secretary
Legacy
2 June 1998
88(2)R88(2)R
Legacy
2 June 1998
225Change of Accounting Reference Date
Legacy
2 June 1998
287Change of Registered Office
Incorporation Company
12 March 1998
NEWINCIncorporation