Background WavePink WaveYellow Wave

B&SH CIC (07549390)

B&SH CIC (07549390) is an active UK company. incorporated on 2 March 2011. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. B&SH CIC has been registered for 15 years. Current directors include ADJEI, Debra Elizabeth, DALE, Lisa Jane, HALL, Edward Joseph, Dr and 3 others.

Company Number
07549390
Status
active
Type
ltd
Incorporated
2 March 2011
Age
15 years
Address
Wellington Way Health Centre, London, E3 4NE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ADJEI, Debra Elizabeth, DALE, Lisa Jane, HALL, Edward Joseph, Dr, RANA-MASSON, Sangeeta, Dr, SELVARAJAH, Selvaseelan, THAKUR, Gita, Dr
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B&SH CIC

B&SH CIC is an active company incorporated on 2 March 2011 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. B&SH CIC was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07549390

LTD Company

Age

15 Years

Incorporated 2 March 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

MEEBBB HEALTH CIC
From: 2 March 2011To: 20 March 2023
Contact
Address

Wellington Way Health Centre 1a Wellington Way London, E3 4NE,

Previous Addresses

St Pauls Way Medical Centre 11 Selsey Street London E14 7LJ United Kingdom
From: 28 February 2017To: 2 June 2025
St Pauls Way Medical Centre 99 st Pauls Way London E3 4AJ
From: 26 June 2013To: 28 February 2017
Bromley by Bow Health Centre St. Leonards Street Bow London E3 3BT
From: 2 March 2011To: 26 June 2013
Timeline

13 key events • 2013 - 2025

Funding Officers Ownership
Loan Secured
Aug 13
Director Joined
Apr 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Mar 22
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Oct 25
Director Joined
Dec 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

JOSEPHINE, Tyrone

Active
1a Wellington Way, LondonE3 4NE
Secretary
Appointed 08 Sept 2022

ADJEI, Debra Elizabeth

Active
1a Wellington Way, LondonE3 4NE
Born September 1963
Director
Appointed 02 Mar 2011

DALE, Lisa Jane

Active
1a Wellington Way, LondonE3 4NE
Born July 1971
Director
Appointed 15 Mar 2022

HALL, Edward Joseph, Dr

Active
1a Wellington Way, LondonE3 4NE
Born October 1973
Director
Appointed 02 Mar 2011

RANA-MASSON, Sangeeta, Dr

Active
1a Wellington Way, LondonE3 4NE
Born August 1973
Director
Appointed 02 Mar 2011

SELVARAJAH, Selvaseelan

Active
2 Hannaford Walk, LondonE3 3FF
Born September 1977
Director
Appointed 20 Nov 2025

THAKUR, Gita, Dr

Active
Alderney Building, LondonE1 4DG
Born September 1978
Director
Appointed 01 Apr 2025

ALDOUS, Linda Karen

Resigned
Mile End Hopital Site, LondonE1 4DG
Born July 1960
Director
Appointed 16 Sept 2021
Resigned 31 Mar 2025

DALE, Lisa Jane

Resigned
11 Selsey Street, LondonE14 7LJ
Born July 1971
Director
Appointed 22 Oct 2015
Resigned 22 Aug 2019

JACKSON, Ian

Resigned
Alderney Building, LondonE1 4DG
Born September 1957
Director
Appointed 22 Aug 2019
Resigned 16 Sept 2021

PUSHPARAJAH, Savitha, Dr

Resigned
1a Wellington Way, LondonE3 4NE
Born February 1972
Director
Appointed 02 Mar 2011
Resigned 18 Sept 2025

THAKUR, Gita

Resigned
St. Leonards Street, LondonE3 3BT
Born September 1978
Director
Appointed 23 Apr 2015
Resigned 22 Oct 2015
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Total Exemption Full
7 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 April 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Gazette Notice Compulsory
29 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
22 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Certificate Change Of Name Company
20 March 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
17 March 2023
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
16 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Resolution
10 December 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2016
AAAnnual Accounts
Resolution
21 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Change Person Director Company With Change Date
17 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Change Person Director Company With Change Date
17 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
20 August 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
26 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Change Person Director Company With Change Date
8 June 2012
CH01Change of Director Details
Incorporation Community Interest Company
2 March 2011
CICINCCICINC