Background WavePink WaveYellow Wave

KAJIMA HEALTHCARE (BICESTER) LIMITED (08134795)

KAJIMA HEALTHCARE (BICESTER) LIMITED (08134795) is an active UK company. incorporated on 9 July 2012. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. KAJIMA HEALTHCARE (BICESTER) LIMITED has been registered for 13 years. Current directors include DUNDAS, John Craig, KNOWLES, Sarah Elizabeth, MILLS, Billy Joseph.

Company Number
08134795
Status
active
Type
ltd
Incorporated
9 July 2012
Age
13 years
Address
10 St. Giles Square, London, WC2H 8AP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DUNDAS, John Craig, KNOWLES, Sarah Elizabeth, MILLS, Billy Joseph
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KAJIMA HEALTHCARE (BICESTER) LIMITED

KAJIMA HEALTHCARE (BICESTER) LIMITED is an active company incorporated on 9 July 2012 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. KAJIMA HEALTHCARE (BICESTER) LIMITED was registered 13 years ago.(SIC: 41100)

Status

active

Active since 13 years ago

Company No

08134795

LTD Company

Age

13 Years

Incorporated 9 July 2012

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 17 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

10 St. Giles Square London, WC2H 8AP,

Previous Addresses

55 Baker Street London W1U 8EW
From: 9 July 2012To: 4 January 2021
Timeline

17 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Feb 13
Director Joined
Jul 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Director Left
May 15
Director Joined
May 15
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

BELL, Samantha

Active
LondonWC2H 8AP
Secretary
Appointed 10 Oct 2025

CHEADLE, Jayne

Active
LondonWC2H 8AP
Secretary
Appointed 09 Jul 2012

DUNDAS, John Craig

Active
LondonWC2H 8AP
Born February 1975
Director
Appointed 01 Jan 2025

KNOWLES, Sarah Elizabeth

Active
LondonWC2H 8AP
Born October 1972
Director
Appointed 09 Jul 2024

MILLS, Billy Joseph

Active
LondonWC2H 8AP
Born December 1990
Director
Appointed 09 Jul 2024

AKINTAYO, Isaac Olue Kan Oludotun

Resigned
LondonWC2H 8AP
Born October 1985
Director
Appointed 07 Aug 2020
Resigned 01 Apr 2023

BARNETT, Richard Ian

Resigned
LondonWC2H 8AP
Born December 1964
Director
Appointed 03 Apr 2023
Resigned 01 Jan 2025

BARNETT, Richard Ian

Resigned
Baker Street, LondonW1U 8EW
Born December 1964
Director
Appointed 06 May 2015
Resigned 07 Aug 2020

CHISM, Nigel William Michael Goddard

Resigned
LondonWC2H 8AP
Born July 1954
Director
Appointed 05 Feb 2013
Resigned 09 Jul 2024

COE, Richard John

Resigned
Baker Street, LondonW1U 8EW
Born January 1972
Director
Appointed 09 Jul 2012
Resigned 06 May 2015

HAWKINS, Kevin Stuart

Resigned
LondonWC2H 8AP
Born March 1969
Director
Appointed 01 Aug 2014
Resigned 09 Jul 2024

Persons with significant control

1

Baker Street, LondonW1U 8EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Change Person Secretary Company With Change Date
4 December 2025
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
10 October 2025
AP03Appointment of Secretary
Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Confirmation Statement With Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
19 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2022
CH01Change of Director Details
Confirmation Statement With Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 January 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 January 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Accounts With Accounts Type Full
7 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2020
CH01Change of Director Details
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
12 July 2017
PSC09Update to PSC Statements
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
12 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
27 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2016
AAAnnual Accounts
Accounts With Accounts Type Full
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2015
AP01Appointment of Director
Change Person Director Company With Change Date
20 April 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Full
15 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Memorandum Articles
15 April 2013
MEM/ARTSMEM/ARTS
Resolution
15 April 2013
RESOLUTIONSResolutions
Legacy
5 April 2013
MG01MG01
Appoint Person Director Company With Name
5 February 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
24 August 2012
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
3 August 2012
AP03Appointment of Secretary
Incorporation Company
9 July 2012
NEWINCIncorporation