Background WavePink WaveYellow Wave

BURTON CLIFF HEALTHCARE LIMITED (09522155)

BURTON CLIFF HEALTHCARE LIMITED (09522155) is an active UK company. incorporated on 1 April 2015. with registered office in Walsall. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BURTON CLIFF HEALTHCARE LIMITED has been registered for 11 years. Current directors include KUMAR, Bindhu Satwinder.

Company Number
09522155
Status
active
Type
ltd
Incorporated
1 April 2015
Age
11 years
Address
Office 1, 21 Hatherton Street, Walsall, WS4 2LA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KUMAR, Bindhu Satwinder
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURTON CLIFF HEALTHCARE LIMITED

BURTON CLIFF HEALTHCARE LIMITED is an active company incorporated on 1 April 2015 with the registered office located in Walsall. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BURTON CLIFF HEALTHCARE LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09522155

LTD Company

Age

11 Years

Incorporated 1 April 2015

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 2 June 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

ANSONSCO 3 LIMITED
From: 1 April 2015To: 20 April 2015
Contact
Address

Office 1, 21 Hatherton Street Walsall, WS4 2LA,

Previous Addresses

First Floor 61-63 Alexandra Road Walsall WS1 4DX England
From: 2 June 2020To: 9 December 2021
3rd Floor Butt Dyke House 33 Park Row Nottingham NG1 6EE England
From: 5 June 2017To: 2 June 2020
Village Community Medical Centre Browning Street Derby DE23 8AL England
From: 23 March 2016To: 5 June 2017
Commerce House Ridings Park Eastern Way Cannock Staffordshire WS11 7FJ United Kingdom
From: 1 April 2015To: 23 March 2016
Timeline

10 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Mar 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Loan Secured
Oct 15
Funding Round
May 16
Loan Secured
Jun 16
Owner Exit
Jun 20
Director Left
Jun 20
Owner Exit
Jun 23
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

KUMAR, Bindhu Satwinder

Active
Hatherton Street, WalsallWS4 2LA
Born November 1963
Director
Appointed 28 Sept 2015

BEECH, Linda

Resigned
Browning Street, DerbyDE23 8AL
Born December 1956
Director
Appointed 28 Sept 2015
Resigned 26 May 2020

GILL, Jamie

Resigned
Ridings Park, CannockWS11 7FJ
Born October 1985
Director
Appointed 01 Apr 2015
Resigned 28 Sept 2015

Persons with significant control

3

1 Active
2 Ceased
Hatherton Street, WalsallWS4 2LA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 26 May 2020

Mr Bindhu Satwinder Kumar

Ceased
Hatherton Street, WalsallWS4 2LA
Born November 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2023

Mrs Linda Beech

Ceased
33 Park Row, NottinghamNG1 6EE
Born December 1956

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 26 May 2020
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 April 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 July 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 July 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 June 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 June 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
2 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Capital Allotment Shares
4 May 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
23 March 2016
AD01Change of Registered Office Address
Resolution
16 October 2015
RESOLUTIONSResolutions
Resolution
16 October 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Certificate Change Of Name Company
20 April 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 April 2015
NEWINCIncorporation