Background WavePink WaveYellow Wave

BARON HEALTHCARE (SALTCOATS) LIMITED (SC341750)

BARON HEALTHCARE (SALTCOATS) LIMITED (SC341750) is an active UK company. incorporated on 22 April 2008. with registered office in Saltcoats. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. BARON HEALTHCARE (SALTCOATS) LIMITED has been registered for 17 years. Current directors include SODHA, Bharat Chunilal, SODHA, Bindu.

Company Number
SC341750
Status
active
Type
ltd
Incorporated
22 April 2008
Age
17 years
Address
Caledonia Care Home, Saltcoats, KA21 5DB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SODHA, Bharat Chunilal, SODHA, Bindu
SIC Codes
68100, 68209, 87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARON HEALTHCARE (SALTCOATS) LIMITED

BARON HEALTHCARE (SALTCOATS) LIMITED is an active company incorporated on 22 April 2008 with the registered office located in Saltcoats. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. BARON HEALTHCARE (SALTCOATS) LIMITED was registered 17 years ago.(SIC: 68100, 68209, 87300)

Status

active

Active since 17 years ago

Company No

SC341750

LTD Company

Age

17 Years

Incorporated 22 April 2008

Size

N/A

Accounts

ARD: 28/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 25 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Medium Company

Next Due

Due by 28 April 2026
Period: 1 August 2024 - 28 July 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

Caledonia Care Home 7 Sidney Street Saltcoats, KA21 5DB,

Previous Addresses

Collins House Rutland Square Edinburgh EH1 2AA
From: 22 April 2008To: 24 July 2013
Timeline

24 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Apr 08
Director Joined
Dec 09
Loan Secured
Dec 14
Loan Cleared
Dec 14
Loan Secured
Jan 15
Loan Cleared
Oct 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Secured
Dec 16
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Cleared
Jul 19
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SODHA, Bharat

Active
Park Drive, Harrow WealdHA3 6RN
Secretary
Appointed 22 Apr 2008

SODHA, Bharat Chunilal

Active
Eagles Lodge, HarrowHA3 6RN
Born June 1959
Director
Appointed 22 Apr 2008

SODHA, Bindu

Active
Park Drive, Harrow WealdHA3 6RN
Born July 1961
Director
Appointed 29 Oct 2009

BAVISHI, Nayan Prabhaker

Resigned
28 Gloucester Road, HarrowHA1 4PW
Born September 1954
Director
Appointed 22 Apr 2008
Resigned 04 Aug 2008

BAVISHI, Purnima

Resigned
28 Gloucester Road, HarrowHA1 4PW
Born June 1954
Director
Appointed 22 Jul 2008
Resigned 17 Sept 2009

Persons with significant control

1

Westbury House, PinnerHA5 3HR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Apr 2017
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Medium
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 April 2024
AAAnnual Accounts
Accounts With Accounts Type Full
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
18 November 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
20 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
22 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 April 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
1 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2016
MR04Satisfaction of Charge
Mortgage Create With Deed
29 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 October 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
29 April 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Medium
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Resolution
2 March 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 December 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Medium
23 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
19 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 April 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
29 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Small
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Small
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Small
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Account Reference Date Company Previous Extended
10 December 2009
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Legacy
28 September 2009
288bResignation of Director or Secretary
Legacy
3 October 2008
410(Scot)410(Scot)
Legacy
26 September 2008
410(Scot)410(Scot)
Legacy
14 August 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
288bResignation of Director or Secretary
Incorporation Company
22 April 2008
NEWINCIncorporation