ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Highmark Services Limited

Highmark Services Limited is an active company incorporated on 5 September 1988 with the registered office located in Coalville, Leicestershire. Highmark Services Limited was registered 37 years ago.
Status
Active
Active since incorporation
Company No
02292834
Private limited company
Age
37 years
Incorporated 5 September 1988
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Due Soon
Dated 31 December 2024 (11 months ago)
Next confirmation dated 31 December 2025
Due by 14 January 2026 (25 days remaining)
Last change occurred 1 year 11 months ago
Accounts
Submitted
For period 29 Feb28 Feb 2025 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2026
Due by 30 November 2026 (11 months remaining)
Address
142 Forest Road
Coalville
LE67 3SJ
England
Address changed on 15 Apr 2025 (8 months ago)
Previous address was 31 High View Close Leicester LE4 9LJ England
Telephone
01509215217
Email
Available in Endole App
People
Officers
3
Shareholders
4
Controllers (PSC)
1
Director • Admin Clerical • British • Lives in England • Born in May 1992
Director • Pharmacist • British • Lives in England • Born in Sep 1993
Director • Accountant • British • Lives in England • Born in Nov 1989
Bav Medical Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bav Medical Ltd
Varsha Chande, Akta Thakur, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
28 Feb 2025
For period 28 Feb28 Feb 2025
Traded for 12 months
Cash in Bank
£402.06K
Increased by £92.39K (+30%)
Turnover
Unreported
Same as previous period
Employees
6
Same as previous period
Total Assets
£1.03M
Increased by £6.35K (+1%)
Total Liabilities
-£136.18K
Increased by £5.86K (+4%)
Net Assets
£897.02K
Increased by £490 (0%)
Debt Ratio (%)
13%
Increased by 0.49% (+4%)
Latest Activity
Full Accounts Submitted
21 Days Ago on 28 Nov 2025
Registered Address Changed
8 Months Ago on 15 Apr 2025
Miss Bharvi Unadkat Appointed
8 Months Ago on 7 Apr 2025
Miss Akta Thakur Appointed
8 Months Ago on 7 Apr 2025
Miss Varsha Chande Appointed
8 Months Ago on 7 Apr 2025
Pradip Ranjitlal Modi Resigned
8 Months Ago on 7 Apr 2025
Bipinchandra Ranjitlal Modi Resigned
8 Months Ago on 7 Apr 2025
Pradip Ranjitlal Modi Resigned
8 Months Ago on 7 Apr 2025
Bav Medical Ltd (PSC) Appointed
8 Months Ago on 7 Apr 2025
Pradip Ranjitlal Modi (PSC) Resigned
8 Months Ago on 7 Apr 2025
Get Credit Report
Discover Highmark Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 28 February 2025
Submitted on 28 Nov 2025
Cessation of Bipinchandra Ranjitlal Modi as a person with significant control on 7 April 2025
Submitted on 15 Apr 2025
Appointment of Miss Akta Thakur as a director on 7 April 2025
Submitted on 15 Apr 2025
Termination of appointment of Pradip Ranjitlal Modi as a secretary on 7 April 2025
Submitted on 15 Apr 2025
Appointment of Miss Varsha Chande as a director on 7 April 2025
Submitted on 15 Apr 2025
Notification of Bav Medical Ltd as a person with significant control on 7 April 2025
Submitted on 15 Apr 2025
Appointment of Miss Bharvi Unadkat as a director on 7 April 2025
Submitted on 15 Apr 2025
Registered office address changed from 31 High View Close Leicester LE4 9LJ England to 142 Forest Road Coalville LE67 3SJ on 15 April 2025
Submitted on 15 Apr 2025
Cessation of Pradip Ranjitlal Modi as a person with significant control on 7 April 2025
Submitted on 15 Apr 2025
Termination of appointment of Bipinchandra Ranjitlal Modi as a director on 7 April 2025
Submitted on 15 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year