ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bond Healthcare Midco Limited

Bond Healthcare Midco Limited is an active company incorporated on 19 December 2008 with the registered office located in London, City of London. Bond Healthcare Midco Limited was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06777030
Private limited company
Age
16 years
Incorporated 19 December 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 December 2024 (10 months ago)
Next confirmation dated 15 December 2025
Due by 29 December 2025 (1 month remaining)
Last change occurred 1 year 10 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
C/O Arnold & Porter Kaye Scholer (Uk) Llp
Tower 42, 25 Old Broad Street
London
EC2N 1HQ
England
Address changed on 4 Sep 2024 (1 year 2 months ago)
Previous address was 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
Telephone
01132382690
Email
Unreported
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Chief Operating Officer • American • Lives in United States • Born in Oct 1963
Director • Director • American • Lives in United States • Born in Dec 1963 • Chief Financial Officer
Director • Chief Executive Officer • American • Lives in United States • Born in Jan 1962
Director • American • Lives in United States • Born in Feb 1981
Director • Real Estate Private Equity • American • Lives in United States • Born in Dec 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Highfield (Saffron Walden) Care Limited
Daniel James Booth, Vikas Gupta, and 5 more are mutual people.
Active
Kents Hill Care Limited
Daniel James Booth, Vikas Gupta, and 5 more are mutual people.
Active
Parkview House Care Limited
Daniel James Booth, Vikas Gupta, and 5 more are mutual people.
Active
Appletree Court Care Limited
Daniel James Booth, Vikas Gupta, and 5 more are mutual people.
Active
Abingdon Court Care Limited
Daniel James Booth, Vikas Gupta, and 5 more are mutual people.
Active
Chestnut Court Care Limited
Daniel James Booth, Vikas Gupta, and 5 more are mutual people.
Active
Cedar Court (Cranleigh) Care Limited
Daniel James Booth, Vikas Gupta, and 5 more are mutual people.
Active
Ice UK Properties (MMPL), Ltd
Daniel James Booth, Vikas Gupta, and 5 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Increased by 4 (%)
Total Assets
£1K
Decreased by £4.25M (-100%)
Total Liabilities
£0
Decreased by £447.48K (-100%)
Net Assets
£1K
Decreased by £3.8M (-100%)
Debt Ratio (%)
0%
Decreased by 10.54% (-100%)
Latest Activity
Subsidiary Accounts Submitted
1 Month Ago on 24 Sep 2025
Robert Stephenson Details Changed
7 Months Ago on 8 Apr 2025
Confirmation Submitted
9 Months Ago on 14 Jan 2025
Daniel James Booth Resigned
10 Months Ago on 2 Jan 2025
Daniel James Booth Resigned
10 Months Ago on 2 Jan 2025
Mr Vikas Gupta Details Changed
10 Months Ago on 1 Jan 2025
Registered Address Changed
1 Year 2 Months Ago on 4 Sep 2024
Daniel James Booth Appointed
1 Year 2 Months Ago on 13 Aug 2024
Robert Stephenson Appointed
1 Year 2 Months Ago on 13 Aug 2024
Mr Vikas Gupta Appointed
1 Year 2 Months Ago on 13 Aug 2024
Get Credit Report
Discover Bond Healthcare Midco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 24 Sep 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 24 Sep 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 24 Sep 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 24 Sep 2025
Director's details changed for Mr Vikas Gupta on 1 January 2025
Submitted on 22 Apr 2025
Director's details changed for Robert Stephenson on 8 April 2025
Submitted on 22 Apr 2025
Termination of appointment of Daniel James Booth as a secretary on 2 January 2025
Submitted on 20 Jan 2025
Termination of appointment of Daniel James Booth as a director on 2 January 2025
Submitted on 20 Jan 2025
Confirmation statement made on 15 December 2024 with no updates
Submitted on 14 Jan 2025
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to C/O Arnold & Porter Kaye Scholer (Uk) Llp Tower 42, 25 Old Broad Street London EC2N 1HQ on 4 September 2024
Submitted on 4 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year