Company NameBody Clock Health Care Limited
Company StatusActive
Company Number02450177
CategoryPrivate Limited Company
Incorporation Date7 December 1989(34 years, 4 months ago)
Previous NameEch2O Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKaren Rubenstein
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2000(11 years after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Correspondence AddressTreviot House
186-192 High Road
Ilford
Essex
IG1 1LR
Director NameJonathan Bash
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2000(11 years after company formation)
Appointment Duration23 years, 3 months
RoleSoftware Engineer
Correspondence AddressTreviot House
186-192 High Road
Ilford
Essex
IG1 1LR
Director NameMrs Rashelle Anne Preston
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2002(12 years, 9 months after company formation)
Appointment Duration21 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTreviot House
186-192 High Road
Ilford
Essex
IG1 1LR
Director NameBradley Adam Rubenstein
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2002(12 years, 9 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Correspondence AddressTreviot House
186-192 High Road
Ilford
Essex
IG1 1LR
Director NameMr Kevin Dias
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1990(1 year after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 March 1991)
RoleCompany Director
Correspondence Address5 Forest Way
Woodford Wells
Woodford Green
Essex
IG8 0QE
Director NameJohn McLeod
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1990(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 09 March 1993)
RoleCompany Director
Correspondence Address696-698 High Road
Buckhurst Hill
Essex
IG9 5HN
Secretary NameMr Kevin Dias
NationalityBritish
StatusResigned
Appointed07 December 1990(1 year after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 March 1991)
RoleCompany Director
Correspondence Address5 Forest Way
Woodford Wells
Woodford Green
Essex
IG8 0QE
Director NameMaurice Philip Osen
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(1 year, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Forest Lane
Chigwell
Essex
IG7 5AE
Secretary NameMrs Marilyn Bash
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(1 year, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 October 1993)
RolePa To Managing Director
Correspondence Address2 Fowey Avenue
Redbridge
Ilford
Essex
IG4 5JT
Secretary NameMr Malcolm Jack Nerden
NationalityBritish
StatusResigned
Appointed06 October 1993(3 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 25 November 1993)
RoleCompany Director
Correspondence AddressAbacus House
547 Cranbrook Road Gants Hill
Ilford
Essex
IG2 6HE
Secretary NameMrs Marilyn Bash
NationalityBritish
StatusResigned
Appointed25 November 1993(3 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Fowey Avenue
Redbridge
Ilford
Essex
IG4 5JT
Director NameMichael Lester
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(5 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 November 1995)
RoleManagement Consultant
Correspondence Address288 Main Road
Sidcup
Kent
DA14 6QE
Secretary NameMichael Lester
NationalityBritish
StatusResigned
Appointed28 March 1995(5 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 07 November 1995)
RoleCompany Director
Correspondence Address288 Main Road
Sidcup
Kent
DA14 6QE
Director NameGraham Leonard Bash
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(5 years, 4 months after company formation)
Appointment Duration18 years, 7 months (resigned 02 December 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address26 Wattisfield Road
London
E5 9QH
Director NameEdmund Jonathon Corcos Albuh
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1995(5 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 07 November 1995)
RoleSolicitor
Correspondence Address47 Lyndale Avenue
London
NW2 2QB
Director NameMrs Maamonie Khatun
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2011(21 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Gordon Road
Ilford
Essex
IG1 1SL

Contact

Websitebodyclock.co.uk
Telephone020 85329595
Telephone regionLondon

Location

Registered AddressTreviot House
186-192 High Road
Ilford
Essex
IG1 1LR
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Babycare Tens Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£212,395
Cash£129,902
Current Liabilities£171,551

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 November 2023 (4 months ago)
Next Return Due14 December 2024 (8 months, 2 weeks from now)

Charges

30 January 1998Delivered on: 11 February 1998
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or body clock limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

23 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
14 January 2021Confirmation statement made on 7 December 2020 with no updates (3 pages)
14 January 2020Confirmation statement made on 7 December 2019 with no updates (3 pages)
10 January 2020Director's details changed for Bradley Adam Rubenstein on 9 January 2020 (2 pages)
23 December 2019Director's details changed for Karen Rubenstein on 23 December 2019 (2 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
20 December 2018Confirmation statement made on 7 December 2018 with updates (4 pages)
13 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
3 January 2018Confirmation statement made on 7 December 2017 with updates (4 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
16 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2015Director's details changed for Bradley Adam Rubenstein on 3 December 2015 (2 pages)
22 December 2015Director's details changed for Bradley Adam Rubenstein on 3 December 2015 (2 pages)
22 December 2015Director's details changed for Karen Rubenstein on 3 December 2015 (2 pages)
22 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(8 pages)
22 December 2015Director's details changed for Karen Rubenstein on 3 December 2015 (2 pages)
22 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 February 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(8 pages)
10 February 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(8 pages)
10 February 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(8 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 March 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(8 pages)
6 March 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(8 pages)
6 March 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(8 pages)
11 February 2014Director's details changed for Mrs Rashelle Anne Preston on 5 February 2014 (2 pages)
11 February 2014Director's details changed for Mrs Rashelle Anne Preston on 5 February 2014 (2 pages)
11 February 2014Director's details changed for Mrs Rashelle Anne Preston on 5 February 2014 (2 pages)
9 December 2013Termination of appointment of Maamonie Khatun as a director (1 page)
9 December 2013Termination of appointment of Graham Bash as a director (1 page)
9 December 2013Termination of appointment of Maamonie Khatun as a director (1 page)
9 December 2013Termination of appointment of Graham Bash as a director (1 page)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (10 pages)
17 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (10 pages)
17 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (10 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (10 pages)
25 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (10 pages)
25 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (10 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
16 June 2011Appointment of Mrs Maamonie Khatun as a director (2 pages)
16 June 2011Appointment of Mrs Maamonie Khatun as a director (2 pages)
19 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (9 pages)
19 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (9 pages)
19 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (9 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
3 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (7 pages)
3 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (7 pages)
3 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (7 pages)
24 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 January 2009Director's change of particulars / bradley rubenstein / 16/12/2008 (1 page)
16 January 2009Director's change of particulars / karen rubenstein / 16/12/2008 (1 page)
16 January 2009Director's change of particulars / karen rubenstein / 16/12/2008 (1 page)
16 January 2009Director's change of particulars / bradley rubenstein / 16/12/2008 (1 page)
16 December 2008Return made up to 07/12/08; full list of members (5 pages)
16 December 2008Return made up to 07/12/08; full list of members (5 pages)
21 February 2008Return made up to 07/12/07; full list of members (3 pages)
21 February 2008Return made up to 07/12/07; full list of members (3 pages)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 January 2007Return made up to 07/12/06; full list of members (3 pages)
9 January 2007Return made up to 07/12/06; full list of members (3 pages)
17 February 2006Return made up to 07/12/05; full list of members (3 pages)
17 February 2006Return made up to 07/12/05; full list of members (3 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
31 March 2005Registered office changed on 31/03/05 from: first floor suite b citygate house 399-425 eastern avenue ilford essex IG2 6LR (1 page)
31 March 2005Registered office changed on 31/03/05 from: first floor suite b citygate house 399-425 eastern avenue ilford essex IG2 6LR (1 page)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
15 December 2004Return made up to 07/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 December 2004Return made up to 07/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 December 2003Return made up to 07/12/03; full list of members (9 pages)
18 December 2003Return made up to 07/12/03; full list of members (9 pages)
22 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
22 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
13 January 2003Return made up to 07/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 January 2003Return made up to 07/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
2 October 2002New director appointed (2 pages)
2 October 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
7 May 2002Registered office changed on 07/05/02 from: citygate house floor 1 suite b 399-425 eastern avenue gants hill essex IG2 6LR (1 page)
7 May 2002Registered office changed on 07/05/02 from: citygate house floor 1 suite b 399-425 eastern avenue gants hill essex IG2 6LR (1 page)
8 January 2002Return made up to 07/12/01; full list of members
  • 363(287) ‐ Registered office changed on 08/01/02
(7 pages)
8 January 2002Return made up to 07/12/01; full list of members
  • 363(287) ‐ Registered office changed on 08/01/02
(7 pages)
11 December 2001Registered office changed on 11/12/01 from: 20 bourne court southend road woodford green essex IG8 8HD (1 page)
11 December 2001Registered office changed on 11/12/01 from: 20 bourne court southend road woodford green essex IG8 8HD (1 page)
20 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
20 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
19 December 2000Return made up to 07/12/00; full list of members (6 pages)
19 December 2000Return made up to 07/12/00; full list of members (6 pages)
18 December 2000New director appointed (2 pages)
18 December 2000New director appointed (2 pages)
17 December 1999Return made up to 07/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 1999Return made up to 07/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
28 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
25 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 December 1998Return made up to 07/12/98; no change of members (4 pages)
9 December 1998Return made up to 07/12/98; no change of members (4 pages)
11 February 1998Particulars of mortgage/charge (3 pages)
11 February 1998Particulars of mortgage/charge (3 pages)
14 January 1998Registered office changed on 14/01/98 from: 10 marlborough business centre 96 george lane south woodford london E18 1AD (1 page)
14 January 1998Registered office changed on 14/01/98 from: 10 marlborough business centre 96 george lane south woodford london E18 1AD (1 page)
15 December 1997Return made up to 07/12/97; full list of members (6 pages)
15 December 1997Return made up to 07/12/97; full list of members (6 pages)
8 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
8 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
18 February 1997Registered office changed on 18/02/97 from: 10 marlborough business centre 96 george lane london E18 1AD (1 page)
18 February 1997Registered office changed on 18/02/97 from: 10 marlborough business centre 96 george lane london E18 1AD (1 page)
2 February 1997Return made up to 07/12/96; no change of members
  • 363(287) ‐ Registered office changed on 02/02/97
(4 pages)
2 February 1997Return made up to 07/12/96; no change of members
  • 363(287) ‐ Registered office changed on 02/02/97
(4 pages)
16 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
16 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
29 December 1995Return made up to 07/12/95; full list of members (6 pages)
29 December 1995Return made up to 07/12/95; full list of members (6 pages)
12 December 1995Company name changed ECH2O LIMITED\certificate issued on 13/12/95 (4 pages)
12 December 1995Company name changed ECH2O LIMITED\certificate issued on 13/12/95 (4 pages)
29 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
29 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
15 November 1995Director resigned (4 pages)
15 November 1995Director resigned (4 pages)
15 November 1995Director resigned (4 pages)
15 November 1995Secretary resigned;director resigned;new director appointed (4 pages)
15 November 1995Secretary resigned;director resigned;new director appointed (4 pages)
15 November 1995Director resigned (4 pages)
23 May 1995New director appointed (2 pages)
23 May 1995New director appointed (2 pages)
31 March 1995Secretary resigned;new secretary appointed (2 pages)
31 March 1995Secretary resigned;new secretary appointed (2 pages)
23 March 1995New director appointed (2 pages)
23 March 1995New director appointed (2 pages)
7 December 1989Incorporation (12 pages)
7 December 1989Incorporation (12 pages)