Company NameBlack & Banton Occupational And Physical Health Limited
DirectorsAlexander Peter Dacre and Adam Thomas Councell
Company StatusActive
Company Number04423463
CategoryPrivate Limited Company
Incorporation Date24 April 2002(22 years ago)
Previous NameIndustrial Health Solutions Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Alexander Peter Dacre
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2020(18 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Marlowe Plc 20 Grosvenor Place
London
SW1X 7HN
Secretary NameMr Matthew James Allen
StatusCurrent
Appointed30 October 2020(18 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence AddressC/O Marlowe Plc 20 Grosvenor Place
London
SW1X 7HN
Director NameMr Adam Thomas Councell
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2021(19 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Marlowe Plc 20 Grosvenor Place
London
SW1X 7HN
Director NameClaire Black
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2002(2 months, 2 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 18 January 2010)
RoleSocial Worker
Correspondence Address72 Lyndhurst Avenue
Chester Le Street
Co Durham
DH3 4AT
Secretary NameClaire Black
NationalityBritish
StatusResigned
Appointed09 July 2002(2 months, 2 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 18 January 2010)
RoleSocial Worker
Correspondence Address72 Lyndhurst Avenue
Chester Le Street
Co Durham
DH3 4AT
Director NameMr David Cameron Black
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2004(2 years, 6 months after company formation)
Appointment Duration16 years (resigned 30 October 2020)
RoleOccupational Health
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Marlowe Plc 20 Grosvenor Place
London
SW1X 7HN
Director NameAmanda Louise Banton
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2008(6 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 18 January 2010)
RoleOsteopathy
Correspondence Address32 Nuns Moor Road
Newcastle Upon Tyne
Tyne And Wear
NE4 9AX
Director NameMr Christopher David Baxter
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(7 years, 9 months after company formation)
Appointment Duration2 weeks (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEvolve Business Centre Cygnet Way
Rainton Bridge Business Centre
Houghton Le Spring
County Durham
DH4 5QY
Secretary NameMr Paul Andrew Atkinson
StatusResigned
Appointed18 January 2010(7 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 March 2012)
RoleCompany Director
Correspondence Address61 The Cedars
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5TL
Secretary NameMrs Claire Elizabeth Black
StatusResigned
Appointed12 March 2012(9 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 October 2020)
RoleCompany Director
Correspondence AddressC/O Marlowe Plc 20 Grosvenor Place
London
SW1X 7HN
Director NameMr Mark Andrew Adams
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2020(18 years, 6 months after company formation)
Appointment Duration1 year (resigned 05 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Marlowe Plc 20 Grosvenor Place
London
SW1X 7HN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameBlack And Banton Occupational And Physical Health Limited (Corporation)
StatusResigned
Appointed18 January 2010(7 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 April 2012)
Correspondence Address72 Lyndhurst Avenue
Chester Le Street
County Durham
DH3 4AT

Contact

Websiteblackandbanton.co.uk
Email address[email protected]
Telephone0191 4871040
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address20 Grosvenor Place
London
SW1X 7HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80 at £1David Black
87.91%
Ordinary
10 at £1Claire Elizabeth Black
10.99%
Ordinary
1 at £1Claire Elizabeth Black
1.10%
Ordinary B

Financials

Year2014
Net Worth£302,800
Cash£39,053
Current Liabilities£73,720

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Filing History

30 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (2 pages)
30 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (146 pages)
30 December 2023Audit exemption subsidiary accounts made up to 31 March 2023 (9 pages)
30 December 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
25 August 2023Termination of appointment of Matthew James Allen as a secretary on 1 August 2023 (1 page)
25 August 2023Appointment of Mr Christopher Bone as a secretary on 1 August 2023 (2 pages)
21 August 2023Secretary's details changed for Mr Matthew James Allen on 21 August 2023 (1 page)
21 August 2023Withdrawal of the directors' residential address register information from the public register (1 page)
21 August 2023Withdrawal of the directors' register information from the public register (1 page)
21 August 2023Secretaries register information at 21 August 2023 on withdrawal from the public register (1 page)
21 August 2023Director's details changed for Mr Alexander Peter Dacre on 21 August 2023 (2 pages)
21 August 2023Withdrawal of the secretaries register information from the public register (1 page)
21 August 2023Registered office address changed from C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN England to 20 Grosvenor Place London SW1X 7HN on 21 August 2023 (1 page)
21 August 2023Directors' register information at 21 August 2023 on withdrawal from the public register (1 page)
21 August 2023Director's details changed for Mr Adam Thomas Councell on 21 August 2023 (2 pages)
6 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
20 December 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (140 pages)
20 December 2022Audit exemption subsidiary accounts made up to 31 March 2022 (9 pages)
20 December 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
20 December 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages)
7 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
16 November 2021Termination of appointment of Mark Andrew Adams as a director on 5 November 2021 (1 page)
2 November 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (119 pages)
2 November 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages)
2 November 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
2 November 2021Audit exemption subsidiary accounts made up to 31 March 2021 (11 pages)
5 October 2021Appointment of Mr Adam Thomas Councell as a director on 5 October 2021 (2 pages)
14 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
22 April 2021Confirmation statement made on 22 April 2021 with updates (5 pages)
8 January 2021Elect to keep the directors' residential address register information on the public register (1 page)
8 January 2021Elect to keep the directors' register information on the public register (1 page)
8 January 2021Elect to keep the secretaries register information on the public register (1 page)
23 November 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 November 2020Memorandum and Articles of Association (10 pages)
18 November 2020Termination of appointment of Claire Elizabeth Black as a secretary on 30 October 2020 (1 page)
18 November 2020Registered office address changed from C4 Kingfisher House Kingsway North Team Valley Trading Estate Gateshead NE11 0JQ to C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN on 18 November 2020 (1 page)
18 November 2020Appointment of Mr Matthew James Allen as a secretary on 30 October 2020 (2 pages)
18 November 2020Appointment of Mr Mark Andrew Adams as a director on 30 October 2020 (2 pages)
18 November 2020Cessation of David Cameron Black as a person with significant control on 30 October 2020 (1 page)
18 November 2020Termination of appointment of David Cameron Black as a director on 30 October 2020 (1 page)
18 November 2020Appointment of Mr Alexander Peter Dacre as a director on 30 October 2020 (2 pages)
18 November 2020Cessation of Claire Elizabeth Black as a person with significant control on 30 October 2020 (1 page)
18 November 2020Notification of Marlowe 2016 Limited as a person with significant control on 30 October 2020 (2 pages)
18 November 2020Current accounting period shortened from 30 April 2021 to 31 March 2021 (1 page)
19 October 2020Change of details for Mr David Cameron Black as a person with significant control on 23 September 2020 (5 pages)
1 October 2020Notification of Claire Elizabeth Black as a person with significant control on 23 September 2020 (2 pages)
2 September 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
6 May 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
26 April 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
23 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
22 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
10 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
9 June 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 91
(4 pages)
9 June 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 91
(4 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
22 June 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 91
(4 pages)
22 June 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 91
(4 pages)
22 June 2015Director's details changed for David Black on 10 May 2014 (2 pages)
22 June 2015Director's details changed for David Black on 10 May 2014 (2 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
20 November 2014Secretary's details changed for Mrs Claire Elizabeth Black on 16 November 2014 (1 page)
20 November 2014Secretary's details changed for Mrs Claire Elizabeth Black on 16 November 2014 (1 page)
3 June 2014Registered office address changed from 37 Oakfield Road Whickham Newcastle upon Tyne NE16 5HN on 3 June 2014 (1 page)
3 June 2014Registered office address changed from 37 Oakfield Road Whickham Newcastle upon Tyne NE16 5HN on 3 June 2014 (1 page)
3 June 2014Registered office address changed from 37 Oakfield Road Whickham Newcastle upon Tyne NE16 5HN on 3 June 2014 (1 page)
1 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 91
(5 pages)
1 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 91
(5 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
22 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
24 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
24 April 2012Termination of appointment of Black and Banton Occupational and Physical Health Limited as a director (1 page)
24 April 2012Termination of appointment of Black and Banton Occupational and Physical Health Limited as a director (1 page)
24 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
17 April 2012Registered office address changed from C/O Paul Atkinson 61 the Cedars Whickham Newcastle upon Tyne Tyne & Wear NE16 5TL United Kingdom on 17 April 2012 (1 page)
17 April 2012Registered office address changed from C/O Paul Atkinson 61 the Cedars Whickham Newcastle upon Tyne Tyne & Wear NE16 5TL United Kingdom on 17 April 2012 (1 page)
17 April 2012Director's details changed for David Black on 17 April 2012 (2 pages)
17 April 2012Director's details changed for David Black on 17 April 2012 (2 pages)
12 March 2012Termination of appointment of Paul Atkinson as a secretary (1 page)
12 March 2012Appointment of Mrs Claire Elizabeth Black as a secretary (2 pages)
12 March 2012Appointment of Mrs Claire Elizabeth Black as a secretary (2 pages)
12 March 2012Termination of appointment of Paul Atkinson as a secretary (1 page)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
5 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (6 pages)
5 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (6 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
29 April 2010Director's details changed for David Black on 24 April 2010 (2 pages)
29 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for David Black on 24 April 2010 (2 pages)
29 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
16 February 2010Registered office address changed from C/O Chris Baxter Evolve Business Centre Cygnet Way Rainton Bridge Business Park Houghton-Le-Spring County Durham DH4 5QY United Kingdom on 16 February 2010 (1 page)
16 February 2010Registered office address changed from C/O Chris Baxter Evolve Business Centre Cygnet Way Rainton Bridge Business Park Houghton-Le-Spring County Durham DH4 5QY United Kingdom on 16 February 2010 (1 page)
3 February 2010Termination of appointment of Christopher Baxter as a director (1 page)
3 February 2010Termination of appointment of Christopher Baxter as a director (1 page)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
18 January 2010Termination of appointment of Claire Black as a secretary (1 page)
18 January 2010Appointment of Mr Christopher David Baxter as a director (2 pages)
18 January 2010Appointment of Mr Christopher David Baxter as a director (2 pages)
18 January 2010Appointment of Black and Banton Occupational and Physical Health Limited as a director (2 pages)
18 January 2010Termination of appointment of Claire Black as a director (1 page)
18 January 2010Appointment of Black and Banton Occupational and Physical Health Limited as a director (2 pages)
18 January 2010Termination of appointment of Claire Black as a director (1 page)
18 January 2010Appointment of Mr Paul Andrew Atkinson as a secretary (1 page)
18 January 2010Termination of appointment of Amanda Banton as a director (1 page)
18 January 2010Registered office address changed from 72 Lyndhurst Avenue Chester Le Street Co Durham DH3 4AT on 18 January 2010 (1 page)
18 January 2010Registered office address changed from 72 Lyndhurst Avenue Chester Le Street Co Durham DH3 4AT on 18 January 2010 (1 page)
18 January 2010Termination of appointment of Claire Black as a secretary (1 page)
18 January 2010Appointment of Mr Paul Andrew Atkinson as a secretary (1 page)
18 January 2010Termination of appointment of Amanda Banton as a director (1 page)
10 September 2009Return made up to 24/04/09; full list of members; amend (6 pages)
10 September 2009Return made up to 24/04/09; full list of members; amend (6 pages)
30 June 2009Capitals not rolled up (2 pages)
30 June 2009Capitals not rolled up (2 pages)
29 April 2009Return made up to 24/04/09; full list of members (4 pages)
29 April 2009Return made up to 24/04/09; full list of members (4 pages)
16 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
16 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
1 August 2008Return made up to 24/04/08; full list of members (3 pages)
1 August 2008Return made up to 24/04/08; full list of members (3 pages)
30 June 2008Director appointed amanda louise banton (2 pages)
30 June 2008Director appointed amanda louise banton (2 pages)
27 February 2008Company name changed industrial health solutions LIMITED\certificate issued on 03/03/08 (2 pages)
27 February 2008Company name changed industrial health solutions LIMITED\certificate issued on 03/03/08 (2 pages)
8 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
8 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
6 September 2007Return made up to 24/04/07; no change of members (7 pages)
6 September 2007Return made up to 24/04/07; no change of members (7 pages)
10 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
10 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
10 May 2006Return made up to 24/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/05/06
(7 pages)
10 May 2006Return made up to 24/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/05/06
(7 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
29 April 2005Return made up to 24/04/05; full list of members (7 pages)
29 April 2005Return made up to 24/04/05; full list of members (7 pages)
9 November 2004Return made up to 24/04/04; full list of members
  • 363(287) ‐ Registered office changed on 09/11/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 November 2004New director appointed (2 pages)
9 November 2004Return made up to 24/04/04; full list of members
  • 363(287) ‐ Registered office changed on 09/11/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 November 2004New director appointed (2 pages)
9 November 2004Accounts made up to 30 April 2004 (1 page)
9 November 2004Accounts made up to 30 April 2004 (1 page)
6 June 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
6 June 2003New director appointed (2 pages)
6 June 2003New director appointed (2 pages)
6 June 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
6 June 2003Accounts made up to 30 April 2003 (2 pages)
6 June 2003Accounts made up to 30 April 2003 (2 pages)
17 July 2002New secretary appointed;new director appointed (2 pages)
17 July 2002New secretary appointed;new director appointed (2 pages)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
24 April 2002Incorporation (15 pages)
24 April 2002Incorporation (15 pages)