UKBizDB.co.uk

BERWICK DEVOIL HEALTHCARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Berwick Devoil Healthcare Limited. The company was founded 29 years ago and was given the registration number 02983064. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 1 The Old Stables, Eridge Park, Tunbridge Wells, Kent. This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:BERWICK DEVOIL HEALTHCARE LIMITED
Company Number:02983064
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 1994
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:1 The Old Stables, Eridge Park, Tunbridge Wells, Kent, England, TN3 9JT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Romary House, 26 Church Road, Tunbridge Wells, England, TN1 1JP

Director01 February 2002Active
Romary House, 26 Church Road, Tunbridge Wells, England, TN1 1JP

Director28 September 2012Active
6 Broadmead Avenue, Tunbridge Wells, TN2 5PG

Secretary03 August 1998Active
6 Broadmead Avenue, Tunbridge Wells, TN2 5PG

Secretary03 January 1995Active
Norton Barton, Launcells, Bude, EX23 9LG

Secretary01 February 2002Active
55 Hythe Road, Ashford, TN24 8PG

Secretary28 November 1995Active
Seymour House, 11-13 Mount Ephraim Road, Tunbridge Wells, TN1 1EN

Corporate Secretary25 October 1994Active
Seymour House, 11-13 Mount Ephraim Road, Tunbridge Wells, TN1 1EN

Nominee Director25 October 1994Active
6 Broadmead Avenue, Tunbridge Wells, TN2 5PG

Director03 August 1998Active
6 Broadmead Avenue, Tunbridge Wells, TN2 5PG

Director03 January 1995Active
Norton Barton, Launcells, Bude, EX23 9LG

Director01 February 2002Active
6 Broadmead Avenue, Tunbridge Wells, TN2 5PG

Director03 January 1995Active
2 Gorse Crescent, Ditton, ME20 6EP

Director12 September 2002Active

People with Significant Control

Nicola Neil Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Romary House, 26 Church Road, Tunbridge Wells, England, TN1 1JP
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-17Mortgage

Mortgage satisfy charge full.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Officers

Change person director company with change date.

Download
2022-01-07Officers

Change person director company with change date.

Download
2022-01-07Address

Change registered office address company with date old address new address.

Download
2022-01-07Persons with significant control

Change to a person with significant control.

Download
2021-11-12Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Accounts

Accounts with accounts type total exemption full.

Download
2019-11-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-25Accounts

Accounts with accounts type total exemption full.

Download
2018-10-25Confirmation statement

Confirmation statement with updates.

Download
2017-10-25Confirmation statement

Confirmation statement with updates.

Download
2017-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-16Officers

Change person director company with change date.

Download
2017-10-16Officers

Change person director company with change date.

Download
2017-10-16Persons with significant control

Change to a person with significant control.

Download
2017-09-21Accounts

Accounts with accounts type total exemption full.

Download
2017-06-22Mortgage

Mortgage satisfy charge full.

Download
2017-02-15Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.