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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Romary House, 26 Church Road, Tunbridge Wells, England, TN1 1JP | Director | 01 February 2002 | Active |
Romary House, 26 Church Road, Tunbridge Wells, England, TN1 1JP | Director | 28 September 2012 | Active |
6 Broadmead Avenue, Tunbridge Wells, TN2 5PG | Secretary | 03 August 1998 | Active |
6 Broadmead Avenue, Tunbridge Wells, TN2 5PG | Secretary | 03 January 1995 | Active |
Norton Barton, Launcells, Bude, EX23 9LG | Secretary | 01 February 2002 | Active |
55 Hythe Road, Ashford, TN24 8PG | Secretary | 28 November 1995 | Active |
Seymour House, 11-13 Mount Ephraim Road, Tunbridge Wells, TN1 1EN | Corporate Secretary | 25 October 1994 | Active |
Seymour House, 11-13 Mount Ephraim Road, Tunbridge Wells, TN1 1EN | Nominee Director | 25 October 1994 | Active |
6 Broadmead Avenue, Tunbridge Wells, TN2 5PG | Director | 03 August 1998 | Active |
6 Broadmead Avenue, Tunbridge Wells, TN2 5PG | Director | 03 January 1995 | Active |
Norton Barton, Launcells, Bude, EX23 9LG | Director | 01 February 2002 | Active |
6 Broadmead Avenue, Tunbridge Wells, TN2 5PG | Director | 03 January 1995 | Active |
2 Gorse Crescent, Ditton, ME20 6EP | Director | 12 September 2002 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-17 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-07 | Officers | Change person director company with change date. | Download |
2022-01-07 | Officers | Change person director company with change date. | Download |
2022-01-07 | Address | Change registered office address company with date old address new address. | Download |
2022-01-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-10-16 | Officers | Change person director company with change date. | Download |
2017-10-16 | Officers | Change person director company with change date. | Download |
2017-10-16 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-22 | Mortgage | Mortgage satisfy charge full. | Download |
2017-02-15 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.