Warning: file_put_contents(c/b0471be0ceb07984675a69b3087f103b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/7f1e01a42751e307443cd07ab966b8a6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Bevan Healthcare C.i.c., BD1 3LS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BEVAN HEALTHCARE C.I.C.

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

This company is commonly known as Bevan Healthcare C.i.c.. The company was founded 13 years ago and was given the registration number 07572335. The firm's registered office is in BRADFORD. You can find them at 14 Piccadilly, , Bradford, West Yorkshire. This company's SIC code is 86210 - General medical practice activities.

Company Information

Name:BEVAN HEALTHCARE C.I.C.
Company Number:07572335
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86210 - General medical practice activities

Office Address & Contact

Registered Address:14 Piccadilly, Bradford, West Yorkshire, England, BD1 3LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Piccadilly, Bradford, England, BD1 3LS

Secretary18 April 2023Active
14, Piccadilly, Bradford, England, BD1 3LS

Director03 September 2018Active
14, Piccadilly, Bradford, England, BD1 3LS

Director05 February 2019Active
14, Piccadilly, Bradford, England, BD1 3LS

Director04 July 2011Active
14, Piccadilly, Bradford, England, BD1 3LS

Director04 July 2011Active
14, Piccadilly, Bradford, England, BD1 3LS

Director01 March 2020Active
14, Piccadilly, Bradford, England, BD1 3LS

Director03 July 2017Active
14, Piccadilly, Bradford, England, BD1 3LS

Director07 September 2021Active
14, Piccadilly, Bradford, England, BD1 3LS

Director01 August 2021Active
14, Piccadilly, Bradford, England, BD1 3LS

Director01 April 2021Active
26, Moorway, Guiseley, Leeds, England, LS20 8LB

Secretary01 January 2012Active
14, Piccadilly, Bradford, England, BD1 3LS

Secretary01 August 2014Active
14, Piccadilly, Bradford, England, BD1 3LS

Director05 June 2017Active
Bevan House Primary Care Centre, 152 Sunbridge Road, Bradford, Uk, BD1 2HA

Director04 July 2011Active
14, Piccadilly, Bradford, England, BD1 3LS

Director01 December 2019Active
14, Piccadilly, Bradford, England, BD1 3LS

Director27 June 2016Active
28, George Street, Shipley, England, BD18 4PT

Director04 February 2013Active
14, Piccadilly, Bradford, England, BD1 3LS

Director04 February 2013Active
14, Piccadilly, Bradford, England, BD1 3LS

Director29 September 2014Active
Beven House Primary Care Centre, 152 Sunbridge Road, Bradford, England, BD1 2HA

Director01 July 2011Active
14, Piccadilly, Bradford, England, BD1 3LS

Director21 March 2011Active
14, Piccadilly, Bradford, England, BD1 3LS

Director04 July 2011Active
152, Sunbridge Road, Bradford, BD1 2HA

Director21 March 2011Active
14, Piccadilly, Bradford, England, BD1 3LS

Director01 August 2017Active

People with Significant Control

Mr Nathaniel James Malam
Notified on:01 January 2024
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:England
Address:14, Piccadilly, Bradford, England, BD1 3LS
Nature of control:
  • Ownership of shares 75 to 100 percent
Dr John Michael Connolly
Notified on:14 March 2022
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:14, Piccadilly, Bradford, England, BD1 3LS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew John Lephard
Notified on:13 October 2016
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:England
Address:14, Piccadilly, Bradford, England, BD1 3LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Gina Ann Rowlands
Notified on:13 October 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:14, Piccadilly, Bradford, England, BD1 3LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.