This company is commonly known as Biocare International Limited. The company was founded 31 years ago and was given the registration number 02919204. The firm's registered office is in REDDITCH. You can find them at 1 Hedera Road, Ravensbank Business Park, Redditch, . This company's SIC code is 99999 - Dormant Company.
Name | : | BIOCARE INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 02919204 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 April 1994 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Hedera Road, Ravensbank Business Park, Redditch, England, B98 9EY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Hedera Road, Ravensbank Business Park, Redditch, England, B98 9EY | Secretary | 28 November 2016 | Active |
1, Hedera Road, Ravensbank Business Park, Redditch, England, B98 9EY | Director | 28 November 2016 | Active |
Lakeside, 180 Lifford Lane, Kings Norton Birmingham, B30 3NU | Secretary | 21 September 2012 | Active |
Flat 1 18 Livingstone Road, Perry Barr, Birmingham, B20 3LL | Secretary | 08 February 1995 | Active |
65 Overstone Road, Harpenden, AL5 5PN | Secretary | 03 February 2006 | Active |
Lakeside, 180 Lifford Lane, Kings Norton Birmingham, B30 3NU | Secretary | 13 November 2016 | Active |
Holly Farm, Batemans Lane, Wythall, Birmingham, B47 6NG | Secretary | 15 April 1994 | Active |
Caldewell, Pershore Road, Stoulton, WR7 4RL | Secretary | 26 October 2001 | Active |
20a Chalcot Road, London, NW1 8LL | Secretary | 31 August 2005 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Secretary | 14 April 1994 | Active |
Lakeside, 180 Lifford Lane, Kings Norton Birmingham, B30 3NU | Director | 21 September 2012 | Active |
Flat 1 18 Livingstone Road, Perry Barr, Birmingham, B20 3LL | Director | 08 July 1996 | Active |
11 Cavendish Lodge, Cavendish Road, Bath, BA1 2UD | Director | 31 August 2005 | Active |
65 Overstone Road, Harpenden, AL5 5PN | Director | 03 February 2006 | Active |
Lakeside, 180 Lifford Lane, Kings Norton Birmingham, B30 3NU | Director | 01 January 2012 | Active |
147, Oakenshaw Lane, Walton, Wakefield, United Kingdom, WF2 6NL | Director | 14 January 2009 | Active |
Lakeside, 180 Lifford Lane, Kings Norton Birmingham, B30 3NU | Director | 13 November 2016 | Active |
Lakeside, 180 Lifford Lane, Kings Norton Birmingham, B30 3NU | Director | 28 November 2016 | Active |
Highmead, Scarfield Hill, Alvechurch, B48 7DA | Director | 10 July 1996 | Active |
Cedar Grange, Mearse Lane Barnt Green, Birmingham, B45 8DB | Director | 18 June 1996 | Active |
Caldewell, Pershore Road, Stoulton, WR7 4RL | Director | 15 April 1994 | Active |
20a Chalcot Road, London, NW1 8LL | Director | 31 August 2005 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Director | 14 April 1994 | Active |
Brunel Healthcare Manufacturing Limited | ||
Notified on | : | 28 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | William Nadin Way, Swadlincote, Derbyshire, England, DE11 0BB |
Nature of control | : |
|
Nutrahealth Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 180, Lifford Lane, Birmingham, England, B30 3NU |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.