Warning: file_put_contents(c/a88a0066afd5c0e212007c267e9d46c7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Biocare Supplies Limited, GL54 4JL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BIOCARE SUPPLIES LIMITED

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

This company is commonly known as Biocare Supplies Limited. The company was founded 25 years ago and was given the registration number 03771555. The firm's registered office is in CHELTENHAM. You can find them at Steepleton House, Shipton Oliffe, Cheltenham, Gloucestershire. This company's SIC code is 46460 - Wholesale of pharmaceutical goods.

Company Information

Name:BIOCARE SUPPLIES LIMITED
Company Number:03771555
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 1999
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

Registered Address:Steepleton House, Shipton Oliffe, Cheltenham, Gloucestershire, GL54 4JL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Steepleton Farm, Shipton Oliffe, Cheltenham, England, GL54 4JL

Secretary19 January 2021Active
Steepleton House, Shipton Oliffe, Cheltenham, GL54 4JL

Director17 May 1999Active
Steepleton Farm, Andoversford, Cheltenham, GL54 4JL

Director17 May 1999Active
Steepleton House, Shipton Oliffe, Cheltenham, GL54 4JL

Secretary17 May 1999Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Nominee Secretary17 May 1999Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Corporate Nominee Director17 May 1999Active

People with Significant Control

Mrs Eileen Teresa Buck
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Address:Steepleton House, Shipton Oliffe, Cheltenham, GL54 4JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Stuart Buck
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Address:Steepleton House, Shipton Oliffe, Cheltenham, GL54 4JL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-11Gazette

Gazette dissolved voluntary.

Download
2023-04-25Gazette

Gazette notice voluntary.

Download
2023-04-13Dissolution

Dissolution application strike off company.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-02-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-14Confirmation statement

Confirmation statement with updates.

Download
2021-02-18Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-21Officers

Appoint person secretary company with name date.

Download
2021-01-21Officers

Termination secretary company with name termination date.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-02-14Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2019-03-14Accounts

Accounts with accounts type total exemption full.

Download
2018-05-09Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2017-03-28Accounts

Accounts with accounts type total exemption small.

Download
2016-05-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-31Accounts

Accounts with accounts type total exemption small.

Download
2015-05-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-25Accounts

Accounts with accounts type total exemption small.

Download
2014-06-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-26Accounts

Accounts with accounts type total exemption small.

Download
2013-05-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.