This company is commonly known as Biosense Medical Limited. The company was founded 18 years ago and was given the registration number 05559083. The firm's registered office is in CHELMSFORD. You can find them at The Annexe, Combe House Cranham Road, Little Waltham, Chelmsford, Essex. This company's SIC code is 86220 - Specialists medical practice activities.
Name | : | BIOSENSE MEDICAL LIMITED |
---|---|---|
Company Number | : | 05559083 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 September 2005 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Annexe, Combe House Cranham Road, Little Waltham, Chelmsford, Essex, England, CM3 3NB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Annexe, Combe House, Cranham Road, Little Waltham, Chelmsford, England, CM3 3NB | Secretary | 09 September 2005 | Active |
The Annexe, Combe House, Cranham Road, Little Waltham, Chelmsford, England, CM3 3NB | Director | 09 September 2005 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Secretary | 09 September 2005 | Active |
10-11, Eckersley Road, Chelmsford, CM1 1SL | Director | 09 September 2005 | Active |
4 Willows Meadows, Sible Hedingham, Halstead, CO9 3JA | Director | 09 September 2005 | Active |
19 Croft Close, Braintree, CM7 3EB | Director | 09 September 2005 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Director | 09 September 2005 | Active |
Ms Julie Patrice Baxter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Annexe, Combe House, Cranham Road, Chelmsford, England, CM3 3NB |
Nature of control | : |
|
Mr Philip Antony William Baxter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Annexe, Combe House, Cranham Road, Chelmsford, England, CM3 3NB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-06 | Gazette | Gazette dissolved voluntary. | Download |
2023-03-21 | Gazette | Gazette notice voluntary. | Download |
2023-03-09 | Dissolution | Dissolution application strike off company. | Download |
2023-02-23 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-17 | Officers | Termination director company with name termination date. | Download |
2022-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-04 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-21 | Mortgage | Mortgage charge whole cease with charge number. | Download |
2020-02-21 | Mortgage | Mortgage charge whole cease with charge number. | Download |
2020-02-21 | Mortgage | Mortgage charge whole cease with charge number. | Download |
2020-02-21 | Mortgage | Mortgage charge whole cease with charge number. | Download |
2020-02-21 | Mortgage | Mortgage charge whole cease with charge number. | Download |
2020-02-21 | Mortgage | Mortgage charge whole cease with charge number. | Download |
2020-02-21 | Mortgage | Mortgage charge whole cease with charge number. | Download |
2019-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-18 | Address | Change registered office address company with date old address new address. | Download |
2018-05-10 | Officers | Termination director company with name termination date. | Download |
2017-11-23 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.