UKBizDB.co.uk

BIOSENSE MEDICAL LIMITED

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

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.

Company Information

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:
  • 86220 - Specialists medical practice activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Annexe, Combe House, Cranham Road, Little Waltham, Chelmsford, England, CM3 3NB

Secretary09 September 2005Active
The Annexe, Combe House, Cranham Road, Little Waltham, Chelmsford, England, CM3 3NB

Director09 September 2005Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary09 September 2005Active
10-11, Eckersley Road, Chelmsford, CM1 1SL

Director09 September 2005Active
4 Willows Meadows, Sible Hedingham, Halstead, CO9 3JA

Director09 September 2005Active
19 Croft Close, Braintree, CM7 3EB

Director09 September 2005Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director09 September 2005Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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 (6 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
2023-06-06Gazette

Gazette dissolved voluntary.

Download
2023-03-21Gazette

Gazette notice voluntary.

Download
2023-03-09Dissolution

Dissolution application strike off company.

Download
2023-02-23Accounts

Accounts with accounts type micro entity.

Download
2023-02-17Officers

Termination director company with name termination date.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Accounts

Accounts with accounts type micro entity.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Accounts

Accounts with accounts type micro entity.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Accounts

Accounts with accounts type micro entity.

Download
2020-02-21Mortgage

Mortgage charge whole cease with charge number.

Download
2020-02-21Mortgage

Mortgage charge whole cease with charge number.

Download
2020-02-21Mortgage

Mortgage charge whole cease with charge number.

Download
2020-02-21Mortgage

Mortgage charge whole cease with charge number.

Download
2020-02-21Mortgage

Mortgage charge whole cease with charge number.

Download
2020-02-21Mortgage

Mortgage charge whole cease with charge number.

Download
2020-02-21Mortgage

Mortgage charge whole cease with charge number.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-30Accounts

Accounts with accounts type micro entity.

Download
2018-09-20Confirmation statement

Confirmation statement with no updates.

Download
2018-07-25Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-18Address

Change registered office address company with date old address new address.

Download
2018-05-10Officers

Termination director company with name termination date.

Download
2017-11-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.