UKBizDB.co.uk

BRIDPORT MEDICAL CENTRE SERVICES LIMITED

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

This company is commonly known as Bridport Medical Centre Services Limited. The company was founded 18 years ago and was given the registration number 05819881. The firm's registered office is in COVENTRY. You can find them at Sapphire Court, Walsgrave Triangle, Coventry, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BRIDPORT MEDICAL CENTRE SERVICES LIMITED
Company Number:05819881
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 2006
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Secretary25 July 2012Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director01 January 2014Active
Sapphire Court, Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Secretary05 February 2007Active
C/O Wendy Hall, Sapphire Court, Walsgrave, Coventry, England, CV2 2TX

Secretary18 September 2006Active
Russell House, Oxford Road, Bournemouth, BH8 8EX

Corporate Secretary17 May 2006Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director03 September 2012Active
Winford Farm, Halstock Leigh, Yeovil, BA22 9QY

Director12 July 2006Active
The Old Vicarage, Bradpole, Bridport, DT6 3UD

Director12 July 2006Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director01 January 2018Active
Higher Moorbath, Symondsbury, Bridport, DT6 6HN

Director12 July 2006Active
27 Medina House, Diglis Dock Road, Worcester, WR5 3DD

Director18 September 2006Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director25 November 2019Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director21 December 2016Active
The Old Vicarage, Bradpole, Bridport, DT6 3UD

Director12 July 2006Active
The Old Orchard, St James Road Netherbury, Beaminster, DT6 5LW

Director12 July 2006Active
Sentosa Mill Lane, Chideok, Bridport, DT6 6JS

Director12 July 2006Active
The Old Orchard, St James Road Netherbury, Beaminster, DT6 5LW

Director12 July 2006Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director01 August 2011Active
Snailscroft Farm, Waytown, Bridport, DT6 5LF

Director12 July 2006Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director18 September 2006Active
Broadstone Farmhouse, Walditch, Bridport, DT6 4LQ

Director12 July 2006Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director01 April 2007Active
Purcombe Farm, Pineapple Lane Waytown Netherbury, Bridport, DT6 5HZ

Director12 July 2006Active
Russell House Oxford Road, Bournemouth, BH8 8EX

Corporate Director17 May 2006Active

People with Significant Control

Aah Builders Supplies Limited
Notified on:12 April 2021
Status:Active
Country of residence:England
Address:Sapphire Court, Paradise Way, Coventry, England, CV2 2TX
Nature of control:
  • Ownership of shares 75 to 100 percent
Admenta Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX
Nature of control:
  • Ownership of shares 75 to 100 percent as firm

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-04Gazette

Gazette dissolved liquidation.

Download
2023-01-04Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-06-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-04Capital

Capital allotment shares.

Download
2021-05-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-05-04Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-05-04Resolution

Resolution.

Download
2021-04-30Resolution

Resolution.

Download
2021-04-26Persons with significant control

Notification of a person with significant control.

Download
2021-04-26Persons with significant control

Cessation of a person with significant control.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2019-12-31Accounts

Accounts with accounts type dormant.

Download
2019-11-29Officers

Termination director company with name termination date.

Download
2019-11-29Officers

Appoint person director company with name date.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2018-12-07Accounts

Accounts with accounts type dormant.

Download
2018-05-29Confirmation statement

Confirmation statement with updates.

Download
2018-03-26Officers

Change person director company with change date.

Download
2018-01-04Officers

Appoint person director company with name date.

Download
2018-01-03Officers

Termination director company with name termination date.

Download
2017-12-14Accounts

Accounts with accounts type small.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2017-05-23Officers

Termination secretary company with name termination date.

Download
2017-01-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.