UKBizDB.co.uk

BRISTOL UROLOGY ASSOCIATES LTD.

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

This company is commonly known as Bristol Urology Associates Ltd.. The company was founded 22 years ago and was given the registration number 04283855. The firm's registered office is in BRISTOL. You can find them at First Floor, 29 St Augustine's Parade, Bristol, . This company's SIC code is 86220 - Specialists medical practice activities.

Company Information

Name:BRISTOL UROLOGY ASSOCIATES LTD.
Company Number:04283855
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2001
End of financial year:25 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86220 - Specialists medical practice activities

Office Address & Contact

Registered Address:First Floor, 29 St Augustine's Parade, Bristol, United Kingdom, BS1 4UL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Goldney Avenue, Clifton, Bristol, United Kingdom, BS8 4RA

Director07 September 2001Active
9, Grove Road, Coombe Dingle, Bristol, BS9 2RQ

Director02 July 2004Active
11 York Place, Clifton, Bristol, BS8 1AH

Secretary07 September 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 September 2001Active
First Floor, 29 St Augustine's Parade, Bristol, United Kingdom, BS1 4UL

Director10 April 2014Active
C V Ross & Co Limited, Unit 1, Office 1, Tower Lane Business Park, , Tower Lane, Warmley, Bristol, United Kingdom, BS30 8XT

Director30 September 2018Active
11 York Place, Clifton, Bristol, BS8 1AH

Director07 September 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director07 September 2001Active

People with Significant Control

Mrs Anna Katharine Persad
Notified on:07 September 2016
Status:Active
Date of birth:September 1967
Nationality:British
Address:C V Ross & Co Limited, Unit 1, Office 1, Tower Lane Business Park, Bristol, BS30 8XT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Koupparis
Notified on:07 September 2016
Status:Active
Date of birth:October 1974
Nationality:British
Address:C V Ross & Co Limited, Unit 1, Office 1, Tower Lane Business Park, Bristol, BS30 8XT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Phedra Wright
Notified on:07 September 2016
Status:Active
Date of birth:July 1969
Nationality:British
Address:C V Ross & Co Limited, Unit 1, Office 1, Tower Lane Business Park, Bristol, BS30 8XT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Mortgage

Mortgage satisfy charge full.

Download
2023-06-21Address

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

Download
2023-05-17Confirmation statement

Confirmation statement with updates.

Download
2022-06-16Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Confirmation statement

Confirmation statement with updates.

Download
2022-04-26Officers

Termination director company with name termination date.

Download
2021-10-06Officers

Termination director company with name termination date.

Download
2021-07-16Confirmation statement

Confirmation statement with updates.

Download
2021-04-16Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Accounts

Accounts with accounts type total exemption full.

Download
2020-07-16Confirmation statement

Confirmation statement with updates.

Download
2020-06-24Address

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

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Accounts

Change account reference date company current shortened.

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download
2019-07-16Persons with significant control

Notification of a person with significant control statement.

Download
2019-07-16Persons with significant control

Cessation of a person with significant control.

Download
2019-07-16Persons with significant control

Cessation of a person with significant control.

Download
2019-07-16Capital

Capital allotment shares.

Download
2019-06-26Accounts

Change account reference date company previous shortened.

Download
2019-03-06Capital

Capital allotment shares.

Download
2019-03-06Capital

Capital allotment shares.

Download
2019-01-14Officers

Appoint person director company with name date.

Download
2018-12-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.