UKBizDB.co.uk

BROADFIELD SURGERY LIMITED

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

This company is commonly known as Broadfield Surgery Limited. The company was founded 18 years ago and was given the registration number 05856668. The firm's registered office is in WARRINGTON. You can find them at The Brew House, Greenalls Avenue, Warrington, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BROADFIELD SURGERY LIMITED
Company Number:05856668
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Barrington Road, Altrincham, United Kingdom, WA14 1GY

Director09 January 2017Active
3, Barrington Road, Altrincham, United Kingdom, WA14 1GY

Corporate Director08 January 2018Active
6, Dry Hill Road, Tonbridge, England, TN9 1LX

Secretary23 June 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary23 June 2006Active
The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL

Director09 January 2017Active
The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL

Director31 October 2017Active
The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL

Director09 January 2017Active
The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL

Director09 January 2017Active
The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL

Director09 January 2017Active
6, Dry Hill Road, Tonbridge, England, TN9 1LX

Director23 June 2006Active
The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL

Director09 January 2017Active
72, Nursery Close, Hurstpierpoint, Hassocks, England, BN6 9WA

Director23 June 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director23 June 2006Active

People with Significant Control

Assura Investments Limited
Notified on:09 January 2017
Status:Active
Country of residence:United Kingdom
Address:3, Barrington Road, Altrincham, United Kingdom, WA14 1GY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-09-21Accounts

Accounts with accounts type dormant.

Download
2023-07-31Officers

Change corporate director company with change date.

Download
2023-07-31Officers

Change person director company with change date.

Download
2023-07-09Persons with significant control

Change to a person with significant control.

Download
2023-07-02Address

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

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type dormant.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2020-11-20Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-04Officers

Change person director company with change date.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Officers

Termination director company with name termination date.

Download
2019-06-28Confirmation statement

Confirmation statement with updates.

Download
2018-11-09Officers

Termination director company with name termination date.

Download
2018-09-28Accounts

Accounts with accounts type small.

Download
2018-07-09Confirmation statement

Confirmation statement with updates.

Download
2018-04-05Officers

Termination director company with name termination date.

Download
2018-01-10Officers

Termination director company with name termination date.

Download
2018-01-08Officers

Appoint corporate director company with name date.

Download
2017-10-31Officers

Appoint person director company with name date.

Download
2017-10-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.