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.
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 | : |
|
Registered Address | : | The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Barrington Road, Altrincham, United Kingdom, WA14 1GY | Director | 09 January 2017 | Active |
3, Barrington Road, Altrincham, United Kingdom, WA14 1GY | Corporate Director | 08 January 2018 | Active |
6, Dry Hill Road, Tonbridge, England, TN9 1LX | Secretary | 23 June 2006 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 23 June 2006 | Active |
The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL | Director | 09 January 2017 | Active |
The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL | Director | 31 October 2017 | Active |
The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL | Director | 09 January 2017 | Active |
The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL | Director | 09 January 2017 | Active |
The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL | Director | 09 January 2017 | Active |
6, Dry Hill Road, Tonbridge, England, TN9 1LX | Director | 23 June 2006 | Active |
The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL | Director | 09 January 2017 | Active |
72, Nursery Close, Hurstpierpoint, Hassocks, England, BN6 9WA | Director | 23 June 2006 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 23 June 2006 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-31 | Officers | Change corporate director company with change date. | Download |
2023-07-31 | Officers | Change person director company with change date. | Download |
2023-07-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-02 | Address | Change registered office address company with date old address new address. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Officers | Termination director company with name termination date. | Download |
2020-11-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-08-04 | Officers | Change person director company with change date. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-28 | Officers | Termination director company with name termination date. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-09 | Officers | Termination director company with name termination date. | Download |
2018-09-28 | Accounts | Accounts with accounts type small. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-05 | Officers | Termination director company with name termination date. | Download |
2018-01-10 | Officers | Termination director company with name termination date. | Download |
2018-01-08 | Officers | Appoint corporate director company with name date. | Download |
2017-10-31 | Officers | Appoint person director company with name date. | Download |
2017-10-30 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.