UKBizDB.co.uk

BROADSHIRE ENTERPRISES LIMITED

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

This company is commonly known as Broadshire Enterprises Limited. The company was founded 24 years ago and was given the registration number 03834048. The firm's registered office is in CARTERTON. You can find them at The Broadshires Health Centre, Broadshires Way, Carterton, Oxfordshire. This company's SIC code is 86210 - General medical practice activities.

Company Information

Name:BROADSHIRE ENTERPRISES LIMITED
Company Number:03834048
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 1999
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86210 - General medical practice activities

Office Address & Contact

Registered Address:The Broadshires Health Centre, Broadshires Way, Carterton, Oxfordshire, OX18 1JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Broadshires Health Centre, Broadshires Way, Carterton, OX18 1JA

Director02 April 2024Active
Darkwood, Rosneath, Helensburgh, Scotland, G84 0QR

Secretary31 August 1999Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary31 August 1999Active
48 Millwood End, Long Hanborough, Witney, OX8 8BY

Director17 October 2000Active
10, Rack End, Standlake, Witney, England, OX29 7SB

Director31 August 1999Active
Darkwood, Rosneath, Helensburgh, Scotland, G84 0QR

Director31 August 1999Active
1 Leys Villas, The Leys, Witney, OX28 4DH

Director31 August 2001Active
Norford House, Langford, Lechlade, GL7 3LW

Director31 August 1999Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director31 August 1999Active

People with Significant Control

Broadshires Ltd
Notified on:02 April 2024
Status:Active
Country of residence:England
Address:Bampton Pharmacy, Landells, Bampton, England, OX18 2LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Dr Fiona Constance Clough
Notified on:30 June 2016
Status:Active
Date of birth:February 1960
Nationality:British
Address:The Broadshires Health Centre, Carterton, OX18 1JA
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Christine Hannah Dorothy A'Court
Notified on:30 June 2016
Status:Active
Date of birth:July 1960
Nationality:British
Address:The Broadshires Health Centre, Carterton, OX18 1JA
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Nicholas Michael Jones
Notified on:30 June 2016
Status:Active
Date of birth:March 1960
Nationality:British
Address:The Broadshires Health Centre, Carterton, OX18 1JA
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Persons with significant control

Notification of a person with significant control.

Download
2024-04-05Persons with significant control

Cessation of a person with significant control.

Download
2024-04-05Persons with significant control

Cessation of a person with significant control.

Download
2024-04-05Persons with significant control

Cessation of a person with significant control.

Download
2024-04-05Officers

Appoint person director company with name date.

Download
2024-04-05Officers

Termination director company with name termination date.

Download
2024-04-05Officers

Termination director company with name termination date.

Download
2024-04-05Officers

Termination director company with name termination date.

Download
2024-04-05Officers

Termination secretary company with name termination date.

Download
2024-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-07Accounts

Accounts with accounts type micro entity.

Download
2023-08-14Officers

Change person secretary company with change date.

Download
2023-08-14Officers

Change person director company with change date.

Download
2023-08-14Officers

Change person director company with change date.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Mortgage

Mortgage satisfy charge full.

Download
2023-07-28Mortgage

Mortgage satisfy charge full.

Download
2023-06-18Persons with significant control

Change to a person with significant control.

Download
2023-06-18Persons with significant control

Change to a person with significant control.

Download
2023-02-01Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.