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.
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 | : |
|
Registered Address | : | The Broadshires Health Centre, Broadshires Way, Carterton, Oxfordshire, OX18 1JA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Broadshires Health Centre, Broadshires Way, Carterton, OX18 1JA | Director | 02 April 2024 | Active |
Darkwood, Rosneath, Helensburgh, Scotland, G84 0QR | Secretary | 31 August 1999 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 31 August 1999 | Active |
48 Millwood End, Long Hanborough, Witney, OX8 8BY | Director | 17 October 2000 | Active |
10, Rack End, Standlake, Witney, England, OX29 7SB | Director | 31 August 1999 | Active |
Darkwood, Rosneath, Helensburgh, Scotland, G84 0QR | Director | 31 August 1999 | Active |
1 Leys Villas, The Leys, Witney, OX28 4DH | Director | 31 August 2001 | Active |
Norford House, Langford, Lechlade, GL7 3LW | Director | 31 August 1999 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 31 August 1999 | Active |
Broadshires Ltd | ||
Notified on | : | 02 April 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Bampton Pharmacy, Landells, Bampton, England, OX18 2LJ |
Nature of control | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-05 | Officers | Appoint person director company with name date. | Download |
2024-04-05 | Officers | Termination director company with name termination date. | Download |
2024-04-05 | Officers | Termination director company with name termination date. | Download |
2024-04-05 | Officers | Termination director company with name termination date. | Download |
2024-04-05 | Officers | Termination secretary company with name termination date. | Download |
2024-04-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-04-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-04-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-07 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-14 | Officers | Change person secretary company with change date. | Download |
2023-08-14 | Officers | Change person director company with change date. | Download |
2023-08-14 | Officers | Change person director company with change date. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-28 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-28 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-18 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-18 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.