UKBizDB.co.uk

BRUNEL HEALTH GROUP LIMITED

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

This company is commonly known as Brunel Health Group Limited. The company was founded 5 years ago and was given the registration number 11595229. The firm's registered office is in SWINDON. You can find them at Westrop Medical Practice Newburgh Place, Highworth, Swindon, . This company's SIC code is 86210 - General medical practice activities.

Company Information

Name:BRUNEL HEALTH GROUP LIMITED
Company Number:11595229
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86210 - General medical practice activities

Office Address & Contact

Registered Address:Westrop Medical Practice Newburgh Place, Highworth, Swindon, United Kingdom, SN6 7DN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Victoria Cross Surgery, Victoria Road, Swindon, United Kingdom, SN1 3BU

Director28 September 2018Active
Westrop Medical Practice, Newburgh Place, Highworth, Swindon, England, SN6 7DN

Director03 November 2020Active
Elm Tree Surgery, High Street, Shrivenham, Swindon, United Kingdom, SN6 8AG

Director28 September 2018Active
Swindon Health Centre, Islington Street, Swindon, England, SN1 2DQ

Director01 April 2024Active
Kingswood Surgery, Kingswood Avenue, Swindon, England, SN3 2RJ

Director01 August 2022Active
Ridgeway View Family Practice, Barrett Way, Wroughton, Swindon, England, SN4 9LW

Director03 November 2020Active
Ridge Green Medical Centre, Ramleaze Drive, Shaw, Swindon, England, SN5 5PX

Director03 November 2020Active
Park Lane Practice, Park Lane, Swindon, England, SN1 5HG

Director03 November 2020Active
North Swindon Practice, Thames Avenue, Swindon, England, SN25 1QQ

Director17 November 2020Active
Ashington House Surgery, Ashington Way, Westlea, Swindon, England, SN5 7XY

Director03 November 2020Active
Great Western Surgery, Farriers Close, Swindon, England, SN1 2QU

Director03 November 2020Active

People with Significant Control

Dr Francis Nicholas James Campbell
Notified on:28 September 2018
Status:Active
Date of birth:January 1986
Nationality:British
Country of residence:United Kingdom
Address:Elm Tree Surgery, High Street, Swindon, United Kingdom, SN6 8AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Philip Gnana Asirvatham Bauliah
Notified on:28 September 2018
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:United Kingdom
Address:Victoria Cross Surgery, Victoria Road, Swindon, United Kingdom, SN1 3BU
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-30Officers

Appoint person director company with name date.

Download
2024-05-29Officers

Termination director company with name termination date.

Download
2024-04-05Officers

Termination director company with name termination date.

Download
2024-04-05Officers

Appoint person director company with name date.

Download
2023-11-08Accounts

Accounts with accounts type total exemption full.

Download
2023-09-21Confirmation statement

Confirmation statement with updates.

Download
2023-09-04Officers

Change person director company with change date.

Download
2023-03-03Accounts

Accounts with accounts type total exemption full.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Officers

Appoint person director company with name date.

Download
2022-04-04Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Accounts

Change account reference date company current extended.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-11-12Confirmation statement

Confirmation statement with updates.

Download
2020-11-06Officers

Appoint person director company with name date.

Download
2020-11-06Officers

Appoint person director company with name date.

Download
2020-11-06Officers

Appoint person director company with name date.

Download
2020-11-05Officers

Appoint person director company with name date.

Download
2020-11-05Officers

Appoint person director company with name date.

Download
2020-11-05Officers

Appoint person director company with name date.

Download
2020-10-06Accounts

Accounts with accounts type total exemption full.

Download
2020-04-03Capital

Capital allotment shares.

Download
2020-03-24Persons with significant control

Notification of a person with significant control statement.

Download
2020-03-24Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.