This company is commonly known as Brunel Healthcare Limited. The company was founded 21 years ago and was given the registration number 04675588. The firm's registered office is in SWADLINCOTE. You can find them at . William Nadin Way, , Swadlincote, Derbyshire. This company's SIC code is 99999 - Dormant Company.
Name | : | BRUNEL HEALTHCARE LIMITED |
---|---|---|
Company Number | : | 04675588 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 February 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | . William Nadin Way, Swadlincote, Derbyshire, DE11 0BB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
., William Nadin Way, Swadlincote, DE11 0BB | Secretary | 28 November 2016 | Active |
., William Nadin Way, Swadlincote, DE11 0BB | Director | 28 November 2016 | Active |
., William Nadin Way, Swadlincote, United Kingdom, DE11 0BB | Secretary | 21 September 2012 | Active |
65 Overstone Road, Harpenden, AL5 5PN | Secretary | 03 February 2006 | Active |
., William Nadin Way, Swadlincote, DE11 0BB | Secretary | 13 November 2016 | Active |
Caldewell, Pershore Road, Stoulton, WR7 4RL | Secretary | 24 February 2003 | Active |
20a Chalcot Road, London, NW1 8LL | Secretary | 31 August 2005 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Secretary | 24 February 2003 | Active |
., William Nadin Way, Swadlincote, United Kingdom, DE11 0BB | Director | 21 September 2012 | Active |
6 Dartington Way, Nuneaton, CV11 4XL | Director | 18 April 2007 | Active |
11 Cavendish Lodge, Cavendish Road, Bath, BA1 2UD | Director | 31 August 2005 | Active |
65 Overstone Road, Harpenden, AL5 5PN | Director | 03 February 2006 | Active |
., William Nadin Way, Swadlincote, United Kingdom, DE11 0BB | Director | 01 January 2012 | Active |
The Priory, Main Street, Owston, Oakham, LE15 8DH | Director | 08 January 2007 | Active |
147, Oakenshaw Lane, Wakefield, WF2 6NL | Director | 17 June 2008 | Active |
., William Nadin Way, Swadlincote, DE11 0BB | Director | 13 November 2016 | Active |
., William Nadin Way, Swadlincote, DE11 0BB | Director | 28 November 2016 | Active |
Venwood 7a Glenavon Park, Bristol, BS9 1RS | Director | 17 June 2008 | Active |
Highmead, Scarfield Hill, Alvechurch, B48 7DA | Director | 24 February 2003 | Active |
Caldewell, Pershore Road, Stoulton, WR7 4RL | Director | 24 February 2003 | Active |
Second Floor 77, Kingsway, London, WC2B 6SR | Director | 31 August 2005 | Active |
62 Trinity Church Square, London, SE1 4HT | Director | 18 April 2007 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Director | 24 February 2003 | Active |
Brunel Healthcare Manufacturing Limited | ||
Notified on | : | 28 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | William Nadin Way, Swadlincote, Derbyshire, England, DE11 0BB |
Nature of control | : |
|
Nutrahealth Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 180, Lifford Lane, Birmingham, England, B30 3NU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-06 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-07 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-22 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2017-01-04 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-19 | Officers | Termination director company with name termination date. | Download |
2016-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-01 | Officers | Appoint person secretary company with name date. | Download |
2016-12-01 | Officers | Appoint person director company with name date. | Download |
2016-12-01 | Officers | Appoint person director company with name date. | Download |
2016-12-01 | Officers | Termination secretary company with name termination date. | Download |
2016-12-01 | Officers | Termination director company with name termination date. | Download |
2016-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-14 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.