UKBizDB.co.uk

BRUNEL HEALTHCARE LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:. William Nadin Way, Swadlincote, Derbyshire, DE11 0BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
., William Nadin Way, Swadlincote, DE11 0BB

Secretary28 November 2016Active
., William Nadin Way, Swadlincote, DE11 0BB

Director28 November 2016Active
., William Nadin Way, Swadlincote, United Kingdom, DE11 0BB

Secretary21 September 2012Active
65 Overstone Road, Harpenden, AL5 5PN

Secretary03 February 2006Active
., William Nadin Way, Swadlincote, DE11 0BB

Secretary13 November 2016Active
Caldewell, Pershore Road, Stoulton, WR7 4RL

Secretary24 February 2003Active
20a Chalcot Road, London, NW1 8LL

Secretary31 August 2005Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary24 February 2003Active
., William Nadin Way, Swadlincote, United Kingdom, DE11 0BB

Director21 September 2012Active
6 Dartington Way, Nuneaton, CV11 4XL

Director18 April 2007Active
11 Cavendish Lodge, Cavendish Road, Bath, BA1 2UD

Director31 August 2005Active
65 Overstone Road, Harpenden, AL5 5PN

Director03 February 2006Active
., William Nadin Way, Swadlincote, United Kingdom, DE11 0BB

Director01 January 2012Active
The Priory, Main Street, Owston, Oakham, LE15 8DH

Director08 January 2007Active
147, Oakenshaw Lane, Wakefield, WF2 6NL

Director17 June 2008Active
., William Nadin Way, Swadlincote, DE11 0BB

Director13 November 2016Active
., William Nadin Way, Swadlincote, DE11 0BB

Director28 November 2016Active
Venwood 7a Glenavon Park, Bristol, BS9 1RS

Director17 June 2008Active
Highmead, Scarfield Hill, Alvechurch, B48 7DA

Director24 February 2003Active
Caldewell, Pershore Road, Stoulton, WR7 4RL

Director24 February 2003Active
Second Floor 77, Kingsway, London, WC2B 6SR

Director31 August 2005Active
62 Trinity Church Square, London, SE1 4HT

Director18 April 2007Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director24 February 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
Nutrahealth Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:180, Lifford Lane, Birmingham, England, B30 3NU
Nature of control:
  • Ownership of shares 75 to 100 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 (8 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
2023-09-06Accounts

Accounts with accounts type dormant.

Download
2023-07-08Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type dormant.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Accounts

Accounts with accounts type dormant.

Download
2020-10-01Accounts

Accounts with accounts type dormant.

Download
2020-07-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Accounts

Accounts with accounts type dormant.

Download
2018-07-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-10Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Accounts

Accounts with accounts type total exemption full.

Download
2017-09-27Accounts

Change account reference date company previous shortened.

Download
2017-01-04Accounts

Accounts with accounts type dormant.

Download
2016-12-19Officers

Termination director company with name termination date.

Download
2016-12-07Confirmation statement

Confirmation statement with updates.

Download
2016-12-01Officers

Appoint person secretary company with name date.

Download
2016-12-01Officers

Appoint person director company with name date.

Download
2016-12-01Officers

Appoint person director company with name date.

Download
2016-12-01Officers

Termination secretary company with name termination date.

Download
2016-12-01Officers

Termination director company with name termination date.

Download
2016-11-26Confirmation statement

Confirmation statement with updates.

Download
2016-11-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.