UKBizDB.co.uk

BRUVAN LIMITED

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

This company is commonly known as Bruvan Limited. The company was founded 42 years ago and was given the registration number 01573998. The firm's registered office is in HARROW. You can find them at 7 St. Johns Road, , Harrow, Middlesex. This company's SIC code is 86220 - Specialists medical practice activities.

Company Information

Name:BRUVAN LIMITED
Company Number:01573998
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 1981
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86220 - Specialists medical practice activities

Office Address & Contact

Registered Address:7 St. Johns Road, Harrow, Middlesex, United Kingdom, HA1 2EY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elthorne Gate, 64 High Street, Pinner, England, HA5 5QA

Secretary05 April 2023Active
Elthorne Gate, 64 High Street, Pinner, England, HA5 5QA

Director05 April 2023Active
87 Elmsleigh Avenue, Kenton, Harrow, HA3 8HY

Secretary-Active
32 Wykeham Hill, Wembley Park, HA9 9RZ

Secretary13 January 2006Active
1 Procter Street, London, WC1V 6PG

Corporate Secretary20 December 2005Active
87 Elmsleigh Avenue, Kenton, Harrow, HA3 8HY

Director-Active
87 Elmsleigh Avenue, Kenton, Harrow, HA3 8HY

Director-Active
32 Wykeham Hill, Wembley Park, HA9 9RZ

Director20 December 2005Active

People with Significant Control

Abp (Wellcare) Limited
Notified on:05 April 2023
Status:Active
Country of residence:England
Address:Elthorne Gate, 64 High Street, Pinner, England, HA5 5QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Rychem Limited
Notified on:29 December 2016
Status:Active
Country of residence:United Kingdom
Address:7 St John's Road, Harrow, United Kingdom, HA1 2EY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Yogesh Patel
Notified on:29 December 2016
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:United Kingdom
Address:7 St. Johns Road, Harrow, United Kingdom, HA1 2EY
Nature of control:
  • Significant influence or control

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
2024-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-15Confirmation statement

Confirmation statement with updates.

Download
2023-07-20Officers

Change person director company with change date.

Download
2023-07-20Persons with significant control

Change to a person with significant control.

Download
2023-07-20Address

Change registered office address company with date old address new address.

Download
2023-07-20Accounts

Accounts with accounts type total exemption full.

Download
2023-04-12Confirmation statement

Confirmation statement with updates.

Download
2023-04-12Officers

Appoint person secretary company with name date.

Download
2023-04-12Officers

Appoint person director company with name date.

Download
2023-04-12Officers

Termination director company with name termination date.

Download
2023-04-12Officers

Termination secretary company with name termination date.

Download
2023-04-12Persons with significant control

Notification of a person with significant control.

Download
2023-04-12Persons with significant control

Cessation of a person with significant control.

Download
2023-04-12Address

Change registered office address company with date old address new address.

Download
2023-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-10Persons with significant control

Change to a person with significant control.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Accounts

Change account reference date company previous shortened.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.