UKBizDB.co.uk

BUSINESS HEALTH RESOURCES LIMITED

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

This company is commonly known as Business Health Resources Limited. The company was founded 24 years ago and was given the registration number 03877992. The firm's registered office is in SOUTHWICK. You can find them at Manor Farm House, 20 Southwick Street, Southwick, West Sussex. This company's SIC code is 86210 - General medical practice activities.

Company Information

Name:BUSINESS HEALTH RESOURCES LIMITED
Company Number:03877992
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 1999
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86210 - General medical practice activities

Office Address & Contact

Registered Address:Manor Farm House, 20 Southwick Street, Southwick, West Sussex, BN42 4TB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Roller Mill, Mill Lane, Uckfield, United Kingdom, TN22 5AA

Director01 December 2017Active
The Roller Mill, Mill Lane, Uckfield, United Kingdom, TN22 5AA

Director01 December 2017Active
Manor, Farm House, 20 Southwick Street, Southwick, United Kingdom, BN42 4TB

Secretary13 December 1999Active
Balnacroft Farmhouse, Crathie, Ballater, AB35 5TJ

Corporate Nominee Secretary16 November 1999Active
Balnacroft Farmhouse, Crathie, Ballater, AB35 5TJ

Nominee Director16 November 1999Active
Manor, Farm House, 20 Southwick Street, Southwick, United Kingdom, BN42 4TB

Director12 November 2004Active
Manor, Farm House, 20 Southwick Street, Southwick, United Kingdom, BN42 4TB

Director13 December 1999Active

People with Significant Control

Duradiamond Healthcare Limited
Notified on:01 December 2017
Status:Active
Country of residence:United Kingdom
Address:The Roller Mill, Mill Lane, Uckfield, United Kingdom, TN22 5AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Jacqueline Anne Stevenson
Notified on:29 June 2016
Status:Active
Date of birth:March 1960
Nationality:British
Address:Manor Farm House 20, Southwick Street, Brighton, BN42 4TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Timothy Richard Thomas Stevenson
Notified on:29 June 2016
Status:Active
Date of birth:November 1959
Nationality:British
Address:Manor Farm House 20, Southwick Street, Brighton, BN42 4TB
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
2023-12-18Confirmation statement

Confirmation statement with updates.

Download
2023-05-26Accounts

Legacy.

Download
2023-05-17Other

Legacy.

Download
2023-05-17Other

Legacy.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Address

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

Download
2023-04-17Persons with significant control

Change to a person with significant control.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-06-14Accounts

Legacy.

Download
2022-06-14Other

Legacy.

Download
2022-06-14Other

Legacy.

Download
2022-06-10Persons with significant control

Cessation of a person with significant control.

Download
2022-06-10Persons with significant control

Notification of a person with significant control.

Download
2022-06-10Persons with significant control

Cessation of a person with significant control.

Download
2021-12-21Accounts

Change account reference date company previous extended.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Officers

Termination director company with name termination date.

Download
2021-05-19Accounts

Accounts with accounts type small.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-14Accounts

Accounts with accounts type small.

Download
2019-11-18Confirmation statement

Confirmation statement with updates.

Download
2019-07-08Accounts

Change account reference date company previous extended.

Download
2019-03-08Confirmation statement

Confirmation statement with updates.

Download
2019-01-30Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.