UKBizDB.co.uk

BUSINESS IMPROVEMENT RESEARCH & CONSULTANCY IN HEALTH

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

This company is commonly known as Business Improvement Research & Consultancy In Health. The company was founded 13 years ago and was given the registration number 07372718. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at 6 Jacksons Orchard, Long Marston, Stratford-upon-avon, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:BUSINESS IMPROVEMENT RESEARCH & CONSULTANCY IN HEALTH
Company Number:07372718
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2010
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering
  • 86101 - Hospital activities

Office Address & Contact

Registered Address:6 Jacksons Orchard, Long Marston, Stratford-upon-avon, England, CV37 8RU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Jacksons Orchard, Long Marston, Stratford-Upon-Avon, England, CV37 8RU

Director25 April 2021Active
1, Quineys Road, Stratford Upon Avon, CV37 9BW

Secretary10 September 2010Active
Brook House, Moss Grove, Kingswinford, England, DY6 9HS

Director22 August 2017Active
55, Grant Road, Farlington, PO6 1DU

Director10 September 2010Active
Brook House, Moss Grove, Kingswinford, England, DY6 9HS

Director09 February 2018Active
46, Cintra Park, London, England, SE19 2LQ

Director09 February 2018Active
Brook House, Moss Grove, Kingswinford, England, DY6 9HS

Director22 August 2017Active
6, Jacksons Orchard, Long Marston, Stratford-Upon-Avon, England, CV37 8RU

Director09 June 2019Active
6, Jacksons Orchard, Long Marston, Stratford Upon Avon, CV37 8RU

Director10 September 2010Active

People with Significant Control

Mr Kieron Hugh Farrelly
Notified on:07 May 2021
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:16, Jacksons Orchard, Stratford-Upon-Avon, England, CV37 8RU
Nature of control:
  • Voting rights 25 to 50 percent
Mr Simon Justin Eager Barnby
Notified on:25 April 2021
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:16, Jacksons Orchard, Stratford-Upon-Avon, England, CV37 8RU
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Vaughan Ewart Burnand
Notified on:09 February 2018
Status:Active
Date of birth:July 1951
Nationality:British
Country of residence:England
Address:Brook House, Moss Grove, Kingswinford, England, DY6 9HS
Nature of control:
  • Significant influence or control
Ms Dawn Patricia Chamberlain
Notified on:09 February 2018
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:46, Cintra Park, London, England, SE19 2LQ
Nature of control:
  • Significant influence or control
Dr Neil Dennis Jarrett
Notified on:01 December 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:6, Jacksons Orchard, Stratford-Upon-Avon, England, CV37 8RU
Nature of control:
  • Significant influence or control
Dr Neil Dennis Jarrett
Notified on:10 May 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:16, Jacksons Orchard, Stratford-Upon-Avon, England, CV37 8RU
Nature of control:
  • Voting rights 25 to 50 percent
Mr Michael James-Moore
Notified on:10 May 2016
Status:Active
Date of birth:May 1937
Nationality:British
Country of residence:England
Address:16, Jacksons Orchard, Stratford-Upon-Avon, England, CV37 8RU
Nature of control:
  • Voting rights 25 to 50 percent
Dr Neil Dennis Jarrett
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:Brook House, Moss Grove, Kingswinford, England, DY6 9HS
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-08-18Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2021-06-09Persons with significant control

Change to a person with significant control.

Download
2021-06-08Persons with significant control

Notification of a person with significant control.

Download
2021-05-24Persons with significant control

Notification of a person with significant control.

Download
2021-05-24Persons with significant control

Notification of a person with significant control.

Download
2021-05-24Address

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

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2021-05-05Persons with significant control

Cessation of a person with significant control.

Download
2021-05-05Persons with significant control

Notification of a person with significant control.

Download
2021-05-05Officers

Appoint person director company with name date.

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Gazette

Gazette filings brought up to date.

Download
2020-08-24Confirmation statement

Confirmation statement with updates.

Download
2020-08-24Persons with significant control

Notification of a person with significant control.

Download
2020-08-24Officers

Termination director company with name termination date.

Download
2020-03-17Gazette

Gazette notice compulsory.

Download
2019-08-21Gazette

Gazette filings brought up to date.

Download
2019-07-30Gazette

Gazette notice compulsory.

Download
2019-06-09Persons with significant control

Cessation of a person with significant control.

Download
2019-06-09Address

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

Download
2019-06-09Officers

Appoint person director company with name date.

Download
2018-09-17Officers

Change person director company with change date.

Download
2018-09-17Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.