This company is commonly known as Charles S. Bullen Stomacare Limited. The company was founded 28 years ago and was given the registration number 03137450. The firm's registered office is in LIVERPOOL. You can find them at C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside. This company's SIC code is 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c..
Name | : | CHARLES S. BULLEN STOMACARE LIMITED |
---|---|---|
Company Number | : | 03137450 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 December 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside, England, L2 9TL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units 17-20, The Glacier Building, Brunswick Business Park, Liverpool, United Kingdom, L3 4BH | Director | 01 November 2002 | Active |
Units 17-20, The Glacier Building, Brunswick Business Park, Liverpool, United Kingdom, L3 4BH | Director | 11 July 2003 | Active |
Units 17-20, The Glacier Building, Brunswick Business Park, Liverpool, United Kingdom, L3 4BH | Director | 02 November 2009 | Active |
Units 17-20, The Glacier Building, Brunswick Business Park, Liverpool, United Kingdom, L3 4BH | Director | 11 July 2003 | Active |
Units 17-20, The Glacier Building, Brunswick Business Park, Liverpool, United Kingdom, L3 4BH | Secretary | 01 April 1996 | Active |
98 Queens Avenue, Meols, Wirral, CH47 0NA | Secretary | 13 December 1995 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 13 December 1995 | Active |
7 Oakland Drive, Upton, Wirral, L49 6JL | Director | 01 April 1996 | Active |
Church View, High Street, Farndon, CH3 6PT | Director | 01 April 1996 | Active |
Orotava Acrefield Road, Woolton, Liverpool, L25 5JP | Director | 01 April 1996 | Active |
11 Avondale Road, Swinley, Wigan, WN1 2BE | Director | 01 April 1996 | Active |
Barn End Cottage New Farm Court, Great Barrow, Chester, CH3 7LS | Director | 13 December 1995 | Active |
76b Church Road, Rainford, St Helens, WA11 8QQ | Director | 01 April 1996 | Active |
Units 17-20, The Glacier Building, Brunswick Business Park, Liverpool, United Kingdom, L3 4BH | Director | 01 November 2002 | Active |
The Bullen Healthcare Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Dsg, Chartered Accountants, Castle Chambers, Liverpool, United Kingdom, L2 9TL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-22 | Accounts | Accounts with accounts type full. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type full. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type full. | Download |
2021-06-17 | Officers | Termination director company with name termination date. | Download |
2021-04-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type full. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-24 | Accounts | Accounts with accounts type full. | Download |
2019-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-23 | Address | Change registered office address company with date old address new address. | Download |
2019-01-02 | Accounts | Accounts with accounts type full. | Download |
2018-07-18 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-02 | Accounts | Accounts with accounts type full. | Download |
2017-09-01 | Officers | Termination secretary company with name termination date. | Download |
2017-08-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-01-10 | Accounts | Accounts with accounts type full. | Download |
2017-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-21 | Officers | Change person director company with change date. | Download |
2016-12-21 | Officers | Change person director company with change date. | Download |
2016-12-21 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.