UKBizDB.co.uk

THE BULLEN HEALTHCARE GROUP LIMITED

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

This company is commonly known as The Bullen Healthcare Group Limited. The company was founded 28 years ago and was given the registration number 03137456. The firm's registered office is in LIVERPOOL. You can find them at C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:THE BULLEN HEALTHCARE GROUP LIMITED
Company Number:03137456
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:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, United Kingdom, L2 9TL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 17-20, The Glacier Building, Brunswick Business Park, Liverpool, United Kingdom, L3 4BH

Director01 November 2002Active
Units 17-20, The Glacier Building, Brunswick Business Park, Liverpool, United Kingdom, L3 4BH

Director11 July 2003Active
Units 17-20, The Glacier Buildings, Brunswick Business Park, Liverpool, United Kingdom, L3 4BH

Director12 January 2016Active
Units 17-20, The Glacier Building, Brunswick Business Park, Liverpool, United Kingdom, L3 4BH

Director11 July 2003Active
Units 17-20, The Glacier Building, Brunswick Business Park, Liverpool, United Kingdom, L3 4BH

Secretary01 April 1996Active
98 Queens Avenue, Meols, Wirral, CH47 0NA

Secretary13 December 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 December 1995Active
Orotava, Acrefield Road Woolton, Liverpool, L25 5JP

Director31 December 1998Active
Church View, High Street, Farndon, CH3 6PT

Director01 April 1996Active
Orotava Acrefield Road, Woolton, Liverpool, L25 5JP

Director01 April 1996Active
11 Avondale Road, Swinley, Wigan, WN1 2BE

Director01 April 1996Active
Barn End Cottage New Farm Court, Great Barrow, Chester, CH3 7LS

Director13 December 1995Active
Units 17-20, The Glacier Building, Brunswick Business Park, Liverpool, United Kingdom, L3 4BH

Director01 November 2002Active
4 Benty Farm Grove, Irby, Wirral, CH61 3YB

Director31 December 2000Active

People with Significant Control

Wrasse Holdings Limited
Notified on:04 June 2021
Status:Active
Country of residence:United Kingdom
Address:C/O Dsg Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, United Kingdom, L2 9TL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Trevally Holdings Limited
Notified on:04 June 2021
Status:Active
Country of residence:England
Address:C/O Dsg Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, England, L2 9TL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Peter Bullen, John Charles & Anthony Bayliss As Trustees Of Peter Bullen Discretionary Settlement
Notified on:31 May 2017
Status:Active
Country of residence:United Kingdom
Address:C/O Duncan Sheard Glass, Castle Chambers, Liverpool, United Kingdom, L2 9TL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr John Michael Charles
Notified on:31 May 2017
Status:Active
Date of birth:March 1949
Nationality:British
Country of residence:United Kingdom
Address:C/O Dsg, Chartered Accountants, Castle Chambers, Liverpool, United Kingdom, L2 9TL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Peter Francis Bullen
Notified on:31 May 2017
Status:Active
Date of birth:November 1939
Nationality:British
Country of residence:United Kingdom
Address:C/O Dsg, Chartered Accountants, Castle Chambers, Liverpool, United Kingdom, L2 9TL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Anthony Michael Bayliss
Notified on:31 May 2017
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:United Kingdom
Address:C/O Dsg, Chartered Accountants, Castle Chambers, Liverpool, United Kingdom, L2 9TL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Peter Francis Bullen
Notified on:06 April 2016
Status:Active
Date of birth:November 1939
Nationality:British
Country of residence:United Kingdom
Address:Units 17-20, The Glacier Buildings, Liverpool, United Kingdom, L3 4BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type group.

Download
2022-12-23Accounts

Accounts with accounts type group.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Accounts

Accounts with accounts type group.

Download
2021-07-13Persons with significant control

Cessation of a person with significant control.

Download
2021-07-03Capital

Capital return purchase own shares.

Download
2021-06-24Incorporation

Memorandum articles.

Download
2021-06-24Resolution

Resolution.

Download
2021-06-23Capital

Capital variation of rights attached to shares.

Download
2021-06-22Capital

Capital cancellation shares.

Download
2021-06-20Capital

Capital variation of rights attached to shares.

Download
2021-06-20Capital

Capital name of class of shares.

Download
2021-06-20Incorporation

Memorandum articles.

Download
2021-06-20Change of constitution

Statement of companys objects.

Download
2021-06-20Resolution

Resolution.

Download
2021-06-19Capital

Capital alter shares subdivision.

Download
2021-06-17Persons with significant control

Notification of a person with significant control.

Download
2021-06-17Officers

Termination director company with name termination date.

Download
2021-06-16Persons with significant control

Cessation of a person with significant control.

Download
2021-06-16Persons with significant control

Cessation of a person with significant control.

Download
2021-06-16Persons with significant control

Cessation of a person with significant control.

Download
2021-06-15Persons with significant control

Change to a person with significant control.

Download
2021-06-15Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.