Bramhall
Stockport
Cheshire
SK7 1JJ
Director Name | Mr Craig Mottershead |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2017(19 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12d Woodford Road Bramhall Stockport Cheshire SK7 1JJ |
Director Name | Joseph Brian Godwin |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Highcross Hill Poulton Le Fylde Lancashire FY6 8BT |
Secretary Name | Alison Kaye Lynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Northwood Towers Road Poynton Stockport Cheshire SK12 1DD |
Director Name | Mr Edward Neal Seville |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(10 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Spire Hollin Glossop Derbyshire SK13 7BS |
Director Name | Mr Thomas Robert Muirhead |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(10 years after company formation) |
Appointment Duration | 12 years, 10 months (resigned 26 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12d Woodford Road Bramhall Stockport Cheshire SK7 1JJ |
Director Name | Ms Katrina Helen Mountney |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2017(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12d Woodford Road Bramhall Stockport Cheshire SK7 1JJ |
Director Name | Denise Reid |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2017(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12d Woodford Road Bramhall Stockport Cheshire SK7 1JJ |
Website | bmihealthcare.co.uk |
---|---|
Telephone | 0808 1010337 |
Telephone region | Freephone |
Registered Address | 12d Woodford Road Bramhall Stockport Cheshire SK7 1JJ |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Marcus A.j Lynn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £259,195 |
Cash | £269,073 |
Current Liabilities | £256,911 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 12 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months, 4 weeks from now) |
28 September 2020 | Delivered on: 22 September 2021 Persons entitled: Mark Anthony Joseph Lynn Classification: A registered charge Outstanding |
---|---|
30 May 2006 | Delivered on: 1 June 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
2 October 2017 | Appointment of Mr Craig Mottershead as a director on 14 September 2017 (2 pages) |
---|---|
2 October 2017 | Appointment of Katrina Helen Mountney as a director on 14 September 2017 (2 pages) |
2 October 2017 | Appointment of Denise Reid as a director on 14 September 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 12 July 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
6 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
11 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
11 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
24 February 2014 | Amended accounts
|
28 January 2014 | Amended accounts made up to 30 April 2012 (6 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
10 January 2014 | Registered office address changed from 8 Brooklyn Road Cheadle Cheshire SK8 1BS on 10 January 2014 (1 page) |
17 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
17 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
28 November 2012 | Total exemption full accounts made up to 30 April 2012 (12 pages) |
9 July 2012 | Termination of appointment of Alison Lynn as a secretary (1 page) |
17 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
17 March 2012 | Director's details changed for Thomas Robert Muirhead on 17 March 2012 (2 pages) |
17 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
22 March 2011 | Termination of appointment of Edward Seville as a director (1 page) |
22 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Termination of appointment of Edward Seville as a director (1 page) |
22 March 2011 | Director's details changed for Mark Anthony Joseph Lynn on 14 July 2010 (2 pages) |
22 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
24 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Thomas Robert Muirhead on 24 March 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
19 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
19 May 2008 | Gbp ic 200/100\30/04/08\gbp sr 100@1=100\ (1 page) |
8 May 2008 | Resolutions
|
18 April 2008 | Director appointed edward neal seville (2 pages) |
18 April 2008 | Director appointed thomas robert muirhead (2 pages) |
19 March 2008 | Return made up to 05/03/08; full list of members (3 pages) |
20 February 2008 | Company name changed north west perfusion LIMITED\certificate issued on 20/02/08 (2 pages) |
28 January 2008 | Director resigned (2 pages) |
25 January 2008 | Registered office changed on 25/01/08 from: 10 highcross hill poulton le fylde lancashire FY6 8BT (1 page) |
18 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
10 April 2007 | Return made up to 05/03/07; full list of members (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
1 June 2006 | Particulars of mortgage/charge (3 pages) |
27 March 2006 | Return made up to 05/03/06; full list of members (2 pages) |
24 February 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
10 March 2005 | Return made up to 05/03/05; full list of members (7 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
16 March 2004 | Return made up to 05/03/04; full list of members
|
2 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
22 March 2003 | Return made up to 05/03/03; full list of members (7 pages) |
4 March 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
18 March 2002 | Return made up to 05/03/02; full list of members (6 pages) |
4 March 2002 | Accounts for a small company made up to 30 April 2001 (8 pages) |
12 March 2001 | Return made up to 05/03/01; full list of members (6 pages) |
5 March 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
20 March 2000 | Return made up to 05/03/00; full list of members (6 pages) |
4 January 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
11 March 1999 | Return made up to 05/03/99; full list of members (6 pages) |
11 March 1998 | Accounting reference date extended from 31/03/99 to 30/04/99 (1 page) |
5 March 1998 | Incorporation (23 pages) |