BEVAN HEALTHCARE C.I.C.

14 Piccadilly, Bradford, BD1 3LS, West Yorkshire, England
StatusACTIVE
Company No.07572335
CategoryPrivate Limited Company
Incorporated21 Mar 2011
Age13 years, 2 months, 2 days
JurisdictionEngland Wales

SUMMARY

BEVAN HEALTHCARE C.I.C. is an active private limited company with number 07572335. It was incorporated 13 years, 2 months, 2 days ago, on 21 March 2011. The company address is 14 Piccadilly, Bradford, BD1 3LS, West Yorkshire, England.



Company Fillings

Termination director company with name termination date

Date: 07 May 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Michael Connolly

Termination date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2024

Action Date: 15 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2024

Action Date: 23 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leslie Harry Goldman

Termination date: 2024-01-23

Documents

View document PDF

Notification of a person with significant control

Date: 07 May 2024

Action Date: 01 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nathaniel James Malam

Notification date: 2024-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 07 May 2024

Action Date: 31 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-12-31

Psc name: Andrew John Lephard

Documents

View document PDF

Cessation of a person with significant control

Date: 07 May 2024

Action Date: 31 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-12-31

Psc name: John Michael Connolly

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Jun 2023

Action Date: 18 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-04-18

Officer name: Mr Nathaniel James Malam

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jun 2023

Action Date: 17 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gemma Louise Wilcock

Termination date: 2023-04-17

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2023

Action Date: 15 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075723350002

Documents

View document PDF

Resolution

Date: 22 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 22 Apr 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 07 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2022

Action Date: 15 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-15

Documents

View document PDF

Notification of a person with significant control

Date: 18 Mar 2022

Action Date: 14 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Michael Connolly

Notification date: 2022-03-14

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Mar 2022

Action Date: 14 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-14

Psc name: Gina Ann Rowlands

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2021

Action Date: 07 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-07

Officer name: Mrs Sadhana Patel

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-01

Officer name: Miss Emma Elizabeth Perry

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mathew Sidebottom

Appointment date: 2021-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gina Rowlands

Termination date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2021

Action Date: 15 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Resolution

Date: 19 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 17 Aug 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2020

Action Date: 17 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-17

Officer name: Alison Gardner

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2020

Action Date: 15 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nathaniel James Malam

Appointment date: 2020-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2020

Action Date: 22 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Robert Bostrom

Termination date: 2020-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alison Gardner

Appointment date: 2019-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075723350001

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2019

Action Date: 02 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-02

Officer name: Jonathan Paul Rymer

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Apr 2019

Action Date: 18 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-04-18

Charge number: 075723350002

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2019

Action Date: 15 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2019

Action Date: 05 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-05

Officer name: Mr Scott Darraugh

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Dieter Gornall

Termination date: 2019-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr John Michael Connolly

Appointment date: 2018-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Charles Thompson

Termination date: 2018-07-20

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Lephard

Termination date: 2017-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Jeremy Charles Thompson

Appointment date: 2017-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-03

Officer name: Miss Katy Louise Mitchell

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2017

Action Date: 05 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Robert Bostrom

Appointment date: 2017-06-05

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2017

Action Date: 20 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-20

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 08 Feb 2017

Action Date: 13 Oct 2016

Category: Capital

Type: SH02

Date: 2016-10-13

Capital : 2.00 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2016

Action Date: 27 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Dieter Gornall

Appointment date: 2016-06-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2016

Action Date: 20 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-30

Officer name: David Leather

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2015

Action Date: 20 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Paul Rymer

Change date: 2015-04-20

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2015

Action Date: 20 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-20

Officer name: Nigel Ashley Gray

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2015

Action Date: 20 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-20

Officer name: Dr Leslie Harry Goldman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2015

Action Date: 27 Apr 2015

Category: Address

Type: AD01

New address: 14 Piccadilly Bradford West Yorkshire BD1 3LS

Old address: 152 Sunbridge Road Bradford West Yorkshire BD1 2HA

Change date: 2015-04-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2015

Action Date: 20 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2014

Action Date: 29 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-29

Officer name: Dr Andrew John Lephard

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-08-01

Officer name: Miss Gemma Louise Wilcock

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-08-01

Officer name: Lisa Ann Jones-Tinsley

Documents

View document PDF

Termination director company with name

Date: 10 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Halliday

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2014

Action Date: 21 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-21

Documents

View document PDF

Termination director company with name

Date: 24 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sally Stewart

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2014

Action Date: 01 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-01

Officer name: Mr Matthew James Halliday

Documents

View document PDF

Mortgage create with deed with charge number

Date: 17 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075723350001

Documents

View document PDF

Capital allotment shares

Date: 01 Oct 2013

Action Date: 24 Sep 2013

Category: Capital

Type: SH01

Capital : 5 GBP

Date: 2013-09-24

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Lisa Ann Jones-Tinsley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 27 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew James Halliday

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2013

Action Date: 21 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-21

Documents

View document PDF

Appoint person director company with name

Date: 22 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Leather

Documents

View document PDF

Capital allotment shares

Date: 21 Mar 2013

Action Date: 03 Sep 2012

Category: Capital

Type: SH01

Date: 2012-09-03

Capital : 3 GBP

Documents

View document PDF

Termination director company with name

Date: 21 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Lephard

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Capital allotment shares

Date: 22 Oct 2012

Action Date: 03 Sep 2012

Category: Capital

Type: SH01

Date: 2012-09-03

Capital : 3 GBP

Documents

View document PDF

Termination director company with name

Date: 17 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Fowler

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2012

Action Date: 21 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-21

Documents

View document PDF

Appoint person director company with name

Date: 23 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matt Fowler

Documents

View document PDF

Appoint person director company with name

Date: 03 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Sally Stewart

Documents

View document PDF

Appoint person director company with name

Date: 26 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Leslie Harry Goldman

Documents

View document PDF

Appoint person director company with name

Date: 26 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Andrew John Lephard

Documents

View document PDF

Appoint person director company with name

Date: 26 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Paul Rymer

Documents

View document PDF

Appoint person director company with name

Date: 26 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nigel Ashley Gray

Documents

View document PDF

Incorporation community interest company

Date: 21 Mar 2011

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

AIJ ELECTRICAL SERVICES LTD

BROOK HOUSE,KINGSWINFORD,DY6 9HS

Number:07939213
Status:ACTIVE
Category:Private Limited Company
Number:11284928
Status:ACTIVE
Category:Private Limited Company

GO DIGITAL SOLUTIONS LTD

ONE GEORGE YARD,LONDON,EC3V 9DF

Number:07278308
Status:ACTIVE
Category:Private Limited Company

HAIN LTD

C/O HAYES & FINCH LIMITED,LIVERPOOL,L9 7BP

Number:05203365
Status:ACTIVE
Category:Private Limited Company

SUEL LIVERPOOL LTD

565-567 CHEETHAM HILL ROAD,MANCHESTER,M8 9JE

Number:11383750
Status:ACTIVE
Category:Private Limited Company

TANYRALLT ESTATES LIMITED

THE OLD CONVENT, LLANBADARN ROAD,CEREDIGION,SY23 1WX

Number:05004987
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source