About

Registered Number: 03722614
Date of Incorporation: 01/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: Third Floor Broad Quay House, Prince Street, Bristol, BS1 4DJ

 

Baglan Moor Healthcare Plc was registered on 01 March 1999 and has its registered office in Bristol, it's status at Companies House is "Active". The companies director is listed as Ppp Nominee Directors Limited at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PPP NOMINEE DIRECTORS LIMITED 30 December 2011 12 February 2014 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 15 September 2020
AA - Annual Accounts 03 September 2020
CS01 - N/A 29 April 2020
AA - Annual Accounts 28 November 2019
AA - Annual Accounts 03 September 2019
AP01 - Appointment of director 30 May 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 13 September 2018
AP01 - Appointment of director 14 May 2018
TM01 - Termination of appointment of director 14 May 2018
CS01 - N/A 05 March 2018
PSC02 - N/A 15 December 2017
PSC09 - N/A 15 December 2017
TM01 - Termination of appointment of director 15 November 2017
AP01 - Appointment of director 15 November 2017
AA - Annual Accounts 01 August 2017
CH04 - Change of particulars for corporate secretary 19 May 2017
TM01 - Termination of appointment of director 17 May 2017
AP01 - Appointment of director 15 May 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 04 March 2015
AP01 - Appointment of director 21 November 2014
TM01 - Termination of appointment of director 20 November 2014
AA - Annual Accounts 16 September 2014
CH01 - Change of particulars for director 30 July 2014
AP01 - Appointment of director 25 June 2014
AR01 - Annual Return 06 March 2014
CH04 - Change of particulars for corporate secretary 06 March 2014
AP01 - Appointment of director 26 February 2014
TM01 - Termination of appointment of director 26 February 2014
CH01 - Change of particulars for director 15 October 2013
CH02 - Change of particulars for corporate director 16 September 2013
AD01 - Change of registered office address 16 September 2013
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 12 July 2012
CH01 - Change of particulars for director 01 March 2012
AR01 - Annual Return 01 March 2012
TM01 - Termination of appointment of director 03 January 2012
AP02 - Appointment of corporate director 03 January 2012
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 15 September 2010
TM01 - Termination of appointment of director 24 May 2010
AP01 - Appointment of director 24 May 2010
AP04 - Appointment of corporate secretary 20 April 2010
AD01 - Change of registered office address 20 April 2010
TM02 - Termination of appointment of secretary 20 April 2010
AR01 - Annual Return 18 March 2010
AP01 - Appointment of director 08 March 2010
TM01 - Termination of appointment of director 04 March 2010
AA - Annual Accounts 03 November 2009
TM01 - Termination of appointment of director 05 October 2009
363a - Annual Return 25 March 2009
225 - Change of Accounting Reference Date 02 November 2008
AA - Annual Accounts 01 August 2008
363s - Annual Return 29 March 2008
363s - Annual Return 25 March 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
AA - Annual Accounts 31 July 2007
363s - Annual Return 28 March 2007
AA - Annual Accounts 08 August 2006
288c - Notice of change of directors or secretaries or in their particulars 13 June 2006
363s - Annual Return 25 May 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 08 April 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 12 July 2004
288b - Notice of resignation of directors or secretaries 20 May 2004
288b - Notice of resignation of directors or secretaries 27 October 2003
287 - Change in situation or address of Registered Office 18 September 2003
AA - Annual Accounts 04 August 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
363s - Annual Return 18 April 2003
288b - Notice of resignation of directors or secretaries 21 March 2003
288a - Notice of appointment of directors or secretaries 03 March 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
287 - Change in situation or address of Registered Office 08 February 2003
288b - Notice of resignation of directors or secretaries 08 February 2003
288a - Notice of appointment of directors or secretaries 10 August 2002
288b - Notice of resignation of directors or secretaries 10 August 2002
AA - Annual Accounts 29 May 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
363s - Annual Return 08 March 2002
AA - Annual Accounts 06 July 2001
363a - Annual Return 18 April 2001
288a - Notice of appointment of directors or secretaries 02 April 2001
288b - Notice of resignation of directors or secretaries 02 April 2001
287 - Change in situation or address of Registered Office 26 March 2001
288b - Notice of resignation of directors or secretaries 23 February 2001
288a - Notice of appointment of directors or secretaries 23 February 2001
AA - Annual Accounts 28 December 2000
225 - Change of Accounting Reference Date 23 November 2000
288a - Notice of appointment of directors or secretaries 17 August 2000
288a - Notice of appointment of directors or secretaries 01 June 2000
288a - Notice of appointment of directors or secretaries 01 June 2000
395 - Particulars of a mortgage or charge 24 May 2000
PROSP - Prospectus 12 May 2000
RESOLUTIONS - N/A 08 May 2000
RESOLUTIONS - N/A 08 May 2000
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 May 2000
123 - Notice of increase in nominal capital 08 May 2000
287 - Change in situation or address of Registered Office 08 May 2000
RESOLUTIONS - N/A 05 May 2000
RESOLUTIONS - N/A 05 May 2000
CERT5 - Re-registration of a company from private to public 05 May 2000
43(3)e - Declaration on application by a private company for re-registration as a public company 05 May 2000
BS - Balance sheet 05 May 2000
AUDR - Auditor's report 05 May 2000
AUDS - Auditor's statement 05 May 2000
MAR - Memorandum and Articles - used in re-registration 05 May 2000
43(3) - Application by a private company for re-registration as a public company 05 May 2000
288a - Notice of appointment of directors or secretaries 02 May 2000
363s - Annual Return 10 April 2000
288a - Notice of appointment of directors or secretaries 05 April 2000
RESOLUTIONS - N/A 17 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
288b - Notice of resignation of directors or secretaries 23 February 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
MEM/ARTS - N/A 09 April 1999
288b - Notice of resignation of directors or secretaries 09 April 1999
288b - Notice of resignation of directors or secretaries 09 April 1999
288a - Notice of appointment of directors or secretaries 09 April 1999
288a - Notice of appointment of directors or secretaries 09 April 1999
CERTNM - Change of name certificate 25 March 1999
NEWINC - New incorporation documents 01 March 1999

Mortgages & Charges

Description Date Status Charge by
Debenture between the company (the issuer) and the law debenture trust corporation PLC (the security trustee) 12 May 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.