About

Registered Number: 02919204
Date of Incorporation: 14/04/1994 (30 years ago)
Company Status: Active
Registered Address: 1 Hedera Road, Ravensbank Business Park, Redditch, B98 9EY,

 

Biocare International Ltd was registered on 14 April 1994 with its registered office in Redditch. We do not know the number of employees at Biocare International Ltd. The companies directors are listed as Amery, James David, Amery, James David, Naik, Vivek, Sedgwick, Anne Elizabeth, Daye, Kenneth Christopher, Naik, Vivek in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAYE, Kenneth Christopher 08 July 1996 26 October 2001 1
NAIK, Vivek 13 November 2016 28 November 2016 1
Secretary Name Appointed Resigned Total Appointments
AMERY, James David 28 November 2016 - 1
AMERY, James David 21 September 2012 01 August 2016 1
NAIK, Vivek 13 November 2016 28 November 2016 1
SEDGWICK, Anne Elizabeth 15 April 1994 08 February 1995 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 11 July 2020
AD01 - Change of registered office address 18 June 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 23 August 2018
CS01 - N/A 12 July 2018
CS01 - N/A 10 December 2017
AA - Annual Accounts 17 October 2017
AA01 - Change of accounting reference date 27 September 2017
AA - Annual Accounts 04 January 2017
TM01 - Termination of appointment of director 19 December 2016
CS01 - N/A 07 December 2016
AP01 - Appointment of director 01 December 2016
AP03 - Appointment of secretary 01 December 2016
AP01 - Appointment of director 01 December 2016
TM01 - Termination of appointment of director 01 December 2016
TM02 - Termination of appointment of secretary 01 December 2016
CS01 - N/A 26 November 2016
AP01 - Appointment of director 14 November 2016
AP03 - Appointment of secretary 14 November 2016
TM02 - Termination of appointment of secretary 10 August 2016
TM01 - Termination of appointment of director 10 August 2016
TM01 - Termination of appointment of director 10 August 2016
AR01 - Annual Return 13 November 2015
CH01 - Change of particulars for director 10 November 2015
AA - Annual Accounts 06 October 2015
CH01 - Change of particulars for director 15 March 2015
AR01 - Annual Return 29 November 2014
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 14 January 2014
CH01 - Change of particulars for director 14 January 2014
AA - Annual Accounts 01 October 2013
AA01 - Change of accounting reference date 24 September 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 21 January 2013
AP03 - Appointment of secretary 26 September 2012
AP01 - Appointment of director 26 September 2012
AA - Annual Accounts 10 September 2012
TM01 - Termination of appointment of director 14 August 2012
TM02 - Termination of appointment of secretary 14 August 2012
AR01 - Annual Return 02 February 2012
AP01 - Appointment of director 03 January 2012
TM01 - Termination of appointment of director 03 January 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 08 October 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 03 November 2008
288b - Notice of resignation of directors or secretaries 01 September 2008
363a - Annual Return 14 April 2008
AA - Annual Accounts 23 September 2007
363a - Annual Return 12 February 2007
AA - Annual Accounts 01 November 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
363a - Annual Return 03 February 2006
353 - Register of members 03 February 2006
287 - Change in situation or address of Registered Office 19 September 2005
288b - Notice of resignation of directors or secretaries 15 September 2005
288b - Notice of resignation of directors or secretaries 15 September 2005
288a - Notice of appointment of directors or secretaries 15 September 2005
288a - Notice of appointment of directors or secretaries 15 September 2005
287 - Change in situation or address of Registered Office 13 September 2005
AA - Annual Accounts 30 July 2005
363a - Annual Return 31 May 2005
288c - Notice of change of directors or secretaries or in their particulars 14 April 2005
AA - Annual Accounts 01 November 2004
363a - Annual Return 08 July 2004
288c - Notice of change of directors or secretaries or in their particulars 27 February 2004
288c - Notice of change of directors or secretaries or in their particulars 27 February 2004
AA - Annual Accounts 04 November 2003
363a - Annual Return 05 July 2003
288c - Notice of change of directors or secretaries or in their particulars 23 June 2003
AA - Annual Accounts 05 November 2002
363a - Annual Return 07 June 2002
288c - Notice of change of directors or secretaries or in their particulars 07 June 2002
288c - Notice of change of directors or secretaries or in their particulars 11 January 2002
288c - Notice of change of directors or secretaries or in their particulars 11 January 2002
288b - Notice of resignation of directors or secretaries 01 November 2001
288a - Notice of appointment of directors or secretaries 01 November 2001
AA - Annual Accounts 23 October 2001
363s - Annual Return 01 May 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 18 April 2000
AA - Annual Accounts 02 November 1999
287 - Change in situation or address of Registered Office 16 August 1999
363a - Annual Return 06 May 1999
AA - Annual Accounts 02 November 1998
363a - Annual Return 28 May 1998
AA - Annual Accounts 24 November 1997
363a - Annual Return 23 April 1997
288 - N/A 18 September 1996
288 - N/A 23 July 1996
288 - N/A 23 July 1996
AA - Annual Accounts 16 July 1996
288 - N/A 27 June 1996
288 - N/A 22 May 1996
363s - Annual Return 30 April 1996
288 - N/A 20 October 1995
288 - N/A 10 October 1995
AA - Annual Accounts 21 June 1995
363x - Annual Return 01 May 1995
288 - N/A 16 February 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 February 1995
288 - N/A 19 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 1994
287 - Change in situation or address of Registered Office 19 May 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 May 1994
287 - Change in situation or address of Registered Office 12 May 1994
288 - N/A 12 May 1994
288 - N/A 05 May 1994
NEWINC - New incorporation documents 14 April 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.