About

Registered Number: 04507439
Date of Incorporation: 09/08/2002 (22 years and 8 months ago)
Company Status: Active
Registered Address: Third Floor Broad Quay House, Prince Street, Bristol, BS1 4DJ

 

Birmingham Healthcare Services Ltd was founded on 09 August 2002 and are based in Bristol, it's status is listed as "Active". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CH01 - Change of particulars for director 22 July 2020
AA - Annual Accounts 19 August 2019
CS01 - N/A 26 July 2019
AA - Annual Accounts 26 October 2018
CS01 - N/A 27 July 2018
AP01 - Appointment of director 10 May 2018
TM01 - Termination of appointment of director 10 May 2018
TM01 - Termination of appointment of director 17 April 2018
PSC09 - N/A 06 March 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 27 July 2017
PSC02 - N/A 27 July 2017
CH04 - Change of particulars for corporate secretary 19 May 2017
AA - Annual Accounts 12 August 2016
CS01 - N/A 09 August 2016
AP01 - Appointment of director 28 April 2016
TM01 - Termination of appointment of director 20 November 2015
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 01 July 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 11 August 2014
CH01 - Change of particulars for director 22 July 2014
AP01 - Appointment of director 09 July 2014
TM01 - Termination of appointment of director 05 December 2013
TM01 - Termination of appointment of director 05 December 2013
AP01 - Appointment of director 05 December 2013
AP01 - Appointment of director 05 December 2013
CH01 - Change of particulars for director 14 October 2013
CH04 - Change of particulars for corporate secretary 19 September 2013
AD01 - Change of registered office address 16 September 2013
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 20 June 2012
CH01 - Change of particulars for director 27 February 2012
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 09 August 2011
AR01 - Annual Return 13 August 2010
AA - Annual Accounts 22 July 2010
AP01 - Appointment of director 21 December 2009
TM01 - Termination of appointment of director 21 December 2009
AD01 - Change of registered office address 02 December 2009
CH04 - Change of particulars for corporate secretary 30 November 2009
TM01 - Termination of appointment of director 04 November 2009
AP01 - Appointment of director 27 October 2009
288b - Notice of resignation of directors or secretaries 25 September 2009
AA - Annual Accounts 12 August 2009
363a - Annual Return 11 August 2009
288c - Notice of change of directors or secretaries or in their particulars 05 February 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
225 - Change of Accounting Reference Date 11 September 2008
363a - Annual Return 13 August 2008
AA - Annual Accounts 16 June 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
288c - Notice of change of directors or secretaries or in their particulars 03 October 2007
288b - Notice of resignation of directors or secretaries 07 September 2007
288c - Notice of change of directors or secretaries or in their particulars 23 August 2007
363a - Annual Return 13 August 2007
AA - Annual Accounts 10 August 2007
287 - Change in situation or address of Registered Office 06 August 2007
288b - Notice of resignation of directors or secretaries 19 December 2006
288b - Notice of resignation of directors or secretaries 07 December 2006
AA - Annual Accounts 24 October 2006
225 - Change of Accounting Reference Date 24 October 2006
386 - Notice of passing of resolution removing an auditor 22 August 2006
363a - Annual Return 15 August 2006
288c - Notice of change of directors or secretaries or in their particulars 13 April 2006
AA - Annual Accounts 06 February 2006
AA - Annual Accounts 25 January 2006
288a - Notice of appointment of directors or secretaries 15 September 2005
288b - Notice of resignation of directors or secretaries 15 September 2005
287 - Change in situation or address of Registered Office 26 August 2005
363a - Annual Return 12 August 2005
288b - Notice of resignation of directors or secretaries 25 February 2005
288b - Notice of resignation of directors or secretaries 25 February 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
395 - Particulars of a mortgage or charge 07 February 2005
288c - Notice of change of directors or secretaries or in their particulars 24 December 2004
287 - Change in situation or address of Registered Office 24 December 2004
288a - Notice of appointment of directors or secretaries 03 December 2004
288a - Notice of appointment of directors or secretaries 03 December 2004
288c - Notice of change of directors or secretaries or in their particulars 10 September 2004
288b - Notice of resignation of directors or secretaries 09 September 2004
288a - Notice of appointment of directors or secretaries 08 September 2004
287 - Change in situation or address of Registered Office 17 August 2004
288c - Notice of change of directors or secretaries or in their particulars 13 August 2004
363a - Annual Return 09 August 2004
288b - Notice of resignation of directors or secretaries 24 June 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
288a - Notice of appointment of directors or secretaries 18 June 2004
288b - Notice of resignation of directors or secretaries 14 June 2004
288c - Notice of change of directors or secretaries or in their particulars 17 March 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
288b - Notice of resignation of directors or secretaries 08 March 2004
AA - Annual Accounts 04 March 2004
363a - Annual Return 29 August 2003
288c - Notice of change of directors or secretaries or in their particulars 28 August 2003
288a - Notice of appointment of directors or secretaries 13 August 2003
288c - Notice of change of directors or secretaries or in their particulars 07 June 2003
RESOLUTIONS - N/A 28 February 2003
RESOLUTIONS - N/A 28 February 2003
RESOLUTIONS - N/A 28 February 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
RESOLUTIONS - N/A 31 December 2002
RESOLUTIONS - N/A 31 December 2002
RESOLUTIONS - N/A 31 December 2002
123 - Notice of increase in nominal capital 31 December 2002
288a - Notice of appointment of directors or secretaries 31 December 2002
288a - Notice of appointment of directors or secretaries 31 December 2002
225 - Change of Accounting Reference Date 31 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 2002
395 - Particulars of a mortgage or charge 24 December 2002
288b - Notice of resignation of directors or secretaries 19 December 2002
288b - Notice of resignation of directors or secretaries 19 December 2002
MEM/ARTS - N/A 08 November 2002
CERTNM - Change of name certificate 06 November 2002
NEWINC - New incorporation documents 09 August 2002

Mortgages & Charges

Description Date Status Charge by
Security assignment 29 January 2005 Outstanding

N/A

Debenture 19 December 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.