About

Registered Number: SC191020
Date of Incorporation: 11/11/1998 (26 years and 5 months ago)
Company Status: Active
Registered Address: Falkirk Business Hub, 45 Vicar Street, Falkirk, FK1 1LL

 

Established in 1998, Broadstone Risk & Healthcare Ltd have registered office in Falkirk, it has a status of "Active". We don't currently know the number of employees at this business. The companies directors are listed as Pritchard, Judith Mary, Stockwell, Fiona Alison, Whalley, David James, Allan, David, Allan, Moira, Denham, Kim Elizabeth, Gray, Derek, Owen, Ann, Scott, Campbell in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLAN, David 10 March 1999 16 June 2005 1
ALLAN, Moira 11 November 1998 23 December 1998 1
DENHAM, Kim Elizabeth 06 July 2015 31 March 2017 1
GRAY, Derek 15 August 2005 01 December 2006 1
OWEN, Ann 11 November 1998 17 July 2000 1
SCOTT, Campbell 19 December 2002 07 March 2014 1
Secretary Name Appointed Resigned Total Appointments
PRITCHARD, Judith Mary 01 October 2009 04 March 2014 1
STOCKWELL, Fiona Alison 07 March 2014 05 August 2016 1
WHALLEY, David James 06 August 2016 31 October 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 18 March 2020
PSC07 - N/A 18 February 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 19 November 2019
RESOLUTIONS - N/A 12 November 2019
MR01 - N/A 04 November 2019
466(Scot) - N/A 04 November 2019
466(Scot) - N/A 04 November 2019
466(Scot) - N/A 04 November 2019
466(Scot) - N/A 04 November 2019
MR01 - N/A 29 October 2019
TM01 - Termination of appointment of director 07 October 2019
AP01 - Appointment of director 14 May 2019
AP01 - Appointment of director 05 April 2019
TM01 - Termination of appointment of director 05 February 2019
CS01 - N/A 23 November 2018
AA - Annual Accounts 24 October 2018
AP01 - Appointment of director 20 December 2017
CH01 - Change of particulars for director 16 November 2017
PSC02 - N/A 16 November 2017
PSC07 - N/A 16 November 2017
CS01 - N/A 16 November 2017
RESOLUTIONS - N/A 14 November 2017
MA - Memorandum and Articles 14 November 2017
MR01 - N/A 13 November 2017
MR01 - N/A 10 November 2017
AA - Annual Accounts 20 October 2017
TM01 - Termination of appointment of director 24 April 2017
AA - Annual Accounts 09 March 2017
AP01 - Appointment of director 24 January 2017
AP01 - Appointment of director 24 January 2017
CS01 - N/A 16 November 2016
TM01 - Termination of appointment of director 31 October 2016
TM02 - Termination of appointment of secretary 31 October 2016
TM01 - Termination of appointment of director 14 October 2016
CH01 - Change of particulars for director 06 September 2016
AP03 - Appointment of secretary 11 August 2016
TM02 - Termination of appointment of secretary 11 August 2016
TM01 - Termination of appointment of director 11 August 2016
TM01 - Termination of appointment of director 10 August 2016
AP01 - Appointment of director 01 August 2016
TM01 - Termination of appointment of director 02 June 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 12 November 2015
AP01 - Appointment of director 07 July 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 14 November 2014
AD01 - Change of registered office address 01 July 2014
AA - Annual Accounts 10 June 2014
AA01 - Change of accounting reference date 13 March 2014
CERTNM - Change of name certificate 12 March 2014
TM01 - Termination of appointment of director 12 March 2014
AP01 - Appointment of director 11 March 2014
AP01 - Appointment of director 11 March 2014
AP01 - Appointment of director 11 March 2014
AP01 - Appointment of director 11 March 2014
AP01 - Appointment of director 11 March 2014
AP03 - Appointment of secretary 11 March 2014
TM02 - Termination of appointment of secretary 04 March 2014
AR01 - Annual Return 13 November 2013
MR04 - N/A 26 June 2013
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 07 June 2012
RESOLUTIONS - N/A 25 November 2011
SH08 - Notice of name or other designation of class of shares 25 November 2011
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 03 December 2010
AP01 - Appointment of director 03 December 2010
CH01 - Change of particulars for director 03 December 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 27 November 2009
AP03 - Appointment of secretary 27 November 2009
TM02 - Termination of appointment of secretary 27 November 2009
AA - Annual Accounts 29 October 2009
287 - Change in situation or address of Registered Office 18 June 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 26 November 2007
288c - Notice of change of directors or secretaries or in their particulars 26 November 2007
287 - Change in situation or address of Registered Office 25 September 2007
AA - Annual Accounts 13 July 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
363s - Annual Return 13 December 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 25 January 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
AA - Annual Accounts 16 August 2005
363s - Annual Return 03 November 2004
AA - Annual Accounts 27 September 2004
AA - Annual Accounts 18 March 2004
363s - Annual Return 27 January 2004
410(Scot) - N/A 07 October 2003
363s - Annual Return 02 March 2003
AA - Annual Accounts 02 January 2003
288a - Notice of appointment of directors or secretaries 31 December 2002
363s - Annual Return 17 December 2001
AA - Annual Accounts 03 December 2001
363s - Annual Return 23 March 2001
AA - Annual Accounts 23 March 2001
288b - Notice of resignation of directors or secretaries 12 July 2000
363s - Annual Return 08 February 2000
287 - Change in situation or address of Registered Office 22 December 1999
MISC - Miscellaneous document 22 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 1999
288a - Notice of appointment of directors or secretaries 14 April 1999
288a - Notice of appointment of directors or secretaries 29 January 1999
288b - Notice of resignation of directors or secretaries 06 January 1999
288b - Notice of resignation of directors or secretaries 12 November 1998
NEWINC - New incorporation documents 11 November 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 October 2019 Outstanding

N/A

A registered charge 22 October 2019 Outstanding

N/A

A registered charge 03 November 2017 Outstanding

N/A

A registered charge 02 November 2017 Outstanding

N/A

Bond & floating charge 23 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.