Brunel Healthcare Manufacturing Ltd was established in 2002, it's status is listed as "Active". Amery, James David, Fielding, Richard Henry, Hackett, John Edward, Haytack, Robert Andrew Jeremy, Woodings, Matthew Robert, Kershaw, Christopher Sydney Sagar, Barton, Robert John, Bell, Francis Folsom, Comer, Martin Anthony, Dr, Ellis, Stephen Mark, Forfitt, Michael Anthony, Hazra, Debanjan, Howard, Russell Peter, Martin, Gillian Louise, Moore, Paul Kennedy, Myers, Raymond John, Needham, Jeffrey Robert, Stagg, Ronald James, Thompson, Philip, Tozer, Charles David, White, David Richard, Yewdall, Neil Stuart are listed as directors of this business. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FIELDING, Richard Henry | 28 January 2019 | - | 1 |
HACKETT, John Edward | 01 January 2012 | - | 1 |
HAYTACK, Robert Andrew Jeremy | 07 October 2013 | - | 1 |
WOODINGS, Matthew Robert | 07 October 2013 | - | 1 |
BARTON, Robert John | 11 December 2003 | 12 March 2004 | 1 |
BELL, Francis Folsom | 11 December 2003 | 30 June 2005 | 1 |
COMER, Martin Anthony, Dr | 11 December 2003 | 11 April 2008 | 1 |
ELLIS, Stephen Mark | 06 August 2002 | 11 December 2003 | 1 |
FORFITT, Michael Anthony | 11 December 2003 | 30 June 2005 | 1 |
HAZRA, Debanjan | 11 November 2015 | 19 December 2016 | 1 |
HOWARD, Russell Peter | 01 November 2004 | 17 June 2008 | 1 |
MARTIN, Gillian Louise | 11 December 2003 | 31 May 2008 | 1 |
MOORE, Paul Kennedy | 11 December 2003 | 31 August 2004 | 1 |
MYERS, Raymond John | 17 June 2008 | 31 December 2011 | 1 |
NEEDHAM, Jeffrey Robert | 11 December 2003 | 17 June 2008 | 1 |
STAGG, Ronald James | 17 June 2008 | 06 March 2009 | 1 |
THOMPSON, Philip | 11 December 2003 | 17 June 2008 | 1 |
TOZER, Charles David | 11 December 2003 | 17 June 2008 | 1 |
WHITE, David Richard | 11 December 2003 | 31 August 2005 | 1 |
YEWDALL, Neil Stuart | 06 August 2002 | 11 December 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AMERY, James David | 21 September 2012 | - | 1 |
KERSHAW, Christopher Sydney Sagar | 06 August 2002 | 11 December 2003 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 01 October 2020 | |
MR01 - N/A | 27 July 2020 | |
CS01 - N/A | 11 July 2020 | |
CH01 - Change of particulars for director | 12 November 2019 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 01 July 2019 | |
MR01 - N/A | 11 February 2019 | |
AP01 - Appointment of director | 28 January 2019 | |
MR01 - N/A | 10 January 2019 | |
MR01 - N/A | 10 November 2018 | |
AA - Annual Accounts | 22 August 2018 | |
CS01 - N/A | 12 July 2018 | |
MR01 - N/A | 16 May 2018 | |
MR04 - N/A | 15 May 2018 | |
MR04 - N/A | 15 May 2018 | |
MR04 - N/A | 15 May 2018 | |
AA - Annual Accounts | 06 October 2017 | |
AA01 - Change of accounting reference date | 27 September 2017 | |
RESOLUTIONS - N/A | 15 September 2017 | |
CH01 - Change of particulars for director | 13 September 2017 | |
MR01 - N/A | 06 September 2017 | |
MR01 - N/A | 06 September 2017 | |
MR01 - N/A | 06 September 2017 | |
SH08 - Notice of name or other designation of class of shares | 02 September 2017 | |
SH10 - Notice of particulars of variation of rights attached to shares | 01 September 2017 | |
CH01 - Change of particulars for director | 10 August 2017 | |
PSC07 - N/A | 17 July 2017 | |
CS01 - N/A | 12 July 2017 | |
PSC01 - N/A | 12 July 2017 | |
PSC01 - N/A | 12 July 2017 | |
AA - Annual Accounts | 04 January 2017 | |
TM01 - Termination of appointment of director | 19 December 2016 | |
TM01 - Termination of appointment of director | 19 December 2016 | |
MR04 - N/A | 19 December 2016 | |
MR04 - N/A | 19 December 2016 | |
MR04 - N/A | 19 December 2016 | |
MR04 - N/A | 19 December 2016 | |
MR04 - N/A | 19 December 2016 | |
TM01 - Termination of appointment of director | 28 October 2016 | |
AR01 - Annual Return | 12 July 2016 | |
MR01 - N/A | 24 May 2016 | |
MR01 - N/A | 24 May 2016 | |
AP01 - Appointment of director | 25 November 2015 | |
AR01 - Annual Return | 13 November 2015 | |
AP01 - Appointment of director | 11 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 August 2014 | |
MR01 - N/A | 20 May 2014 | |
MR01 - N/A | 20 May 2014 | |
MR01 - N/A | 20 May 2014 | |
MR04 - N/A | 16 May 2014 | |
MR04 - N/A | 16 May 2014 | |
MR04 - N/A | 16 May 2014 | |
AP01 - Appointment of director | 18 October 2013 | |
AP01 - Appointment of director | 18 October 2013 | |
MR01 - N/A | 30 September 2013 | |
AA - Annual Accounts | 16 September 2013 | |
AR01 - Annual Return | 02 September 2013 | |
CH01 - Change of particulars for director | 02 September 2013 | |
CH01 - Change of particulars for director | 02 September 2013 | |
SH01 - Return of Allotment of shares | 13 November 2012 | |
AP03 - Appointment of secretary | 26 September 2012 | |
AP01 - Appointment of director | 26 September 2012 | |
AR01 - Annual Return | 15 August 2012 | |
TM02 - Termination of appointment of secretary | 15 August 2012 | |
TM01 - Termination of appointment of director | 14 August 2012 | |
RESOLUTIONS - N/A | 26 June 2012 | |
RESOLUTIONS - N/A | 26 June 2012 | |
SH01 - Return of Allotment of shares | 26 June 2012 | |
SH19 - Statement of capital | 26 June 2012 | |
CAP-SS - N/A | 26 June 2012 | |
SH08 - Notice of name or other designation of class of shares | 26 June 2012 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 26 June 2012 | |
AA - Annual Accounts | 08 June 2012 | |
AP01 - Appointment of director | 03 January 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 | 15 August 2011 | |
CH01 - Change of particulars for director | 08 February 2011 | |
AA01 - Change of accounting reference date | 17 November 2010 | |
AR01 - Annual Return | 09 September 2010 | |
MG01 - Particulars of a mortgage or charge | 05 May 2010 | |
AA - Annual Accounts | 29 March 2010 | |
AR01 - Annual Return | 06 October 2009 | |
AA - Annual Accounts | 23 September 2009 | |
288b - Notice of resignation of directors or secretaries | 12 March 2009 | |
288b - Notice of resignation of directors or secretaries | 09 February 2009 | |
AUD - Auditor's letter of resignation | 31 January 2009 | |
AA - Annual Accounts | 27 January 2009 | |
363a - Annual Return | 16 October 2008 | |
288a - Notice of appointment of directors or secretaries | 07 July 2008 | |
288a - Notice of appointment of directors or secretaries | 07 July 2008 | |
395 - Particulars of a mortgage or charge | 04 July 2008 | |
288a - Notice of appointment of directors or secretaries | 01 July 2008 | |
288a - Notice of appointment of directors or secretaries | 01 July 2008 | |
288b - Notice of resignation of directors or secretaries | 26 June 2008 | |
225 - Change of Accounting Reference Date | 26 June 2008 | |
288b - Notice of resignation of directors or secretaries | 26 June 2008 | |
288b - Notice of resignation of directors or secretaries | 26 June 2008 | |
288b - Notice of resignation of directors or secretaries | 26 June 2008 | |
288b - Notice of resignation of directors or secretaries | 26 June 2008 | |
CERTNM - Change of name certificate | 17 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 June 2008 | |
288b - Notice of resignation of directors or secretaries | 03 June 2008 | |
288b - Notice of resignation of directors or secretaries | 16 April 2008 | |
AA - Annual Accounts | 06 March 2008 | |
363a - Annual Return | 14 August 2007 | |
AA - Annual Accounts | 26 March 2007 | |
363a - Annual Return | 11 August 2006 | |
AA - Annual Accounts | 10 April 2006 | |
225 - Change of Accounting Reference Date | 28 February 2006 | |
288b - Notice of resignation of directors or secretaries | 08 September 2005 | |
363s - Annual Return | 04 August 2005 | |
AA - Annual Accounts | 02 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 July 2005 | |
288b - Notice of resignation of directors or secretaries | 20 July 2005 | |
288b - Notice of resignation of directors or secretaries | 20 July 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 22 April 2005 | |
363s - Annual Return | 17 November 2004 | |
123 - Notice of increase in nominal capital | 17 November 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 November 2004 | |
288a - Notice of appointment of directors or secretaries | 08 November 2004 | |
288b - Notice of resignation of directors or secretaries | 07 September 2004 | |
288b - Notice of resignation of directors or secretaries | 06 July 2004 | |
RESOLUTIONS - N/A | 23 June 2004 | |
RESOLUTIONS - N/A | 23 June 2004 | |
RESOLUTIONS - N/A | 23 June 2004 | |
RESOLUTIONS - N/A | 23 June 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 June 2004 | |
123 - Notice of increase in nominal capital | 23 June 2004 | |
MISC - Miscellaneous document | 17 February 2004 | |
AUD - Auditor's letter of resignation | 17 February 2004 | |
288a - Notice of appointment of directors or secretaries | 09 February 2004 | |
288b - Notice of resignation of directors or secretaries | 30 December 2003 | |
288b - Notice of resignation of directors or secretaries | 30 December 2003 | |
288b - Notice of resignation of directors or secretaries | 30 December 2003 | |
288a - Notice of appointment of directors or secretaries | 30 December 2003 | |
288a - Notice of appointment of directors or secretaries | 30 December 2003 | |
288a - Notice of appointment of directors or secretaries | 30 December 2003 | |
288a - Notice of appointment of directors or secretaries | 30 December 2003 | |
288a - Notice of appointment of directors or secretaries | 30 December 2003 | |
288a - Notice of appointment of directors or secretaries | 30 December 2003 | |
288a - Notice of appointment of directors or secretaries | 30 December 2003 | |
288a - Notice of appointment of directors or secretaries | 30 December 2003 | |
288a - Notice of appointment of directors or secretaries | 30 December 2003 | |
288a - Notice of appointment of directors or secretaries | 30 December 2003 | |
288a - Notice of appointment of directors or secretaries | 30 December 2003 | |
225 - Change of Accounting Reference Date | 30 December 2003 | |
287 - Change in situation or address of Registered Office | 18 December 2003 | |
CERTNM - Change of name certificate | 15 December 2003 | |
AA - Annual Accounts | 03 December 2003 | |
363a - Annual Return | 30 August 2003 | |
395 - Particulars of a mortgage or charge | 16 April 2003 | |
SA - Shares agreement | 15 November 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 November 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 September 2002 | |
225 - Change of Accounting Reference Date | 03 September 2002 | |
395 - Particulars of a mortgage or charge | 30 August 2002 | |
RESOLUTIONS - N/A | 22 August 2002 | |
RESOLUTIONS - N/A | 22 August 2002 | |
RESOLUTIONS - N/A | 22 August 2002 | |
RESOLUTIONS - N/A | 22 August 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 August 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 August 2002 | |
NEWINC - New incorporation documents | 06 August 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 July 2020 | Outstanding |
N/A |
A registered charge | 06 February 2019 | Outstanding |
N/A |
A registered charge | 07 January 2019 | Outstanding |
N/A |
A registered charge | 05 November 2018 | Outstanding |
N/A |
A registered charge | 14 May 2018 | Outstanding |
N/A |
A registered charge | 06 September 2017 | Fully Satisfied |
N/A |
A registered charge | 06 September 2017 | Fully Satisfied |
N/A |
A registered charge | 06 September 2017 | Fully Satisfied |
N/A |
A registered charge | 24 May 2016 | Fully Satisfied |
N/A |
A registered charge | 21 May 2016 | Fully Satisfied |
N/A |
A registered charge | 12 May 2014 | Fully Satisfied |
N/A |
A registered charge | 12 May 2014 | Fully Satisfied |
N/A |
A registered charge | 12 May 2014 | Fully Satisfied |
N/A |
A registered charge | 16 September 2013 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 23 April 2010 | Fully Satisfied |
N/A |
Debenture | 17 June 2008 | Fully Satisfied |
N/A |
Legal charge | 11 April 2003 | Fully Satisfied |
N/A |
Deed of accession to a composite guarantee and debenture | 19 August 2002 | Fully Satisfied |
N/A |