BRESMED HEALTH SOLUTIONS LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

02/01/252 January 2025

View Document

05/11/245 November 2024

View Document

04/11/244 November 2024

View Document

04/11/244 November 2024

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

01/02/241 February 2024 Termination of appointment of Mark Bentley as a director on 2023-12-31

View Document

01/02/241 February 2024 Appointment of Mr Michael Madden as a director on 2023-12-15

View Document

02/01/242 January 2024

View Document

02/01/242 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

02/01/242 January 2024

View Document

02/01/242 January 2024

View Document

12/06/2312 June 2023 Termination of appointment of Ronald Leslie Akehurst as a director on 2023-03-20

View Document

12/06/2312 June 2023 Termination of appointment of Mike Bernstein as a director on 2023-03-20

View Document

12/06/2312 June 2023 Termination of appointment of Edward James Dykes as a director on 2023-03-20

View Document

12/06/2312 June 2023 Termination of appointment of Nicholas Sullivan as a director on 2023-03-20

View Document

09/05/239 May 2023 Registered office address changed from Steel City House West Street Sheffield South Yorkshire S1 2GQ England to Great Suffolk Yard 127-131 Great Suffolk Street London SE1 1PP on 2023-05-09

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-17 with updates

View Document

13/12/2213 December 2022 Full accounts made up to 2021-12-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

06/01/226 January 2022 Group of companies' accounts made up to 2020-12-31

View Document

16/02/2116 February 2021 ADOPT ARTICLES 25/01/2021

View Document

16/02/2116 February 2021 STATEMENT OF COMPANY'S OBJECTS

View Document

16/02/2116 February 2021 ARTICLES OF ASSOCIATION

View Document

16/02/2116 February 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, WITH UPDATES

View Document

28/01/2128 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 053407750005

View Document

28/01/2128 January 2021 26/01/21 STATEMENT OF CAPITAL GBP 1000.01

View Document

25/01/2125 January 2021 APPOINTMENT TERMINATED, DIRECTOR NIC BRERETON

View Document

20/01/2120 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053407750003

View Document

20/01/2120 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053407750002

View Document

15/12/2015 December 2020 DIRECTOR APPOINTED MR NICHOLAS SULLIVAN

View Document

15/12/2015 December 2020 DIRECTOR APPOINTED MR MARK BENTLEY

View Document

15/12/2015 December 2020 DIRECTOR APPOINTED MR EDWARD JAMES DYKES

View Document

27/04/2027 April 2020 ARTICLES OF ASSOCIATION

View Document

27/04/2027 April 2020 ADOPT ARTICLES 06/03/2020

View Document

24/04/2024 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRESMED HOLDINGS LIMITED

View Document

24/04/2024 April 2020 CESSATION OF REBECCA BRERETON AS A PSC

View Document

24/04/2024 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053407750004

View Document

24/04/2024 April 2020 CESSATION OF NIC BRERETON AS A PSC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/02/2026 February 2020 DIRECTOR APPOINTED REBECCA HYDE

View Document

25/02/2025 February 2020 APPOINTMENT TERMINATED, SECRETARY SUSAN LATIMER

View Document

25/02/2025 February 2020 APPOINTMENT TERMINATED, DIRECTOR SUSAN LATIMER

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED MR MIKE BERNSTEIN

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED MR JON WILLIAMS

View Document

17/02/2017 February 2020 ALTER ARTICLES 13/02/2020

View Document

17/02/2017 February 2020 ARTICLES OF ASSOCIATION

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

03/01/203 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM NORTH CHURCH HOUSE 84 QUEEN STREET SHEFFIELD S1 2DW

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

05/01/195 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

29/12/1729 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 053407750004

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

27/07/1627 July 2016 CURREXT FROM 31/01/2017 TO 30/03/2017

View Document

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / NIC BRERETON / 23/04/2015

View Document

25/02/1625 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/02/1511 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

10/10/1410 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 053407750003

View Document

06/10/146 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 053407750002

View Document

18/09/1418 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

29/04/1429 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / NIC BRERETON / 01/04/2014

View Document

28/01/1428 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/02/138 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

20/12/1220 December 2012 DIRECTOR APPOINTED MR RONALD LESLIE AKEHURST

View Document

14/12/1214 December 2012 VARYING SHARE RIGHTS AND NAMES

View Document

14/12/1214 December 2012 04/12/12 STATEMENT OF CAPITAL GBP 1000.00

View Document

14/12/1214 December 2012 SUB-DIVISION 04/12/12

View Document

14/12/1214 December 2012 VARYING SHARE RIGHTS AND NAMES

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/02/122 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

01/02/121 February 2012 DISS40 (DISS40(SOAD))

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED MRS SUSAN CATHERINE LATIMER

View Document

14/04/1114 April 2011 SECRETARY APPOINTED MRS SUSAN CATHERINE LATIMER

View Document

22/03/1122 March 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

19/04/1019 April 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIC BRERETON / 01/12/2009

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

08/05/098 May 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/04/0929 April 2009 COMPANY NAME CHANGED NB CONSULTING SERVICES LIMITED CERTIFICATE ISSUED ON 30/04/09

View Document

23/04/0923 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/03/0923 March 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/2009 FROM 28 CROFTON AVENUE SHEFFIELD SOUTH YORKSHIRE S6 1WF

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED SECRETARY CKA SECRETARY LIMITED

View Document

09/01/099 January 2009 REGISTERED OFFICE CHANGED ON 09/01/2009 FROM 3RD FLOOR, MAPLE HOUSE HIGH STREET, POTTERS BAR HERTFORDSHIRE EN6 5BS

View Document

07/01/097 January 2009 SECRETARY'S CHANGE OF PARTICULARS / CKA SECRETARY LIMITED / 05/01/2009

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

06/05/086 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / NIC BRERETON / 06/05/2008

View Document

09/04/089 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / NIC BRERETON / 09/04/2008

View Document

21/02/0821 February 2008 REGISTERED OFFICE CHANGED ON 21/02/08 FROM: 49 THE AVENUE POTTERS BAR HERTFORDSHIRE EN61ED

View Document

06/02/086 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

20/04/0620 April 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 NEW DIRECTOR APPOINTED

View Document

08/04/058 April 2005 DIRECTOR RESIGNED

View Document

24/01/0524 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company