Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BSHT MEETINGS LIMITED
Company Information for

BSHT MEETINGS LIMITED

C/O SLADE & COOPER LTD BEEHIVE MILL, JERSEY STREET, MANCHESTER, M4 6JG,
Company Registration Number
04507462
Private Limited Company
Active

Company Overview

About Bsht Meetings Ltd
BSHT MEETINGS LIMITED was founded on 2002-08-09 and has its registered office in Manchester. The organisation's status is listed as "Active". Bsht Meetings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
BSHT MEETINGS LIMITED
 
Legal Registered Office
C/O SLADE & COOPER LTD BEEHIVE MILL
JERSEY STREET
MANCHESTER
M4 6JG
Other companies in LN2
 
Filing Information
Company Number 04507462
Company ID Number 04507462
Date formed 2002-08-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/08/2015
Return next due 06/09/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB925006648  
Last Datalog update: 2023-10-08 07:50:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BSHT MEETINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BSHT MEETINGS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT ARIENS
Company Secretary 2012-01-01
ROBERT ARIENS
Director 2012-01-26
CHARLES KEITH RIZLEIGH GOMEZ
Director 2012-01-26
ANNE GOODEVE
Director 2014-01-01
PAUL HARRISON
Director 2002-08-09
MICHAEL ARTHUR LAFFAN
Director 2012-01-26
HENRY WATSON
Director 2014-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
TREVOR PATRICK BAGLIN
Director 2009-01-01 2013-12-31
PAUL HARRISON
Director 2012-01-01 2013-12-31
IAN JAMES MACKIE
Director 2002-08-09 2013-12-31
SUE PAVORD
Director 2010-01-01 2013-12-31
SAMUEL JOHN MACHIN
Director 2002-08-09 2012-12-31
PAUL HARRISON
Company Secretary 2007-01-01 2012-01-01
NUALA ANN BOOTH
Director 2005-09-28 2012-01-01
IAN RODERICK PEAKE
Director 2003-08-06 2012-01-01
GERARD DOLAN
Director 2002-08-09 2011-12-31
DAVID WYNNE JONES
Director 2007-01-01 2008-03-14
HANNAH COHEN
Company Secretary 2005-09-28 2006-12-31
HANNAH COHEN
Director 2005-09-28 2006-12-31
MICHAEL GREAVES
Director 2002-08-09 2006-12-31
MICHAEL GREAVES
Company Secretary 2002-08-09 2005-09-28
ALISON HELENA GOODALL
Director 2002-08-09 2005-09-28
STANLEY HEPTINSTALL
Director 2002-08-09 2005-09-28
COLIN PRENTICE
Director 2002-08-09 2004-11-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-04APPOINTMENT TERMINATED, DIRECTOR ROBERT ARIENS
2024-03-04APPOINTMENT TERMINATED, DIRECTOR JAMES CRAWLEY
2024-03-04Director's details changed for Dr Josefin Klara Helena Dike Ahnstroem on 2024-03-04
2024-03-04APPOINTMENT TERMINATED, DIRECTOR HENRY WATSON
2024-03-04Director's details changed for Dr Neil Vincent Morgan on 2024-03-04
2024-03-04SECRETARY'S DETAILS CHNAGED FOR DR CATHERINE BAGOT on 2024-03-04
2024-03-04Termination of appointment of Catherine Bagot on 2024-03-04
2024-03-04Appointment of Dr Isabelle Irene Salles-Crawley as company secretary on 2024-03-04
2024-03-04DIRECTOR APPOINTED DR CATHERINE NANCY BAGOT
2024-02-08DIRECTOR APPOINTED DR CEDRIC DUVAL
2024-02-08APPOINTMENT TERMINATED, DIRECTOR CHARLES KEITH RIZLEIGH GOMEZ
2024-02-08APPOINTMENT TERMINATED, DIRECTOR RHONA MURRAY MACLEAN
2024-02-08APPOINTMENT TERMINATED, DIRECTOR MICHAEL ARTHUR LAFFAN
2023-09-22Unaudited abridged accounts made up to 2022-12-31
2023-08-23CONFIRMATION STATEMENT MADE ON 09/08/23, WITH NO UPDATES
2022-10-0331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-03AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-09CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES
2021-09-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-20CS01CONFIRMATION STATEMENT MADE ON 09/08/21, WITH NO UPDATES
2021-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/21 FROM Beehive Mill Jersey Street Manchester M4 6JG England
2021-06-22TM02Termination of appointment of Nichola Mutch on 2021-03-11
2021-06-21AP03Appointment of Dr Catherine Bagot as company secretary on 2021-03-11
2021-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/21 FROM C/0 Slade & Cooper Ltd 46-50 Oldham Street Manchester M4 1LE United Kingdom
2021-04-21DISS40Compulsory strike-off action has been discontinued
2021-04-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-23CS01CONFIRMATION STATEMENT MADE ON 09/08/20, WITH NO UPDATES
2020-08-23AP01DIRECTOR APPOINTED DR JOSEFIN KLARA HELENA DIKE AHNSTROEM
2019-10-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-23CS01CONFIRMATION STATEMENT MADE ON 09/08/19, WITH NO UPDATES
2019-08-23TM01APPOINTMENT TERMINATED, DIRECTOR ANNE COOPER
2018-10-01AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 09/08/18, WITH NO UPDATES
2018-08-22AP03Appointment of Dr Nichola Mutch as company secretary on 2018-08-14
2018-08-22TM02Termination of appointment of Robert Ariens on 2018-08-22
2018-08-22AP01DIRECTOR APPOINTED DR JAMES CRAWLEY
2018-08-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HARRISON
2018-07-30PSC08Notification of a person with significant control statement
2018-05-04CH01Director's details changed for Ms Anne Goodeve on 2018-05-04
2018-05-04AP01DIRECTOR APPOINTED DR RHONA MURRAY MACLEAN
2017-11-17AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/17 FROM C/O Stanbridge Associates 7 Lindum Terrace Lincoln LN2 5RP
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 09/08/17, WITH NO UPDATES
2017-10-13PSC07CESSATION OF ANNE GOODEVE AS A PERSON OF SIGNIFICANT CONTROL
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-10AR0109/08/15 ANNUAL RETURN FULL LIST
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-12AR0109/08/14 ANNUAL RETURN FULL LIST
2014-11-05TM01APPOINTMENT TERMINATED, DIRECTOR SUE PAVORD
2014-11-05AP01DIRECTOR APPOINTED MR ROBERT ARIENS
2014-11-05TM01APPOINTMENT TERMINATED, DIRECTOR SUE PAVORD
2014-10-28AP01DIRECTOR APPOINTED MR MICHAEL ARTHUR LAFFAN
2014-10-28AP01DIRECTOR APPOINTED MR CHARLES KEITH RIZLEIGH GOMEZ
2014-10-28AP01DIRECTOR APPOINTED MR HENRY WATSON
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HARRISON
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR BAGLIN
2014-09-25AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-14AP01DIRECTOR APPOINTED MS ANNE GOODEVE
2014-05-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN MACKIE
2014-05-13TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL MACHIN
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-13TM01APPOINTMENT TERMINATED, DIRECTOR GERARD DOLAN
2013-08-13LATEST SOC13/08/13 STATEMENT OF CAPITAL;GBP 1
2013-08-13AR0109/08/13 FULL LIST
2013-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2013 FROM STANBRIDGE ASSOCIATES LTD 94 WEST PARADE LINCOLN LN1 1JZ
2012-09-27AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-14AR0109/08/12 FULL LIST
2012-03-06AP01DIRECTOR APPOINTED DR PAUL HARRISON
2012-03-06AP03SECRETARY APPOINTED DR ROBERT ARIENS
2012-03-06TM02APPOINTMENT TERMINATED, SECRETARY PAUL HARRISON
2012-03-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN PEAKE
2012-03-06TM01APPOINTMENT TERMINATED, DIRECTOR NUALA BOOTH
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-10AR0109/08/11 FULL LIST
2011-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR IAN RODERICK PEAKE / 01/01/2011
2011-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL HARRISON / 01/01/2011
2011-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR NUALA ANN BOOTH / 01/01/2011
2011-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SUE PAVORD HARRIS / 15/02/2011
2011-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2011 FROM C/O LITTLEJOHN 2ND FLOOR 1 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HD
2010-09-28AA31/12/09 TOTAL EXEMPTION FULL
2010-08-10AR0109/08/10 FULL LIST
2010-01-16AP01DIRECTOR APPOINTED DR SUE PAVORD HARRIS
2009-10-24AA31/12/08 TOTAL EXEMPTION FULL
2009-08-10363aRETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS
2009-04-08288aDIRECTOR APPOINTED TREVOR BAGLIN
2008-10-22AA31/12/07 TOTAL EXEMPTION FULL
2008-08-12363aRETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS
2008-07-16287REGISTERED OFFICE CHANGED ON 16/07/2008 FROM 1 PARK PLACE CANARY WHARF LONDON E14 4HJ
2008-06-04288bAPPOINTMENT TERMINATED DIRECTOR DAVID JONES
2008-05-29363aRETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS
2008-04-15288aSECRETARY APPOINTED DR PAUL HARRISON
2008-04-09288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL HARRISON / 30/11/2006
2008-04-07288aDIRECTOR APPOINTED DAVID WYNNE JONES
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY HANNAH COHEN
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL GREAVES
2007-09-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-10-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-08-17363aRETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS
2006-01-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-17363sRETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS
2005-11-28288aNEW DIRECTOR APPOINTED
2005-10-20288bSECRETARY RESIGNED
2005-10-20288bDIRECTOR RESIGNED
2005-10-20288bDIRECTOR RESIGNED
2005-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-10-19287REGISTERED OFFICE CHANGED ON 19/10/05 FROM: CLB 8TH FLOOR ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HP
2005-02-04363sRETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS
2004-11-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-11-10288aNEW DIRECTOR APPOINTED
2004-11-05288bDIRECTOR RESIGNED
2004-06-11225ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03
2003-09-09363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-09363sRETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS
2002-08-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86210 - General medical practice activities




Licences & Regulatory approval
We could not find any licences issued to BSHT MEETINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BSHT MEETINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BSHT MEETINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.109
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 86210 - General medical practice activities

Creditors
Creditors Due Within One Year 2012-12-31 £ 32,353
Creditors Due Within One Year 2011-12-31 £ 24,148

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BSHT MEETINGS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 26,585
Cash Bank In Hand 2011-12-31 £ 19,867
Current Assets 2012-12-31 £ 32,816
Current Assets 2011-12-31 £ 24,611
Debtors 2012-12-31 £ 6,231
Debtors 2011-12-31 £ 4,744

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BSHT MEETINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BSHT MEETINGS LIMITED
Trademarks
We have not found any records of BSHT MEETINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BSHT MEETINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86210 - General medical practice activities) as BSHT MEETINGS LIMITED are:

CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 10,847,999
BUPA CARE HOMES (PARTNERSHIPS) LIMITED £ 127,680
ALPHA CARE AMBULANCE SERVICE LIMITED £ 52,560
NESTOR PRIMECARE SERVICES LIMITED £ 34,345
SOUTH COAST NURSING HOMES LIMITED £ 18,979
ST MARTINS HEALTHCARE (SERVICES) CIC £ 13,079
QUALITY CARE MANAGEMENT LIMITED £ 9,232
CENTRAL LONDON HEALTHCARE CIC £ 7,657
SOUTHBOURNE SURGERY LIMITED £ 6,825
COMPASS PSYCARE LTD £ 5,107
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
Outgoings
Business Rates/Property Tax
No properties were found where BSHT MEETINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BSHT MEETINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BSHT MEETINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1