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

BRIDPORT MEDICAL CENTRE LIMITED

RUSSELL HOUSE, OXFORD ROAD, BOURNEMOUTH, DORSET, BH8 8EX,
Company Registration Number
05658877
Private Limited Company
Active

Company Overview

About Bridport Medical Centre Ltd
BRIDPORT MEDICAL CENTRE LIMITED was founded on 2005-12-20 and has its registered office in Bournemouth. The organisation's status is listed as "Active". Bridport Medical Centre Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BRIDPORT MEDICAL CENTRE LIMITED
 
Legal Registered Office
RUSSELL HOUSE
OXFORD ROAD
BOURNEMOUTH
DORSET
BH8 8EX
Other companies in BH8
 
Previous Names
SUMPF 213 LIMITED23/03/2006
Filing Information
Company Number 05658877
Company ID Number 05658877
Date formed 2005-12-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-07 10:37:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIDPORT MEDICAL CENTRE 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.
Companies with same name BRIDPORT MEDICAL CENTRE LIMITED
The following companies were found which have the same name as BRIDPORT MEDICAL CENTRE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRIDPORT MEDICAL CENTRE SERVICES LIMITED Sapphire Court Walsgrave Triangle Coventry CV2 2TX Liquidation Company formed on the 2006-05-17

Company Officers of BRIDPORT MEDICAL CENTRE LIMITED

Current Directors
Officer Role Date Appointed
EILISH CREE DAVOREN
Company Secretary 2009-03-02
JOANNA MARY COTTON
Director 2006-03-15
ANDREW FINUCANE
Director 2016-01-08
PRABHITHA KIRAN
Director 2016-01-08
ALAN BLAIR MILLAR
Director 2006-03-15
ALEXANDRA MARY SOPHIA NAPPER
Director 2006-03-15
ROBERT LAWRENCE NEAME
Director 2006-03-15
HENRY ARTHUR CHERNOCKE PEARSE
Director 2011-01-01
IAN THOMAS PLATT
Director 2006-03-15
RICHA SINGH
Director 2011-03-03
LUKE IAN GEORGE SKELLERN
Director 2017-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN BRYCE WILSON
Director 2006-03-15 2017-02-06
PHILIP GUY WEBB
Director 2006-03-15 2015-04-30
GEORGE SKELLERN
Director 2006-03-15 2014-11-01
BRIDGET MAY BURT
Director 2006-03-15 2010-06-30
JEREMY JONATHAN DE CARTERET HOLLANDS
Director 2006-03-15 2010-06-30
PAULINE ANNE HAYTER
Company Secretary 2006-03-15 2009-03-02
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED
Company Secretary 2005-12-20 2006-03-15
LESTER ALDRIDGE (MANAGEMENT) LIMITED
Director 2005-12-20 2006-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNA MARY COTTON BRIDPORT PRIMARY CARE EYE SERVICE LIMITED Director 2010-03-25 CURRENT 2010-03-25 Dissolved 2013-08-20
ALEXANDRA MARY SOPHIA NAPPER BRIDPORT PRIMARY CARE EYE SERVICE LIMITED Director 2010-03-25 CURRENT 2010-03-25 Dissolved 2013-08-20
ROBERT LAWRENCE NEAME BRIDPORT PRIMARY CARE EYE SERVICE LIMITED Director 2010-03-25 CURRENT 2010-03-25 Dissolved 2013-08-20

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
2024-03-28MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-03-28MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-28MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-01-24APPOINTMENT TERMINATED, DIRECTOR JOANNA MARY COTTON
2023-01-24APPOINTMENT TERMINATED, DIRECTOR HENRY ARTHUR CHERNOCKE PEARSE
2023-01-24Director's details changed for Dr Richa Singh on 2011-03-03
2023-01-24CONFIRMATION STATEMENT MADE ON 18/01/23, WITH NO UPDATES
2023-01-24Termination of appointment of Eilish Cree Davoren on 2022-04-08
2022-03-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-01-25APPOINTMENT TERMINATED, DIRECTOR ALAN BLAIR MILLAR
2022-01-25CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2022-01-25DIRECTOR APPOINTED DR OLUWATOSIN ABDULHAKEEM FOLORUNSHO
2022-01-25CONFIRMATION STATEMENT MADE ON 18/01/22, WITH UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2022-01-25AP01DIRECTOR APPOINTED DR OLUWATOSIN ABDULHAKEEM FOLORUNSHO
2022-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BLAIR MILLAR
2021-03-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2020-03-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-12-24CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-04-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-01-07CH01Director's details changed for Dr Joanna Mary Cotton on 2018-12-20
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2019-01-07CH03SECRETARY'S DETAILS CHNAGED FOR MS EILISH CREE DAVOREN on 2018-12-20
2018-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES
2017-03-21AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-17AP01DIRECTOR APPOINTED DR LUKE IAN GEORGE SKELLERN
2017-02-17TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BRYCE WILSON
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 50
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2017-01-20AP01DIRECTOR APPOINTED DR ANDREW FINUCANE
2017-01-20AP01DIRECTOR APPOINTED DR PRABHITHA KIRAN
2016-03-29AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 50
2016-01-29AR0120/12/15 ANNUAL RETURN FULL LIST
2015-12-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GUY WEBB
2015-04-08AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 50
2015-01-05AR0120/12/14 ANNUAL RETURN FULL LIST
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE SKELLERN
2014-03-25AA30/06/13 TOTAL EXEMPTION SMALL
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 50
2014-01-10AR0120/12/13 FULL LIST
2013-04-04AA30/06/12 TOTAL EXEMPTION SMALL
2013-01-10AR0120/12/12 FULL LIST
2012-03-30AA30/06/11 TOTAL EXEMPTION FULL
2012-01-18AR0120/12/11 FULL LIST
2011-03-24AA30/06/10 TOTAL EXEMPTION FULL
2011-03-14AP01DIRECTOR APPOINTED DR HENRY ARTHUR PEARSE
2011-03-11AP01DIRECTOR APPOINTED DR RICHA SINGH
2011-03-11AR0120/12/10 FULL LIST
2011-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GUY WEBB / 20/12/2010
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY HOLLANDS
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR BRIDGET BURT
2010-04-06AA30/06/09 TOTAL EXEMPTION FULL
2010-02-04AR0120/12/09 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GUY WEBB / 01/02/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GEORGE SKELLERN / 01/02/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR IAN THOMAS PLATT / 01/02/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT LAWRENCE NEAME / 01/02/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALEXANDRA MARY SOPHIA NAPPER / 01/02/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALAN BLAIR MILLAR / 01/02/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JEREMY JONATHAN DE CARTERET HOLLANDS / 01/02/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR BRIDGET MAY BURT / 01/02/2010
2010-02-01TM02APPOINTMENT TERMINATED, SECRETARY PAULINE HAYTER
2010-02-01AP03SECRETARY APPOINTED MS EILISH CREE DAVOREN
2009-03-25AA30/06/08 TOTAL EXEMPTION FULL
2009-01-13363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-04-24AA30/06/07 TOTAL EXEMPTION FULL
2007-12-21363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2007-01-10363aRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2007-01-10288cDIRECTOR'S PARTICULARS CHANGED
2007-01-10288cDIRECTOR'S PARTICULARS CHANGED
2007-01-10288cDIRECTOR'S PARTICULARS CHANGED
2007-01-10288cDIRECTOR'S PARTICULARS CHANGED
2007-01-10288cDIRECTOR'S PARTICULARS CHANGED
2007-01-10288cDIRECTOR'S PARTICULARS CHANGED
2007-01-10288cDIRECTOR'S PARTICULARS CHANGED
2006-05-05225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/06/06
2006-04-20288bDIRECTOR RESIGNED
2006-04-20288bSECRETARY RESIGNED
2006-04-20288aNEW SECRETARY APPOINTED
2006-04-20288aNEW DIRECTOR APPOINTED
2006-04-20288aNEW DIRECTOR APPOINTED
2006-04-20288aNEW DIRECTOR APPOINTED
2006-04-20288aNEW DIRECTOR APPOINTED
2006-04-20288aNEW DIRECTOR APPOINTED
2006-04-20288aNEW DIRECTOR APPOINTED
2006-04-20288aNEW DIRECTOR APPOINTED
2006-04-20288aNEW DIRECTOR APPOINTED
2006-04-20288aNEW DIRECTOR APPOINTED
2006-04-20288aNEW DIRECTOR APPOINTED
2006-04-2088(2)RAD 15/03/06--------- £ SI 48@1=48 £ IC 2/50
2006-03-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-03-23CERTNMCOMPANY NAME CHANGED SUMPF 213 LIMITED CERTIFICATE ISSUED ON 23/03/06
2005-12-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BRIDPORT MEDICAL CENTRE 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 BRIDPORT MEDICAL CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRIDPORT MEDICAL CENTRE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 BRIDPORT MEDICAL CENTRE LIMITED

Intangible Assets
Patents
We have not found any records of BRIDPORT MEDICAL CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRIDPORT MEDICAL CENTRE LIMITED
Trademarks
We have not found any records of BRIDPORT MEDICAL CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIDPORT MEDICAL CENTRE 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 (74990 - Non-trading company) as BRIDPORT MEDICAL CENTRE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BRIDPORT MEDICAL CENTRE 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 BRIDPORT MEDICAL CENTRE 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 BRIDPORT MEDICAL CENTRE 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.