Company Information for BRUNEL MEDICAL SERVICES LIMITED
CENTENARY HOUSE PENINSULA PARK, RYDON LANE, EXETER, EX2 7XE,
|
Company Registration Number
07351791
Private Limited Company
Active |
Company Name | |
---|---|
BRUNEL MEDICAL SERVICES LIMITED | |
Legal Registered Office | |
CENTENARY HOUSE PENINSULA PARK RYDON LANE EXETER EX2 7XE Other companies in TQ12 | |
Company Number | 07351791 | |
---|---|---|
Company ID Number | 07351791 | |
Date formed | 2010-08-20 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2024 | |
Account next due | 31/01/2026 | |
Latest return | 20/08/2015 | |
Return next due | 17/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2025-01-05 11:35:02 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
EVA BAKER |
||
STEPHANIE KRISTINA BOWLER |
||
RACHEL GAYWOOD |
||
MICHAEL JOSEPH HAUGH |
||
RAYINDRA NARAIN NAIDOO |
||
RICHARD VEALE |
||
ANDREW STANLEY VIAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JUDITH ANNE KEANE |
Director | ||
ANDREW JOHN TUCKER |
Director | ||
NICHOLAS WILLIAM WILDGOOSE |
Director | ||
KATHERINE MAY QUINTON |
Director | ||
GRAHAM ROBERTSON STEPHENS |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/11/24, WITH NO UPDATES | ||
30/04/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 09/10/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 30/11/23, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution variation to share rights</ul> | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities<li>Resolution passed adopt articles</ul> | ||
Change of share class name or designation | ||
Memorandum articles filed | ||
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 06/07/23, WITH UPDATES | ||
DIRECTOR APPOINTED DR MATTHEW JAMES JORDAN | ||
DIRECTOR APPOINTED DR ALEXANDRA ELIZABETH STEVENS | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/22, WITH UPDATES | |
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
SH08 | Change of share class name or designation | |
RES10 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/21, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYINDRA NARAIN NAIDOO | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Dr Richard Veale on 2021-02-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES | |
CH01 | Director's details changed for Dr Richard Veale on 2020-11-16 | |
CH01 | Director's details changed for Dr Stephanie Kristina Bowler on 2020-11-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/20 FROM Wessex House Teign Road Newton Abbot Devon TQ12 4AA | |
RES12 | Resolution of varying share rights or name | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH08 | Change of share class name or designation | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RACHEL GAYWOOD | |
AD02 | Register inspection address changed from Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR England to Darnells, Quay House Quay Road Newton Abbot TQ12 2BU | |
AD04 | Register(s) moved to registered office address Wessex House Teign Road Newton Abbot Devon TQ12 4AA | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/19, WITH NO UPDATES | |
AD03 | Registers moved to registered inspection location of Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR | |
AD04 | Register(s) moved to registered office address Wessex House Teign Road Newton Abbot Devon TQ12 4AA | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/18, WITH NO UPDATES | |
AD02 | Register inspection address changed from 3rd Floor, the Forum Barnfield Road Exeter EX1 1QR England to Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR | |
AD03 | Registers moved to registered inspection location of 3rd Floor, the Forum Barnfield Road Exeter EX1 1QR | |
AD02 | Register inspection address changed to 3rd Floor, the Forum Barnfield Road Exeter EX1 1QR | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/17, WITH NO UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/08/16 STATEMENT OF CAPITAL;GBP 9999 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED DR EVA BAKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILDGOOSE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW TUCKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHARINE QUINTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUDITH KEANE | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES12 | Resolution of varying share rights or name | |
RES10 | Resolutions passed:
| |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2015-08-20 | |
ANNOTATION | Clarification | |
LATEST SOC | 23/11/15 STATEMENT OF CAPITAL;GBP 9999 | |
AR01 | 20/08/15 ANNUAL RETURN FULL LIST | |
SH01 | 01/05/15 STATEMENT OF CAPITAL GBP 9999 | |
SH01 | 01/05/15 STATEMENT OF CAPITAL GBP 99 | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2014-08-20 | |
ANNOTATION | Clarification | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED DR RAYINDRA NARAIN NAIDOO | |
AP01 | DIRECTOR APPOINTED DR RICHARD VEALE | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 23/08/2013 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 23/08/13 STATEMENT OF CAPITAL GBP 10 | |
LATEST SOC | 10/09/14 STATEMENT OF CAPITAL;GBP 8 | |
AR01 | 20/08/14 FULL LIST | |
LATEST SOC | 30/01/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 20/08/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 20/08/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL JOSEPH HAUGH / 28/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW JOHN TUCKER / 20/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR NICHOLAS WILLIAM WILDGOOSE / 20/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW STANLEY VIAN / 20/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR KATHARINE QUINTON / 20/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR JUDITH ANNE KEANE / 20/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR RACHEL GAYWOOD / 20/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHANIE KRISTINA BOWLER / 20/08/2012 | |
AR01 | 20/08/12 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/11 | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/08/11 FULL LIST | |
AA01 | CURRSHO FROM 31/08/2011 TO 30/04/2011 | |
AP01 | DIRECTOR APPOINTED DR RACHEL GAYWOOD | |
AP01 | DIRECTOR APPOINTED DR ANDREW JOHN TUCKER | |
SH01 | 20/08/10 STATEMENT OF CAPITAL GBP 8 | |
AP01 | DIRECTOR APPOINTED DR KATHARINE QUINTON | |
AP01 | DIRECTOR APPOINTED DR STEPHANIE KRISTINA BOWLER | |
AP01 | DIRECTOR APPOINTED DR JUDITH ANNE KEANE | |
AP01 | DIRECTOR APPOINTED DR ANDREW STANLEY VIAN | |
AP01 | DIRECTOR APPOINTED DR MICHAEL JOSEPH HAUGH | |
AP01 | DIRECTOR APPOINTED DR NICHOLAS WILLIAM WILDGOOSE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.10 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 86210 - General medical practice activities
Creditors Due Within One Year | 2012-05-01 | £ 445,748 |
---|
Creditors and other liabilities
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 BRUNEL MEDICAL SERVICES LIMITED
Called Up Share Capital | 2012-05-01 | £ 8 |
---|---|---|
Cash Bank In Hand | 2012-05-01 | £ 6,080 |
Current Assets | 2012-05-01 | £ 6,080 |
Fixed Assets | 2012-05-01 | £ 676,885 |
Shareholder Funds | 2012-05-01 | £ 237,217 |
Tangible Fixed Assets | 2012-05-01 | £ 676,885 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Torbay Council | |
|
PRIVATE CONTRACTORS |
Torbay Council | |
|
PRIVATE CONTRACTORS |
Torbay Council | |
|
PRIVATE CONTRACTORS |
Torbay Council | |
|
PRIVATE CONTRACTORS |
Torbay Council | |
|
PRIVATE CONTRACTORS |
Torbay Council | |
|
PRIVATE CONTRACTORS |
Torbay Council | |
|
PRIVATE CONTRACTORS |
Torbay Council | |
|
PRIVATE CONTRACTORS |
Torbay Council | |
|
PRIVATE CONTRACTORS |
Torbay Council | |
|
SERVICES - GENERAL |
Torbay Council | |
|
SERVICES - GENERAL |
Torbay Council | |
|
SERVICES - GENERAL |
Torbay Council | |
|
SERVICES - GENERAL |
Torbay Council | |
|
SERVICES - GENERAL |
Torbay Council | |
|
SERVICES - GENERAL |
Torbay Council | |
|
SERVICES - GENERAL |
Torbay Council | |
|
SERVICES - GENERAL |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |