B S MEDICAL LIMITED

Register to unlock more data on OkredoRegister

B S MEDICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04737782

Incorporation date

17/04/2003

Size

Micro Entity

Contacts

Registered address

Registered address

5 Resolution Close, Endeavour Park, Boston, Lincolnshire PE21 7TTCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/2003)
dot icon15/12/2025
Micro company accounts made up to 2025-03-31
dot icon26/06/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon30/09/2024
Micro company accounts made up to 2024-03-31
dot icon19/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon19/10/2023
Notification of Sudha Rani Bolarum as a person with significant control on 2021-11-01
dot icon29/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon18/11/2022
Micro company accounts made up to 2022-03-31
dot icon29/06/2022
Confirmation statement made on 2022-06-14 with updates
dot icon15/06/2022
Director's details changed for Dr Wayne Mark Turner on 2022-06-15
dot icon15/06/2022
Director's details changed for Dr Ruth Anne Turner on 2022-06-15
dot icon08/12/2021
Micro company accounts made up to 2021-03-31
dot icon29/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon15/01/2021
Micro company accounts made up to 2020-03-31
dot icon15/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon14/06/2019
Confirmation statement made on 2019-06-14 with updates
dot icon13/06/2019
Cessation of Ruth Anne Turner as a person with significant control on 2019-06-05
dot icon13/06/2019
Cessation of Philip Christopher Thomason as a person with significant control on 2019-06-05
dot icon13/06/2019
Cessation of Vikram Bolarum as a person with significant control on 2019-06-05
dot icon13/06/2019
Notification of Sharon Janine Turner as a person with significant control on 2019-06-05
dot icon13/06/2019
Notification of Kirsty Michelle Thomason as a person with significant control on 2019-06-05
dot icon13/06/2019
Cessation of Wayne Mark Turner as a person with significant control on 2019-06-05
dot icon06/06/2019
Director's details changed for Dr Vikram Bolarum on 2019-06-06
dot icon06/06/2019
Change of details for Dr Ruth Anne Turner as a person with significant control on 2019-06-06
dot icon06/06/2019
Change of details for Dr Vikram Bolarum as a person with significant control on 2019-06-06
dot icon06/06/2019
Director's details changed for Dr Ruth Anne Turner on 2019-06-06
dot icon06/06/2019
Director's details changed for Dr Philip Christopher Thomason on 2019-06-06
dot icon06/06/2019
Change of details for Dr Philip Christopher Thomason as a person with significant control on 2019-06-06
dot icon06/06/2019
Secretary's details changed for Mr Wayne Mark Turner on 2019-06-06
dot icon06/06/2019
Change of details for Dr Wayne Mark Turner as a person with significant control on 2019-06-06
dot icon06/06/2019
Director's details changed for Dr Wayne Mark Turner on 2019-06-06
dot icon06/06/2019
Registered office address changed from 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ United Kingdom to 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT on 2019-06-06
dot icon06/06/2019
Confirmation statement made on 2019-04-17 with updates
dot icon22/05/2019
Change of details for Dr Philip Christopher Thomason as a person with significant control on 2019-04-24
dot icon22/05/2019
Director's details changed for Dr Philip Christopher Thomason on 2019-04-24
dot icon22/05/2019
Director's details changed for Dr Philip Christopher Thomason on 2019-04-24
dot icon19/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/04/2018
Confirmation statement made on 2018-04-17 with updates
dot icon24/04/2018
Notification of Vikram Bolarum as a person with significant control on 2018-04-10
dot icon24/04/2018
Appointment of Dr Vikram Bolarum as a director on 2018-04-10
dot icon24/04/2018
Termination of appointment of Deborah Anne Jones as a director on 2018-04-10
dot icon24/04/2018
Cessation of Deborah Anne Jones as a person with significant control on 2018-04-10
dot icon08/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/05/2017
Confirmation statement made on 2017-04-17 with updates
dot icon20/04/2017
Registered office address changed from Clifford House 38/44 Binley Road Coventry CV3 1JA to 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ on 2017-04-20
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/12/2016
Appointment of Dr Ruth Anne Turner as a director on 2016-12-19
dot icon28/04/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/12/2015
Director's details changed for Dr Deborah Anne Jones on 2015-06-17
dot icon17/04/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon17/04/2015
Termination of appointment of Simon Vincent as a director on 2015-03-31
dot icon10/02/2015
Secretary's details changed for Mr Wayne Mark Turner on 2015-02-02
dot icon10/02/2015
Director's details changed for Mr Wayne Mark Turner on 2015-02-02
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/04/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/04/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/04/2012
Annual return made up to 2012-04-17 with full list of shareholders
dot icon05/04/2012
Registered office address changed from 33-35 Coton Road Nuneaton Warwickshire CV11 5TP on 2012-04-05
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/04/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon19/04/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon19/04/2010
Director's details changed for Wayne Mark Turner on 2010-04-17
dot icon19/04/2010
Director's details changed for Deborah Anne Jones on 2010-04-17
dot icon19/04/2010
Director's details changed for Dr Simon Vincent on 2010-04-17
dot icon19/04/2010
Director's details changed for Dr Philip Thomason on 2010-04-17
dot icon14/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon28/04/2009
Return made up to 17/04/09; full list of members
dot icon15/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon04/12/2008
Certificate of change of name
dot icon28/08/2008
Return made up to 17/04/08; no change of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon17/05/2007
Return made up to 17/04/07; no change of members
dot icon27/07/2006
New director appointed
dot icon27/07/2006
New director appointed
dot icon27/07/2006
Accounts for a dormant company made up to 2006-03-31
dot icon27/07/2006
Return made up to 17/04/06; full list of members
dot icon24/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon08/08/2005
Ad 16/06/05--------- £ si 100@1=100 £ ic 100/200
dot icon08/08/2005
Memorandum and Articles of Association
dot icon03/08/2005
Certificate of change of name
dot icon20/05/2005
Return made up to 17/04/05; full list of members
dot icon17/08/2004
Accounts for a dormant company made up to 2004-03-31
dot icon03/06/2004
Return made up to 17/04/04; full list of members
dot icon18/07/2003
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon18/07/2003
Ad 17/04/03--------- £ si 99@1=99 £ ic 1/100
dot icon22/04/2003
New secretary appointed;new director appointed
dot icon22/04/2003
New director appointed
dot icon22/04/2003
Director resigned
dot icon22/04/2003
Secretary resigned
dot icon22/04/2003
Registered office changed on 22/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon17/04/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
16.21K
-
0.00
-
-
2022
0
15.58K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Wayne Mark Turner
Director
17/04/2003 - Present
10
Mr Vikram Bolarum
Director
10/04/2018 - Present
4
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
16/04/2003 - 16/04/2003
10049
LONDON LAW SERVICES LIMITED
Nominee Director
16/04/2003 - 16/04/2003
9963
Dr Deborah Anne Jones
Director
16/04/2003 - 09/04/2018
1

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,001
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B S MEDICAL LIMITED

B S MEDICAL LIMITED is an(a) Active company incorporated on 17/04/2003 with the registered office located at 5 Resolution Close, Endeavour Park, Boston, Lincolnshire PE21 7TT. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B S MEDICAL LIMITED?

toggle

B S MEDICAL LIMITED is currently Active. It was registered on 17/04/2003 .

Where is B S MEDICAL LIMITED located?

toggle

B S MEDICAL LIMITED is registered at 5 Resolution Close, Endeavour Park, Boston, Lincolnshire PE21 7TT.

What does B S MEDICAL LIMITED do?

toggle

B S MEDICAL LIMITED operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for B S MEDICAL LIMITED?

toggle

The latest filing was on 15/12/2025: Micro company accounts made up to 2025-03-31.