BACD

Register to unlock more data on OkredoRegister

BACD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06634531

Incorporation date

01/07/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

77 New Cavendish Street, Fitzrovia, London W1W 6XBCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/2008)
dot icon03/04/2026
Total exemption full accounts made up to 2025-06-30
dot icon09/01/2026
Termination of appointment of Catherine Fairris as a director on 2026-01-08
dot icon28/11/2025
Director's details changed for Dr Nestor Demosthenous on 2025-11-28
dot icon28/11/2025
Director's details changed for Mr Manav Bawa on 2025-11-28
dot icon28/11/2025
Director's details changed for Dr John Balfour Elder on 2025-11-28
dot icon28/11/2025
Director's details changed for Dr Bhavjit Kaur on 2025-11-28
dot icon28/11/2025
Director's details changed for Dr Catherine Fairris on 2025-11-28
dot icon28/11/2025
Director's details changed for Dr Sophie Mariette Shotter on 2025-11-28
dot icon11/11/2025
Resolutions
dot icon11/11/2025
Memorandum and Articles of Association
dot icon30/09/2025
Director's details changed for Dr Sophie Mariette Shotter on 2025-04-02
dot icon19/09/2025
Appointment of Dr Rebecca Katy Norman as a director on 2025-09-19
dot icon19/09/2025
Appointment of Dr Matin Ahmadi as a director on 2025-09-19
dot icon12/06/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon29/04/2025
Appointment of Dr Ahmed Khamis Hassan El Houssieny as a director on 2025-04-28
dot icon14/04/2025
Appointment of Dr Haidar Hassan as a director on 2025-04-01
dot icon14/04/2025
Appointment of Dr Deepa Panchalingam as a director on 2025-04-01
dot icon04/04/2025
Total exemption full accounts made up to 2024-06-30
dot icon30/01/2025
Termination of appointment of Agnieszka Ewa Zatonska as a director on 2025-01-30
dot icon03/09/2024
Registered office address changed from Shrone Village Surgery Crown Lane Shorne Gravesend Kent DA12 3DY to 77 New Cavendish Street Fitzrovia London W1W 6XB on 2024-09-03
dot icon17/07/2024
Termination of appointment of Eithne Rose Brenner as a director on 2024-04-30
dot icon17/07/2024
Termination of appointment of Philip Anthony Dobson as a secretary on 2024-07-17
dot icon04/07/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon02/04/2024
Total exemption full accounts made up to 2023-06-30
dot icon22/09/2023
Appointment of Dr Eithne Rose Brenner as a director on 2023-09-08
dot icon04/07/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon13/04/2023
Termination of appointment of Darren Mckeown as a director on 2023-04-12
dot icon12/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon10/11/2022
Termination of appointment of Rupert William James Critchley as a director on 2022-10-20
dot icon07/10/2022
Appointment of Dr Nestor Demosthenous as a director on 2022-09-09
dot icon07/10/2022
Appointment of Dr Manav Bawa as a director on 2022-10-07
dot icon02/08/2022
Termination of appointment of Uliana Gout as a director on 2022-07-25
dot icon08/07/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon11/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon02/02/2022
Termination of appointment of Paul Charles Myers as a director on 2022-01-31
dot icon27/01/2022
Appointment of Dr Rupert William James Critchley as a director on 2022-01-26
dot icon26/01/2022
Appointment of Dr Sophie Mariette Shotter as a director on 2021-11-24
dot icon24/11/2021
Appointment of Dr Darren Mckeown as a director on 2021-11-16
dot icon28/09/2021
Resolutions
dot icon28/09/2021
Memorandum and Articles of Association
dot icon12/07/2021
Termination of appointment of Ruth Jasmine Harker as a director on 2021-06-30
dot icon16/06/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon16/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon30/10/2020
Appointment of Dr Agnieszka Ewa Zatonska as a director on 2020-10-05
dot icon30/10/2020
Appointment of Dr Bhavjit Kaur as a director on 2020-10-05
dot icon11/09/2020
Termination of appointment of Kathleen Long as a director on 2020-09-04
dot icon11/09/2020
Termination of appointment of Paul Barry Charlson as a director on 2020-08-23
dot icon14/07/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon10/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon11/02/2020
Termination of appointment of Tapan Patel as a director on 2020-01-29
dot icon29/01/2020
Appointment of Dr Tapan Patel as a director on 2020-01-28
dot icon13/12/2019
Appointment of Dr Catherine Fairris as a director on 2019-11-26
dot icon15/06/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon08/01/2019
Termination of appointment of Christine Olivia Jane Coffey as a director on 2019-01-01
dot icon18/12/2018
Appointment of Dr John Balfour Elder as a director on 2018-12-18
dot icon07/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon04/06/2018
Confirmation statement made on 2018-06-04 with no updates
dot icon09/05/2018
Termination of appointment of Kamaljit Singh as a director on 2018-05-08
dot icon24/10/2017
Resolutions
dot icon17/10/2017
Termination of appointment of Philip Anthony Dobson as a director on 2017-09-22
dot icon28/09/2017
Total exemption full accounts made up to 2017-06-30
dot icon17/08/2017
Termination of appointment of Beatriz Molina as a director on 2016-09-24
dot icon03/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon03/07/2017
Appointment of Dr Uliana Gout as a director on 2017-05-04
dot icon12/06/2017
Appointment of Dr Christine Olivia Jane Coffey as a director on 2017-05-04
dot icon19/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon01/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon20/06/2016
Appointment of Dr Paul Charles Myers as a director on 2016-06-02
dot icon20/06/2016
Appointment of Dr Philip Anthony Dobson as a secretary on 2016-06-02
dot icon20/06/2016
Termination of appointment of Ruth Jasmine Harker as a secretary on 2016-06-02
dot icon20/06/2016
Appointment of Dr Philip Anthony Dobson as a director on 2016-06-02
dot icon23/09/2015
Director's details changed for Dr. Ruth Jasmine Harker on 2015-09-23
dot icon23/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon17/09/2015
Annual return made up to 2015-07-01 no member list
dot icon16/09/2015
Termination of appointment of Michael Edward Comins as a director on 2014-07-01
dot icon16/10/2014
Appointment of Dr Ruth Jasmine Harker as a secretary on 2014-10-14
dot icon08/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon08/08/2014
Annual return made up to 2014-07-01 no member list
dot icon08/08/2014
Termination of appointment of Michael Edward Comins as a secretary on 2014-07-01
dot icon30/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon29/01/2014
Appointment of Dr Ruth Jasmine Harker as a director
dot icon29/01/2014
Appointment of Dr Kathleen Long as a director
dot icon29/01/2014
Appointment of Dr Beatriz Molina as a director
dot icon29/01/2014
Appointment of Dr Paul Barry Charlson as a director
dot icon15/01/2014
Termination of appointment of Paul Myers as a director
dot icon15/01/2014
Termination of appointment of Xavier Goodarzian as a director
dot icon15/01/2014
Termination of appointment of Samantha Gammell as a director
dot icon29/07/2013
Annual return made up to 2013-07-01 no member list
dot icon26/07/2013
Appointment of Mr Michael Edward Comins as a director
dot icon26/07/2013
Appointment of Mr Michael Edward Comins as a secretary
dot icon25/04/2013
Termination of appointment of Conrad Cummings as a director
dot icon02/04/2013
Termination of appointment of Philip Dobson as a director
dot icon02/04/2013
Termination of appointment of Philip Dobson as a secretary
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon21/01/2013
Appointment of Dr Conrad Sean Cummings as a director
dot icon21/10/2012
Termination of appointment of Harryono Judodihardjo as a director
dot icon10/09/2012
Annual return made up to 2012-07-01 no member list
dot icon23/04/2012
Certificate of change of name
dot icon23/04/2012
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon16/04/2012
Resolutions
dot icon12/04/2012
Change of name notice
dot icon10/04/2012
Appointment of Dr Harryono Judodihardjo as a director
dot icon26/03/2012
Appointment of Dr Xavier Goodarz Goodarzian as a director
dot icon26/03/2012
Appointment of Dr Paul Myers as a director
dot icon26/03/2012
Appointment of Dr Kamaljit Singh as a director
dot icon26/03/2012
Appointment of Dr Philip Anthony Dobson as a director
dot icon14/02/2012
Termination of appointment of Michael Comins as a director
dot icon14/02/2012
Termination of appointment of Sharon Turner-Fry as a secretary
dot icon14/02/2012
Appointment of Dr Philip Anthony Dobson as a secretary
dot icon13/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon20/07/2011
Annual return made up to 2011-07-01 no member list
dot icon08/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon22/07/2010
Annual return made up to 2010-07-01 no member list
dot icon18/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon21/11/2009
Termination of appointment of Patrick Bowler as a director
dot icon21/11/2009
Termination of appointment of John Curran as a director
dot icon21/11/2009
Appointment of Dr Samantha Gammell as a director
dot icon21/11/2009
Appointment of Dr Michael Edward Comins as a director
dot icon28/10/2009
Resolutions
dot icon15/07/2009
Annual return made up to 01/07/09
dot icon22/09/2008
Registered office changed on 22/09/2008 from 30B wimpole street london W1G 8YP
dot icon23/07/2008
Accounting reference date shortened from 31/07/2009 to 30/06/2009
dot icon01/07/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shotter, Sophie Mariette, Dr
Director
24/11/2021 - Present
2
El Houssieny, Ahmed Khamis Hassan, Dr
Director
28/04/2025 - Present
4
Hassan, Haidar, Dr
Director
01/04/2025 - Present
6
Dr Darren Mckeown
Director
16/11/2021 - 12/04/2023
29
Demosthenous, Nestor, Dr
Director
09/09/2022 - Present
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BACD

BACD is an(a) Active company incorporated on 01/07/2008 with the registered office located at 77 New Cavendish Street, Fitzrovia, London W1W 6XB. There are currently 10 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 BACD?

toggle

BACD is currently Active. It was registered on 01/07/2008 .

Where is BACD located?

toggle

BACD is registered at 77 New Cavendish Street, Fitzrovia, London W1W 6XB.

What does BACD do?

toggle

BACD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BACD?

toggle

The latest filing was on 03/04/2026: Total exemption full accounts made up to 2025-06-30.