BACH FLOWER REMEDIES LIMITED

Register to unlock more data on OkredoRegister

BACH FLOWER REMEDIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02807916

Incorporation date

08/04/1993

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Nelsons House, 83 Parkside, Wimbledon SW19 5LPCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/1993)
dot icon31/03/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon10/12/2025
Termination of appointment of Michael Lockett as a director on 2025-12-10
dot icon01/12/2025
Appointment of Mr Bogdan Ionescu as a director on 2025-11-17
dot icon30/11/2025
Termination of appointment of Simon Jonathon Hodge as a director on 2025-11-30
dot icon26/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon26/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon26/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon26/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon03/04/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon11/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon11/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon11/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon11/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon28/10/2024
Registration of charge 028079160011, created on 2024-10-24
dot icon18/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon18/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon04/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon21/03/2024
Registration of charge 028079160010, created on 2024-03-20
dot icon09/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon09/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon09/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon09/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon06/04/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon27/03/2023
Registration of charge 028079160009, created on 2023-03-23
dot icon25/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon25/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon25/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon25/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon07/04/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon05/10/2021
Accounts for a small company made up to 2020-12-31
dot icon02/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon02/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon05/07/2021
Appointment of Mr Michael Lockett as a director on 2021-07-01
dot icon05/07/2021
Director's details changed for Mr Robert Nelson Wilson on 2021-07-01
dot icon07/04/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon04/01/2021
Termination of appointment of Claire Ferguson as a director on 2020-12-31
dot icon04/01/2021
Appointment of Mr Simon Jonathon Hodge as a director on 2021-01-01
dot icon10/11/2020
Accounts for a small company made up to 2019-12-31
dot icon22/05/2020
Memorandum and Articles of Association
dot icon22/05/2020
Resolutions
dot icon21/05/2020
Registration of charge 028079160008, created on 2020-05-20
dot icon08/04/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon07/02/2020
Registration of charge 028079160007, created on 2020-02-06
dot icon08/10/2019
Accounts for a small company made up to 2018-12-31
dot icon03/06/2019
Confirmation statement made on 2019-04-08 with no updates
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon20/04/2018
Confirmation statement made on 2018-04-08 with no updates
dot icon25/09/2017
Accounts for a small company made up to 2016-12-31
dot icon25/05/2017
Confirmation statement made on 2017-04-08 with updates
dot icon26/01/2017
Appointment of Mrs Claire Ferguson as a director on 2017-01-25
dot icon22/09/2016
Full accounts made up to 2015-12-31
dot icon06/05/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon13/04/2016
Resolutions
dot icon23/03/2016
Registration of charge 028079160006, created on 2016-03-22
dot icon03/10/2015
Accounts for a small company made up to 2014-12-31
dot icon26/04/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon11/02/2015
Termination of appointment of Karen Dawn Dicks as a director on 2015-01-31
dot icon11/02/2015
Termination of appointment of Karen Dawn Dicks as a secretary on 2015-01-31
dot icon18/09/2014
Accounts for a small company made up to 2013-12-31
dot icon11/04/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon07/03/2014
Registration of charge 028079160005
dot icon05/03/2014
Satisfaction of charge 4 in full
dot icon16/09/2013
Accounts for a small company made up to 2012-12-31
dot icon10/04/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon22/11/2012
Appointment of Ms Karen Dawn Dicks as a director
dot icon22/11/2012
Termination of appointment of Michael Dunne as a director
dot icon22/11/2012
Termination of appointment of Michael Dunne as a secretary
dot icon22/11/2012
Appointment of Ms Karen Dawn Dicks as a secretary
dot icon04/09/2012
Accounts for a small company made up to 2011-12-31
dot icon27/04/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon27/09/2011
Accounts for a small company made up to 2010-12-31
dot icon28/07/2011
Statement of capital on 2011-07-28
dot icon28/07/2011
Statement by directors
dot icon28/07/2011
Solvency statement dated 20/07/11
dot icon28/07/2011
Resolutions
dot icon28/04/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon08/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon07/12/2010
Particulars of a mortgage or charge / charge no: 4
dot icon14/10/2010
Accounts for a small company made up to 2009-12-31
dot icon21/05/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon29/10/2009
Director's details changed for Michael Christopher Dunne on 2009-10-23
dot icon26/10/2009
Accounts for a small company made up to 2008-12-31
dot icon23/10/2009
Director's details changed for Robert Nelson Wilson on 2009-10-23
dot icon23/10/2009
Director's details changed for Patrick Russell Wilson on 2009-10-23
dot icon23/10/2009
Secretary's details changed for Michael Christopher Dunne on 2009-10-23
dot icon23/10/2009
Director's details changed for Patrick Russell Wilson on 2009-10-23
dot icon09/04/2009
Return made up to 08/04/09; full list of members
dot icon21/10/2008
Accounts for a small company made up to 2007-12-31
dot icon25/09/2008
Director's change of particulars / robert wilson / 15/09/2008
dot icon10/04/2008
Return made up to 08/04/08; full list of members
dot icon25/10/2007
Accounts for a small company made up to 2006-12-31
dot icon12/04/2007
Return made up to 08/04/07; full list of members
dot icon23/10/2006
Accounts for a small company made up to 2005-12-31
dot icon21/07/2006
Director resigned
dot icon11/04/2006
Return made up to 08/04/06; full list of members
dot icon11/04/2006
Location of register of members
dot icon11/04/2006
Director's particulars changed
dot icon21/10/2005
Full accounts made up to 2004-12-31
dot icon22/08/2005
Registered office changed on 22/08/05 from: 5 endeavour way, wimbledon, london, SW19 8UH
dot icon12/05/2005
Return made up to 08/04/05; full list of members
dot icon25/10/2004
Full accounts made up to 2003-12-31
dot icon23/04/2004
Return made up to 08/04/04; full list of members
dot icon27/10/2003
Accounts for a small company made up to 2002-12-31
dot icon08/05/2003
Return made up to 08/04/03; full list of members
dot icon18/03/2003
Resolutions
dot icon18/03/2003
Resolutions
dot icon18/02/2003
Particulars of mortgage/charge
dot icon23/10/2002
Accounts for a small company made up to 2001-12-31
dot icon25/04/2002
Return made up to 08/04/02; full list of members
dot icon24/10/2001
Accounts for a small company made up to 2000-12-31
dot icon13/04/2001
Return made up to 08/04/01; full list of members
dot icon26/10/2000
Accounts for a small company made up to 1999-12-31
dot icon21/04/2000
Return made up to 08/04/00; full list of members
dot icon27/10/1999
Accounts for a small company made up to 1998-12-31
dot icon01/07/1999
Secretary's particulars changed;director's particulars changed
dot icon02/05/1999
Return made up to 08/04/99; no change of members
dot icon31/10/1998
Full accounts made up to 1997-12-31
dot icon11/05/1998
Return made up to 08/04/98; no change of members
dot icon14/02/1998
Declaration of satisfaction of mortgage/charge
dot icon14/02/1998
Declaration of satisfaction of mortgage/charge
dot icon21/10/1997
Full accounts made up to 1996-12-31
dot icon30/04/1997
Return made up to 08/04/97; full list of members
dot icon04/10/1996
New secretary appointed;new director appointed
dot icon04/10/1996
Secretary resigned
dot icon01/10/1996
Full accounts made up to 1995-12-31
dot icon26/04/1996
Return made up to 08/04/96; no change of members
dot icon12/01/1996
Secretary resigned;new secretary appointed
dot icon01/11/1995
Accounts for a small company made up to 1994-12-31
dot icon19/04/1995
Return made up to 08/04/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/10/1994
Accounts for a small company made up to 1993-12-31
dot icon07/06/1994
Statement of affairs
dot icon07/06/1994
Ad 16/12/93--------- £ si 499995@1
dot icon05/05/1994
Return made up to 08/04/94; full list of members
dot icon18/02/1994
Declaration of assistance for shares acquisition
dot icon09/02/1994
New director appointed
dot icon24/01/1994
Resolutions
dot icon24/01/1994
Resolutions
dot icon24/01/1994
Resolutions
dot icon24/01/1994
Nc inc already adjusted 16/12/93
dot icon14/01/1994
Particulars of mortgage/charge
dot icon14/01/1994
Particulars of mortgage/charge
dot icon13/01/1994
Resolutions
dot icon13/01/1994
Ad 16/12/93--------- £ si 499995@1=499995 £ ic 5/500000
dot icon09/01/1994
New secretary appointed
dot icon09/01/1994
Accounting reference date notified as 31/12
dot icon09/01/1994
Registered office changed on 09/01/94 from: 20 furnival street, london, EC4A 1BN
dot icon09/01/1994
Director resigned;new director appointed
dot icon09/01/1994
New director appointed
dot icon09/01/1994
New director appointed
dot icon09/01/1994
Director resigned
dot icon09/01/1994
Director resigned
dot icon09/01/1994
Director resigned
dot icon09/01/1994
Secretary resigned
dot icon09/01/1994
New director appointed
dot icon09/01/1994
New director appointed
dot icon09/01/1994
Ad 16/12/93--------- £ si 3@1=3 £ ic 2/5
dot icon09/01/1994
Nc inc already adjusted 16/12/93
dot icon07/01/1994
Resolutions
dot icon07/01/1994
Resolutions
dot icon07/01/1994
Resolutions
dot icon15/12/1993
Certificate of change of name
dot icon08/04/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lockett, Michael
Director
01/07/2021 - 10/12/2025
14
Wilson, Patrick Russell
Director
17/01/1994 - Present
10
Wilson, Robert Nelson
Director
16/12/1993 - Present
33
Ionescu, Bogdan
Director
17/11/2025 - Present
9
Hodge, Simon Jonathon
Director
01/01/2021 - 30/11/2025
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BACH FLOWER REMEDIES LIMITED

BACH FLOWER REMEDIES LIMITED is an(a) Active company incorporated on 08/04/1993 with the registered office located at Nelsons House, 83 Parkside, Wimbledon SW19 5LP. There are currently 3 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 BACH FLOWER REMEDIES LIMITED?

toggle

BACH FLOWER REMEDIES LIMITED is currently Active. It was registered on 08/04/1993 .

Where is BACH FLOWER REMEDIES LIMITED located?

toggle

BACH FLOWER REMEDIES LIMITED is registered at Nelsons House, 83 Parkside, Wimbledon SW19 5LP.

What does BACH FLOWER REMEDIES LIMITED do?

toggle

BACH FLOWER REMEDIES LIMITED operates in the Manufacture of basic pharmaceutical products (21.10 - SIC 2007) sector.

What is the latest filing for BACH FLOWER REMEDIES LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-31 with no updates.