BAGLAN MOOR HEALTHCARE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BAGLAN MOOR HEALTHCARE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03822838

Incorporation date

10/08/1999

Size

Full

Contacts

Registered address

Registered address

Third Floor Broad Quay House, Prince Street, Bristol BS1 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/1999)
dot icon10/12/2025
Appointment of David Robert Hardingham as a director on 2025-11-30
dot icon01/12/2025
Termination of appointment of Daniel Geoffrey North as a director on 2025-11-30
dot icon08/10/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon01/08/2025
Full accounts made up to 2025-03-31
dot icon03/06/2025
Termination of appointment of Harvey John William Pownall as a director on 2025-05-30
dot icon03/06/2025
Appointment of Mr Richard Little as a director on 2025-05-30
dot icon09/05/2025
Director's details changed for Mr Daniel North on 2025-05-05
dot icon05/03/2025
Auditor's resignation
dot icon21/10/2024
Confirmation statement made on 2024-10-08 with no updates
dot icon14/08/2024
Full accounts made up to 2024-03-31
dot icon17/10/2023
Confirmation statement made on 2023-10-08 with no updates
dot icon08/08/2023
Full accounts made up to 2023-03-31
dot icon03/11/2022
Termination of appointment of Richard Little as a director on 2022-11-01
dot icon03/11/2022
Appointment of Mr Louis Javier Falero as a director on 2022-11-01
dot icon18/10/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon29/07/2022
Full accounts made up to 2022-03-31
dot icon08/10/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon23/09/2021
Full accounts made up to 2021-03-31
dot icon09/10/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon15/09/2020
Termination of appointment of Andrew Richard Kershaw as a director on 2020-09-08
dot icon03/09/2020
Full accounts made up to 2020-03-31
dot icon09/10/2019
Confirmation statement made on 2019-10-09 with updates
dot icon03/09/2019
Full accounts made up to 2019-03-31
dot icon30/05/2019
Appointment of Mr Daniel North as a director on 2019-05-30
dot icon05/10/2018
Confirmation statement made on 2018-10-05 with updates
dot icon13/09/2018
Full accounts made up to 2018-03-31
dot icon14/05/2018
Appointment of Harvey John William Pownall as a director on 2018-05-10
dot icon14/05/2018
Termination of appointment of Gary Nelson Robert Honeyman Brown as a director on 2018-05-10
dot icon15/12/2017
Withdrawal of a person with significant control statement on 2017-12-15
dot icon15/12/2017
Notification of Semperian Ppp Investment Partners No.2 Limited as a person with significant control on 2016-04-06
dot icon15/11/2017
Termination of appointment of Graham John Hutt as a director on 2017-05-11
dot icon15/11/2017
Appointment of Mr Richard Little as a director on 2017-05-11
dot icon15/11/2017
Appointment of Mr Gary Nelson Robert Honeyman Brown as a director on 2017-11-07
dot icon15/11/2017
Termination of appointment of Richard Little as a director on 2017-11-07
dot icon27/09/2017
Confirmation statement made on 2017-09-25 with updates
dot icon31/07/2017
Full accounts made up to 2017-03-31
dot icon19/05/2017
Secretary's details changed for Semperian Secretariat Services Limited on 2017-05-19
dot icon15/05/2017
Termination of appointment of Gary Nelson Robert Honeyman Brown as a director on 2017-05-11
dot icon15/05/2017
Appointment of Mr Graham John Hutt as a director on 2017-05-11
dot icon12/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon12/08/2016
Full accounts made up to 2016-03-31
dot icon09/09/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon12/08/2015
Full accounts made up to 2015-03-31
dot icon21/11/2014
Appointment of Mr Andrew Richard Kershaw as a director on 2014-11-19
dot icon20/11/2014
Termination of appointment of James Gowans as a director on 2014-11-19
dot icon18/09/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon16/09/2014
Full accounts made up to 2014-03-31
dot icon09/09/2014
Registered office address changed from St Martins House 1 Gresham Street London EC2V 7BX to Third Floor Broad Quay House Prince Street Bristol BS1 4DJ on 2014-09-09
dot icon30/07/2014
Director's details changed for Mr Richard Little on 2014-07-28
dot icon25/06/2014
Appointment of Mr James Gowans as a director
dot icon30/04/2014
Secretary's details changed for Semperian Secretariat Services Limited on 2013-09-16
dot icon29/04/2014
Termination of appointment of Ppp Nominee Directors Limited as a director
dot icon29/04/2014
Appointment of Mr Richard Little as a director
dot icon15/10/2013
Director's details changed for Mr Gary Nelson Robert Honeyman Brown on 2013-10-15
dot icon19/09/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon16/09/2013
Director's details changed for Ppp Nominee Directors Limited on 2013-09-16
dot icon11/07/2013
Full accounts made up to 2013-03-31
dot icon07/09/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon12/07/2012
Full accounts made up to 2012-03-31
dot icon03/01/2012
Termination of appointment of Russell Manley as a director
dot icon03/01/2012
Appointment of Ppp Nominee Directors Limited as a director
dot icon07/09/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon08/08/2011
Full accounts made up to 2011-03-31
dot icon15/09/2010
Full accounts made up to 2010-03-31
dot icon08/09/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon24/05/2010
Termination of appointment of Alan Ritchie as a director
dot icon24/05/2010
Appointment of Gary Brown as a director
dot icon20/04/2010
Appointment of Semperian Secretariat Services Limited as a secretary
dot icon20/04/2010
Termination of appointment of Anthony Hazell as a secretary
dot icon20/04/2010
Registered office address changed from 11-14 Hanover Place London WC2E 9JP on 2010-04-20
dot icon08/03/2010
Appointment of Alan Campbell Ritchie as a director
dot icon04/03/2010
Termination of appointment of David Hammond as a director
dot icon03/11/2009
Full accounts made up to 2009-03-31
dot icon05/10/2009
Annual return made up to 2009-09-07. List of shareholders has changed
dot icon05/10/2009
Termination of appointment of Brian Semple as a director
dot icon02/11/2008
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon21/10/2008
Return made up to 07/09/08; full list of members
dot icon26/08/2008
Full accounts made up to 2007-12-31
dot icon06/03/2008
Appointment terminated director william doughty
dot icon06/03/2008
Appointment terminated director ian gethin
dot icon06/02/2008
New director appointed
dot icon25/01/2008
New director appointed
dot icon25/01/2008
New director appointed
dot icon18/10/2007
Return made up to 07/09/07; full list of members
dot icon21/08/2007
Full accounts made up to 2006-12-31
dot icon01/11/2006
Return made up to 07/09/06; full list of members
dot icon24/10/2006
Full accounts made up to 2005-12-31
dot icon13/06/2006
Director's particulars changed
dot icon13/12/2005
Group of companies' accounts made up to 2004-12-31
dot icon09/12/2005
Return made up to 07/09/05; full list of members
dot icon13/01/2005
Director resigned
dot icon13/01/2005
Director resigned
dot icon13/01/2005
Director resigned
dot icon13/01/2005
Director resigned
dot icon13/01/2005
New secretary appointed
dot icon13/01/2005
Secretary resigned
dot icon13/01/2005
New director appointed
dot icon13/01/2005
New director appointed
dot icon13/01/2005
New director appointed
dot icon13/01/2005
New director appointed
dot icon02/12/2004
Resolutions
dot icon28/09/2004
Return made up to 07/09/04; full list of members
dot icon04/08/2004
Group of companies' accounts made up to 2003-12-31
dot icon20/05/2004
Return made up to 07/09/03; full list of members
dot icon20/05/2004
Director resigned
dot icon20/05/2004
Director resigned
dot icon27/10/2003
Director resigned
dot icon18/09/2003
Registered office changed on 18/09/03 from: 116 duke street liverpool L1 5JW
dot icon04/08/2003
Group of companies' accounts made up to 2002-12-31
dot icon21/03/2003
Director resigned
dot icon03/03/2003
New director appointed
dot icon28/02/2003
New secretary appointed
dot icon08/02/2003
Secretary resigned
dot icon08/02/2003
Registered office changed on 08/02/03 from: 116 L1 5JW
dot icon16/09/2002
Return made up to 07/09/02; full list of members
dot icon10/08/2002
New director appointed
dot icon10/08/2002
Director resigned
dot icon29/05/2002
Group of companies' accounts made up to 2001-12-31
dot icon28/05/2002
New director appointed
dot icon28/05/2002
Director resigned
dot icon13/09/2001
Return made up to 07/09/01; full list of members
dot icon06/07/2001
Group of companies' accounts made up to 2000-12-31
dot icon02/04/2001
New director appointed
dot icon02/04/2001
Director resigned
dot icon26/03/2001
Registered office changed on 26/03/01 from: tilbury house ruscombe park, ruscombe reading berkshire RG10 9JU
dot icon19/09/2000
Return made up to 07/09/00; full list of members
dot icon08/06/2000
Ad 05/05/00--------- £ si 12496@1=12496 £ ic 1/12497
dot icon08/06/2000
Nc inc already adjusted 05/05/00
dot icon08/06/2000
Resolutions
dot icon08/06/2000
Resolutions
dot icon08/06/2000
New director appointed
dot icon08/06/2000
New director appointed
dot icon24/05/2000
Particulars of mortgage/charge
dot icon02/05/2000
New director appointed
dot icon05/04/2000
New director appointed
dot icon29/03/2000
Resolutions
dot icon29/03/2000
Director resigned
dot icon29/03/2000
Accounting reference date extended from 31/08/00 to 31/12/00
dot icon29/03/2000
Registered office changed on 29/03/00 from: 100 fetter lane london EC4A 1ES
dot icon29/03/2000
New director appointed
dot icon29/03/2000
New secretary appointed
dot icon29/03/2000
New director appointed
dot icon29/03/2000
Secretary resigned
dot icon09/03/2000
Certificate of change of name
dot icon10/08/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Little, Richard
Director
11/05/2017 - 01/11/2022
111
Little, Richard
Director
12/02/2014 - 07/11/2017
111
Little, Richard
Director
30/05/2025 - Present
111
Riches, Kevin Malcolm
Director
08/05/2000 - 04/11/2002
32
Falero, Louis Javier
Director
01/11/2022 - Present
183

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

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 BAGLAN MOOR HEALTHCARE HOLDINGS LIMITED

BAGLAN MOOR HEALTHCARE HOLDINGS LIMITED is an(a) Active company incorporated on 10/08/1999 with the registered office located at Third Floor Broad Quay House, Prince Street, Bristol BS1 4DJ. 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 BAGLAN MOOR HEALTHCARE HOLDINGS LIMITED?

toggle

BAGLAN MOOR HEALTHCARE HOLDINGS LIMITED is currently Active. It was registered on 10/08/1999 .

Where is BAGLAN MOOR HEALTHCARE HOLDINGS LIMITED located?

toggle

BAGLAN MOOR HEALTHCARE HOLDINGS LIMITED is registered at Third Floor Broad Quay House, Prince Street, Bristol BS1 4DJ.

What does BAGLAN MOOR HEALTHCARE HOLDINGS LIMITED do?

toggle

BAGLAN MOOR HEALTHCARE HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BAGLAN MOOR HEALTHCARE HOLDINGS LIMITED?

toggle

The latest filing was on 10/12/2025: Appointment of David Robert Hardingham as a director on 2025-11-30.