BANNERBROOK HEALTH PREMISES LTD

Register to unlock more data on OkredoRegister

BANNERBROOK HEALTH PREMISES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08426242

Incorporation date

01/03/2013

Size

Micro Entity

Contacts

Registered address

Registered address

41 Westminster Road, Coventry CV1 3GBCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2013)
dot icon03/03/2026
Confirmation statement made on 2026-03-01 with updates
dot icon14/02/2026
Director's details changed for Dr Miriam Rose Wiggins on 2025-01-16
dot icon13/02/2026
Change of details for Dr Miriam Rose Wiggins as a person with significant control on 2025-01-16
dot icon23/09/2025
Micro company accounts made up to 2025-03-31
dot icon29/05/2025
Satisfaction of charge 084262420001 in full
dot icon29/05/2025
Satisfaction of charge 084262420002 in full
dot icon15/08/2024
Micro company accounts made up to 2024-03-31
dot icon04/04/2024
Confirmation statement made on 2024-03-01 with updates
dot icon14/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon04/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon23/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon21/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon29/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon22/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/11/2017
Registered office address changed from 3Mc Siskin Drive Middlemarch Business Park Coventry CV3 4FJ England to 41 Westminster Road Coventry CV1 3GB on 2017-11-22
dot icon13/11/2017
Director's details changed for Dr Ravi Farmah on 2017-11-13
dot icon13/11/2017
Change of details for Dr Ravi Farmah as a person with significant control on 2017-11-13
dot icon12/04/2017
Registered office address changed from Abbey House Manor Road Coventry West Midlands CV1 2FW to 3Mc Siskin Drive Middlemarch Business Park Coventry CV3 4FJ on 2017-04-12
dot icon07/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon28/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/03/2015
Registration of charge 084262420002, created on 2015-03-20
dot icon06/03/2015
Registration of charge 084262420001, created on 2015-03-02
dot icon02/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon07/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon12/04/2013
Appointment of Dr Miriam Rose Wiggins as a director
dot icon10/04/2013
Statement of capital following an allotment of shares on 2013-03-01
dot icon10/04/2013
Statement of capital following an allotment of shares on 2013-03-01
dot icon10/04/2013
Appointment of Dr Ravi Farmah as a director
dot icon22/03/2013
Particulars of variation of rights attached to shares
dot icon22/03/2013
Change of share class name or designation
dot icon22/03/2013
Resolutions
dot icon06/03/2013
Termination of appointment of Barbara Kahan as a director
dot icon01/03/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/03/2027
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
2
98.47K
-
0.00
11.44K
-
2022
2
117.94K
-
0.00
21.18K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
01/03/2013 - 01/03/2013
27928
Ravi Farmah
Director
01/03/2013 - Present
4
Dr Miriam Rose Wiggins
Director
01/03/2013 - Present
-

Persons with Significant Control

2
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 BANNERBROOK HEALTH PREMISES LTD

BANNERBROOK HEALTH PREMISES LTD is an(a) Active company incorporated on 01/03/2013 with the registered office located at 41 Westminster Road, Coventry CV1 3GB. There are currently 2 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 BANNERBROOK HEALTH PREMISES LTD?

toggle

BANNERBROOK HEALTH PREMISES LTD is currently Active. It was registered on 01/03/2013 .

Where is BANNERBROOK HEALTH PREMISES LTD located?

toggle

BANNERBROOK HEALTH PREMISES LTD is registered at 41 Westminster Road, Coventry CV1 3GB.

What does BANNERBROOK HEALTH PREMISES LTD do?

toggle

BANNERBROOK HEALTH PREMISES LTD operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for BANNERBROOK HEALTH PREMISES LTD?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-03-01 with updates.