BARDOC FAMILY PRACTICES LTD

Register to unlock more data on OkredoRegister

BARDOC FAMILY PRACTICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06555745

Incorporation date

04/04/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O ROCK HEALTHCARE, Moorgate Primary Care Centre, 22 Derby Way, Bury, Lancashire BL9 0NJCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2008)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon13/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/06/2023
Confirmation statement made on 2023-04-04 with updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon08/06/2022
Total exemption full accounts made up to 2021-03-31
dot icon05/05/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon12/04/2022
Termination of appointment of Robert Andrew Stokes as a director on 2022-04-06
dot icon12/04/2022
Appointment of Dr Aamna Khan as a director on 2022-04-07
dot icon11/04/2022
Termination of appointment of Vicky Anne Riding as a director on 2022-04-06
dot icon11/04/2022
Appointment of Dr Zahid Mahmood Chauhan as a director on 2022-04-05
dot icon08/04/2022
Certificate of change of name
dot icon08/04/2022
Change of name notice
dot icon21/03/2022
Previous accounting period shortened from 2021-03-29 to 2021-03-28
dot icon23/12/2021
Previous accounting period shortened from 2021-03-30 to 2021-03-29
dot icon13/05/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon30/04/2021
Unaudited abridged accounts made up to 2020-03-30
dot icon09/06/2020
Confirmation statement made on 2020-04-04 with updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/11/2019
Termination of appointment of Rakesh Kantilal Thaker as a director on 2019-10-31
dot icon14/11/2019
Termination of appointment of Muthu Palaniappan as a director on 2019-10-31
dot icon14/11/2019
Termination of appointment of John Albert Lyne as a director on 2019-10-31
dot icon14/11/2019
Termination of appointment of Rachel Eleanor Hubber as a director on 2019-10-31
dot icon14/11/2019
Termination of appointment of Zahid Mahmood Chauhan as a director on 2019-10-31
dot icon25/07/2019
Cancellation of shares. Statement of capital on 2019-05-07
dot icon25/07/2019
Purchase of own shares.
dot icon03/06/2019
Appointment of Dr Zahid Mahmood Chauhan as a director on 2019-05-07
dot icon03/06/2019
Appointment of Dr Muthu Palaniappan as a director on 2019-05-07
dot icon31/05/2019
Termination of appointment of Paul Richard Norman as a director on 2019-05-07
dot icon31/05/2019
Termination of appointment of Simon Richard De Vial as a director on 2019-05-07
dot icon31/05/2019
Termination of appointment of Paul John Massey as a director on 2019-05-07
dot icon31/05/2019
Termination of appointment of David Michael Mccann as a director on 2019-05-07
dot icon31/05/2019
Appointment of Mrs Vicky Anne Riding as a director on 2019-05-07
dot icon31/05/2019
Appointment of Mr John Albert Lyne as a director on 2019-05-07
dot icon31/05/2019
Appointment of Dr Robert Andrew Stokes as a director on 2019-05-07
dot icon31/05/2019
Appointment of Dr Rakesh Kantilal Thaker as a director on 2019-05-07
dot icon31/05/2019
Appointment of Dr Rachel Eleanor Hubber as a director on 2019-05-07
dot icon07/05/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/10/2018
Termination of appointment of Vicky Anne Riding as a director on 2018-10-29
dot icon13/07/2018
Appointment of Mrs Vicky Anne Riding as a director on 2018-03-01
dot icon19/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon19/03/2018
Total exemption full accounts made up to 2017-03-31
dot icon20/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon11/10/2017
Cancellation of shares. Statement of capital on 2016-09-01
dot icon25/09/2017
Purchase of own shares.
dot icon24/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon24/04/2017
Termination of appointment of Kumar Shamroa Kotegaonkar as a director on 2017-04-01
dot icon24/04/2017
Termination of appointment of Shanmugam Subbiah as a director on 2017-04-01
dot icon24/04/2017
Termination of appointment of Susan Wheatley as a director on 2017-04-01
dot icon24/04/2017
Termination of appointment of Rakesh Thaker as a director on 2017-04-01
dot icon23/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/09/2016
Termination of appointment of Rakesh Thaker as a secretary on 2016-09-02
dot icon05/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon24/12/2015
Secretary's details changed for Dr Rakesh Thaker on 2015-12-24
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/06/2015
Termination of appointment of Peter James Woodcock as a director on 2015-05-31
dot icon07/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/12/2014
Appointment of Dr Rakesh Thaker as a director on 2013-09-01
dot icon17/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/07/2013
Appointment of Mr Paul John Massey as a director
dot icon07/05/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon08/03/2013
Termination of appointment of Michelle Armstrong as a director
dot icon04/03/2013
Termination of appointment of Rajeev Saxena as a director
dot icon04/03/2013
Termination of appointment of Pauline Cleary as a director
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon23/04/2012
Termination of appointment of John Harbottle as a director
dot icon23/04/2012
Termination of appointment of Robert Stokes as a director
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/05/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon05/05/2011
Registered office address changed from Dte House Hollins Mount Bury Lancashire BL9 8AT United Kingdom on 2011-05-05
dot icon05/05/2011
Director's details changed for Doctor Peter Woodcock on 2011-05-03
dot icon05/05/2011
Director's details changed for Dr Robert Stokes on 2011-05-03
dot icon05/05/2011
Director's details changed for Doctor Shanmugam Subbiah on 2011-05-03
dot icon05/05/2011
Director's details changed for Doctor Paul Richard Norman on 2011-05-03
dot icon05/05/2011
Director's details changed for Ms Susan Wheatley on 2011-05-03
dot icon05/05/2011
Director's details changed for Doctor Kumar Shamroa Kotegaonkar on 2011-05-03
dot icon05/05/2011
Director's details changed for Mr David Michael Mccann on 2011-05-03
dot icon05/05/2011
Director's details changed for Doctor Simon Richard De Vial on 2011-05-03
dot icon05/05/2011
Director's details changed for Mrs Michelle Armstrong on 2011-05-03
dot icon05/05/2011
Director's details changed for Doctor John Harbottle on 2011-05-03
dot icon05/05/2011
Director's details changed for Doctor Pauline Cleary on 2011-05-03
dot icon05/05/2011
Secretary's details changed for Doctor Rakesh Thaker on 2011-05-03
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/04/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon13/04/2010
Director's details changed for Doctor John Harbottle on 2010-04-12
dot icon13/04/2010
Director's details changed for Mr David Michael Mccann on 2010-04-12
dot icon13/04/2010
Director's details changed for Ms Susan Wheatley on 2010-04-12
dot icon13/04/2010
Termination of appointment of Susan Ridgway as a director
dot icon13/04/2010
Director's details changed for Doctor Shanmugam Subbiah on 2010-04-12
dot icon13/04/2010
Director's details changed for Doctor Simon Richard De Vial on 2010-04-12
dot icon13/04/2010
Director's details changed for Doctor Paul Richard Norman on 2010-04-12
dot icon13/04/2010
Director's details changed for Doctor Pauline Cleary on 2010-04-12
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/06/2009
Director appointed doctor kumar kotegaonkar
dot icon04/06/2009
Appointment terminated director nicolas dawes
dot icon17/04/2009
Return made up to 04/04/09; full list of members
dot icon05/03/2009
Resolutions
dot icon05/03/2009
Ad 02/02/09\gbp si 98@1=98\gbp ic 2/100\
dot icon30/01/2009
Director appointed doctor rajeev saxena
dot icon30/01/2009
Director appointed mr david michael mccann
dot icon03/11/2008
Accounting reference date shortened from 30/04/2009 to 31/03/2009
dot icon04/06/2008
Director appointed ms susan wheatley
dot icon04/06/2008
Director appointed doctor peter woodcock
dot icon04/06/2008
Director appointed doctor paul norman
dot icon04/06/2008
Director appointed doctor pauline cleary
dot icon04/06/2008
Director appointed doctor john harbottle
dot icon04/06/2008
Director appointed doctor nicolas dawes
dot icon04/06/2008
Director appointed doctor robert stokes
dot icon04/06/2008
Director appointed doctor shanmugam subbiah
dot icon04/06/2008
Appointment terminated director rakesh thaker
dot icon23/05/2008
Director appointed mr michelle armstrong
dot icon09/04/2008
Director's change of particulars / simon de vail / 09/04/2008
dot icon07/04/2008
Director appointed mrs susan ridgway
dot icon04/04/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-37 *

* 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
04/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
28/03/2026
dot iconNext due on
28/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
37
370.24K
-
0.00
252.69K
-
2022
37
129.93K
-
0.00
74.71K
-
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccann, David Michael
Director
30/01/2009 - 07/05/2019
89
Khan, Aamna, Dr
Director
07/04/2022 - Present
5
De Vial, Simon Richard, Dr
Director
04/04/2008 - 07/05/2019
4
Norman, Paul Richard, Doctor
Director
04/06/2008 - 07/05/2019
2
Thaker, Rakesh Kantilal, Dr
Director
07/05/2019 - 31/10/2019
4

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BARDOC FAMILY PRACTICES LTD

BARDOC FAMILY PRACTICES LTD is an(a) Active company incorporated on 04/04/2008 with the registered office located at C/O ROCK HEALTHCARE, Moorgate Primary Care Centre, 22 Derby Way, Bury, Lancashire BL9 0NJ. 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 BARDOC FAMILY PRACTICES LTD?

toggle

BARDOC FAMILY PRACTICES LTD is currently Active. It was registered on 04/04/2008 .

Where is BARDOC FAMILY PRACTICES LTD located?

toggle

BARDOC FAMILY PRACTICES LTD is registered at C/O ROCK HEALTHCARE, Moorgate Primary Care Centre, 22 Derby Way, Bury, Lancashire BL9 0NJ.

What does BARDOC FAMILY PRACTICES LTD do?

toggle

BARDOC FAMILY PRACTICES LTD operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for BARDOC FAMILY PRACTICES LTD?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.