BAYSIDE MEDICAL LIMITED

Register to unlock more data on OkredoRegister

BAYSIDE MEDICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07215796

Incorporation date

07/04/2010

Size

Micro Entity

Contacts

Registered address

Registered address

49 Kempster Way, Weston Turville, Aylesbury HP22 3ALCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2010)
dot icon11/12/2025
Micro company accounts made up to 2025-03-31
dot icon24/06/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon24/06/2025
Registered office address changed from 43 Buckingham Street Aylesbury HP20 2NQ England to 49 Kempster Way Weston Turville Aylesbury HP22 3AL on 2025-06-24
dot icon08/12/2024
Micro company accounts made up to 2024-03-31
dot icon04/07/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon26/11/2023
Micro company accounts made up to 2023-03-31
dot icon24/06/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon16/12/2022
Micro company accounts made up to 2022-03-31
dot icon08/08/2022
Registered office address changed from 11 Nappins Close Long Crendon Aylesbury HP18 9YA England to 4 Badgers Rise Stone Aylesbury HP17 8RR on 2022-08-08
dot icon24/06/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon15/12/2021
Micro company accounts made up to 2021-03-31
dot icon04/11/2021
Registered office address changed from Elsinore House 43 Buckingham Street Aylesbury Buckinghamshire HP20 2NQ to 11 Nappins Close Long Crendon Aylesbury HP18 9YA on 2021-11-04
dot icon24/06/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon18/11/2020
Micro company accounts made up to 2020-03-31
dot icon24/06/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon27/11/2019
Micro company accounts made up to 2019-03-31
dot icon24/06/2019
Confirmation statement made on 2019-06-24 with updates
dot icon24/06/2019
Appointment of Miss Jessica Leech as a director on 2019-06-23
dot icon07/04/2019
Confirmation statement made on 2019-04-07 with no updates
dot icon08/12/2018
Micro company accounts made up to 2018-03-31
dot icon09/04/2018
Confirmation statement made on 2018-04-07 with no updates
dot icon24/11/2017
Micro company accounts made up to 2017-03-31
dot icon09/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon01/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/08/2016
Appointment of Miss Charlotte Leech as a director on 2016-08-15
dot icon07/04/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon14/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/04/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon26/03/2015
Appointment of Mrs Elizabeth Margaret Leech as a director on 2015-03-26
dot icon22/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/04/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/04/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon03/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/04/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon03/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/07/2011
Statement of capital following an allotment of shares on 2011-07-27
dot icon27/07/2011
Previous accounting period shortened from 2011-04-30 to 2011-03-31
dot icon21/04/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon21/04/2011
Director's details changed for Dr Richard Charles Leech on 2011-04-07
dot icon14/05/2010
Appointment of Robert Arthur Broadhurst as a secretary
dot icon12/05/2010
Appointment of Dr Richard Charles Leech as a director
dot icon13/04/2010
Termination of appointment of Barbara Kahan as a director
dot icon07/04/2010
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
24/06/2026
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
3
53.12K
-
0.00
-
-
2022
5
56.24K
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leech, Richard Charles, Dr
Director
07/04/2010 - Present
1
Leech, Elizabeth Margaret
Director
26/03/2015 - Present
-
Leech, Charlotte
Director
15/08/2016 - Present
-
Leech, Jessica
Director
23/06/2019 - Present
-

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 BAYSIDE MEDICAL LIMITED

BAYSIDE MEDICAL LIMITED is an(a) Active company incorporated on 07/04/2010 with the registered office located at 49 Kempster Way, Weston Turville, Aylesbury HP22 3AL. There are currently 4 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 BAYSIDE MEDICAL LIMITED?

toggle

BAYSIDE MEDICAL LIMITED is currently Active. It was registered on 07/04/2010 .

Where is BAYSIDE MEDICAL LIMITED located?

toggle

BAYSIDE MEDICAL LIMITED is registered at 49 Kempster Way, Weston Turville, Aylesbury HP22 3AL.

What does BAYSIDE MEDICAL LIMITED do?

toggle

BAYSIDE MEDICAL LIMITED operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

What is the latest filing for BAYSIDE MEDICAL LIMITED?

toggle

The latest filing was on 11/12/2025: Micro company accounts made up to 2025-03-31.