BCAS BIO-MEDICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

BCAS BIO-MEDICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05418435

Incorporation date

08/04/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

5th Floor, R+ Building, 2, Blagrave Street, Reading RG1 1AZCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2005)
dot icon25/03/2026
Cessation of Red Dragon Investments Limited as a person with significant control on 2020-03-02
dot icon25/03/2026
Change of details for Carbon 10 Group Ltd as a person with significant control on 2020-03-02
dot icon17/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon01/09/2025
Confirmation statement made on 2025-08-23 with no updates
dot icon08/04/2025
Total exemption full accounts made up to 2024-06-30
dot icon10/09/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon14/06/2024
Registered office address changed from 2nd Floor, Aquis House, 49-51 Blagrave Street Reading RG1 1PL England to 5th Floor, R+ Building, 2 Blagrave Street Reading RG1 1AZ on 2024-06-14
dot icon09/04/2024
Full accounts made up to 2023-06-30
dot icon24/08/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon12/07/2023
Full accounts made up to 2022-06-30
dot icon25/08/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon06/04/2022
Full accounts made up to 2021-06-30
dot icon06/09/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon09/06/2021
Full accounts made up to 2020-06-30
dot icon30/10/2020
Confirmation statement made on 2020-08-23 with updates
dot icon25/08/2020
Change of details for Ddraig Goch Holdings Ltd as a person with significant control on 2019-01-30
dot icon21/07/2020
Termination of appointment of Kevin Pritchard as a director on 2020-07-15
dot icon27/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon12/09/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon14/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon03/10/2018
Appointment of Mr Kevin Pritchard as a director on 2018-10-01
dot icon01/10/2018
Termination of appointment of Steven Clive Dampier as a director on 2018-09-21
dot icon05/09/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon04/04/2018
Director's details changed for Mrs Karin Lea Roberts on 2018-04-04
dot icon04/04/2018
Director's details changed for Mr Alnoor Rajani on 2018-04-04
dot icon25/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon24/08/2017
Confirmation statement made on 2017-08-23 with updates
dot icon10/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon10/05/2017
Confirmation statement made on 2017-04-07 with updates
dot icon29/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon06/12/2016
Confirmation statement made on 2016-11-21 with updates
dot icon17/11/2016
Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to 2nd Floor, Aquis House, 49-51 Blagrave Street Reading RG1 1PL on 2016-11-17
dot icon15/09/2016
Appointment of Alnoor Rajani as a director on 2016-09-01
dot icon14/09/2016
Appointment of Karin Lea Roberts as a director on 2016-09-01
dot icon27/07/2016
Termination of appointment of Vanda Jane O'rourke as a director on 2016-07-20
dot icon27/07/2016
Termination of appointment of David John Parfitt as a director on 2016-07-20
dot icon27/07/2016
Termination of appointment of Vanda Jane O'rourke as a secretary on 2016-07-20
dot icon27/07/2016
Termination of appointment of Trevor Stanley Davison as a director on 2016-07-20
dot icon06/05/2016
Appointment of Mr Steven Clive Dampier as a director on 2016-04-05
dot icon29/04/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon04/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon08/07/2015
Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 2015-07-08
dot icon01/07/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon17/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon16/04/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon16/04/2014
Director's details changed for Mrs Vanda Jane O'rourke on 2013-04-09
dot icon16/04/2014
Director's details changed for Mr Ian Roberts on 2013-04-09
dot icon16/04/2014
Director's details changed for Mr Trevor Stanley Davison on 2013-04-09
dot icon16/04/2014
Secretary's details changed for Mrs Vanda Jane O'rourke on 2013-04-09
dot icon20/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon18/04/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon26/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon08/10/2012
Appointment of Mr Neil Duncan Eaton as a director
dot icon04/07/2012
Particulars of a mortgage or charge / charge no: 1
dot icon13/04/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon13/04/2012
Director's details changed for Mr Ian Roberts on 2012-01-01
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon16/11/2011
Appointment of David John Parfitt as a director
dot icon16/11/2011
Termination of appointment of John James Xavier as a director
dot icon14/04/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon14/04/2011
Director's details changed for Uanda Jane O'rourke on 2011-04-07
dot icon15/09/2010
Total exemption small company accounts made up to 2010-06-30
dot icon25/05/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon25/05/2010
Director's details changed for Uanda Jane O'rourke on 2009-10-01
dot icon25/05/2010
Director's details changed for John Aroucia Raj James Xavier on 2009-10-01
dot icon03/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon08/04/2009
Return made up to 08/04/09; full list of members
dot icon11/03/2009
Director appointed uanda jane o'rourke
dot icon21/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon24/04/2008
Return made up to 08/04/08; full list of members
dot icon15/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon03/05/2007
Return made up to 08/04/07; full list of members
dot icon07/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon28/04/2006
Return made up to 08/04/06; full list of members
dot icon17/05/2005
New director appointed
dot icon22/04/2005
Ad 11/04/05--------- £ si 75@1=75 £ ic 1/76
dot icon19/04/2005
New secretary appointed
dot icon19/04/2005
New director appointed
dot icon19/04/2005
New director appointed
dot icon19/04/2005
Secretary resigned
dot icon19/04/2005
Director resigned
dot icon19/04/2005
Accounting reference date extended from 30/04/06 to 30/06/06
dot icon08/04/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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
Rajani, Alnoor
Director
01/09/2016 - Present
2
Eaton, Neil Duncan
Director
05/10/2012 - Present
8
Mr Ian Roberts
Director
08/04/2005 - Present
21
Parfitt, David John
Director
01/01/2011 - 20/07/2016
21
Mrs Karin Lea Roberts
Director
01/09/2016 - Present
7

Persons with Significant Control

3
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 BCAS BIO-MEDICAL SERVICES LIMITED

BCAS BIO-MEDICAL SERVICES LIMITED is an(a) Active company incorporated on 08/04/2005 with the registered office located at 5th Floor, R+ Building, 2, Blagrave Street, Reading RG1 1AZ. 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 BCAS BIO-MEDICAL SERVICES LIMITED?

toggle

BCAS BIO-MEDICAL SERVICES LIMITED is currently Active. It was registered on 08/04/2005 .

Where is BCAS BIO-MEDICAL SERVICES LIMITED located?

toggle

BCAS BIO-MEDICAL SERVICES LIMITED is registered at 5th Floor, R+ Building, 2, Blagrave Street, Reading RG1 1AZ.

What does BCAS BIO-MEDICAL SERVICES LIMITED do?

toggle

BCAS BIO-MEDICAL SERVICES LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for BCAS BIO-MEDICAL SERVICES LIMITED?

toggle

The latest filing was on 25/03/2026: Cessation of Red Dragon Investments Limited as a person with significant control on 2020-03-02.