BDM MEDICAL LIMITED

Register to unlock more data on OkredoRegister

BDM MEDICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09305354

Incorporation date

11/11/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex TN39 5ESCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2014)
dot icon29/01/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon22/05/2025
Total exemption full accounts made up to 2024-06-28
dot icon10/02/2025
Notification of Soap Health Limited as a person with significant control on 2024-12-14
dot icon10/02/2025
Cessation of Philip John Tyler as a person with significant control on 2024-12-14
dot icon10/02/2025
Cessation of Unity Health Group Limited as a person with significant control on 2024-12-15
dot icon10/02/2025
Cessation of Praideepan Velayuthan as a person with significant control on 2024-12-15
dot icon10/02/2025
Confirmation statement made on 2025-02-10 with updates
dot icon21/11/2024
Confirmation statement made on 2024-11-15 with updates
dot icon13/11/2024
Termination of appointment of Benjamin Mark Teichman as a director on 2024-11-12
dot icon13/11/2024
Statement of capital following an allotment of shares on 2024-11-13
dot icon29/10/2024
Termination of appointment of Tom Beaufoy as a director on 2024-10-28
dot icon18/03/2024
Total exemption full accounts made up to 2023-06-28
dot icon27/12/2023
Confirmation statement made on 2023-11-15 with updates
dot icon20/11/2023
Resolutions
dot icon16/11/2023
Appointment of Mr Tom Beaufoy as a director on 2023-11-14
dot icon15/11/2023
Memorandum and Articles of Association
dot icon15/11/2023
Statement of capital following an allotment of shares on 2023-11-14
dot icon15/11/2023
Notification of Unity Health Group Limited as a person with significant control on 2023-11-14
dot icon14/11/2023
Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP England to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 2023-11-14
dot icon08/11/2023
Cessation of Benjamin Mark Teichman as a person with significant control on 2023-08-01
dot icon08/11/2023
Notification of Praideepan Velayuthan as a person with significant control on 2023-07-24
dot icon02/11/2023
Resolutions
dot icon27/10/2023
Second filing of a statement of capital following an allotment of shares on 2023-08-19
dot icon20/09/2023
Cessation of Benjamin Mark Teichman as a person with significant control on 2023-08-01
dot icon20/09/2023
Statement of capital following an allotment of shares on 2023-08-19
dot icon14/08/2023
Resolutions
dot icon07/08/2023
Statement of capital following an allotment of shares on 2023-07-24
dot icon07/08/2023
Notification of Philip John Tyler as a person with significant control on 2023-07-24
dot icon10/07/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2022-06-29
dot icon22/08/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon02/03/2022
Appointment of Dr Praideepan Velayuthan as a director on 2020-04-01
dot icon22/09/2021
Total exemption full accounts made up to 2021-06-29
dot icon08/07/2021
Confirmation statement made on 2021-07-08 with updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-06-29
dot icon28/06/2021
Current accounting period shortened from 2020-06-29 to 2020-06-28
dot icon03/06/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon19/11/2020
Statement of capital following an allotment of shares on 2020-10-27
dot icon03/09/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon27/08/2019
Total exemption full accounts made up to 2019-06-29
dot icon19/06/2019
Resolutions
dot icon14/06/2019
Confirmation statement made on 2019-06-14 with updates
dot icon14/06/2019
Cessation of Dinesh Tennakone Silva as a person with significant control on 2019-05-28
dot icon03/06/2019
Confirmation statement made on 2019-06-03 with updates
dot icon03/06/2019
Cessation of Dinesh Tennakone Silva as a person with significant control on 2019-05-28
dot icon10/05/2019
Appointment of Mr Philip John Tyler as a director on 2019-05-10
dot icon10/05/2019
Termination of appointment of Dinesh Tennakone Silva as a director on 2019-05-09
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-29
dot icon05/02/2019
Confirmation statement made on 2019-02-01 with updates
dot icon30/04/2018
Second filing of a statement of capital following an allotment of shares on 2018-03-14
dot icon29/03/2018
Statement of capital following an allotment of shares on 2018-02-14
dot icon29/03/2018
Sub-division of shares on 2018-02-14
dot icon27/03/2018
Resolutions
dot icon01/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon02/01/2018
Notification of Dinesh Tennakone Silva as a person with significant control on 2016-04-06
dot icon02/01/2018
Confirmation statement made on 2017-11-11 with updates
dot icon02/01/2018
Notification of Benjamin Mark Teichman as a person with significant control on 2016-04-06
dot icon20/11/2017
Total exemption full accounts made up to 2017-06-29
dot icon10/11/2017
Resolutions
dot icon23/06/2017
Total exemption small company accounts made up to 2016-06-29
dot icon27/03/2017
Previous accounting period shortened from 2016-06-30 to 2016-06-29
dot icon17/01/2017
Confirmation statement made on 2016-11-11 with updates
dot icon16/01/2017
Statement of capital following an allotment of shares on 2016-02-01
dot icon04/01/2017
Sub-division of shares on 2016-02-01
dot icon07/11/2016
Change of share class name or designation
dot icon31/10/2016
Total exemption small company accounts made up to 2015-06-30
dot icon11/08/2016
Termination of appointment of Mark Cutler as a director on 2016-02-05
dot icon11/08/2016
Registered office address changed from Unit F Chiltern Trading Estate Grovebury Road Leighton Buzzard Bedfordshire LU7 4TU to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 2016-08-11
dot icon01/08/2016
Current accounting period shortened from 2015-11-30 to 2015-06-30
dot icon15/01/2016
Annual return made up to 2015-11-11 with full list of shareholders
dot icon03/09/2015
Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL United Kingdom to Unit F Chiltern Trading Estate Grovebury Road Leighton Buzzard Bedfordshire LU7 4TU on 2015-09-03
dot icon11/11/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

4
2023
change arrow icon-54.59 % *

* during past year

Cash in Bank

£46,097.00

Confirmation

dot iconLast made up date
28/06/2024
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
28/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/06/2024
dot iconNext account date
28/06/2025
dot iconNext due on
28/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
254.87K
-
0.00
165.01K
-
2022
5
831.43K
-
0.00
101.52K
-
2023
4
1.07M
-
0.00
46.10K
-
2023
4
1.07M
-
0.00
46.10K
-

Employees

2023

Employees

4 Descended-20 % *

Net Assets(GBP)

1.07M £Ascended28.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

46.10K £Descended-54.59 % *

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
Beaufoy, Tom
Director
14/11/2023 - 28/10/2024
11
Mr Philip John Tyler
Director
10/05/2019 - Present
4
Teichman, Benjamin Mark
Director
11/11/2014 - 12/11/2024
3
Dr Praideepan Velayuthan
Director
01/04/2020 - Present
13

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BDM MEDICAL LIMITED

BDM MEDICAL LIMITED is an(a) Active company incorporated on 11/11/2014 with the registered office located at Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex TN39 5ES. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BDM MEDICAL LIMITED?

toggle

BDM MEDICAL LIMITED is currently Active. It was registered on 11/11/2014 .

Where is BDM MEDICAL LIMITED located?

toggle

BDM MEDICAL LIMITED is registered at Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex TN39 5ES.

What does BDM MEDICAL LIMITED do?

toggle

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

How many employees does BDM MEDICAL LIMITED have?

toggle

BDM MEDICAL LIMITED had 4 employees in 2023.

What is the latest filing for BDM MEDICAL LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2026-01-23 with no updates.