BERNAYS & WHITEHOUSE LIMITED

Register to unlock more data on OkredoRegister

BERNAYS & WHITEHOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06798822

Incorporation date

22/01/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire B61 7JJCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2009)
dot icon20/04/2026
Register inspection address has been changed to Haslucks Green Medical Centre Haslucks Green Road Shirley Solihull West Midlands B90 2LW
dot icon23/03/2026
Declaration of solvency
dot icon13/03/2026
Registered office address changed from 3 Grove Road Solihull West Midlands B91 2AG to Darwin House 7 Kidderminster Road Bromsgrove Worcestershire B61 7JJ on 2026-03-13
dot icon13/03/2026
Appointment of a voluntary liquidator
dot icon11/03/2026
Resolutions
dot icon22/01/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon17/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/03/2025
Director's details changed for Dr Maria Del Mar Font-Olive on 2025-03-04
dot icon23/01/2025
Confirmation statement made on 2025-01-22 with no updates
dot icon23/01/2025
Director's details changed for Dr Majid Ali on 2025-01-17
dot icon23/01/2025
Director's details changed for Dr Mark Alexander John Webb on 2025-01-17
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/04/2024
Satisfaction of charge 067988220002 in full
dot icon22/01/2024
Confirmation statement made on 2024-01-22 with no updates
dot icon10/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon01/02/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/05/2022
Director's details changed for Dr Majid Ali on 2022-04-28
dot icon16/05/2022
Director's details changed for Dr Nishit Mahendrabhai Patel on 2022-04-28
dot icon24/01/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/05/2021
Confirmation statement made on 2021-01-22 with updates
dot icon13/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon03/02/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/02/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon22/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/01/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon15/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/04/2017
Registration of charge 067988220002, created on 2017-03-30
dot icon06/03/2017
Registration of charge 067988220001, created on 2017-03-01
dot icon07/02/2017
Confirmation statement made on 2017-01-22 with updates
dot icon07/02/2017
Appointment of Rajib Pal as a director on 2016-05-01
dot icon07/02/2017
Termination of appointment of Christiane Edith Bates as a secretary on 2016-05-31
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/12/2016
Termination of appointment of Alison Claire Denton as a director on 2015-09-30
dot icon22/01/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon02/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon09/02/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon09/02/2015
Director's details changed for Dr Nishit Mahendrabhai Patel on 2012-07-09
dot icon26/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/02/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/02/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon14/08/2012
Appointment of Dr Nishit Mahendrabhai Patel as a director
dot icon31/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/01/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon27/01/2012
Director's details changed for Sunil Babulal Kotecha on 2012-01-22
dot icon27/01/2012
Director's details changed for Maria Del Mar Font-Olive on 2012-01-22
dot icon27/01/2012
Director's details changed for Mark Alexander John Webb on 2012-01-22
dot icon27/01/2012
Director's details changed for Mark Julian Gwyn Sterry on 2012-01-22
dot icon27/01/2012
Director's details changed for Alison Claire Denton on 2012-01-22
dot icon27/01/2012
Director's details changed for Dr Majid Ali on 2012-01-22
dot icon27/01/2012
Secretary's details changed for Christiane Edith Bates on 2012-01-22
dot icon16/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/05/2011
Termination of appointment of Eli Leyton as a director
dot icon03/02/2011
Annual return made up to 2011-01-22
dot icon15/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/03/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon08/03/2010
Statement of capital following an allotment of shares on 2009-04-01
dot icon11/01/2010
Current accounting period extended from 2010-01-31 to 2010-03-31
dot icon16/06/2009
Director appointed dr majid ali
dot icon31/03/2009
Registered office changed on 31/03/2009 from 3 grove road solihull west midlands B91 2AQ
dot icon22/01/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/01/2027
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
31/03/2026
dot iconNext due on
31/12/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ali, Majid, Dr
Director
01/04/2009 - Present
6
Dr Alison Claire Denton
Director
22/01/2009 - 30/09/2015
4
Patel, Nishit Mahendrabhai
Director
09/07/2012 - Present
7
Kotecha, Sunil Babulal, Dr
Director
22/01/2009 - Present
4
Pal, Rajib, Dr
Director
01/05/2016 - Present
1

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

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BERNAYS & WHITEHOUSE LIMITED

BERNAYS & WHITEHOUSE LIMITED is an(a) Liquidation company incorporated on 22/01/2009 with the registered office located at Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire B61 7JJ. There are currently 7 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 BERNAYS & WHITEHOUSE LIMITED?

toggle

BERNAYS & WHITEHOUSE LIMITED is currently Liquidation. It was registered on 22/01/2009 .

Where is BERNAYS & WHITEHOUSE LIMITED located?

toggle

BERNAYS & WHITEHOUSE LIMITED is registered at Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire B61 7JJ.

What does BERNAYS & WHITEHOUSE LIMITED do?

toggle

BERNAYS & WHITEHOUSE LIMITED operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for BERNAYS & WHITEHOUSE LIMITED?

toggle

The latest filing was on 20/04/2026: Register inspection address has been changed to Haslucks Green Medical Centre Haslucks Green Road Shirley Solihull West Midlands B90 2LW.