BEVAN HEALTHCARE C.I.C.

Register to unlock more data on OkredoRegister

BEVAN HEALTHCARE C.I.C.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07572335

Incorporation date

21/03/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 Piccadilly, Bradford, West Yorkshire BD1 3LSCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2011)
dot icon03/06/2025
Final Gazette dissolved via voluntary strike-off
dot icon18/03/2025
First Gazette notice for voluntary strike-off
dot icon05/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/05/2024
Cessation of John Michael Connolly as a person with significant control on 2023-12-31
dot icon07/05/2024
Cessation of Andrew John Lephard as a person with significant control on 2023-12-31
dot icon07/05/2024
Notification of Nathaniel James Malam as a person with significant control on 2024-01-01
dot icon07/05/2024
Termination of appointment of Leslie Harry Goldman as a director on 2024-01-23
dot icon07/05/2024
Confirmation statement made on 2024-03-15 with updates
dot icon07/05/2024
Termination of appointment of John Michael Connolly as a director on 2023-12-31
dot icon30/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon21/06/2023
Termination of appointment of Gemma Louise Wilcock as a secretary on 2023-04-17
dot icon21/06/2023
Appointment of Mr Nathaniel James Malam as a secretary on 2023-04-18
dot icon20/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon09/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon15/09/2022
Satisfaction of charge 075723350002 in full
dot icon22/04/2022
Resolutions
dot icon22/04/2022
Memorandum and Articles of Association
dot icon07/04/2022
Resolutions
dot icon24/03/2022
Confirmation statement made on 2022-03-15 with updates
dot icon18/03/2022
Notification of John Michael Connolly as a person with significant control on 2022-03-14
dot icon18/03/2022
Cessation of Gina Ann Rowlands as a person with significant control on 2022-03-14
dot icon09/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/09/2021
Appointment of Mrs Sadhana Patel as a director on 2021-09-07
dot icon02/08/2021
Appointment of Miss Emma Elizabeth Perry as a director on 2021-08-01
dot icon06/04/2021
Appointment of Mr Mathew Sidebottom as a director on 2021-04-01
dot icon06/04/2021
Termination of appointment of Gina Rowlands as a director on 2021-03-31
dot icon26/03/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon11/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon19/08/2020
Resolutions
dot icon17/08/2020
Memorandum and Articles of Association
dot icon21/04/2020
Termination of appointment of Alison Gardner as a director on 2020-04-17
dot icon16/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon04/03/2020
Appointment of Mr Nathaniel James Malam as a director on 2020-03-01
dot icon22/01/2020
Termination of appointment of Simon Robert Bostrom as a director on 2020-01-22
dot icon02/12/2019
Appointment of Mrs Alison Gardner as a director on 2019-12-01
dot icon15/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/09/2019
Satisfaction of charge 075723350001 in full
dot icon18/07/2019
Termination of appointment of Jonathan Paul Rymer as a director on 2019-07-02
dot icon23/04/2019
Registration of charge 075723350002, created on 2019-04-18
dot icon25/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon07/02/2019
Appointment of Mr Scott Darraugh as a director on 2019-02-05
dot icon04/02/2019
Termination of appointment of Colin Dieter Gornall as a director on 2019-01-31
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/12/2018
Appointment of Dr John Michael Connolly as a director on 2018-09-03
dot icon26/07/2018
Termination of appointment of Jeremy Charles Thompson as a director on 2018-07-20
dot icon15/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/08/2017
Termination of appointment of Andrew John Lephard as a director on 2017-08-01
dot icon15/08/2017
Appointment of Dr Jeremy Charles Thompson as a director on 2017-08-01
dot icon11/07/2017
Appointment of Miss Katy Louise Mitchell as a director on 2017-07-03
dot icon28/06/2017
Appointment of Mr Simon Robert Bostrom as a director on 2017-06-05
dot icon29/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon08/02/2017
Statement of capital on 2016-10-13
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/08/2016
Appointment of Mr Colin Dieter Gornall as a director on 2016-06-27
dot icon21/03/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/07/2015
Termination of appointment of David Leather as a director on 2015-06-30
dot icon28/04/2015
Director's details changed for Mr Jonathan Paul Rymer on 2015-04-20
dot icon28/04/2015
Director's details changed for Nigel Ashley Gray on 2015-04-20
dot icon28/04/2015
Director's details changed for Dr Leslie Harry Goldman on 2015-04-20
dot icon27/04/2015
Registered office address changed from 152 Sunbridge Road Bradford West Yorkshire BD1 2HA to 14 Piccadilly Bradford West Yorkshire BD1 3LS on 2015-04-27
dot icon20/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon20/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon14/11/2014
Appointment of Dr Andrew John Lephard as a director on 2014-09-29
dot icon06/08/2014
Appointment of Miss Gemma Louise Wilcock as a secretary on 2014-08-01
dot icon06/08/2014
Termination of appointment of Lisa Ann Jones-Tinsley as a secretary on 2014-08-01
dot icon10/04/2014
Termination of appointment of Matthew Halliday as a director
dot icon24/03/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon24/03/2014
Termination of appointment of Sally Stewart as a director
dot icon24/03/2014
Director's details changed for Mr Matthew James Halliday on 2014-03-01
dot icon17/01/2014
Registration of charge 075723350001
dot icon01/10/2013
Statement of capital following an allotment of shares on 2013-09-24
dot icon01/10/2013
Appointment of Mrs Lisa Ann Jones-Tinsley as a secretary
dot icon11/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/03/2013
Appointment of Mr Matthew James Halliday as a director
dot icon22/03/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon22/03/2013
Appointment of Mr David Leather as a director
dot icon21/03/2013
Statement of capital following an allotment of shares on 2012-09-03
dot icon21/03/2013
Termination of appointment of Andrew Lephard as a director
dot icon24/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon22/10/2012
Statement of capital following an allotment of shares on 2012-09-03
dot icon17/10/2012
Termination of appointment of Matthew Fowler as a director
dot icon27/03/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon23/02/2012
Appointment of Mr Matt Fowler as a director
dot icon03/11/2011
Appointment of Dr Sally Stewart as a director
dot icon26/10/2011
Appointment of Dr Leslie Harry Goldman as a director
dot icon26/10/2011
Appointment of Dr Andrew John Lephard as a director
dot icon26/10/2011
Appointment of Mr Jonathan Paul Rymer as a director
dot icon26/10/2011
Appointment of Nigel Ashley Gray as a director
dot icon21/03/2011
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
15/03/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Connolly, John Michael, Dr
Director
03/09/2018 - 31/12/2023
1
Wilcock, Gemma Louise
Secretary
01/08/2014 - 17/04/2023
-
Malam, Nathaniel James
Secretary
18/04/2023 - Present
-
Goldman, Leslie Harry, Dr
Director
04/07/2011 - 23/01/2024
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEVAN HEALTHCARE C.I.C.

BEVAN HEALTHCARE C.I.C. is an(a) Dissolved company incorporated on 21/03/2011 with the registered office located at 14 Piccadilly, Bradford, West Yorkshire BD1 3LS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEVAN HEALTHCARE C.I.C.?

toggle

BEVAN HEALTHCARE C.I.C. is currently Dissolved. It was registered on 21/03/2011 and dissolved on 03/06/2025.

Where is BEVAN HEALTHCARE C.I.C. located?

toggle

BEVAN HEALTHCARE C.I.C. is registered at 14 Piccadilly, Bradford, West Yorkshire BD1 3LS.

What does BEVAN HEALTHCARE C.I.C. do?

toggle

BEVAN HEALTHCARE C.I.C. operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for BEVAN HEALTHCARE C.I.C.?

toggle

The latest filing was on 03/06/2025: Final Gazette dissolved via voluntary strike-off.