BHSF MEDICAL PRACTICE LIMITED

Register to unlock more data on OkredoRegister

BHSF MEDICAL PRACTICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04405662

Incorporation date

27/03/2002

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

14th Floor, 54 Hagley Road, Birmingham B16 8PECopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2002)
dot icon13/10/2025
Registered office address changed from 13th Floor, 54 Hagley Road Birmingham B16 8PE England to 14th Floor, 54 Hagley Road Birmingham B16 8PE on 2025-10-13
dot icon02/09/2025
Confirmation statement made on 2025-08-21 with updates
dot icon22/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon22/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon22/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon22/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon19/12/2024
Notification of Bhsf Limited as a person with significant control on 2024-10-21
dot icon19/12/2024
Cessation of Bhsf Occupational Health Limited as a person with significant control on 2024-10-21
dot icon07/10/2024
Termination of appointment of Gary Terence Cowdrill as a director on 2024-09-30
dot icon16/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon16/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon30/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon30/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon21/08/2024
Confirmation statement made on 2024-08-21 with no updates
dot icon15/07/2024
Notification of Bhsf Occupational Health Limited as a person with significant control on 2016-05-27
dot icon15/07/2024
Cessation of Bhsf Group Limited as a person with significant control on 2016-05-27
dot icon16/11/2023
Director's details changed for Mr Gary Terence Cowdrill on 2023-11-12
dot icon06/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon06/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon06/11/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon10/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon10/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon01/09/2023
Confirmation statement made on 2023-08-21 with no updates
dot icon15/05/2023
Termination of appointment of Shelley Rowley as a director on 2023-04-30
dot icon22/08/2022
Confirmation statement made on 2022-08-21 with no updates
dot icon26/07/2022
Full accounts made up to 2021-12-31
dot icon11/03/2022
Termination of appointment of Christopher Charles Wiggin as a director on 2022-02-24
dot icon13/09/2021
Termination of appointment of Anthony Philip Mccrea as a director on 2021-09-13
dot icon01/09/2021
Registered office address changed from 2 Darnley Road Birmingham B16 8TE to 13th Floor, 54 Hagley Road Birmingham B16 8PE on 2021-09-01
dot icon23/08/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon05/08/2021
Full accounts made up to 2020-12-31
dot icon17/12/2020
Director's details changed for Ms Sara Fowler on 2020-12-14
dot icon22/09/2020
Full accounts made up to 2019-12-31
dot icon04/09/2020
Appointment of Sara Fowler as a director on 2020-09-01
dot icon04/09/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon04/09/2020
Termination of appointment of Andrew Milner as a director on 2020-08-31
dot icon21/02/2020
Termination of appointment of Charlotte Mary Taylor as a secretary on 2020-02-14
dot icon02/10/2019
Appointment of Mrs Shelley Rowley as a director on 2019-09-25
dot icon23/09/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon11/06/2019
Full accounts made up to 2018-12-31
dot icon30/08/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon07/08/2018
Full accounts made up to 2017-12-31
dot icon27/06/2018
Appointment of Mr Christopher Charles Wiggin as a director on 2018-06-06
dot icon20/06/2018
Termination of appointment of Ian Richard Galer as a director on 2018-06-06
dot icon20/06/2018
Termination of appointment of Geoffrey Michael Walter Guerin as a director on 2018-06-06
dot icon20/06/2018
Termination of appointment of Brian Hall as a director on 2018-06-06
dot icon20/06/2018
Termination of appointment of Adrian Hope as a director on 2018-06-06
dot icon20/06/2018
Termination of appointment of David Kenneth Nuttall as a director on 2018-06-06
dot icon20/06/2018
Termination of appointment of Charlotte Mary Taylor as a director on 2018-06-06
dot icon11/05/2018
Resolutions
dot icon21/11/2017
Appointment of Mr Thomas Christopher Ross as a director on 2017-11-13
dot icon10/11/2017
Appointment of Dr Andrew Milner as a director on 2017-10-19
dot icon06/09/2017
Termination of appointment of Peter John Maskell as a director on 2017-08-31
dot icon06/09/2017
Termination of appointment of Peter John Maskell as a director on 2017-08-31
dot icon21/08/2017
Confirmation statement made on 2017-08-21 with updates
dot icon02/08/2017
Termination of appointment of Susan Jane Burke as a director on 2017-07-31
dot icon20/06/2017
Full accounts made up to 2016-12-31
dot icon26/05/2017
Termination of appointment of Jane Elizabeth Dale as a director on 2017-05-18
dot icon10/04/2017
Confirmation statement made on 2017-03-27 with updates
dot icon29/12/2016
Director's details changed for Mrs Charlotte Mary Taylor on 2016-12-19
dot icon30/11/2016
Director's details changed for Ms Jane Elizabeth Dale on 2016-11-30
dot icon28/11/2016
Current accounting period shortened from 2017-05-26 to 2016-12-31
dot icon17/11/2016
Total exemption full accounts made up to 2016-05-26
dot icon11/10/2016
Appointment of Mr Adrian Hope as a director on 2016-10-10
dot icon01/09/2016
Resolutions
dot icon31/08/2016
Appointment of Mr Brian Hall as a director on 2016-08-25
dot icon31/08/2016
Appointment of Mrs Susan Jane Burke as a director on 2016-08-25
dot icon31/08/2016
Appointment of Mr David Kenneth Nuttall as a director on 2016-08-25
dot icon31/08/2016
Appointment of Mr Geoffrey Michael Walter Guerin as a director on 2016-08-25
dot icon29/07/2016
Appointment of Mr Gary Terence Cowdrill as a director on 2016-07-19
dot icon28/06/2016
Appointment of Mrs Charlotte Mary Taylor as a secretary on 2016-05-27
dot icon28/06/2016
Appointment of Ms Jane Elizabeth Dale as a director on 2016-05-27
dot icon28/06/2016
Appointment of Dr Anthony Philip Mccrea as a director on 2016-05-27
dot icon28/06/2016
Appointment of Mrs Charlotte Mary Taylor as a director on 2016-05-27
dot icon28/06/2016
Appointment of Mr Ian Richard Galer as a director on 2016-05-27
dot icon28/06/2016
Appointment of Mr Peter John Maskell as a director on 2016-05-27
dot icon21/06/2016
Termination of appointment of Bryan John Fehilly as a secretary on 2016-05-27
dot icon10/06/2016
Particulars of variation of rights attached to shares
dot icon10/06/2016
Change of share class name or designation
dot icon10/06/2016
Statement of company's objects
dot icon10/06/2016
Previous accounting period extended from 2016-03-31 to 2016-05-26
dot icon10/06/2016
Termination of appointment of Bryan John Fehilly as a director on 2016-05-27
dot icon10/06/2016
Termination of appointment of Richard David Philip Newland as a director on 2016-05-27
dot icon10/06/2016
Registered office address changed from 45 Newhall Street Birmingham West Midlands B3 3QR to 2 Darnley Road Birmingham B16 8TE on 2016-06-10
dot icon10/06/2016
Resolutions
dot icon24/05/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon06/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/03/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon04/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/04/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/04/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon14/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/05/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon12/12/2011
Particulars of variation of rights attached to shares
dot icon12/12/2011
Change of share class name or designation
dot icon12/12/2011
Memorandum and Articles of Association
dot icon12/12/2011
Resolutions
dot icon19/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/04/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/05/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon19/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/04/2009
Return made up to 27/03/09; full list of members
dot icon09/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/05/2008
Return made up to 27/03/08; no change of members
dot icon02/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon13/07/2007
Return made up to 27/03/07; no change of members
dot icon15/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon05/04/2006
Return made up to 27/03/06; full list of members
dot icon02/12/2005
Registered office changed on 02/12/05 from: green farm main street whittington lichfield staffordshire WS14 9SR
dot icon24/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon28/06/2005
Return made up to 27/03/05; full list of members
dot icon31/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon29/12/2004
Director resigned
dot icon15/05/2004
Return made up to 27/03/04; full list of members
dot icon24/03/2004
New director appointed
dot icon03/03/2004
Ad 16/02/04--------- £ si 98@1=98 £ ic 2/100
dot icon11/06/2003
Return made up to 27/03/03; full list of members
dot icon14/05/2003
Secretary's particulars changed;director's particulars changed
dot icon14/05/2003
Ad 27/03/03--------- £ si 1@1=1 £ ic 1/2
dot icon01/05/2003
Secretary's particulars changed;director's particulars changed
dot icon01/05/2003
Director's particulars changed
dot icon25/04/2003
Registered office changed on 25/04/03 from: sycamore house medical centre 111 birmingham road walsall west midlands WS1 2NL
dot icon22/04/2003
Accounts for a dormant company made up to 2003-03-31
dot icon17/03/2003
Certificate of change of name
dot icon29/04/2002
New director appointed
dot icon15/04/2002
Registered office changed on 15/04/02 from: central house 582-586 kingsbury road birmingham B24 9ND
dot icon15/04/2002
New secretary appointed;new director appointed
dot icon15/04/2002
Director resigned
dot icon15/04/2002
Secretary resigned
dot icon27/03/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Milner, Andrew, Dr
Director
19/10/2017 - 31/08/2020
24
Fowler, Sara
Director
01/09/2020 - Present
8
Dr Richard David Philip Newland
Director
27/03/2002 - 27/05/2016
18
Hall, Brian
Director
25/08/2016 - 06/06/2018
30
CENTRAL SECRETARIES LIMITED
Corporate Secretary
27/03/2002 - 27/03/2002
311

Persons with Significant Control

5
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 BHSF MEDICAL PRACTICE LIMITED

BHSF MEDICAL PRACTICE LIMITED is an(a) Active company incorporated on 27/03/2002 with the registered office located at 14th Floor, 54 Hagley Road, Birmingham B16 8PE. There are currently 2 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 BHSF MEDICAL PRACTICE LIMITED?

toggle

BHSF MEDICAL PRACTICE LIMITED is currently Active. It was registered on 27/03/2002 .

Where is BHSF MEDICAL PRACTICE LIMITED located?

toggle

BHSF MEDICAL PRACTICE LIMITED is registered at 14th Floor, 54 Hagley Road, Birmingham B16 8PE.

What does BHSF MEDICAL PRACTICE LIMITED do?

toggle

BHSF MEDICAL PRACTICE LIMITED operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for BHSF MEDICAL PRACTICE LIMITED?

toggle

The latest filing was on 13/10/2025: Registered office address changed from 13th Floor, 54 Hagley Road Birmingham B16 8PE England to 14th Floor, 54 Hagley Road Birmingham B16 8PE on 2025-10-13.