BIOMEDICAL BUSINESS PARTNERS LIMITED

Register to unlock more data on OkredoRegister

BIOMEDICAL BUSINESS PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04397674

Incorporation date

19/03/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Centre Block, 4th Floor Central Court, Knoll Rise, Orpington, Kent BR6 0JACopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2002)
dot icon31/07/2025
Registered office address changed from 34 Bower Mount Road Maidstone Kent ME16 8AU to Centre Block, 4th Floor Central Court Knoll Rise Orpington Kent BR6 0JA on 2025-07-31
dot icon25/07/2025
Resolutions
dot icon25/07/2025
Appointment of a voluntary liquidator
dot icon25/07/2025
Declaration of solvency
dot icon10/07/2025
Micro company accounts made up to 2025-06-30
dot icon19/03/2025
Micro company accounts made up to 2024-06-30
dot icon19/03/2025
Confirmation statement made on 2025-03-05 with updates
dot icon29/03/2024
Change of share class name or designation
dot icon29/03/2024
Resolutions
dot icon27/03/2024
Micro company accounts made up to 2023-06-30
dot icon22/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon24/03/2023
Micro company accounts made up to 2022-06-30
dot icon23/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon19/10/2022
Resolutions
dot icon30/05/2022
Resolutions
dot icon01/04/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon31/03/2022
Micro company accounts made up to 2021-06-30
dot icon01/10/2021
Notification of a person with significant control statement
dot icon23/09/2021
Cessation of Philippa Jane Hutchinson as a person with significant control on 2021-09-01
dot icon20/09/2021
Director's details changed for Mr Douglas Chalmers Hutchison on 2021-09-20
dot icon20/09/2021
Change of details for Mrs Philippa Jane Hutchinson as a person with significant control on 2021-09-19
dot icon20/09/2021
Director's details changed for Mrs Philippa Jane Hutchison on 2021-09-19
dot icon20/09/2021
Director's details changed for Mr Douglas Chalmers Hutchison on 2021-09-20
dot icon31/03/2021
Micro company accounts made up to 2020-06-30
dot icon22/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon11/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon06/03/2020
Micro company accounts made up to 2019-06-30
dot icon10/01/2020
Resolutions
dot icon30/03/2019
Micro company accounts made up to 2018-06-30
dot icon05/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon18/05/2018
Statement of capital on 2018-05-18
dot icon09/05/2018
Statement by Directors
dot icon09/05/2018
Solvency Statement dated 16/04/18
dot icon09/05/2018
Resolutions
dot icon24/04/2018
Sub-division of shares on 2018-04-04
dot icon19/04/2018
Resolutions
dot icon28/03/2018
Micro company accounts made up to 2017-06-30
dot icon27/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon13/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon21/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon20/09/2016
Appointment of Mrs Philippa Jane Hutchison as a director on 2016-08-19
dot icon20/09/2016
Appointment of Mrs Maureen Langley as a director on 2016-08-19
dot icon08/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon23/03/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon11/08/2015
Cancellation of shares. Statement of capital on 2015-07-16
dot icon16/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon24/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon03/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon03/04/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon15/08/2013
Termination of appointment of James Chadwick as a director
dot icon24/04/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon10/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon21/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon20/03/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon27/04/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon10/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon20/04/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon20/04/2010
Director's details changed for Dr James Steward Chadwick on 2010-03-19
dot icon20/04/2010
Director's details changed for Douglas Chalmers Hutchison on 2010-03-19
dot icon15/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon26/03/2009
Return made up to 19/03/09; full list of members
dot icon11/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon01/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon27/03/2008
Return made up to 19/03/08; full list of members
dot icon20/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon05/04/2007
Return made up to 19/03/07; full list of members
dot icon24/07/2006
Return made up to 19/03/06; full list of members
dot icon04/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon24/02/2006
Return made up to 19/03/05; full list of members
dot icon25/01/2005
Total exemption small company accounts made up to 2004-06-30
dot icon02/07/2004
Total exemption small company accounts made up to 2003-06-30
dot icon19/04/2004
Return made up to 19/03/04; full list of members
dot icon12/05/2003
Return made up to 19/03/03; full list of members
dot icon06/09/2002
Ad 02/07/02-16/07/02 £ si 999@1=999 £ ic 1/1000
dot icon09/07/2002
Accounting reference date extended from 31/03/03 to 30/06/03
dot icon09/07/2002
New director appointed
dot icon19/06/2002
Secretary resigned
dot icon19/06/2002
Director resigned
dot icon19/06/2002
New director appointed
dot icon19/06/2002
New director appointed
dot icon19/06/2002
New secretary appointed
dot icon19/06/2002
Registered office changed on 19/06/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon18/06/2002
Certificate of change of name
dot icon19/03/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
05/03/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.03M
-
0.00
-
-
2022
4
688.48K
-
0.00
-
-
2023
4
540.16K
-
0.00
-
-
2023
4
540.16K
-
0.00
-
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

540.16K £Descended-21.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graeme, Dorothy May
Nominee Secretary
19/03/2002 - 29/05/2002
3072
Graeme, Lesley Joyce
Nominee Director
19/03/2002 - 29/05/2002
9756
Langley, Trevor John, Dr
Director
29/05/2002 - Present
5
Hutchison, Douglas Chalmers
Director
29/05/2002 - Present
17
Hutchison, Philippa Jane
Director
19/08/2016 - Present
4

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

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BIOMEDICAL BUSINESS PARTNERS LIMITED

BIOMEDICAL BUSINESS PARTNERS LIMITED is an(a) Liquidation company incorporated on 19/03/2002 with the registered office located at Centre Block, 4th Floor Central Court, Knoll Rise, Orpington, Kent BR6 0JA. There are currently 5 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 BIOMEDICAL BUSINESS PARTNERS LIMITED?

toggle

BIOMEDICAL BUSINESS PARTNERS LIMITED is currently Liquidation. It was registered on 19/03/2002 .

Where is BIOMEDICAL BUSINESS PARTNERS LIMITED located?

toggle

BIOMEDICAL BUSINESS PARTNERS LIMITED is registered at Centre Block, 4th Floor Central Court, Knoll Rise, Orpington, Kent BR6 0JA.

What does BIOMEDICAL BUSINESS PARTNERS LIMITED do?

toggle

BIOMEDICAL BUSINESS PARTNERS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does BIOMEDICAL BUSINESS PARTNERS LIMITED have?

toggle

BIOMEDICAL BUSINESS PARTNERS LIMITED had 4 employees in 2023.

What is the latest filing for BIOMEDICAL BUSINESS PARTNERS LIMITED?

toggle

The latest filing was on 31/07/2025: Registered office address changed from 34 Bower Mount Road Maidstone Kent ME16 8AU to Centre Block, 4th Floor Central Court Knoll Rise Orpington Kent BR6 0JA on 2025-07-31.