BMW CENTRAL MEDICAL TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

BMW CENTRAL MEDICAL TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01623440

Incorporation date

19/03/1982

Size

Dormant

Contacts

Registered address

Registered address

C/O COMPANY SECRETARY, Summit One, Summit Avenue, Farnborough, Hampshire GU14 0FBCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1986)
dot icon15/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon09/05/2025
Confirmation statement made on 2025-05-05 with no updates
dot icon05/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon13/05/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon24/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon19/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon15/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon17/06/2022
Appointment of Mr Jeremy Peter Clements as a director on 2022-06-15
dot icon16/06/2022
Termination of appointment of Neil Charles Wharton as a director on 2022-05-31
dot icon16/05/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon25/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon11/05/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon08/03/2021
Resolutions
dot icon02/03/2021
Appointment of Mr Neil Charles Wharton as a director on 2021-03-02
dot icon02/03/2021
Termination of appointment of Brian Hugh Cunningham as a director on 2021-03-02
dot icon02/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon05/05/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon10/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon30/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon13/12/2018
Appointment of Mr William Edwin Johnson as a director on 2018-12-12
dot icon13/12/2018
Appointment of Mr William Edwin Johnson as a secretary on 2018-12-12
dot icon13/12/2018
Termination of appointment of Gillian Mary Woolley as a director on 2018-12-12
dot icon13/12/2018
Termination of appointment of Gillian Mary Woolley as a secretary on 2018-12-12
dot icon03/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon04/06/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon11/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon02/06/2017
Confirmation statement made on 2017-05-16 with updates
dot icon22/02/2017
Resolutions
dot icon01/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon23/05/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon12/06/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon10/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon24/11/2014
Registered office address changed from Bmw (Uk) Limited Ellesfield Avenue Bracknell Berkshire RG12 8TA to C/O Company Secretary Summit One Summit Avenue Farnborough Hampshire GU14 0FB on 2014-11-24
dot icon30/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon16/05/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon17/10/2013
Registered office address changed from Bmw Plant Hams Hall Canton Lane Hams Hall Coleshill North Warwickhsire B46 1GB England on 2013-10-17
dot icon17/10/2013
Appointment of Ms Gillian Mary Woolley as a secretary
dot icon17/10/2013
Termination of appointment of Karen Craddock as a secretary
dot icon13/08/2013
Termination of appointment of Karen Craddock as a director
dot icon13/08/2013
Appointment of Ms Gillian Mary Woolley as a director
dot icon12/08/2013
Appointment of Mr Brian Hugh Cunningham as a director
dot icon12/08/2013
Termination of appointment of Alexander Steinson as a director
dot icon28/05/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon09/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon11/06/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon05/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon21/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon25/05/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon06/08/2010
Appointment of Mr Alexander Steinson as a director
dot icon06/08/2010
Termination of appointment of Gerhard Ebinger as a director
dot icon21/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon25/05/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon25/05/2010
Director's details changed for Mrs Karen Lesley Craddock on 2010-05-16
dot icon25/05/2010
Secretary's details changed for Mrs Karen Lesley Craddock on 2010-05-16
dot icon30/11/2009
Appointment of Dr Gerhard Ebinger as a director
dot icon30/11/2009
Termination of appointment of Christopher Wood as a director
dot icon05/11/2009
Registered office address changed from Po Box 10277 Osprey House Albert Street Redditch B97 4WA on 2009-11-05
dot icon09/10/2009
Director's details changed for Christopher Wood on 2009-10-01
dot icon27/05/2009
Return made up to 16/05/09; full list of members
dot icon08/05/2009
Accounts for a dormant company made up to 2008-12-31
dot icon20/05/2008
Accounts for a dormant company made up to 2007-12-31
dot icon16/05/2008
Return made up to 16/05/08; full list of members
dot icon19/06/2007
Accounts for a dormant company made up to 2006-12-31
dot icon07/06/2007
Return made up to 16/05/07; full list of members
dot icon02/10/2006
Memorandum and Articles of Association
dot icon27/09/2006
Certificate of change of name
dot icon16/08/2006
Accounts for a dormant company made up to 2005-12-31
dot icon05/06/2006
Director's particulars changed
dot icon24/05/2006
Return made up to 16/05/06; full list of members
dot icon13/06/2005
Return made up to 16/05/05; full list of members
dot icon03/05/2005
Accounts for a dormant company made up to 2004-12-31
dot icon19/07/2004
Accounts for a dormant company made up to 2003-12-31
dot icon27/05/2004
Return made up to 16/05/04; full list of members
dot icon21/05/2003
Accounts for a dormant company made up to 2002-12-31
dot icon21/05/2003
Return made up to 16/05/03; full list of members
dot icon07/08/2002
Director resigned
dot icon27/05/2002
Return made up to 16/05/02; full list of members
dot icon27/05/2002
Accounts for a dormant company made up to 2001-12-31
dot icon02/07/2001
Accounts for a dormant company made up to 2000-12-31
dot icon02/07/2001
Return made up to 16/05/01; full list of members
dot icon12/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon05/06/2000
Return made up to 16/05/00; full list of members
dot icon07/06/1999
Accounts for a dormant company made up to 1998-12-31
dot icon07/06/1999
Return made up to 16/05/99; full list of members
dot icon21/05/1998
Return made up to 16/05/98; full list of members
dot icon21/05/1998
Accounts for a dormant company made up to 1997-12-31
dot icon22/05/1997
Accounts for a dormant company made up to 1996-12-31
dot icon22/05/1997
Return made up to 16/05/97; full list of members
dot icon07/10/1996
Director resigned
dot icon31/05/1996
Full accounts made up to 1995-12-31
dot icon31/05/1996
Return made up to 16/05/96; full list of members
dot icon16/04/1996
Resolutions
dot icon16/04/1996
Resolutions
dot icon16/11/1995
Secretary's particulars changed;director's particulars changed
dot icon08/09/1995
Secretary resigned;new secretary appointed
dot icon01/06/1995
Full accounts made up to 1994-12-31
dot icon01/06/1995
Return made up to 16/05/95; full list of members
dot icon01/12/1994
Director resigned;new director appointed
dot icon26/09/1994
Full accounts made up to 1993-12-31
dot icon23/05/1994
Return made up to 16/05/94; no change of members
dot icon19/01/1994
Registered office changed on 19/01/94 from: p o box no 41 lickey road longbridge birmingham B31 2TB
dot icon19/01/1994
New secretary appointed
dot icon21/12/1993
Registered office changed on 21/12/93 from: 6TH floor belgrave house 1 greyfriars northampton NN1 2BL
dot icon29/08/1993
Secretary resigned;new secretary appointed
dot icon18/05/1993
Full accounts made up to 1992-12-31
dot icon18/05/1993
Return made up to 16/05/93; no change of members
dot icon17/12/1992
New director appointed
dot icon12/10/1992
Director resigned
dot icon20/05/1992
Full accounts made up to 1991-12-31
dot icon20/05/1992
Return made up to 16/05/92; full list of members
dot icon14/06/1991
Return made up to 16/05/91; no change of members
dot icon31/05/1991
Full accounts made up to 1990-12-31
dot icon31/05/1991
Resolutions
dot icon31/05/1991
Resolutions
dot icon31/05/1991
Resolutions
dot icon24/05/1990
Return made up to 16/05/90; full list of members
dot icon24/05/1990
Full accounts made up to 1989-12-31
dot icon17/10/1989
Auditor's resignation
dot icon03/08/1989
Return made up to 27/07/89; full list of members
dot icon03/08/1989
Full accounts made up to 1988-12-31
dot icon16/02/1989
New director appointed
dot icon26/09/1988
Director's particulars changed
dot icon22/08/1988
Return made up to 19/07/88; full list of members
dot icon03/08/1988
Full accounts made up to 1987-12-31
dot icon15/03/1988
New director appointed
dot icon05/11/1987
Return made up to 02/09/87; full list of members
dot icon02/11/1987
Registered office changed on 02/11/87 from: 106 oxford road uxbridge middx UB8 1EH
dot icon19/10/1987
Full accounts made up to 1986-12-31
dot icon11/08/1987
Secretary resigned;new secretary appointed
dot icon16/04/1987
Director resigned
dot icon22/01/1987
Certificate of change of name
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/12/1986
Return made up to 10/10/86; full list of members
dot icon04/11/1986
Full accounts made up to 1985-12-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wood, Christopher
Director
14/11/1994 - 18/11/2009
6
Wharton, Neil Charles
Director
01/03/2021 - 30/05/2022
16
Cunningham, Brian Hugh
Director
30/07/2013 - 01/03/2021
8
Woolley, Gillian Mary
Director
30/07/2013 - 11/12/2018
22
Craddock, Karen Lesley
Director
01/12/1992 - 30/07/2013
-

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

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 BMW CENTRAL MEDICAL TRUSTEES LIMITED

BMW CENTRAL MEDICAL TRUSTEES LIMITED is an(a) Active company incorporated on 19/03/1982 with the registered office located at C/O COMPANY SECRETARY, Summit One, Summit Avenue, Farnborough, Hampshire GU14 0FB. There are currently 3 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 BMW CENTRAL MEDICAL TRUSTEES LIMITED?

toggle

BMW CENTRAL MEDICAL TRUSTEES LIMITED is currently Active. It was registered on 19/03/1982 .

Where is BMW CENTRAL MEDICAL TRUSTEES LIMITED located?

toggle

BMW CENTRAL MEDICAL TRUSTEES LIMITED is registered at C/O COMPANY SECRETARY, Summit One, Summit Avenue, Farnborough, Hampshire GU14 0FB.

What does BMW CENTRAL MEDICAL TRUSTEES LIMITED do?

toggle

BMW CENTRAL MEDICAL TRUSTEES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BMW CENTRAL MEDICAL TRUSTEES LIMITED?

toggle

The latest filing was on 15/09/2025: Accounts for a dormant company made up to 2024-12-31.