BODENHAM MEDICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

BODENHAM MEDICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07576454

Incorporation date

24/03/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Brooklands Court Phase 2, Office 9, Turnstall Road, Leeds, West Yorkshire LS11 5HLCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2011)
dot icon30/01/2026
Declaration of solvency
dot icon30/01/2026
Resolutions
dot icon30/01/2026
Appointment of a voluntary liquidator
dot icon30/01/2026
Registered office address changed from Northfield House 24 Main Street Thorner Leeds LS14 3DX to Brooklands Court Phase 2, Office 9 Turnstall Road Leeds West Yorkshire LS11 5HL on 2026-01-30
dot icon11/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/03/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon14/03/2025
Change of details for Dr Andrew Robert Bodenham as a person with significant control on 2025-03-01
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/03/2024
Confirmation statement made on 2024-03-24 with no updates
dot icon10/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/06/2023
Satisfaction of charge 1 in full
dot icon19/06/2023
Satisfaction of charge 2 in full
dot icon19/06/2023
Satisfaction of charge 075764540003 in full
dot icon27/03/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/04/2022
Confirmation statement made on 2022-03-24 with updates
dot icon19/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/11/2021
Resolutions
dot icon22/11/2021
Change of share class name or designation
dot icon26/03/2021
Confirmation statement made on 2021-03-24 with updates
dot icon23/12/2020
Memorandum and Articles of Association
dot icon23/12/2020
Resolutions
dot icon23/12/2020
Sub-division of shares on 2020-12-08
dot icon22/12/2020
Particulars of variation of rights attached to shares
dot icon22/12/2020
Change of share class name or designation
dot icon11/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/03/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon23/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/03/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon04/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/03/2018
Confirmation statement made on 2018-03-24 with updates
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon14/12/2017
Notification of Amanda Jane Irene Bodenham as a person with significant control on 2016-09-01
dot icon14/12/2017
Change of details for Mr Andrew Robert Bodenham as a person with significant control on 2016-09-01
dot icon12/12/2017
Registration of a charge
dot icon04/10/2017
Registration of a charge with Charles court order to extend. Charge code 075764540003, created on 2017-06-29
dot icon27/03/2017
Confirmation statement made on 2017-03-24 with updates
dot icon24/03/2017
Register(s) moved to registered inspection location Leigh House 28-32 st Paul's Street Leeds West Yorkshire LS1 2JT
dot icon27/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/03/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/03/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon07/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon25/03/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/03/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon13/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/05/2012
Particulars of a mortgage or charge / charge no: 2
dot icon31/03/2012
Particulars of a mortgage or charge / charge no: 1
dot icon26/03/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon26/03/2012
Register(s) moved to registered inspection location
dot icon26/03/2012
Register inspection address has been changed
dot icon24/03/2011
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
24/03/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Robert Bodenham
Director
24/03/2011 - Present
1
Bodenham, Amanda Jane Irene
Secretary
24/03/2011 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BODENHAM MEDICAL SERVICES LIMITED

BODENHAM MEDICAL SERVICES LIMITED is an(a) Liquidation company incorporated on 24/03/2011 with the registered office located at Brooklands Court Phase 2, Office 9, Turnstall Road, Leeds, West Yorkshire LS11 5HL. 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 BODENHAM MEDICAL SERVICES LIMITED?

toggle

BODENHAM MEDICAL SERVICES LIMITED is currently Liquidation. It was registered on 24/03/2011 .

Where is BODENHAM MEDICAL SERVICES LIMITED located?

toggle

BODENHAM MEDICAL SERVICES LIMITED is registered at Brooklands Court Phase 2, Office 9, Turnstall Road, Leeds, West Yorkshire LS11 5HL.

What does BODENHAM MEDICAL SERVICES LIMITED do?

toggle

BODENHAM MEDICAL SERVICES LIMITED operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

What is the latest filing for BODENHAM MEDICAL SERVICES LIMITED?

toggle

The latest filing was on 30/01/2026: Declaration of solvency.