BOURN HALL LIMITED

Register to unlock more data on OkredoRegister

BOURN HALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01897182

Incorporation date

19/03/1985

Size

Full

Contacts

Registered address

Registered address

Bourn Hall High Street, Bourn, Cambridge CB23 2TNCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/1985)
dot icon06/10/2025
Full accounts made up to 2024-12-31
dot icon04/08/2025
Termination of appointment of Andrew Clark as a director on 2025-07-24
dot icon17/06/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon02/01/2025
Full accounts made up to 2023-12-31
dot icon15/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon10/01/2024
Full accounts made up to 2022-12-31
dot icon12/04/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon13/12/2022
Full accounts made up to 2021-12-31
dot icon28/09/2022
Termination of appointment of Gill Broome as a director on 2022-09-28
dot icon28/09/2022
Appointment of Mr Adam Capland as a director on 2022-09-28
dot icon28/09/2022
Appointment of Mr Peter Jelley as a director on 2022-09-28
dot icon14/04/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon09/08/2021
Full accounts made up to 2020-12-31
dot icon21/06/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon22/02/2021
Registered office address changed from Bourn Hall Bourn Hall Bourn Cambridge CB23 2TN England to Bourn Hall High Street Bourn Cambridge CB23 2TN on 2021-02-22
dot icon22/02/2021
Registered office address changed from 3rd Floor, 1 Ashley Road Altrincham WA14 2DT England to Bourn Hall Bourn Hall Bourn Cambridge CB23 2TN on 2021-02-22
dot icon12/01/2021
Registration of charge 018971820011, created on 2020-12-29
dot icon10/01/2021
Resolutions
dot icon10/01/2021
Memorandum and Articles of Association
dot icon05/01/2021
Satisfaction of charge 018971820009 in full
dot icon05/01/2021
Satisfaction of charge 7 in full
dot icon05/01/2021
Satisfaction of charge 4 in full
dot icon05/01/2021
Satisfaction of charge 5 in full
dot icon05/01/2021
Satisfaction of charge 018971820008 in full
dot icon30/12/2020
Registered office address changed from Bourn Hall Clinic Bourn Cambridge CB23 2TN to 3rd Floor, 1 Ashley Road Altrincham WA14 2DT on 2020-12-30
dot icon30/12/2020
Appointment of Ms Gill Broome as a director on 2020-12-29
dot icon30/12/2020
Appointment of Mr Andrew Clark as a director on 2020-12-29
dot icon30/12/2020
Termination of appointment of Dawn Course as a director on 2020-12-29
dot icon30/12/2020
Termination of appointment of Nicola Charlotte Graver as a director on 2020-12-29
dot icon30/12/2020
Termination of appointment of Simon Mark Barton as a director on 2020-12-29
dot icon30/12/2020
Termination of appointment of Simon Mark Barton as a secretary on 2020-12-29
dot icon01/12/2020
Registration of charge 018971820010, created on 2020-11-27
dot icon18/11/2020
Full accounts made up to 2019-12-31
dot icon15/06/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon16/09/2019
Satisfaction of charge 3 in full
dot icon30/08/2019
Notification of Bourn Bioscience Limited as a person with significant control on 2016-04-06
dot icon30/08/2019
Cessation of Michael Charles Macnamee as a person with significant control on 2016-04-06
dot icon24/06/2019
Full accounts made up to 2018-12-31
dot icon05/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon24/05/2018
Full accounts made up to 2017-12-31
dot icon16/04/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon17/05/2017
Full accounts made up to 2016-12-31
dot icon26/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon22/09/2016
Full accounts made up to 2015-12-31
dot icon04/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon03/02/2016
Registration of charge 018971820009, created on 2016-01-28
dot icon11/01/2016
Termination of appointment of Karen Marion Bateman as a director on 2016-01-11
dot icon10/06/2015
Accounts for a medium company made up to 2014-12-31
dot icon02/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon25/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon25/04/2014
Director's details changed for Ms Dawn Course on 2014-01-01
dot icon14/04/2014
Full accounts made up to 2013-12-31
dot icon04/02/2014
Registration of charge 018971820008
dot icon04/02/2014
Satisfaction of charge 6 in full
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon07/05/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon27/03/2013
Particulars of a mortgage or charge / charge no: 7
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon17/05/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon30/09/2011
Full accounts made up to 2010-12-31
dot icon15/07/2011
Particulars of a mortgage or charge / charge no: 6
dot icon07/07/2011
Particulars of a mortgage or charge / charge no: 5
dot icon24/05/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon10/02/2011
Appointment of Mrs Karen Marion Bateman as a director
dot icon10/02/2011
Termination of appointment of Anthony Priestley as a director
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon04/06/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon04/06/2010
Director's details changed for Nicola Charlotte Graver on 2010-03-30
dot icon04/06/2010
Termination of appointment of Lisa Gibbons as a director
dot icon04/06/2010
Director's details changed for Dr Michael Charles Macnamee on 2010-03-30
dot icon23/03/2010
Registered office address changed from Bourn Hall Clinic Bourn Cambridge CB3 7TR on 2010-03-23
dot icon08/11/2009
Appointment of Dr Anthony Priestley as a director
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon24/04/2009
Return made up to 30/03/09; full list of members
dot icon23/04/2009
Director and secretary's change of particulars / simon barton / 01/01/2009
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon02/05/2008
Return made up to 30/03/08; full list of members
dot icon02/05/2008
Director and secretary's change of particulars / simon barton / 14/11/2007
dot icon02/05/2008
Director's change of particulars / dawn wilkerson / 01/03/2008
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon26/04/2007
Return made up to 30/03/07; full list of members
dot icon26/04/2007
Director's particulars changed
dot icon04/01/2007
Resolutions
dot icon04/01/2007
Declaration of assistance for shares acquisition
dot icon27/10/2006
Full accounts made up to 2005-12-31
dot icon12/04/2006
Return made up to 30/03/06; full list of members
dot icon12/04/2006
Location of register of members
dot icon05/01/2006
Declaration of assistance for shares acquisition
dot icon05/01/2006
Director resigned
dot icon05/01/2006
Director resigned
dot icon05/01/2006
Director resigned
dot icon05/01/2006
Secretary resigned
dot icon05/01/2006
Director resigned
dot icon05/01/2006
Director resigned
dot icon05/01/2006
New director appointed
dot icon05/01/2006
New director appointed
dot icon05/01/2006
New director appointed
dot icon05/01/2006
New secretary appointed;new director appointed
dot icon04/01/2006
Particulars of mortgage/charge
dot icon04/01/2006
Particulars of mortgage/charge
dot icon28/12/2005
New director appointed
dot icon28/12/2005
New director appointed
dot icon02/12/2005
Director resigned
dot icon30/11/2005
Full accounts made up to 2004-12-31
dot icon09/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon09/06/2005
Return made up to 30/03/05; full list of members
dot icon05/01/2005
Certificate of change of name and re-registration to Limited
dot icon30/12/2004
Re-registration of Memorandum and Articles
dot icon30/12/2004
Application for reregistration from UNLTD to LTD
dot icon30/12/2004
Resolutions
dot icon30/12/2004
Resolutions
dot icon24/12/2004
Resolutions
dot icon24/12/2004
Resolutions
dot icon04/11/2004
Full accounts made up to 2003-12-31
dot icon15/07/2004
Return made up to 30/03/04; full list of members
dot icon20/04/2004
Nc inc already adjusted 22/12/03
dot icon20/04/2004
Resolutions
dot icon20/04/2004
Resolutions
dot icon12/03/2004
Director resigned
dot icon12/03/2004
New director appointed
dot icon04/11/2003
Delivery ext'd 3 mth 31/12/02
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon15/04/2003
Return made up to 30/03/03; full list of members
dot icon02/04/2003
Auditor's resignation
dot icon08/03/2003
Secretary resigned
dot icon08/03/2003
New secretary appointed
dot icon02/01/2003
Full accounts made up to 2001-12-31
dot icon05/05/2002
Return made up to 30/03/02; full list of members
dot icon06/12/2001
Full accounts made up to 2000-12-31
dot icon09/05/2001
Return made up to 30/03/01; full list of members
dot icon25/01/2001
New director appointed
dot icon25/01/2001
Director resigned
dot icon25/01/2001
Director resigned
dot icon20/10/2000
Full accounts made up to 1999-12-31
dot icon12/05/2000
Return made up to 30/03/00; full list of members
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon07/04/1999
Return made up to 30/03/99; full list of members
dot icon25/11/1998
Auditor's resignation
dot icon21/08/1998
Full accounts made up to 1997-12-31
dot icon11/04/1998
Return made up to 30/03/98; no change of members
dot icon26/02/1998
Director resigned
dot icon05/01/1998
Registered office changed on 05/01/98 from: 112 harley street london W1N 1AF
dot icon04/11/1997
Delivery ext'd 3 mth 31/12/96
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon15/08/1997
New director appointed
dot icon15/08/1997
Director resigned
dot icon29/04/1997
Return made up to 30/03/97; no change of members
dot icon06/09/1996
Full accounts made up to 1995-12-31
dot icon04/07/1996
Director resigned
dot icon04/07/1996
New director appointed
dot icon04/07/1996
New director appointed
dot icon24/06/1996
Resolutions
dot icon24/06/1996
Resolutions
dot icon24/06/1996
Resolutions
dot icon23/04/1996
Return made up to 30/03/96; full list of members
dot icon31/08/1995
Full accounts made up to 1994-12-31
dot icon04/05/1995
Return made up to 30/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/05/1994
Full accounts made up to 1993-12-31
dot icon20/04/1994
Return made up to 30/03/94; no change of members
dot icon27/02/1994
Memorandum and Articles of Association
dot icon18/10/1993
Full accounts made up to 1992-12-31
dot icon28/09/1993
Director resigned
dot icon15/07/1993
Certificate of change of name
dot icon17/06/1993
Declaration of satisfaction of mortgage/charge
dot icon20/04/1993
Memorandum and Articles of Association
dot icon19/04/1993
Return made up to 30/03/93; full list of members
dot icon27/01/1993
New director appointed
dot icon14/10/1992
Full accounts made up to 1991-12-31
dot icon18/08/1992
Resolutions
dot icon18/08/1992
Resolutions
dot icon18/08/1992
£ nc 4601000/6101000 23/06/92
dot icon30/07/1992
Director resigned
dot icon30/07/1992
Director resigned
dot icon30/07/1992
New director appointed
dot icon30/07/1992
New director appointed
dot icon30/07/1992
New secretary appointed
dot icon01/05/1992
Return made up to 30/03/92; no change of members
dot icon31/10/1991
Director resigned
dot icon05/08/1991
Full accounts made up to 1990-12-31
dot icon25/06/1991
Return made up to 20/02/91; no change of members
dot icon15/05/1991
Location of register of members
dot icon15/05/1991
Director resigned
dot icon20/12/1990
Return made up to 31/12/89; full list of members
dot icon20/12/1990
Return made up to 20/02/90; full list of members
dot icon31/10/1990
Full accounts made up to 1989-12-31
dot icon05/04/1990
Return made up to 30/03/89; full list of members
dot icon03/04/1990
Return made up to 31/12/88; full list of members
dot icon21/01/1990
Resolutions
dot icon21/01/1990
Resolutions
dot icon21/01/1990
£ nc 2601000/4601000 30/11/89
dot icon11/10/1989
New director appointed
dot icon26/09/1989
New director appointed
dot icon20/09/1989
Secretary resigned;new secretary appointed
dot icon20/09/1989
Director resigned
dot icon20/09/1989
New director appointed
dot icon19/09/1989
Registered office changed on 19/09/89 from: inveresk house 1 aldwych london WC2R ohf
dot icon01/09/1989
Certificate of change of name
dot icon11/07/1989
New director appointed
dot icon11/07/1989
New director appointed
dot icon22/06/1989
Nc inc already adjusted
dot icon16/06/1989
Resolutions
dot icon16/06/1989
Resolutions
dot icon18/05/1989
Certificate of change of name
dot icon13/02/1989
Nc inc already adjusted
dot icon13/02/1989
Resolutions
dot icon13/02/1989
Resolutions
dot icon30/12/1988
Registered office changed on 30/12/88 from: no 3 cloth street long lane london EC1A 7LD
dot icon06/10/1988
Nc inc already adjusted
dot icon06/10/1988
Resolutions
dot icon29/06/1988
Registered office changed on 29/06/88 from: gates end fairmile henley-on-thames oxon RG9 2JR
dot icon29/06/1988
Accounting reference date extended from 30/06 to 31/12
dot icon16/05/1988
Director resigned;new director appointed
dot icon16/05/1988
Director resigned;new director appointed
dot icon16/05/1988
Director resigned;new director appointed
dot icon16/05/1988
Director resigned;new director appointed
dot icon16/05/1988
Secretary resigned;new secretary appointed
dot icon16/05/1988
Director resigned;new director appointed
dot icon29/04/1988
Auditor's resignation
dot icon25/01/1988
Annual return made up to 02/11/87
dot icon25/01/1988
Registered office changed on 25/01/88 from: the white house bix common henley-on-thames oxon
dot icon23/02/1987
Company type changed from pri to UNLTD
dot icon04/01/1987
Return made up to 19/07/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/03/1985
Miscellaneous
dot icon19/03/1985
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
30/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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
Bertarelli, Ernesto
Director
01/04/1996 - 24/11/2000
98
Broome, Gill
Director
29/12/2020 - 28/09/2022
6
Priestley, Anthony, Dr
Director
27/10/2009 - 21/12/2010
2
Clark, Andrew
Director
29/12/2020 - 24/07/2025
5
Dr Michael Charles Macnamee
Director
01/04/1996 - Present
10

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

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 BOURN HALL LIMITED

BOURN HALL LIMITED is an(a) Active company incorporated on 19/03/1985 with the registered office located at Bourn Hall High Street, Bourn, Cambridge CB23 2TN. 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 BOURN HALL LIMITED?

toggle

BOURN HALL LIMITED is currently Active. It was registered on 19/03/1985 .

Where is BOURN HALL LIMITED located?

toggle

BOURN HALL LIMITED is registered at Bourn Hall High Street, Bourn, Cambridge CB23 2TN.

What does BOURN HALL LIMITED do?

toggle

BOURN HALL LIMITED operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

What is the latest filing for BOURN HALL LIMITED?

toggle

The latest filing was on 06/10/2025: Full accounts made up to 2024-12-31.