BRADFORD SURGICAL ASSOCIATES LTD

Register to unlock more data on OkredoRegister

BRADFORD SURGICAL ASSOCIATES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09154225

Incorporation date

30/07/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Mistals 5 Lower Heights Farm, Keighley Road, Cullingworth, Bradford, West Yorkshire BD13 5JDCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2014)
dot icon02/12/2025
Appointment of Mr Ajay Sud as a director on 2025-07-01
dot icon16/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/08/2025
Termination of appointment of John Philip Griffith as a director on 2025-07-31
dot icon01/08/2025
Confirmation statement made on 2025-07-30 with no updates
dot icon13/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/08/2024
Confirmation statement made on 2024-07-30 with updates
dot icon09/02/2024
Appointment of Ahmed Mohammed Ahmed Elshaer as a director on 2024-02-09
dot icon11/12/2023
Termination of appointment of Jonathan Richard Ausobsky as a director on 2023-12-11
dot icon27/11/2023
Appointment of Mr Henry Stuart Watson as a director on 2023-11-27
dot icon19/10/2023
Previous accounting period shortened from 2023-08-31 to 2023-03-31
dot icon19/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/10/2023
Appointment of Mr Peter John Webster as a director on 2023-08-01
dot icon10/08/2023
Confirmation statement made on 2023-07-30 with updates
dot icon09/08/2023
Director's details changed for Mrs Sonia Louise Lockwood on 2023-01-13
dot icon09/08/2023
Director's details changed for Tabitha Mana Gana on 2023-08-05
dot icon03/04/2023
Statement of capital following an allotment of shares on 2023-03-24
dot icon30/03/2023
Appointment of Tabitha Mana Gana as a director on 2023-03-24
dot icon10/01/2023
Total exemption full accounts made up to 2022-08-31
dot icon07/09/2022
Termination of appointment of Jonathan Matthew Robinson as a director on 2022-08-31
dot icon03/08/2022
Confirmation statement made on 2022-07-30 with updates
dot icon11/01/2022
Total exemption full accounts made up to 2021-08-31
dot icon14/09/2021
Appointment of Mr Paul James Manby as a director on 2021-05-13
dot icon13/08/2021
Confirmation statement made on 2021-07-30 with updates
dot icon28/01/2021
Total exemption full accounts made up to 2020-08-31
dot icon23/11/2020
Termination of appointment of James Clifford Halstead as a director on 2020-09-30
dot icon28/08/2020
Confirmation statement made on 2020-07-30 with updates
dot icon28/08/2020
Appointment of Miss Frances Rachel Mosley as a director on 2020-08-28
dot icon28/08/2020
Appointment of Miss Karen Michele Maude as a director on 2020-08-28
dot icon17/12/2019
Total exemption full accounts made up to 2019-08-31
dot icon26/11/2019
Statement of capital following an allotment of shares on 2019-11-08
dot icon02/10/2019
Termination of appointment of Catherine Ann Halstead as a director on 2019-10-02
dot icon02/08/2019
Confirmation statement made on 2019-07-30 with updates
dot icon12/04/2019
Director's details changed for Mr Paul Jonathan Needham on 2019-04-12
dot icon18/02/2019
Statement of capital following an allotment of shares on 2019-01-29
dot icon14/12/2018
Total exemption full accounts made up to 2018-08-31
dot icon11/10/2018
Notification of a person with significant control statement
dot icon31/07/2018
Confirmation statement made on 2018-07-30 with updates
dot icon31/07/2018
Cessation of Jonathan Matthew Robinson as a person with significant control on 2018-07-31
dot icon31/07/2018
Cessation of Mark Arnold Steward as a person with significant control on 2018-07-31
dot icon31/07/2018
Cessation of Mark Arnold Steward as a person with significant control on 2018-07-31
dot icon31/07/2018
Cessation of Mark Arnold Steward as a person with significant control on 2018-07-31
dot icon31/07/2018
Cessation of Jonathan Matthew Robinson as a person with significant control on 2018-07-31
dot icon31/07/2018
Cessation of Paul Jonathan Needham as a person with significant control on 2018-07-31
dot icon31/07/2018
Cessation of Paul Jonathan Needham as a person with significant control on 2018-07-31
dot icon31/07/2018
Cessation of John Colm May as a person with significant control on 2018-07-31
dot icon31/07/2018
Cessation of John Colm May as a person with significant control on 2018-07-31
dot icon31/07/2018
Cessation of Sonia Louise Lockwood as a person with significant control on 2018-07-31
dot icon31/07/2018
Cessation of Sonia Louise Lockwood as a person with significant control on 2018-07-31
dot icon31/07/2018
Cessation of James Clifford Halstead as a person with significant control on 2018-07-31
dot icon31/07/2018
Cessation of James Clifford Halstead as a person with significant control on 2018-07-31
dot icon31/07/2018
Cessation of Catherine Ann Halstead as a person with significant control on 2018-07-31
dot icon31/07/2018
Cessation of Catherine Ann Halstead as a person with significant control on 2018-07-31
dot icon31/07/2018
Cessation of Catherine Ann Halstead as a person with significant control on 2018-07-31
dot icon31/07/2018
Cessation of John Philip Griffith as a person with significant control on 2018-07-31
dot icon31/07/2018
Cessation of John Philip Griffith as a person with significant control on 2018-07-31
dot icon31/07/2018
Cessation of Jay Andrew Gokhale as a person with significant control on 2018-07-31
dot icon31/07/2018
Cessation of Jay Andrew Gokhale as a person with significant control on 2018-07-31
dot icon31/07/2018
Cessation of Kathryn Davies as a person with significant control on 2018-07-31
dot icon31/07/2018
Cessation of Justin Blair Davies as a person with significant control on 2018-07-31
dot icon31/07/2018
Cessation of Jonathan Richard Ausobsky as a person with significant control on 2018-07-31
dot icon14/12/2017
Total exemption full accounts made up to 2017-08-31
dot icon23/10/2017
Appointment of Mrs Sally Steward as a director on 2017-10-04
dot icon07/08/2017
Confirmation statement made on 2017-07-30 with updates
dot icon07/08/2017
Notification of Jonathan Matthew Robinson as a person with significant control on 2016-06-30
dot icon07/08/2017
Notification of Sonia Louise Lockwood as a person with significant control on 2016-06-30
dot icon07/08/2017
Notification of Paul Jonathan Needham as a person with significant control on 2016-06-30
dot icon07/08/2017
Notification of Mark Arnold Steward as a person with significant control on 2016-06-30
dot icon07/08/2017
Notification of John Colm May as a person with significant control on 2016-06-30
dot icon07/08/2017
Notification of Jay Andrew Gokhale as a person with significant control on 2016-06-30
dot icon07/08/2017
Notification of Catherine Ann Halstead as a person with significant control on 2016-06-30
dot icon07/08/2017
Notification of James Clifford Halstead as a person with significant control on 2016-06-30
dot icon07/08/2017
Notification of John Philip Griffith as a person with significant control on 2016-06-30
dot icon07/08/2017
Change of details for Mrs Kathryn Davies as a person with significant control on 2017-08-07
dot icon07/08/2017
Change of details for Dr Justin Blair Davies as a person with significant control on 2017-08-07
dot icon07/08/2017
Change of details for Mr Jonathan Richard Ausobsky as a person with significant control on 2017-08-07
dot icon16/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon03/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon18/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon21/08/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon06/11/2014
Change of share class name or designation
dot icon06/11/2014
Change of share class name or designation
dot icon06/11/2014
Resolutions
dot icon31/10/2014
Statement of capital following an allotment of shares on 2014-09-22
dot icon04/09/2014
Appointment of Mrs Catherine Ann Halstead as a director on 2014-09-01
dot icon04/09/2014
Appointment of Mrs Kathryn Davies as a director on 2014-09-01
dot icon04/09/2014
Appointment of Mr Mark Arnold Steward as a director on 2014-09-01
dot icon04/09/2014
Appointment of Mr Justin Blair Davies as a director on 2014-09-01
dot icon04/09/2014
Appointment of Mr Jonathan Richard Ausobsky as a director on 2014-09-01
dot icon04/09/2014
Appointment of Mr Paul Jonathan Needham as a director on 2014-09-01
dot icon04/09/2014
Appointment of Mr John Colm May as a director on 2014-09-01
dot icon04/09/2014
Appointment of Ms Sonia Louise Lockwood as a director on 2014-09-01
dot icon04/09/2014
Appointment of Mr Jay Andrew Gokhale as a director on 2014-09-01
dot icon04/09/2014
Appointment of Mr Jonathan Matthew Robinson as a director on 2014-09-01
dot icon04/09/2014
Appointment of Mr John Philip Griffith as a director on 2014-09-01
dot icon03/09/2014
Certificate of change of name
dot icon03/09/2014
Change of name notice
dot icon20/08/2014
Current accounting period extended from 2015-07-31 to 2015-08-31
dot icon30/07/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+11.11 % *

* during past year

Cash in Bank

£490,771.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/07/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
301.65K
-
0.00
402.02K
-
2022
2
208.91K
-
0.00
441.71K
-
2023
2
52.25K
-
0.00
490.77K
-
2023
2
52.25K
-
0.00
490.77K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

52.25K £Descended-74.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

490.77K £Ascended11.11 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Kathryn
Director
01/09/2014 - Present
2
Steward, Sally
Director
04/10/2017 - Present
3
Sud, Ajay
Director
01/07/2025 - Present
4
Ausobsky, Jonathan Richard
Director
01/09/2014 - 11/12/2023
2
Gokhale, Jay Andrew
Director
01/09/2014 - Present
2

Persons with Significant Control

22
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 BRADFORD SURGICAL ASSOCIATES LTD

BRADFORD SURGICAL ASSOCIATES LTD is an(a) Active company incorporated on 30/07/2014 with the registered office located at The Mistals 5 Lower Heights Farm, Keighley Road, Cullingworth, Bradford, West Yorkshire BD13 5JD. There are currently 16 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BRADFORD SURGICAL ASSOCIATES LTD?

toggle

BRADFORD SURGICAL ASSOCIATES LTD is currently Active. It was registered on 30/07/2014 .

Where is BRADFORD SURGICAL ASSOCIATES LTD located?

toggle

BRADFORD SURGICAL ASSOCIATES LTD is registered at The Mistals 5 Lower Heights Farm, Keighley Road, Cullingworth, Bradford, West Yorkshire BD13 5JD.

What does BRADFORD SURGICAL ASSOCIATES LTD do?

toggle

BRADFORD SURGICAL ASSOCIATES LTD operates in the Hospital activities (86.10/1 - SIC 2007) sector.

How many employees does BRADFORD SURGICAL ASSOCIATES LTD have?

toggle

BRADFORD SURGICAL ASSOCIATES LTD had 2 employees in 2023.

What is the latest filing for BRADFORD SURGICAL ASSOCIATES LTD?

toggle

The latest filing was on 02/12/2025: Appointment of Mr Ajay Sud as a director on 2025-07-01.