BRIDGEND ANAESTHETISTS LIMITED

Register to unlock more data on OkredoRegister

BRIDGEND ANAESTHETISTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04688740

Incorporation date

06/03/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Greenfield Castle Hill, Llanblethian, Cowbridge CF71 7JBCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2003)
dot icon20/03/2026
Registered office address changed from Berry Smith Corporate Haywood House Dumfries Place Cardiff CF10 3GA to Greenfield Castle Hill Llanblethian Cowbridge CF71 7JB on 2026-03-20
dot icon20/03/2026
Confirmation statement made on 2026-03-06 with updates
dot icon19/03/2026
Termination of appointment of Michael Bretland as a director on 2025-03-19
dot icon19/03/2026
Termination of appointment of Paulo Francesco Giuseppe Antoniazzi as a director on 2026-03-19
dot icon19/03/2026
Termination of appointment of Monica Chawathe as a director on 2026-03-19
dot icon16/01/2026
Micro company accounts made up to 2025-03-29
dot icon17/11/2025
Termination of appointment of Jonathan Charles Hughes as a director on 2025-11-17
dot icon17/11/2025
Termination of appointment of Esther Mary Flavell as a director on 2025-11-17
dot icon17/11/2025
Termination of appointment of Jonathan Craig Williams as a director on 2025-11-17
dot icon17/11/2025
Termination of appointment of Karthikeyan Chelliah as a director on 2025-11-17
dot icon17/11/2025
Termination of appointment of Rhidian Mark Jones as a director on 2025-11-17
dot icon17/11/2025
Termination of appointment of Richard James Self as a director on 2025-11-17
dot icon17/11/2025
Termination of appointment of Gillian Suzanne Dunn as a director on 2025-11-17
dot icon17/11/2025
Termination of appointment of Mohammad Abdul Rahim as a director on 2025-11-17
dot icon17/11/2025
Termination of appointment of Dermot George Nicolson as a director on 2025-11-17
dot icon17/11/2025
Termination of appointment of Gareth Parry as a director on 2025-11-17
dot icon17/11/2025
Termination of appointment of Eirwyn Byron Howells as a director on 2025-11-17
dot icon17/11/2025
Termination of appointment of Vijayalakshmi Varadarajan as a director on 2025-11-17
dot icon17/11/2025
Termination of appointment of Preminder Singh Gataure as a director on 2025-11-17
dot icon17/11/2025
Termination of appointment of Shakeel Moideen as a director on 2025-11-17
dot icon17/11/2025
Termination of appointment of Fiona Benjamin as a director on 2025-11-17
dot icon17/11/2025
Termination of appointment of Andrew Farquharson as a director on 2025-11-17
dot icon17/11/2025
Termination of appointment of Sonia Arun Sathe as a director on 2025-11-17
dot icon17/11/2025
Termination of appointment of Natalie Sian Morgan as a director on 2025-11-17
dot icon20/03/2025
Confirmation statement made on 2025-03-06 with updates
dot icon23/12/2024
Micro company accounts made up to 2024-03-29
dot icon08/04/2024
Confirmation statement made on 2024-03-06 with updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-29
dot icon21/04/2023
Confirmation statement made on 2023-03-06 with updates
dot icon21/12/2022
Micro company accounts made up to 2022-03-29
dot icon22/03/2022
Confirmation statement made on 2022-03-06 with updates
dot icon16/12/2021
Micro company accounts made up to 2021-03-29
dot icon01/11/2021
Second filing of Confirmation Statement dated 2018-03-06
dot icon27/10/2021
Second filing of Confirmation Statement dated 2017-03-06
dot icon26/05/2021
Second filing of the annual return made up to 2010-03-06
dot icon26/05/2021
Second filing of the annual return made up to 2011-03-06
dot icon26/05/2021
Second filing of the annual return made up to 2012-03-06
dot icon26/05/2021
Second filing of the annual return made up to 2013-03-06
dot icon26/05/2021
Second filing of the annual return made up to 2014-03-06
dot icon26/05/2021
Second filing of the annual return made up to 2015-03-06
dot icon26/05/2021
Second filing of the annual return made up to 2016-03-06
dot icon29/03/2021
Micro company accounts made up to 2020-03-29
dot icon19/03/2021
06/03/21 Statement of Capital gbp 23
dot icon10/06/2020
Annual return made up to 2009-03-06 with full list of shareholders
dot icon10/06/2020
Annual return made up to 2008-03-06 with full list of shareholders
dot icon27/04/2020
Particulars of variation of rights attached to shares
dot icon17/03/2020
Confirmation statement made on 2020-03-06 with updates
dot icon17/03/2020
Appointment of Dr Sonia Arun Sathe as a director on 2019-05-30
dot icon17/03/2020
Termination of appointment of Kathleen Eggers as a director on 2019-05-30
dot icon17/03/2020
Appointment of Dr Mohammad Abdul Rahim as a director on 2019-05-30
dot icon17/03/2020
Appointment of Dr Rhidian Mark Jones as a director on 2019-05-30
dot icon17/03/2020
Termination of appointment of David Gary Thomas as a director on 2019-05-30
dot icon17/03/2020
Change of share class name or designation
dot icon16/03/2020
Resolutions
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon20/03/2019
Confirmation statement made on 2019-03-06 with updates
dot icon31/01/2019
Micro company accounts made up to 2018-03-31
dot icon21/12/2018
Previous accounting period shortened from 2018-03-30 to 2018-03-29
dot icon21/03/2018
Confirmation statement made on 2018-03-06 with updates
dot icon18/12/2017
Micro company accounts made up to 2017-03-31
dot icon22/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon02/02/2017
Termination of appointment of Berith (Secretaries) Limited as a secretary on 2017-02-02
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-30
dot icon01/04/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-30
dot icon02/04/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon03/02/2015
Total exemption small company accounts made up to 2014-03-30
dot icon02/02/2015
Director's details changed for Dr John Antony Osborne on 2014-12-01
dot icon23/12/2014
Previous accounting period shortened from 2014-03-31 to 2014-03-30
dot icon31/03/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/09/2013
Termination of appointment of Sudhakar Reddy as a director
dot icon22/03/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/10/2012
Appointment of Dr Sudhakar Devanabanda Reddy as a director
dot icon12/10/2012
Appointment of Dr Shakeel Moideen as a director
dot icon03/04/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon03/04/2012
Appointment of Dr Esther Mary Flavell as a director
dot icon03/04/2012
Appointment of Dr Dermot George Nicolson as a director
dot icon03/04/2012
Termination of appointment of Kathryn Lewis as a director
dot icon03/04/2012
Termination of appointment of Luis Jimenez as a director
dot icon03/04/2012
Termination of appointment of Dafydde Parry as a director
dot icon03/04/2012
Termination of appointment of Harvey Caesar as a director
dot icon07/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/03/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon07/03/2011
Director's details changed for Doctor Gillian Suzanne Evans on 2011-03-06
dot icon17/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/04/2010
Appointment of Michael Bretland as a director
dot icon07/04/2010
Termination of appointment of Melanie Jones as a director
dot icon01/04/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon01/04/2010
Director's details changed for Doctor Jonathan Craig Williams on 2010-04-01
dot icon01/04/2010
Director's details changed for Doctor David Gary Thomas on 2010-04-01
dot icon01/04/2010
Director's details changed for Preminder Singh Gataure on 2010-04-01
dot icon01/04/2010
Director's details changed for Dr Vijayalakshmi Varadarajan on 2010-04-01
dot icon01/04/2010
Director's details changed for Doctor Simon David Poulter on 2010-04-01
dot icon01/04/2010
Director's details changed for Doctor Richard James Self on 2010-04-01
dot icon01/04/2010
Director's details changed for Dr Natalie Sian Morgan on 2010-04-01
dot icon01/04/2010
Director's details changed for Dr Paulo Francesco Giuseppe Antoniazzi on 2010-04-01
dot icon01/04/2010
Director's details changed for Doctor Dafydde Parry on 2010-04-01
dot icon01/04/2010
Director's details changed for Dr Gareth Parry on 2010-04-01
dot icon01/04/2010
Director's details changed for Dr Melanie Jane Tinnion Jones on 2010-04-01
dot icon01/04/2010
Director's details changed for Doctor Jonathan Charles Hughes on 2010-04-01
dot icon01/04/2010
Director's details changed for Doctor Luis Fernando Jimenez on 2010-04-01
dot icon01/04/2010
Director's details changed for Dr Kathryn Lewis on 2010-04-01
dot icon01/04/2010
Director's details changed for Doctor Gillian Suzanne Evans on 2010-04-01
dot icon01/04/2010
Director's details changed for Doctor Eirwyn Byron Howells on 2010-04-01
dot icon01/04/2010
Director's details changed for Dr Andrew Farquharson on 2010-04-01
dot icon01/04/2010
Director's details changed for Dr Karthikeyan Chelliah on 2010-04-01
dot icon01/04/2010
Director's details changed for Doctor Harvey Caesar on 2010-04-01
dot icon01/04/2010
Director's details changed for Dr Kathleen Eggers on 2010-04-01
dot icon01/04/2010
Director's details changed for Dr Fiona Benjamin on 2010-04-01
dot icon01/04/2010
Director's details changed for Doctor Monica Chawathe on 2010-04-01
dot icon01/04/2010
Secretary's details changed for Berith (Secretaries) Limited on 2010-04-01
dot icon17/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/04/2009
Return made up to 06/03/09; full list of members
dot icon03/04/2009
Location of register of members
dot icon03/04/2009
Location of register of members
dot icon22/10/2008
Director appointed dr karthikeyan chelliah
dot icon22/10/2008
Director appointed dr paulo francesco giuseppe antoniazzi
dot icon22/10/2008
Director appointed dr vijayalakshmi varadarajan
dot icon09/10/2008
Appointment terminated director howard davies
dot icon09/10/2008
Appointment terminated director russell morris
dot icon09/10/2008
Appointment terminated director david evans
dot icon09/10/2008
Resolutions
dot icon10/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon16/05/2008
Resolutions
dot icon16/04/2008
Return made up to 06/03/08; no change of members
dot icon08/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/04/2007
Return made up to 06/03/07; full list of members
dot icon13/06/2006
Ad 05/05/06--------- £ si 1@1=1 £ ic 22/23
dot icon13/06/2006
New director appointed
dot icon13/06/2006
New director appointed
dot icon13/06/2006
Director resigned
dot icon13/06/2006
Director resigned
dot icon13/06/2006
New director appointed
dot icon13/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon08/03/2006
Ad 31/03/05--------- £ si 1@1=1 £ si 1@1=1
dot icon08/03/2006
Return made up to 06/03/06; full list of members
dot icon14/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon15/06/2005
Secretary resigned
dot icon06/06/2005
New director appointed
dot icon06/06/2005
New director appointed
dot icon06/06/2005
Ad 25/02/05--------- £ si 2@1
dot icon03/06/2005
Registered office changed on 03/06/05 from: berry smith corporate, haywood house, dumfries place, cardiff CF10 3GA
dot icon03/06/2005
New secretary appointed
dot icon21/04/2005
Return made up to 06/03/05; full list of members
dot icon18/03/2005
Registered office changed on 18/03/05 from: 1A llwyngwern, pencoed, bridgend, CF35 6UL
dot icon18/03/2005
Resolutions
dot icon18/03/2005
Resolutions
dot icon12/10/2004
Accounts for a dormant company made up to 2004-03-31
dot icon13/05/2004
Return made up to 06/03/04; full list of members
dot icon13/05/2004
New secretary appointed
dot icon16/03/2004
New director appointed
dot icon04/03/2004
New director appointed
dot icon04/03/2004
New director appointed
dot icon04/03/2004
New director appointed
dot icon25/02/2004
Ad 12/02/04--------- £ si 3@1=3 £ ic 17/20
dot icon25/02/2004
Ad 12/02/04--------- £ si 3@1=3 £ ic 14/17
dot icon25/02/2004
Ad 12/02/04--------- £ si 3@1=3 £ ic 11/14
dot icon25/02/2004
Ad 12/02/04--------- £ si 3@1=3 £ ic 8/11
dot icon25/02/2004
Ad 12/02/04--------- £ si 3@1=3 £ ic 5/8
dot icon25/02/2004
Ad 12/02/04--------- £ si 3@1=3 £ ic 2/5
dot icon25/02/2004
New director appointed
dot icon25/02/2004
Registered office changed on 25/02/04 from: berry smith corporate, haywood house, dumfriesplace, cardiff CF10 3GA
dot icon25/02/2004
Secretary resigned
dot icon25/02/2004
Director resigned
dot icon25/02/2004
New director appointed
dot icon25/02/2004
New director appointed
dot icon25/02/2004
New director appointed
dot icon25/02/2004
New director appointed
dot icon25/02/2004
New director appointed
dot icon25/02/2004
New director appointed
dot icon25/02/2004
New director appointed
dot icon25/02/2004
New director appointed
dot icon25/02/2004
New director appointed
dot icon25/02/2004
New director appointed
dot icon25/02/2004
New director appointed
dot icon25/02/2004
New director appointed
dot icon25/02/2004
New director appointed
dot icon25/02/2004
New director appointed
dot icon25/02/2004
New director appointed
dot icon09/06/2003
Certificate of change of name
dot icon06/03/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-23 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/03/2025
dot iconNext confirmation date
06/03/2026
dot iconLast change occurred
29/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
24.93K
-
0.00
-
-
2022
23
17.50K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Varadarajan, Vijayalakshmi, Dr
Director
15/05/2008 - 17/11/2025
3
BERITH (SECRETARIES) LIMITED
Corporate Secretary
24/02/2005 - 02/02/2017
17
Dunn, Gillian Suzanne, Doctor
Director
12/02/2004 - 17/11/2025
1
Sathe, Sonia Arun, Dr
Director
30/05/2019 - 17/11/2025
3
Jones, Rhidian Mark, Dr
Director
30/05/2019 - 17/11/2025
2

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIDGEND ANAESTHETISTS LIMITED

BRIDGEND ANAESTHETISTS LIMITED is an(a) Active company incorporated on 06/03/2003 with the registered office located at Greenfield Castle Hill, Llanblethian, Cowbridge CF71 7JB. 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 BRIDGEND ANAESTHETISTS LIMITED?

toggle

BRIDGEND ANAESTHETISTS LIMITED is currently Active. It was registered on 06/03/2003 .

Where is BRIDGEND ANAESTHETISTS LIMITED located?

toggle

BRIDGEND ANAESTHETISTS LIMITED is registered at Greenfield Castle Hill, Llanblethian, Cowbridge CF71 7JB.

What does BRIDGEND ANAESTHETISTS LIMITED do?

toggle

BRIDGEND ANAESTHETISTS LIMITED operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for BRIDGEND ANAESTHETISTS LIMITED?

toggle

The latest filing was on 20/03/2026: Registered office address changed from Berry Smith Corporate Haywood House Dumfries Place Cardiff CF10 3GA to Greenfield Castle Hill Llanblethian Cowbridge CF71 7JB on 2026-03-20.