BRIDPORT MEDICAL CENTRE LIMITED

Register to unlock more data on OkredoRegister

BRIDPORT MEDICAL CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05658877

Incorporation date

20/12/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Russell House, Oxford Road, Bournemouth, Dorset BH8 8EXCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2005)
dot icon30/03/2026
Micro company accounts made up to 2025-06-30
dot icon14/02/2026
Confirmation statement made on 2026-01-18 with updates
dot icon11/02/2026
-
dot icon23/01/2026
Termination of appointment of Ian Thomas Platt as a director on 2025-08-15
dot icon01/07/2025
Resolutions
dot icon01/07/2025
Solvency Statement dated 03/03/25
dot icon01/07/2025
Statement of capital on 2025-07-01
dot icon01/07/2025
Statement by Directors
dot icon27/03/2025
Micro company accounts made up to 2024-06-30
dot icon31/01/2025
Termination of appointment of Robert Lawrence Neame as a director on 2024-03-31
dot icon31/01/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon03/06/2024
Confirmation statement made on 2024-01-18 with updates
dot icon18/05/2024
Memorandum and Articles of Association
dot icon18/05/2024
Resolutions
dot icon17/05/2024
Resolutions
dot icon17/05/2024
Solvency Statement dated 19/06/23
dot icon17/05/2024
Statement by Directors
dot icon17/05/2024
Statement of capital on 2024-05-17
dot icon28/03/2024
Micro company accounts made up to 2023-06-30
dot icon28/03/2023
Micro company accounts made up to 2022-06-30
dot icon24/01/2023
Termination of appointment of Joanna Mary Cotton as a director on 2021-03-31
dot icon24/01/2023
Termination of appointment of Henry Arthur Chernocke Pearse as a director on 2022-06-30
dot icon24/01/2023
Director's details changed for Dr Richa Singh on 2011-03-03
dot icon24/01/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon24/01/2023
Termination of appointment of Eilish Cree Davoren as a secretary on 2022-04-08
dot icon17/03/2022
Micro company accounts made up to 2021-06-30
dot icon25/01/2022
Confirmation statement made on 2022-01-18 with updates
dot icon25/01/2022
Appointment of Dr Oluwatosin Abdulhakeem Folorunsho as a director on 2022-01-18
dot icon25/01/2022
Confirmation statement made on 2021-12-20 with no updates
dot icon25/01/2022
Termination of appointment of Alan Blair Millar as a director on 2021-06-30
dot icon18/03/2021
Micro company accounts made up to 2020-06-30
dot icon11/02/2021
Confirmation statement made on 2020-12-20 with no updates
dot icon24/03/2020
Micro company accounts made up to 2019-06-30
dot icon24/12/2019
Confirmation statement made on 2019-12-20 with no updates
dot icon01/04/2019
Micro company accounts made up to 2018-06-30
dot icon07/01/2019
Director's details changed for Dr Luke Ian George Skellern on 2018-12-20
dot icon07/01/2019
Confirmation statement made on 2018-12-20 with no updates
dot icon07/01/2019
Director's details changed for Dr Richa Singh on 2018-12-20
dot icon07/01/2019
Director's details changed for Dr Ian Thomas Platt on 2018-12-20
dot icon07/01/2019
Director's details changed for Dr Robert Lawrence Neame on 2018-12-20
dot icon07/01/2019
Director's details changed for Dr Alexandra Mary Sophia Napper on 2018-12-20
dot icon07/01/2019
Director's details changed for Dr Alan Blair Millar on 2018-12-20
dot icon07/01/2019
Director's details changed for Dr Andrew Finucane on 2018-12-20
dot icon07/01/2019
Director's details changed for Dr Joanna Mary Cotton on 2018-12-20
dot icon07/01/2019
Secretary's details changed for Ms Eilish Cree Davoren on 2018-12-20
dot icon29/03/2018
Micro company accounts made up to 2017-06-30
dot icon22/12/2017
Confirmation statement made on 2017-12-20 with updates
dot icon21/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon17/02/2017
Appointment of Dr Luke Ian George Skellern as a director on 2017-02-06
dot icon17/02/2017
Termination of appointment of Colin Bryce Wilson as a director on 2017-02-06
dot icon24/01/2017
Confirmation statement made on 2016-12-20 with updates
dot icon20/01/2017
Appointment of Dr Andrew Finucane as a director on 2016-01-08
dot icon20/01/2017
Appointment of Dr Prabhitha Kiran as a director on 2016-01-08
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon29/01/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon30/12/2015
Termination of appointment of Philip Guy Webb as a director on 2015-04-30
dot icon08/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon05/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon05/01/2015
Termination of appointment of George Skellern as a director on 2014-11-01
dot icon25/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon10/01/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon04/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon10/01/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon30/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon18/01/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon24/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon14/03/2011
Appointment of Dr Henry Arthur Pearse as a director
dot icon11/03/2011
Appointment of Dr Richa Singh as a director
dot icon11/03/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon11/03/2011
Director's details changed for Philip Guy Webb on 2010-12-20
dot icon11/03/2011
Termination of appointment of Jeremy Hollands as a director
dot icon11/03/2011
Termination of appointment of Bridget Burt as a director
dot icon06/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon04/02/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon01/02/2010
Director's details changed for Dr Jeremy Jonathan De Carteret Hollands on 2010-02-01
dot icon01/02/2010
Director's details changed for Dr Robert Lawrence Neame on 2010-02-01
dot icon01/02/2010
Director's details changed for Philip Guy Webb on 2010-02-01
dot icon01/02/2010
Director's details changed for Dr Alan Blair Millar on 2010-02-01
dot icon01/02/2010
Director's details changed for Dr Alexandra Mary Sophia Napper on 2010-02-01
dot icon01/02/2010
Director's details changed for Dr Ian Thomas Platt on 2010-02-01
dot icon01/02/2010
Director's details changed for Dr George Skellern on 2010-02-01
dot icon01/02/2010
Director's details changed for Dr Bridget May Burt on 2010-02-01
dot icon01/02/2010
Termination of appointment of Pauline Hayter as a secretary
dot icon01/02/2010
Appointment of Ms Eilish Cree Davoren as a secretary
dot icon25/03/2009
Total exemption full accounts made up to 2008-06-30
dot icon13/01/2009
Return made up to 20/12/08; full list of members
dot icon24/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon21/12/2007
Return made up to 20/12/07; full list of members
dot icon16/03/2007
Accounts for a dormant company made up to 2006-06-30
dot icon10/01/2007
Return made up to 20/12/06; full list of members
dot icon10/01/2007
Director's particulars changed
dot icon10/01/2007
Director's particulars changed
dot icon10/01/2007
Director's particulars changed
dot icon10/01/2007
Director's particulars changed
dot icon10/01/2007
Director's particulars changed
dot icon10/01/2007
Director's particulars changed
dot icon10/01/2007
Director's particulars changed
dot icon05/05/2006
Accounting reference date shortened from 31/12/06 to 30/06/06
dot icon20/04/2006
Director resigned
dot icon20/04/2006
Secretary resigned
dot icon20/04/2006
New secretary appointed
dot icon20/04/2006
New director appointed
dot icon20/04/2006
New director appointed
dot icon20/04/2006
New director appointed
dot icon20/04/2006
New director appointed
dot icon20/04/2006
New director appointed
dot icon20/04/2006
New director appointed
dot icon20/04/2006
New director appointed
dot icon20/04/2006
New director appointed
dot icon20/04/2006
New director appointed
dot icon20/04/2006
New director appointed
dot icon20/04/2006
Ad 15/03/06--------- £ si 48@1=48 £ ic 2/50
dot icon30/03/2006
Memorandum and Articles of Association
dot icon23/03/2006
Certificate of change of name
dot icon20/12/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
18/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
1.72K
-
0.00
-
-
2022
9
1.72K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Napper, Alexandra Mary Sophia, Dr
Director
15/03/2006 - Present
1
Wilson, Colin Bryce, Dr
Director
15/03/2006 - 06/02/2017
2
Singh, Richa, Dr
Director
03/03/2011 - Present
-
Mr Luke Ian George Skellern
Director
06/02/2017 - Present
2
Platt, Ian Thomas, Dr
Director
15/03/2006 - 15/08/2025
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+
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 BRIDPORT MEDICAL CENTRE LIMITED

BRIDPORT MEDICAL CENTRE LIMITED is an(a) Active company incorporated on 20/12/2005 with the registered office located at Russell House, Oxford Road, Bournemouth, Dorset BH8 8EX. There are currently 6 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 BRIDPORT MEDICAL CENTRE LIMITED?

toggle

BRIDPORT MEDICAL CENTRE LIMITED is currently Active. It was registered on 20/12/2005 .

Where is BRIDPORT MEDICAL CENTRE LIMITED located?

toggle

BRIDPORT MEDICAL CENTRE LIMITED is registered at Russell House, Oxford Road, Bournemouth, Dorset BH8 8EX.

What does BRIDPORT MEDICAL CENTRE LIMITED do?

toggle

BRIDPORT MEDICAL CENTRE LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BRIDPORT MEDICAL CENTRE LIMITED?

toggle

The latest filing was on 30/03/2026: Micro company accounts made up to 2025-06-30.