BRISDOC HEALTHCARE SERVICES LIMITED

Register to unlock more data on OkredoRegister

BRISDOC HEALTHCARE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05526203

Incorporation date

03/08/2005

Size

Full

Contacts

Registered address

Registered address

C/O Bishop Fleming Llp, 10 Temple Back, Bristol BS1 6FLCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2005)
dot icon18/03/2026
Appointment of Dr Peter Malcolm Brindle as a director on 2026-02-02
dot icon22/12/2025
Appointment of Mr Lewis Andrew Scandle as a director on 2025-09-22
dot icon29/10/2025
Full accounts made up to 2025-03-31
dot icon18/08/2025
Confirmation statement made on 2025-08-03 with updates
dot icon10/12/2024
Full accounts made up to 2024-03-31
dot icon04/10/2024
Appointment of Mr Jonathan Michael Pearce as a director on 2024-09-19
dot icon04/10/2024
Termination of appointment of Nigel Keith Cecil Gazzard as a director on 2024-09-19
dot icon04/10/2024
Termination of appointment of Nigel Keith Cecil Gazzard as a secretary on 2024-09-19
dot icon22/08/2024
Termination of appointment of Katharine Alsop as a director on 2024-07-31
dot icon07/08/2024
Director's details changed for Mbe Sandra Eustene Meadows on 2024-08-06
dot icon06/08/2024
Confirmation statement made on 2024-08-03 with updates
dot icon21/12/2023
Full accounts made up to 2023-03-31
dot icon08/08/2023
Confirmation statement made on 2023-08-03 with updates
dot icon22/12/2022
Full accounts made up to 2022-03-31
dot icon25/11/2022
Appointment of Mbe Sandra Eustene Meadows as a director on 2022-11-01
dot icon23/08/2022
Resolutions
dot icon23/08/2022
Memorandum and Articles of Association
dot icon18/08/2022
Confirmation statement made on 2022-08-03 with updates
dot icon18/08/2022
Director's details changed for Dr Ray Montague on 2022-08-18
dot icon18/08/2022
Termination of appointment of Nigel William Gervase Taylor as a director on 2022-03-31
dot icon08/08/2022
Notification of Brisdoc Trustee Limited as a person with significant control on 2021-03-31
dot icon08/08/2022
Withdrawal of a person with significant control statement on 2022-08-08
dot icon04/01/2022
Full accounts made up to 2021-03-31
dot icon19/08/2021
Confirmation statement made on 2021-08-03 with updates
dot icon19/08/2021
Director's details changed for Dr Ray Montague on 2021-08-19
dot icon19/08/2021
Director's details changed for Dr Nigel William Gervase Taylor on 2021-08-19
dot icon19/08/2021
Director's details changed for Mr Nigel Keith Cecil Gazzard on 2021-08-19
dot icon19/08/2021
Director's details changed for Ms Margaret Hickman on 2021-08-19
dot icon19/08/2021
Director's details changed for Mr Kelvin John Blake on 2021-08-19
dot icon19/08/2021
Director's details changed for Dr Katharine Alsop on 2021-08-19
dot icon23/07/2021
Second filing of Confirmation Statement dated 2020-08-03
dot icon23/07/2021
Second filing of Confirmation Statement dated 2020-08-03
dot icon23/07/2021
Second filing of Confirmation Statement dated 2020-08-03
dot icon25/11/2020
Registered office address changed from C/O Bishop Fleming 16 Queen Square Bristol BS1 4NT to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on 2020-11-25
dot icon23/11/2020
Full accounts made up to 2020-03-31
dot icon10/09/2020
Confirmation statement made on 2020-08-03 with updates
dot icon17/12/2019
Full accounts made up to 2019-03-31
dot icon20/08/2019
Director's details changed for Dr Nigel William Gervase Taylor on 2019-08-14
dot icon20/08/2019
Termination of appointment of Gillian Jenkins as a director on 2018-06-30
dot icon19/08/2019
Secretary's details changed for Mr Nigel Keith Cecil Gazzard on 2019-08-19
dot icon16/08/2019
Confirmation statement made on 2019-08-03 with updates
dot icon16/08/2019
Director's details changed for Dr Ray Montague on 2019-08-16
dot icon16/08/2019
Director's details changed for Dr Kathleen Ryan on 2019-08-16
dot icon16/08/2019
Director's details changed for Dr Katharine Alsop on 2019-08-15
dot icon16/08/2019
Director's details changed for Dr Katharine Alsop on 2019-08-14
dot icon16/08/2019
Director's details changed for Mr Nigel Keith Cecil Gazzard on 2019-08-16
dot icon16/08/2019
Director's details changed for Dr Katharine Alsop on 2019-08-14
dot icon04/01/2019
Full accounts made up to 2018-03-31
dot icon18/12/2018
Termination of appointment of Jonathan Edward Holdsworth as a director on 2018-09-30
dot icon10/09/2018
Confirmation statement made on 2018-08-03 with updates
dot icon03/01/2018
Full accounts made up to 2017-03-31
dot icon18/08/2017
Confirmation statement made on 2017-08-03 with updates
dot icon12/01/2017
Cancellation of shares. Statement of capital on 2016-11-25
dot icon12/01/2017
Purchase of own shares.
dot icon02/11/2016
Full accounts made up to 2016-03-31
dot icon23/09/2016
Termination of appointment of Helen Margaret England as a director on 2015-10-30
dot icon23/09/2016
Termination of appointment of Iain Gerald Crofton Briggs as a director on 2015-09-30
dot icon16/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon05/02/2016
Purchase of own shares.
dot icon15/12/2015
Cancellation of shares. Statement of capital on 2015-11-03
dot icon07/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/11/2015
Appointment of Dr Kathleen Ryan as a director on 2015-10-26
dot icon01/09/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/11/2014
Appointment of Kelvin John Blake as a director on 2014-11-01
dot icon02/09/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon14/05/2014
Purchase of own shares.
dot icon23/04/2014
Cancellation of shares. Statement of capital on 2014-04-23
dot icon23/04/2014
Resolutions
dot icon10/02/2014
Termination of appointment of Christopher Dykes as a director
dot icon22/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/09/2013
Termination of appointment of Graham Deakin as a director
dot icon23/08/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon23/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/10/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon10/07/2012
Appointment of Helen Margaret England as a director
dot icon03/07/2012
Termination of appointment of Catherine Reading as a director
dot icon11/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/09/2011
Appointment of Dr Christopher James Dykes as a director
dot icon23/08/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon23/08/2011
Director's details changed for Dr Graham John Deakin on 2011-08-03
dot icon10/08/2011
Appointment of Dr Jonathan Edward Holdsworth as a director
dot icon12/04/2011
Statement of capital following an allotment of shares on 2011-03-29
dot icon12/04/2011
Resolutions
dot icon01/04/2011
Appointment of Margret Hickman as a director
dot icon01/04/2011
Sub-division of shares on 2011-02-10
dot icon12/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/08/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon09/08/2010
Director's details changed for Dr Katharine Alsop on 2010-08-03
dot icon09/08/2010
Director's details changed for Doctor Nigel William Gervase Taylor on 2010-08-03
dot icon21/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/08/2009
Return made up to 03/08/09; full list of members
dot icon07/08/2009
Appointment terminated director brian hanratty
dot icon15/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon27/08/2008
Return made up to 03/08/08; full list of members
dot icon27/08/2008
Appointment terminated director brian mcmanus
dot icon27/08/2008
Appointment terminated director douglas redpath
dot icon27/08/2008
Appointment terminated director neil crichton
dot icon28/05/2008
Appointment terminated director clive williams
dot icon28/05/2008
Director appointed doctor nigel william gervase taylor
dot icon09/04/2008
Ad 29/02/08\gbp si 4453@1=4453\gbp ic 15000/19453\
dot icon30/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon30/12/2007
New director appointed
dot icon30/12/2007
New director appointed
dot icon30/12/2007
New director appointed
dot icon30/12/2007
New director appointed
dot icon30/12/2007
New director appointed
dot icon30/12/2007
New director appointed
dot icon30/12/2007
New director appointed
dot icon07/09/2007
Return made up to 03/08/07; full list of members
dot icon07/09/2007
Registered office changed on 07/09/07 from: 14-16 queen square bristol BS1 4NT
dot icon07/09/2007
Director's particulars changed
dot icon23/04/2007
Ad 23/03/07--------- £ si 5000@1=5000 £ ic 10000/15000
dot icon20/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon06/01/2007
Nc inc already adjusted 17/10/06
dot icon06/01/2007
Resolutions
dot icon06/01/2007
Resolutions
dot icon06/10/2006
Return made up to 03/08/06; full list of members
dot icon13/12/2005
Ad 03/08/05--------- £ si 9999@1=9999 £ ic 1/10000
dot icon07/12/2005
Secretary resigned
dot icon07/12/2005
Director resigned
dot icon07/12/2005
New secretary appointed;new director appointed
dot icon07/12/2005
New director appointed
dot icon07/12/2005
New director appointed
dot icon07/12/2005
New director appointed
dot icon07/12/2005
New director appointed
dot icon02/12/2005
Accounting reference date shortened from 31/08/06 to 31/03/06
dot icon14/11/2005
Registered office changed on 14/11/05 from: 19 portland square bristol BS2 8SJ
dot icon03/08/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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)
2022
330
3.06M
-
0.00
5.78M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Nigel William Gervase, Dr
Director
01/05/2007 - 31/03/2022
2
Montague, Ray Ferguson, Dr
Director
03/08/2005 - Present
5
Hickman, Margaret
Director
01/02/2011 - Present
7
Jenkins, Gillian, Dr
Director
01/07/2007 - 30/06/2018
7
TEMPLE SECRETARIES LIMITED
Nominee Secretary
03/08/2005 - 03/08/2005
68517

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 BRISDOC HEALTHCARE SERVICES LIMITED

BRISDOC HEALTHCARE SERVICES LIMITED is an(a) Active company incorporated on 03/08/2005 with the registered office located at C/O Bishop Fleming Llp, 10 Temple Back, Bristol BS1 6FL. There are currently 8 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 BRISDOC HEALTHCARE SERVICES LIMITED?

toggle

BRISDOC HEALTHCARE SERVICES LIMITED is currently Active. It was registered on 03/08/2005 .

Where is BRISDOC HEALTHCARE SERVICES LIMITED located?

toggle

BRISDOC HEALTHCARE SERVICES LIMITED is registered at C/O Bishop Fleming Llp, 10 Temple Back, Bristol BS1 6FL.

What does BRISDOC HEALTHCARE SERVICES LIMITED do?

toggle

BRISDOC HEALTHCARE SERVICES LIMITED operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for BRISDOC HEALTHCARE SERVICES LIMITED?

toggle

The latest filing was on 18/03/2026: Appointment of Dr Peter Malcolm Brindle as a director on 2026-02-02.