BRISTOL UROLOGY ASSOCIATES LTD.

Register to unlock more data on OkredoRegister

BRISTOL UROLOGY ASSOCIATES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04283855

Incorporation date

07/09/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Moore 6th Floor, Whitefriars, Lewins Mead, Bristol BS1 2NTCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2001)
dot icon05/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon03/06/2025
Confirmation statement made on 2025-04-26 with updates
dot icon21/06/2024
Total exemption full accounts made up to 2023-09-25
dot icon21/06/2024
Current accounting period extended from 2024-09-25 to 2024-09-30
dot icon26/04/2024
Confirmation statement made on 2024-04-26 with updates
dot icon29/06/2023
Satisfaction of charge 1 in full
dot icon29/06/2023
Total exemption full accounts made up to 2022-09-25
dot icon21/06/2023
Registered office address changed from First Floor 29 st Augustine's Parade Bristol BS1 4UL United Kingdom to Moore 6th Floor Whitefriars Lewins Mead Bristol BS1 2NT on 2023-06-21
dot icon17/05/2023
Confirmation statement made on 2023-04-26 with updates
dot icon16/06/2022
Total exemption full accounts made up to 2021-09-25
dot icon26/04/2022
Confirmation statement made on 2022-04-26 with updates
dot icon26/04/2022
Termination of appointment of Joe Philip as a director on 2021-09-30
dot icon06/10/2021
Termination of appointment of Anthony James Koupparis as a director on 2021-09-30
dot icon16/07/2021
Confirmation statement made on 2021-07-16 with updates
dot icon16/04/2021
Total exemption full accounts made up to 2020-09-25
dot icon10/08/2020
Total exemption full accounts made up to 2019-09-25
dot icon16/07/2020
Confirmation statement made on 2020-07-16 with updates
dot icon24/06/2020
Registered office address changed from C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park Tower Lane, Warmley Bristol BS30 8XT to First Floor 29 st Augustine's Parade Bristol BS1 4UL on 2020-06-24
dot icon23/12/2019
Total exemption full accounts made up to 2018-09-30
dot icon26/09/2019
Current accounting period shortened from 2018-09-26 to 2018-09-25
dot icon16/07/2019
Confirmation statement made on 2019-07-16 with updates
dot icon16/07/2019
Notification of a person with significant control statement
dot icon16/07/2019
Cessation of Anna Katharine Persad as a person with significant control on 2018-09-08
dot icon16/07/2019
Cessation of Anthony Koupparis as a person with significant control on 2018-09-08
dot icon16/07/2019
Statement of capital following an allotment of shares on 2018-04-01
dot icon26/06/2019
Previous accounting period shortened from 2018-09-27 to 2018-09-26
dot icon06/03/2019
Statement of capital following an allotment of shares on 2018-01-17
dot icon06/03/2019
Statement of capital following an allotment of shares on 2017-10-01
dot icon14/01/2019
Appointment of Mr Joe Philip as a director on 2018-09-30
dot icon27/12/2018
Total exemption full accounts made up to 2017-09-30
dot icon05/11/2018
Confirmation statement made on 2018-09-07 with updates
dot icon05/11/2018
Cessation of Phedra Wright as a person with significant control on 2017-12-01
dot icon27/09/2018
Current accounting period shortened from 2017-09-28 to 2017-09-27
dot icon28/06/2018
Previous accounting period shortened from 2017-09-29 to 2017-09-28
dot icon28/09/2017
Total exemption small company accounts made up to 2016-09-30
dot icon22/09/2017
Confirmation statement made on 2017-09-07 with updates
dot icon16/09/2017
Termination of appointment of Mark Phillip James Wright as a director on 2017-04-22
dot icon16/09/2017
Termination of appointment of Mark Phillip James Wright as a secretary on 2017-04-22
dot icon30/06/2017
Previous accounting period shortened from 2016-09-30 to 2016-09-29
dot icon21/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon03/11/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon26/06/2015
Director's details changed for Mr Rajendra Asita Persad on 2015-06-26
dot icon21/10/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon12/05/2014
Appointment of Mr Anthony Koupparis as a director
dot icon24/04/2014
Change of share class name or designation
dot icon24/04/2014
Statement of capital following an allotment of shares on 2014-04-10
dot icon24/04/2014
Resolutions
dot icon27/09/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon30/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon19/10/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon25/10/2011
Amended accounts made up to 2010-09-30
dot icon23/09/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon23/09/2011
Director's details changed for Timothy Whittlestone on 2011-08-01
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon13/01/2011
Amended accounts made up to 2009-09-30
dot icon24/09/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon24/09/2010
Director's details changed for Mark Phillip James Wright on 2009-10-01
dot icon24/09/2010
Director's details changed for Timothy Whittlestone on 2009-10-01
dot icon28/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon11/09/2009
Return made up to 07/09/09; full list of members
dot icon04/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon29/10/2008
Return made up to 07/09/08; full list of members
dot icon29/10/2008
Director's change of particulars / rajendra persad / 01/09/2008
dot icon29/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon11/06/2008
Registered office changed on 11/06/2008 from 1A victoria park fishponds bristol BS16 2HJ
dot icon25/09/2007
Return made up to 07/09/07; full list of members
dot icon30/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon02/03/2007
Return made up to 07/09/06; full list of members
dot icon22/01/2007
Registered office changed on 22/01/07 from: 75A jacobs wells road clifton bristol BS8 1DJ
dot icon10/08/2006
Total exemption full accounts made up to 2005-09-30
dot icon10/02/2006
Resolutions
dot icon10/02/2006
Resolutions
dot icon13/10/2005
Return made up to 07/09/05; full list of members
dot icon27/07/2005
Total exemption full accounts made up to 2004-09-30
dot icon11/10/2004
Return made up to 07/09/04; full list of members
dot icon29/07/2004
Total exemption full accounts made up to 2003-09-30
dot icon27/07/2004
New director appointed
dot icon27/07/2004
New director appointed
dot icon27/07/2004
Resolutions
dot icon27/07/2004
Resolutions
dot icon22/05/2004
Particulars of mortgage/charge
dot icon02/10/2003
Return made up to 07/09/03; full list of members
dot icon09/07/2003
Total exemption full accounts made up to 2002-09-30
dot icon02/10/2002
Return made up to 07/09/02; full list of members
dot icon23/11/2001
S-div 30/10/01
dot icon23/11/2001
Resolutions
dot icon23/11/2001
Resolutions
dot icon25/09/2001
Ad 07/09/01--------- £ si 999@1=999 £ ic 1/1000
dot icon12/09/2001
New secretary appointed
dot icon12/09/2001
New director appointed
dot icon12/09/2001
New director appointed
dot icon10/09/2001
Director resigned
dot icon10/09/2001
Secretary resigned
dot icon07/09/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

9
2022
change arrow icon+24.24 % *

* during past year

Cash in Bank

£21,759.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
26/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
61.22K
-
0.00
17.51K
-
2022
9
34.68K
-
0.00
21.76K
-
2022
9
34.68K
-
0.00
21.76K
-

Employees

2022

Employees

9 Descended-31 % *

Net Assets(GBP)

34.68K £Descended-43.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

21.76K £Ascended24.24 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Persad, Rajendra Asita, Dr
Director
07/09/2001 - Present
11
Whittlestone, Timothy Harry
Director
02/07/2004 - Present
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BRISTOL UROLOGY ASSOCIATES LTD.

BRISTOL UROLOGY ASSOCIATES LTD. is an(a) Active company incorporated on 07/09/2001 with the registered office located at Moore 6th Floor, Whitefriars, Lewins Mead, Bristol BS1 2NT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of BRISTOL UROLOGY ASSOCIATES LTD.?

toggle

BRISTOL UROLOGY ASSOCIATES LTD. is currently Active. It was registered on 07/09/2001 .

Where is BRISTOL UROLOGY ASSOCIATES LTD. located?

toggle

BRISTOL UROLOGY ASSOCIATES LTD. is registered at Moore 6th Floor, Whitefriars, Lewins Mead, Bristol BS1 2NT.

What does BRISTOL UROLOGY ASSOCIATES LTD. do?

toggle

BRISTOL UROLOGY ASSOCIATES LTD. operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

How many employees does BRISTOL UROLOGY ASSOCIATES LTD. have?

toggle

BRISTOL UROLOGY ASSOCIATES LTD. had 9 employees in 2022.

What is the latest filing for BRISTOL UROLOGY ASSOCIATES LTD.?

toggle

The latest filing was on 05/06/2025: Total exemption full accounts made up to 2024-09-30.