BROADSTONE RISK & HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

BROADSTONE RISK & HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC191020

Incorporation date

11/11/1998

Size

Full

Contacts

Registered address

Registered address

C/O Grant Thornton Uk Advisory & Tax Llp, 7, Castle Street, Edinburgh EH2 3AHCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1998)
dot icon29/01/2026
Final Gazette dissolved following liquidation
dot icon29/10/2025
Final account prior to dissolution in MVL (final account attached)
dot icon14/05/2025
Registered office address changed from 7 Castle Street Edinburgh EH2 3AH to C/O Grant Thornton Uk Advisory & Tax Llp 7 Castle Street Edinburgh EH2 3AH on 2025-05-14
dot icon01/04/2025
Register inspection address has been changed to 221 West George Street Glasgow G2 2nd
dot icon17/03/2025
Satisfaction of charge SC1910200008 in full
dot icon17/03/2025
Satisfaction of charge SC1910200009 in full
dot icon14/03/2025
Registered office address changed from 221 West George Street Glasgow Scotland G2 2nd Scotland to 7 Castle Street Edinburgh EH2 3AH on 2025-03-14
dot icon13/03/2025
Resolutions
dot icon25/11/2024
Change of details for Broadstone Holdco Limited as a person with significant control on 2016-05-03
dot icon22/11/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon10/04/2024
Termination of appointment of Nigel Jones as a director on 2024-04-05
dot icon01/02/2024
Full accounts made up to 2023-06-30
dot icon15/11/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon12/01/2023
Full accounts made up to 2022-06-30
dot icon14/12/2022
Termination of appointment of Paul Gerard Mcguckin as a director on 2022-11-30
dot icon21/11/2022
Change of details for Broadstone Holdco Limited as a person with significant control on 2019-07-01
dot icon21/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon31/08/2022
Director's details changed for Mr Antonio Guilherme Ramos Gusmao on 2022-08-03
dot icon31/08/2022
Director's details changed for Mr Antonio Guilherme Ramos Gusmao on 2022-08-03
dot icon15/08/2022
Termination of appointment of Paul Bowden as a director on 2022-08-03
dot icon12/07/2022
Termination of appointment of Natasha June Glasgow as a director on 2022-06-30
dot icon10/06/2022
Appointment of Mr Antonio Guilherme Ramos Gusmao as a director on 2022-05-26
dot icon22/03/2022
Termination of appointment of Grant Edwin Stobart as a director on 2022-03-17
dot icon02/03/2022
Full accounts made up to 2021-06-30
dot icon01/02/2022
Registered office address changed from 221 West George Street Glasgow Scotland G2 2nd United Kingdom to 221 West George Street Glasgow Scotland G2 2nd on 2022-02-01
dot icon01/02/2022
Registered office address changed from Falkirk Business Hub 45 Vicar Street Falkirk FK1 1LL to 221 West George Street Glasgow Scotland G2 2nd on 2022-02-01
dot icon12/01/2022
Director's details changed for Mr Nigel Jones on 2021-11-19
dot icon22/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon22/11/2021
Director's details changed for Mr Grant Edwin Stobart on 2017-01-23
dot icon22/11/2021
Director's details changed for Mr Jonathan Nicholas Jones on 2017-01-12
dot icon22/11/2021
Director's details changed for Mr Nigel Jones on 2017-12-20
dot icon16/06/2021
Statement of company's objects
dot icon14/06/2021
Registration of charge SC1910200009, created on 2021-05-28
dot icon04/06/2021
Registration of charge SC1910200008, created on 2021-05-28
dot icon08/04/2021
Satisfaction of charge SC1910200002 in full
dot icon08/04/2021
Satisfaction of charge SC1910200003 in full
dot icon08/04/2021
Satisfaction of charge SC1910200004 in full
dot icon08/04/2021
Satisfaction of charge SC1910200005 in full
dot icon08/04/2021
Satisfaction of charge SC1910200006 in full
dot icon08/04/2021
Satisfaction of charge SC1910200007 in full
dot icon10/02/2021
Full accounts made up to 2020-06-30
dot icon12/11/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon12/11/2020
Registration of charge SC1910200007, created on 2020-11-03
dot icon09/11/2020
Registration of charge SC1910200006, created on 2020-11-03
dot icon18/03/2020
Appointment of Mr Paul Bowden as a director on 2020-03-18
dot icon18/02/2020
Cessation of Livingbridge Gp Company Limited as a person with significant control on 2016-05-03
dot icon29/01/2020
Full accounts made up to 2019-06-30
dot icon19/11/2019
Confirmation statement made on 2019-11-11 with updates
dot icon12/11/2019
Resolutions
dot icon04/11/2019
Registration of charge SC1910200005, created on 2019-10-22
dot icon04/11/2019
Alterations to floating charge SC1910200003
dot icon04/11/2019
Alterations to floating charge SC1910200002
dot icon04/11/2019
Alterations to floating charge SC1910200004
dot icon04/11/2019
Alterations to floating charge SC1910200005
dot icon29/10/2019
Registration of charge SC1910200004, created on 2019-10-22
dot icon07/10/2019
Termination of appointment of Paul Ian Noone as a director on 2019-09-25
dot icon14/05/2019
Appointment of Natasha June Glasgow as a director on 2019-04-09
dot icon05/04/2019
Appointment of Paul Gerard Mcguckin as a director on 2019-03-29
dot icon05/02/2019
Termination of appointment of Stephen Moreton Hackett as a director on 2019-01-31
dot icon23/11/2018
Confirmation statement made on 2018-11-11 with no updates
dot icon24/10/2018
Full accounts made up to 2018-06-30
dot icon20/12/2017
Appointment of Mr Nigel Jones as a director on 2017-12-20
dot icon16/11/2017
Director's details changed for Mr Paul Ian Noone on 2017-11-16
dot icon16/11/2017
Notification of Broadstone Holdco Limited as a person with significant control on 2016-05-03
dot icon16/11/2017
Cessation of Livingbridge Ep Llp as a person with significant control on 2016-05-03
dot icon16/11/2017
Confirmation statement made on 2017-11-11 with updates
dot icon14/11/2017
Memorandum and Articles of Association
dot icon14/11/2017
Resolutions
dot icon13/11/2017
Registration of charge SC1910200003, created on 2017-11-02
dot icon10/11/2017
Registration of charge SC1910200002, created on 2017-11-03
dot icon20/10/2017
Full accounts made up to 2017-06-30
dot icon24/04/2017
Termination of appointment of Kim Elizabeth Denham as a director on 2017-03-31
dot icon09/03/2017
Full accounts made up to 2016-06-30
dot icon24/01/2017
Appointment of Mr Grant Edwin Stobart as a director on 2017-01-23
dot icon24/01/2017
Appointment of Mr Jonathan Nicholas Jones as a director on 2017-01-12
dot icon16/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon31/10/2016
Termination of appointment of David James Whalley as a director on 2016-10-31
dot icon31/10/2016
Termination of appointment of David James Whalley as a secretary on 2016-10-31
dot icon14/10/2016
Termination of appointment of Mark Alan Howlett as a director on 2016-10-13
dot icon06/09/2016
Director's details changed for Mr David James Whalley on 2016-09-06
dot icon11/08/2016
Appointment of Mr David James Whalley as a secretary on 2016-08-06
dot icon11/08/2016
Termination of appointment of Fiona Alison Stockwell as a secretary on 2016-08-05
dot icon11/08/2016
Termination of appointment of Fiona Alison Stockwell as a director on 2016-08-05
dot icon10/08/2016
Termination of appointment of David John Till as a director on 2016-05-03
dot icon01/08/2016
Appointment of Mr Stephen Moreton Hackett as a director on 2016-08-01
dot icon02/06/2016
Termination of appointment of Derek Gray as a director on 2016-05-31
dot icon06/04/2016
Full accounts made up to 2015-06-30
dot icon12/11/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon07/07/2015
Appointment of Ms Kim Elizabeth Denham as a director on 2015-07-06
dot icon12/01/2015
Full accounts made up to 2014-06-30
dot icon14/11/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon01/07/2014
Registered office address changed from 4 Park Street Falkirk Central FK1 1RE on 2014-07-01
dot icon10/06/2014
Total exemption small company accounts made up to 2013-11-30
dot icon13/03/2014
Current accounting period shortened from 2014-11-30 to 2014-06-30
dot icon12/03/2014
Termination of appointment of Campbell Scott as a director
dot icon12/03/2014
Certificate of change of name
dot icon11/03/2014
Appointment of Mr David James Whalley as a director
dot icon11/03/2014
Appointment of Mr Mark Alan Howlett as a director
dot icon11/03/2014
Appointment of Mr David John Till as a director
dot icon11/03/2014
Appointment of Miss Fiona Alison Stockwell as a director
dot icon11/03/2014
Appointment of Mr Paul Ian Noone as a director
dot icon11/03/2014
Appointment of Miss Fiona Alison Stockwell as a secretary
dot icon04/03/2014
Termination of appointment of Judith Pritchard as a secretary
dot icon13/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon26/06/2013
Satisfaction of charge 1 in full
dot icon09/05/2013
Total exemption small company accounts made up to 2012-11-30
dot icon15/11/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon07/06/2012
Total exemption small company accounts made up to 2011-11-30
dot icon25/11/2011
Change of share class name or designation
dot icon25/11/2011
Resolutions
dot icon22/11/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon10/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon03/12/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon03/12/2010
Appointment of Mr Derek Gray as a director
dot icon03/12/2010
Director's details changed for Campbell Scott on 2010-10-01
dot icon29/07/2010
Total exemption small company accounts made up to 2009-11-30
dot icon27/11/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon27/11/2009
Appointment of Mrs Judith Mary Pritchard as a secretary
dot icon27/11/2009
Termination of appointment of Nwh Secretarial Services Ltd as a secretary
dot icon29/10/2009
Total exemption small company accounts made up to 2008-11-30
dot icon18/06/2009
Registered office changed on 18/06/2009 from 20 trafalgar street edinburgh EH6 4DF
dot icon30/01/2009
Return made up to 11/11/08; full list of members
dot icon29/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon26/11/2007
Return made up to 11/11/07; full list of members
dot icon26/11/2007
Secretary's particulars changed
dot icon25/09/2007
Registered office changed on 25/09/07 from: 13 breadalbane street edinburgh midlothian EH6 5JJ
dot icon13/07/2007
Total exemption full accounts made up to 2006-11-30
dot icon22/05/2007
New secretary appointed
dot icon22/05/2007
Secretary resigned;director resigned
dot icon13/12/2006
Return made up to 11/11/06; full list of members
dot icon27/01/2006
Total exemption small company accounts made up to 2005-11-30
dot icon25/01/2006
Return made up to 11/11/05; full list of members
dot icon25/01/2006
New secretary appointed;new director appointed
dot icon16/08/2005
Total exemption small company accounts made up to 2004-11-30
dot icon03/11/2004
Return made up to 11/11/04; full list of members
dot icon27/09/2004
Total exemption small company accounts made up to 2003-11-30
dot icon18/03/2004
Total exemption small company accounts made up to 2002-11-30
dot icon27/01/2004
Return made up to 11/11/03; full list of members
dot icon07/10/2003
Partic of mort/charge *
dot icon02/03/2003
Return made up to 11/11/02; no change of members
dot icon02/01/2003
Total exemption small company accounts made up to 2001-11-30
dot icon31/12/2002
New director appointed
dot icon17/12/2001
Return made up to 11/11/01; full list of members
dot icon03/12/2001
Total exemption small company accounts made up to 2000-11-30
dot icon23/03/2001
Return made up to 11/11/00; full list of members
dot icon23/03/2001
Accounts for a small company made up to 1999-11-30
dot icon12/07/2000
Director resigned
dot icon08/02/2000
Return made up to 11/11/99; full list of members
dot icon22/12/1999
Registered office changed on 22/12/99 from: unit 15 the enterprise cente, dryden road, loanhead midlothian EH20 9LZ
dot icon22/11/1999
Miscellaneous
dot icon18/08/1999
Ad 13/08/99--------- £ si 45000@1=45000 £ ic 2/45002
dot icon14/04/1999
New director appointed
dot icon29/01/1999
New director appointed
dot icon06/01/1999
Director resigned
dot icon12/11/1998
Secretary resigned
dot icon11/11/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
11/11/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bowden, Paul
Director
18/03/2020 - 03/08/2022
11
Jones, Jonathan Nicholas
Director
12/01/2017 - Present
47
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
11/11/1998 - 11/11/1998
8526
Stobart, Grant Edwin
Director
23/01/2017 - 17/03/2022
29
Noone, Paul Ian
Director
07/03/2014 - 25/09/2019
3

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROADSTONE RISK & HEALTHCARE LIMITED

BROADSTONE RISK & HEALTHCARE LIMITED is an(a) Dissolved company incorporated on 11/11/1998 with the registered office located at C/O Grant Thornton Uk Advisory & Tax Llp, 7, Castle Street, Edinburgh EH2 3AH. 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 BROADSTONE RISK & HEALTHCARE LIMITED?

toggle

BROADSTONE RISK & HEALTHCARE LIMITED is currently Dissolved. It was registered on 11/11/1998 and dissolved on 29/01/2026.

Where is BROADSTONE RISK & HEALTHCARE LIMITED located?

toggle

BROADSTONE RISK & HEALTHCARE LIMITED is registered at C/O Grant Thornton Uk Advisory & Tax Llp, 7, Castle Street, Edinburgh EH2 3AH.

What does BROADSTONE RISK & HEALTHCARE LIMITED do?

toggle

BROADSTONE RISK & HEALTHCARE LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for BROADSTONE RISK & HEALTHCARE LIMITED?

toggle

The latest filing was on 29/01/2026: Final Gazette dissolved following liquidation.