BROMSGROVE HEALTHCARE INNOVATIONS LIMITED

Register to unlock more data on OkredoRegister

BROMSGROVE HEALTHCARE INNOVATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06306478

Incorporation date

09/07/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands B30 3JNCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/2007)
dot icon11/12/2025
Director's details changed for Dr Ian Andrew Morrey on 2025-12-11
dot icon26/09/2025
Unaudited abridged accounts made up to 2025-05-31
dot icon22/07/2025
Confirmation statement made on 2025-07-09 with updates
dot icon20/02/2025
Statement of capital following an allotment of shares on 2024-12-10
dot icon09/10/2024
Unaudited abridged accounts made up to 2024-05-31
dot icon16/07/2024
Confirmation statement made on 2024-07-09 with updates
dot icon20/06/2024
Statement of capital following an allotment of shares on 2024-03-31
dot icon22/03/2024
Statement of capital following an allotment of shares on 2023-11-28
dot icon31/01/2024
Statement of capital following an allotment of shares on 2023-12-01
dot icon21/11/2023
Cessation of Frederick John Hall as a person with significant control on 2016-07-01
dot icon21/11/2023
Notification of John Frederick Hall as a person with significant control on 2016-07-01
dot icon03/10/2023
Appointment of Mr Christopher Iain Williamson as a director on 2023-09-26
dot icon21/09/2023
Unaudited abridged accounts made up to 2023-05-31
dot icon21/09/2023
Notification of David Frank Law as a person with significant control on 2023-09-20
dot icon21/09/2023
Cessation of David Simon Ewart Pryke as a person with significant control on 2023-09-20
dot icon27/07/2023
Confirmation statement made on 2023-07-09 with updates
dot icon02/06/2023
Statement of capital following an allotment of shares on 2023-03-29
dot icon06/01/2023
Statement of capital following an allotment of shares on 2022-09-07
dot icon06/01/2023
Statement of capital following an allotment of shares on 2022-09-11
dot icon06/01/2023
Statement of capital following an allotment of shares on 2022-11-07
dot icon06/10/2022
Statement of capital following an allotment of shares on 2022-08-17
dot icon27/09/2022
Unaudited abridged accounts made up to 2022-05-31
dot icon04/08/2022
Confirmation statement made on 2022-07-09 with updates
dot icon28/06/2022
Statement of capital following an allotment of shares on 2022-03-31
dot icon02/03/2022
Statement of capital following an allotment of shares on 2021-12-21
dot icon11/01/2022
Statement of capital following an allotment of shares on 2021-09-01
dot icon25/11/2021
Appointment of Dr Angela Louise Goldby as a director on 2021-11-25
dot icon25/11/2021
Appointment of Dr Robert James Collins as a director on 2021-11-25
dot icon12/11/2021
Appointment of Dr Nicola Miskin as a director on 2021-11-12
dot icon24/09/2021
Confirmation statement made on 2021-07-09 with updates
dot icon24/09/2021
Unaudited abridged accounts made up to 2021-05-31
dot icon01/09/2021
Cessation of Michael Keith Leci as a person with significant control on 2021-08-24
dot icon01/09/2021
Notification of David Simon Ewart Pryke as a person with significant control on 2021-08-24
dot icon01/09/2021
Cessation of Barry Bywater as a person with significant control on 2021-08-24
dot icon05/08/2021
Statement of capital following an allotment of shares on 2021-05-28
dot icon10/06/2021
Statement of capital following an allotment of shares on 2021-03-30
dot icon08/01/2021
Statement of capital following an allotment of shares on 2020-11-26
dot icon08/01/2021
Statement of capital following an allotment of shares on 2020-09-23
dot icon13/10/2020
Total exemption full accounts made up to 2020-05-31
dot icon02/09/2020
Statement of capital following an allotment of shares on 2020-07-31
dot icon02/09/2020
Confirmation statement made on 2020-07-09 with updates
dot icon17/07/2020
Statement of capital following an allotment of shares on 2020-03-28
dot icon10/06/2020
Statement of capital following an allotment of shares on 2019-12-23
dot icon10/06/2020
Statement of capital following an allotment of shares on 2019-09-24
dot icon24/03/2020
Satisfaction of charge 1 in full
dot icon20/03/2020
Registration of charge 063064780003, created on 2020-03-19
dot icon17/03/2020
Registration of charge 063064780002, created on 2020-03-10
dot icon26/09/2019
Total exemption full accounts made up to 2019-05-31
dot icon16/07/2019
Confirmation statement made on 2019-07-09 with updates
dot icon27/06/2019
Statement of capital following an allotment of shares on 2019-03-27
dot icon27/03/2019
Resolutions
dot icon27/03/2019
Resolutions
dot icon27/03/2019
Cancellation of shares. Statement of capital on 2019-03-01
dot icon27/03/2019
Purchase of own shares.
dot icon20/02/2019
Statement of capital following an allotment of shares on 2019-01-07
dot icon20/11/2018
Resolutions
dot icon02/10/2018
Total exemption full accounts made up to 2018-05-31
dot icon20/07/2018
Confirmation statement made on 2018-07-09 with updates
dot icon16/05/2018
Statement of capital following an allotment of shares on 2018-03-28
dot icon16/05/2018
Statement of capital following an allotment of shares on 2018-03-28
dot icon16/05/2018
Statement of capital following an allotment of shares on 2018-03-28
dot icon18/01/2018
Statement of capital following an allotment of shares on 2017-12-15
dot icon18/01/2018
Statement of capital following an allotment of shares on 2017-12-14
dot icon03/10/2017
Unaudited abridged accounts made up to 2017-05-31
dot icon21/09/2017
Change of details for Dr Barry Bywater as a person with significant control on 2016-07-01
dot icon21/09/2017
Director's details changed for Dr Barry Bywater on 2017-09-21
dot icon18/07/2017
Confirmation statement made on 2017-07-09 with updates
dot icon11/07/2017
Director's details changed for Dr Michael Keith Leci on 2017-07-10
dot icon12/06/2017
Statement of capital following an allotment of shares on 2017-03-30
dot icon12/06/2017
Appointment of Dr David Scott Hughes as a director on 2017-03-28
dot icon15/05/2017
Resolutions
dot icon07/02/2017
Director's details changed for Dr Claire Jeanette Salma Ali on 2017-02-01
dot icon25/01/2017
Director's details changed for Dr Claire Jeanette Salma Ali on 2017-01-25
dot icon15/12/2016
Statement of capital following an allotment of shares on 2016-11-08
dot icon22/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon10/08/2016
Confirmation statement made on 2016-07-09 with updates
dot icon01/07/2016
Statement of capital following an allotment of shares on 2016-04-06
dot icon05/04/2016
Statement of capital following an allotment of shares on 2016-02-25
dot icon03/03/2016
Statement of capital following an allotment of shares on 2016-01-11
dot icon25/01/2016
Appointment of Dr Katy Abigail Hawkins as a director on 2015-11-18
dot icon25/01/2016
Appointment of Dr Psyche Bailey as a director on 2015-11-18
dot icon12/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon05/08/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon02/06/2015
Statement of capital following an allotment of shares on 2015-03-07
dot icon02/06/2015
Statement of capital following an allotment of shares on 2015-03-27
dot icon02/06/2015
Statement of capital following an allotment of shares on 2015-03-27
dot icon02/06/2015
Statement of capital following an allotment of shares on 2015-03-26
dot icon02/06/2015
Statement of capital following an allotment of shares on 2015-03-07
dot icon02/06/2015
Statement of capital following an allotment of shares on 2015-03-30
dot icon02/06/2015
Statement of capital following an allotment of shares on 2015-03-07
dot icon02/06/2015
Statement of capital following an allotment of shares on 2015-03-30
dot icon10/12/2014
Statement of capital following an allotment of shares on 2014-11-04
dot icon21/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon07/08/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon11/04/2014
Statement of capital following an allotment of shares on 2014-03-28
dot icon11/04/2014
Statement of capital following an allotment of shares on 2014-03-10
dot icon31/03/2014
Statement of capital following an allotment of shares on 2014-03-10
dot icon31/03/2014
Statement of capital following an allotment of shares on 2014-03-10
dot icon05/12/2013
Total exemption small company accounts made up to 2013-05-31
dot icon25/11/2013
Statement of capital following an allotment of shares on 2013-11-07
dot icon25/07/2013
Director's details changed
dot icon25/07/2013
Director's details changed for Dr Frederick John Hall on 2013-07-25
dot icon25/07/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon25/07/2013
Director's details changed for Dr Mary Ann Fellowes on 2013-07-25
dot icon25/07/2013
Secretary's details changed for Dr Christopher David Heath on 2013-07-25
dot icon25/07/2013
Director's details changed for Dr Michael Keith Leci on 2013-07-25
dot icon25/07/2013
Director's details changed for Dr Philip Alan Clamp on 2013-07-25
dot icon25/07/2013
Director's details changed for Dr Alison Clare Griffiths on 2013-07-25
dot icon25/07/2013
Director's details changed for Dr David Simon Ewart Pryke on 2013-07-25
dot icon25/07/2013
Director's details changed for Dr Barry Bywater on 2013-07-25
dot icon25/07/2013
Director's details changed for Dr Christopher David Heath on 2013-07-25
dot icon25/07/2013
Director's details changed for Dr David Frank Law on 2013-07-25
dot icon25/07/2013
Director's details changed for Dr Ian Andrew Morrey on 2013-07-25
dot icon16/07/2013
Statement of capital following an allotment of shares on 2013-06-26
dot icon16/07/2013
Statement of capital following an allotment of shares on 2013-06-26
dot icon15/05/2013
Resolutions
dot icon18/02/2013
Statement of capital following an allotment of shares on 2013-01-31
dot icon28/11/2012
Accounts for a small company made up to 2012-05-31
dot icon23/07/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon24/02/2012
Accounts for a small company made up to 2011-05-31
dot icon25/10/2011
Resolutions
dot icon26/08/2011
Previous accounting period extended from 2010-11-30 to 2011-05-31
dot icon09/08/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon07/02/2011
Director's details changed for Dr Mary Ann Fellowes on 2011-01-11
dot icon18/01/2011
Director's details changed for Dr Ian Andrew Morrey on 2011-01-18
dot icon26/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon23/08/2010
Previous accounting period shortened from 2010-07-31 to 2009-11-30
dot icon03/08/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon03/08/2010
Director's details changed for Dr Christopher David Heath on 2010-07-09
dot icon03/08/2010
Director's details changed for Dr Michael Keith Leci on 2010-07-09
dot icon03/08/2010
Director's details changed for Dr David Frank Law on 2010-07-09
dot icon03/08/2010
Director's details changed for Dr David Simon Ewart Pryke on 2010-07-09
dot icon03/08/2010
Director's details changed for Dr Ian Andrew Morrey on 2010-07-09
dot icon03/08/2010
Director's details changed for Dr Alison Clare Griffiths on 2010-07-09
dot icon03/08/2010
Director's details changed for Dr Frederick John Hall on 2010-07-09
dot icon03/08/2010
Director's details changed for Dr Mary Ann Fellowes on 2010-07-09
dot icon03/08/2010
Director's details changed for Dr Claire Jeanette Salma Ali on 2010-07-07
dot icon03/08/2010
Director's details changed for Dr Philip Clamp on 2010-07-07
dot icon03/08/2010
Director's details changed for Dr Barry Bywater on 2010-07-07
dot icon28/07/2010
Memorandum and Articles of Association
dot icon28/07/2010
Resolutions
dot icon23/07/2010
Resolutions
dot icon23/07/2010
Resolutions
dot icon23/07/2010
Resolutions
dot icon23/07/2010
Resolutions
dot icon18/02/2010
Particulars of a mortgage or charge / charge no: 1
dot icon06/02/2010
Memorandum and Articles of Association
dot icon05/02/2010
Registered office address changed from Langard Lifford Hall, Lifford Hall, Lifford Lane Kings Norton West Midlands B30 3JN on 2010-02-05
dot icon05/02/2010
Appointment of Dr Frederick John Hall as a director
dot icon05/02/2010
Appointment of Dr Christopher David Heath as a director
dot icon01/02/2010
Appointment of Dr Ian Andrew Morrey as a director
dot icon01/02/2010
Appointment of Dr David Frank Law as a director
dot icon01/02/2010
Appointment of Dr Michael Keith Leci as a director
dot icon01/02/2010
Appointment of Dr David Simon Ewart Pryke as a director
dot icon01/02/2010
Appointment of Dr Alison Clare Griffiths as a director
dot icon01/02/2010
Appointment of Dr Philip Clamp as a director
dot icon01/02/2010
Appointment of Dr Mary Ann Fellowes as a director
dot icon01/02/2010
Appointment of Dr Claire Jeanette Salma Ali as a director
dot icon15/01/2010
Accounts for a dormant company made up to 2009-07-31
dot icon10/12/2009
Statement of capital following an allotment of shares on 2009-09-30
dot icon10/12/2009
Statement of capital following an allotment of shares on 2009-09-30
dot icon10/12/2009
S-div
dot icon10/12/2009
Miscellaneous
dot icon10/12/2009
Resolutions
dot icon25/08/2009
Ad 21/07/09\gbp si 1@1=1\gbp ic 1/2\
dot icon10/08/2009
Return made up to 09/07/09; full list of members
dot icon11/11/2008
Accounts for a dormant company made up to 2008-07-31
dot icon12/08/2008
Return made up to 09/07/08; full list of members
dot icon18/03/2008
Appointment terminated secretary blakelaw secretaries LIMITED
dot icon20/08/2007
Registered office changed on 20/08/07 from: harbour court, compass road north harbour portsmouth hampshire PO6 4ST
dot icon16/08/2007
New director appointed
dot icon16/08/2007
Director resigned
dot icon14/08/2007
New director appointed
dot icon14/08/2007
New secretary appointed
dot icon14/08/2007
Director resigned
dot icon01/08/2007
Certificate of change of name
dot icon09/07/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

13
2023
change arrow icon+67.39 % *

* during past year

Cash in Bank

£668,689.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
12.57M
-
0.00
398.75K
-
2022
14
15.93M
-
0.00
399.48K
-
2023
13
11.60M
-
0.00
668.69K
-
2023
13
11.60M
-
0.00
668.69K
-

Employees

2023

Employees

13 Descended-7 % *

Net Assets(GBP)

11.60M £Descended-27.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

668.69K £Ascended67.39 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, Frederick John, Dr
Director
19/01/2010 - Present
5
Bywater, Barry, Dr
Director
14/08/2007 - Present
2
Leci, Michael Keith, Dr
Director
19/01/2010 - Present
1
Heath, Christopher David, Dr
Director
19/01/2010 - Present
5
Pryke, David Simon Ewart, Dr
Director
19/01/2010 - Present
4

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BROMSGROVE HEALTHCARE INNOVATIONS LIMITED

BROMSGROVE HEALTHCARE INNOVATIONS LIMITED is an(a) Active company incorporated on 09/07/2007 with the registered office located at Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands B30 3JN. There are currently 18 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of BROMSGROVE HEALTHCARE INNOVATIONS LIMITED?

toggle

BROMSGROVE HEALTHCARE INNOVATIONS LIMITED is currently Active. It was registered on 09/07/2007 .

Where is BROMSGROVE HEALTHCARE INNOVATIONS LIMITED located?

toggle

BROMSGROVE HEALTHCARE INNOVATIONS LIMITED is registered at Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands B30 3JN.

What does BROMSGROVE HEALTHCARE INNOVATIONS LIMITED do?

toggle

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

How many employees does BROMSGROVE HEALTHCARE INNOVATIONS LIMITED have?

toggle

BROMSGROVE HEALTHCARE INNOVATIONS LIMITED had 13 employees in 2023.

What is the latest filing for BROMSGROVE HEALTHCARE INNOVATIONS LIMITED?

toggle

The latest filing was on 11/12/2025: Director's details changed for Dr Ian Andrew Morrey on 2025-12-11.