BROWD MEDICAL LIMITED

Register to unlock more data on OkredoRegister

BROWD MEDICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07121858

Incorporation date

11/01/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

SW3 2BA, 2 North Terrace, 2 North Terrace, London, Uk SW3 2BACopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2010)
dot icon09/03/2026
Memorandum and Articles of Association
dot icon09/03/2026
Resolutions
dot icon02/03/2026
Statement of capital following an allotment of shares on 2025-12-23
dot icon02/03/2026
Change of details for Private Health Management Ltd as a person with significant control on 2025-12-23
dot icon24/11/2025
Amended total exemption full accounts made up to 2024-12-31
dot icon26/07/2025
Confirmation statement made on 2025-07-26 with no updates
dot icon16/07/2025
Termination of appointment of Jean-Michel Barbaste as a director on 2025-07-16
dot icon16/07/2025
Termination of appointment of Jean-Luc Robert as a director on 2025-07-16
dot icon24/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/09/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon09/02/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon15/12/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon31/10/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon27/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon27/09/2022
Previous accounting period extended from 2021-12-29 to 2021-12-31
dot icon26/07/2022
Confirmation statement made on 2022-07-26 with updates
dot icon07/04/2022
Notification of Private Health Management Ltd as a person with significant control on 2021-03-01
dot icon07/04/2022
Withdrawal of a person with significant control statement on 2022-04-07
dot icon03/03/2022
Confirmation statement made on 2022-01-09 with updates
dot icon03/03/2022
Registered office address changed from Martlet House E1 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ to PO Box SW3 2BA 2 North Terrace 2 North Terrace London Uk SW3 2BA on 2022-03-03
dot icon22/12/2021
Micro company accounts made up to 2020-12-31
dot icon23/08/2021
Registration of charge 071218580002, created on 2021-08-09
dot icon13/04/2021
Appointment of Mr Philippe Antoine Brigitte Derville as a director on 2021-03-01
dot icon07/04/2021
Termination of appointment of a director
dot icon06/04/2021
Termination of appointment of Jurgis Gedis Grudzinskas as a director on 2021-03-01
dot icon03/04/2021
Termination of appointment of a director
dot icon01/04/2021
Termination of appointment of Bertrand Petit as a director on 2021-03-01
dot icon01/04/2021
Termination of appointment of Pierre Ouvry as a director on 2021-03-01
dot icon01/04/2021
Termination of appointment of Antoine Watrelot as a director on 2021-03-01
dot icon01/04/2021
Termination of appointment of Alain Demagny as a director on 2021-03-01
dot icon01/02/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon20/08/2020
Micro company accounts made up to 2019-12-31
dot icon15/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon18/12/2019
Micro company accounts made up to 2018-12-31
dot icon30/09/2019
Previous accounting period shortened from 2018-12-30 to 2018-12-29
dot icon09/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon19/09/2018
Micro company accounts made up to 2017-12-31
dot icon31/01/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon20/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon06/12/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/09/2016
Previous accounting period shortened from 2015-12-31 to 2015-12-30
dot icon26/02/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/01/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon07/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/03/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/03/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/04/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon17/04/2012
Director's details changed for Jean-Michel Barbaste on 2012-01-11
dot icon17/04/2012
Statement of capital following an allotment of shares on 2011-01-12
dot icon10/04/2012
Appointment of Bertrand Petit as a director
dot icon10/04/2012
Appointment of Professor Jurgis Gedis Grudzinskas as a director
dot icon28/03/2012
Previous accounting period extended from 2011-06-30 to 2011-12-31
dot icon07/10/2011
Accounts for a dormant company made up to 2010-06-30
dot icon07/10/2011
Current accounting period shortened from 2011-01-31 to 2010-06-30
dot icon08/03/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon08/03/2011
Director's details changed for Pierre Ouvrey on 2011-01-01
dot icon30/11/2010
Registered office address changed from the Martlet Partnership Llp the Old Stables, Arundel Road Poling Arundel BN18 9QA United Kingdom on 2010-11-30
dot icon14/01/2010
Appointment of Pierre Ouvrey as a director
dot icon14/01/2010
Appointment of Antoine Watrelot as a director
dot icon14/01/2010
Appointment of Alain Demagny as a director
dot icon14/01/2010
Appointment of Jean-Luc Robert as a director
dot icon11/01/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon-66.56 % *

* during past year

Cash in Bank

£43,825.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
322.55K
-
0.00
136.71K
-
2022
5
623.82K
-
0.00
131.06K
-
2023
5
719.47K
-
0.00
43.83K
-
2023
5
719.47K
-
0.00
43.83K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

719.47K £Ascended15.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

43.83K £Descended-66.56 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robert, Jean-Luc
Director
11/01/2010 - 16/07/2025
2
Ouvry, Pierre
Director
11/01/2010 - 01/03/2021
2
Mr Philippe Antoine Brigitte Derville
Director
01/03/2021 - Present
15
Grudzinskas, Jurgis Gedis, Professor
Director
20/07/2010 - 01/03/2021
8
Watrelot, Antoine, Doctor
Director
11/01/2010 - 01/03/2021
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROWD MEDICAL LIMITED

BROWD MEDICAL LIMITED is an(a) Active company incorporated on 11/01/2010 with the registered office located at SW3 2BA, 2 North Terrace, 2 North Terrace, London, Uk SW3 2BA. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BROWD MEDICAL LIMITED?

toggle

BROWD MEDICAL LIMITED is currently Active. It was registered on 11/01/2010 .

Where is BROWD MEDICAL LIMITED located?

toggle

BROWD MEDICAL LIMITED is registered at SW3 2BA, 2 North Terrace, 2 North Terrace, London, Uk SW3 2BA.

What does BROWD MEDICAL LIMITED do?

toggle

BROWD MEDICAL LIMITED operates in the General medical practice activities (86.21 - SIC 2007) sector.

How many employees does BROWD MEDICAL LIMITED have?

toggle

BROWD MEDICAL LIMITED had 5 employees in 2023.

What is the latest filing for BROWD MEDICAL LIMITED?

toggle

The latest filing was on 09/03/2026: Memorandum and Articles of Association.