BRUNEL MEDICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

BRUNEL MEDICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07351791

Incorporation date

20/08/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor, Salt Quay House, 4 North East Quay, Plymouth, Devon PL4 0BNCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2010)
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/12/2025
Confirmation statement made on 2025-11-30 with updates
dot icon14/04/2025
Previous accounting period shortened from 2025-04-30 to 2025-03-31
dot icon26/02/2025
Registered office address changed from Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE United Kingdom to 3rd Floor, Salt Quay House 4 North East Quay Plymouth Devon PL4 0BN on 2025-02-26
dot icon13/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon09/12/2024
Director's details changed for Dr Stephanie Kristina Bowler on 2024-12-09
dot icon09/12/2024
Director's details changed for Dr Andrew Stanley Vian on 2024-12-09
dot icon09/12/2024
Director's details changed for Dr Richard Veale on 2024-12-09
dot icon09/12/2024
Director's details changed for Dr Alexandra Elizabeth Stevens on 2024-12-09
dot icon09/12/2024
Director's details changed for Dr Matthew James Jordan on 2024-12-09
dot icon21/10/2024
Total exemption full accounts made up to 2024-04-30
dot icon30/11/2023
Confirmation statement made on 2023-10-09 with updates
dot icon30/11/2023
Confirmation statement made on 2023-11-30 with updates
dot icon23/11/2023
Resolutions
dot icon23/11/2023
Change of share class name or designation
dot icon23/11/2023
Memorandum and Articles of Association
dot icon01/09/2023
Total exemption full accounts made up to 2023-04-30
dot icon28/07/2023
Confirmation statement made on 2023-07-06 with updates
dot icon21/07/2023
Appointment of Dr Matthew James Jordan as a director on 2023-05-01
dot icon21/07/2023
Appointment of Dr Alexandra Elizabeth Stevens as a director on 2023-02-01
dot icon17/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon13/07/2022
Confirmation statement made on 2022-07-06 with updates
dot icon26/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon20/09/2021
Change of share class name or designation
dot icon20/09/2021
Resolutions
dot icon06/07/2021
Confirmation statement made on 2021-07-06 with updates
dot icon06/07/2021
Termination of appointment of Michael Joseph Haugh as a director on 2020-10-31
dot icon06/07/2021
Termination of appointment of Rayindra Narain Naidoo as a director on 2020-04-30
dot icon15/03/2021
Total exemption full accounts made up to 2020-04-30
dot icon25/02/2021
Director's details changed for Dr Richard Veale on 2021-02-25
dot icon16/11/2020
Confirmation statement made on 2020-08-20 with updates
dot icon16/11/2020
Director's details changed for Dr Richard Veale on 2020-11-16
dot icon13/11/2020
Director's details changed for Dr Rayindra Narain Naidoo on 2020-11-13
dot icon13/11/2020
Director's details changed for Dr Richard Veale on 2020-11-13
dot icon13/11/2020
Director's details changed for Dr Michael Joseph Haugh on 2020-11-13
dot icon13/11/2020
Director's details changed for Dr Stephanie Kristina Bowler on 2020-11-13
dot icon13/11/2020
Registered office address changed from Wessex House Teign Road Newton Abbot Devon TQ12 4AA to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 2020-11-13
dot icon15/06/2020
Resolutions
dot icon15/06/2020
Memorandum and Articles of Association
dot icon15/06/2020
Change of share class name or designation
dot icon15/06/2020
Change of share class name or designation
dot icon28/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon06/11/2019
Termination of appointment of Eva Baker as a director on 2019-09-30
dot icon06/11/2019
Termination of appointment of Rachel Gaywood as a director on 2019-04-30
dot icon23/08/2019
Register inspection address has been changed from Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR England to Darnells, Quay House Quay Road Newton Abbot TQ12 2BU
dot icon22/08/2019
Register(s) moved to registered office address Wessex House Teign Road Newton Abbot Devon TQ12 4AA
dot icon22/08/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon22/08/2019
Register(s) moved to registered inspection location Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR
dot icon13/06/2019
Register(s) moved to registered office address Wessex House Teign Road Newton Abbot Devon TQ12 4AA
dot icon04/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon28/08/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon19/07/2018
Register inspection address has been changed from 3rd Floor, the Forum Barnfield Road Exeter EX1 1QR England to Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR
dot icon09/03/2018
Register(s) moved to registered inspection location 3rd Floor, the Forum Barnfield Road Exeter EX1 1QR
dot icon09/03/2018
Register inspection address has been changed to 3rd Floor, the Forum Barnfield Road Exeter EX1 1QR
dot icon24/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon21/08/2017
Confirmation statement made on 2017-08-20 with no updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon22/08/2016
Confirmation statement made on 2016-08-20 with updates
dot icon11/07/2016
Appointment of Dr Eva Baker as a director on 2016-04-08
dot icon07/07/2016
Termination of appointment of Nicholas William Wildgoose as a director on 2016-04-08
dot icon07/07/2016
Termination of appointment of Andrew John Tucker as a director on 2016-04-08
dot icon07/07/2016
Termination of appointment of Katharine Quinton as a director on 2015-05-01
dot icon07/07/2016
Termination of appointment of Judith Anne Keane as a director on 2016-04-08
dot icon19/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon24/11/2015
Resolutions
dot icon23/11/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-08-20
dot icon11/09/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon10/08/2015
Statement of capital following an allotment of shares on 2015-05-01
dot icon31/07/2015
Statement of capital following an allotment of shares on 2015-05-01
dot icon30/01/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-08-20
dot icon28/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon21/01/2015
Appointment of Dr Rayindra Narain Naidoo as a director on 2013-08-23
dot icon21/01/2015
Appointment of Dr Richard Veale as a director on 2013-08-23
dot icon19/01/2015
Statement of capital following an allotment of shares on 2013-08-23
dot icon19/01/2015
Memorandum and Articles of Association
dot icon19/01/2015
Resolutions
dot icon10/09/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon06/09/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon15/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon14/09/2012
Director's details changed for Dr Michael Joseph Haugh on 2012-08-28
dot icon14/09/2012
Director's details changed for Dr Andrew John Tucker on 2012-08-20
dot icon14/09/2012
Director's details changed for Dr Nicholas William Wildgoose on 2012-08-20
dot icon14/09/2012
Director's details changed for Dr Andrew Stanley Vian on 2012-08-20
dot icon14/09/2012
Director's details changed for Dr Katharine Quinton on 2012-08-20
dot icon14/09/2012
Director's details changed for Dr Judith Anne Keane on 2012-08-20
dot icon14/09/2012
Director's details changed for Dr Rachel Gaywood on 2012-08-20
dot icon14/09/2012
Director's details changed for Dr Stephanie Kristina Bowler on 2012-08-20
dot icon14/09/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon24/05/2012
Amended accounts made up to 2011-04-30
dot icon30/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon05/10/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon29/12/2010
Current accounting period shortened from 2011-08-31 to 2011-04-30
dot icon07/09/2010
Statement of capital following an allotment of shares on 2010-08-20
dot icon07/09/2010
Appointment of Dr Rachel Gaywood as a director
dot icon07/09/2010
Appointment of Dr Andrew John Tucker as a director
dot icon06/09/2010
Appointment of Dr Katharine Quinton as a director
dot icon06/09/2010
Appointment of Dr Stephanie Kristina Bowler as a director
dot icon06/09/2010
Appointment of Dr Judith Anne Keane as a director
dot icon06/09/2010
Appointment of Dr Andrew Stanley Vian as a director
dot icon06/09/2010
Appointment of Dr Michael Joseph Haugh as a director
dot icon06/09/2010
Appointment of Dr Nicholas William Wildgoose as a director
dot icon26/08/2010
Termination of appointment of Graham Stephens as a director
dot icon20/08/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon-12.47 % *

* during past year

Cash in Bank

£5,982.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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)
2021
3
818.12K
-
0.00
1.03K
-
2022
3
847.31K
-
0.00
6.83K
-
2023
0
852.66K
-
0.00
5.98K
-
2023
0
852.66K
-
0.00
5.98K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

852.66K £Ascended0.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.98K £Descended-12.47 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bowler, Stephanie Kristina, Dr
Director
20/08/2010 - Present
2
Jordan, Matthew James, Dr
Director
01/05/2023 - Present
1
Stevens, Alexandra Elizabeth, Dr
Director
01/02/2023 - Present
1
Veale, Richard, Dr
Director
23/08/2013 - Present
1
Vian, Andrew Stanley, Dr
Director
20/08/2010 - Present
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+
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 BRUNEL MEDICAL SERVICES LIMITED

BRUNEL MEDICAL SERVICES LIMITED is an(a) Active company incorporated on 20/08/2010 with the registered office located at 3rd Floor, Salt Quay House, 4 North East Quay, Plymouth, Devon PL4 0BN. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRUNEL MEDICAL SERVICES LIMITED?

toggle

BRUNEL MEDICAL SERVICES LIMITED is currently Active. It was registered on 20/08/2010 .

Where is BRUNEL MEDICAL SERVICES LIMITED located?

toggle

BRUNEL MEDICAL SERVICES LIMITED is registered at 3rd Floor, Salt Quay House, 4 North East Quay, Plymouth, Devon PL4 0BN.

What does BRUNEL MEDICAL SERVICES LIMITED do?

toggle

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

What is the latest filing for BRUNEL MEDICAL SERVICES LIMITED?

toggle

The latest filing was on 17/12/2025: Total exemption full accounts made up to 2025-03-31.