BSHT MEETINGS LIMITED

Register to unlock more data on OkredoRegister

BSHT MEETINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04507462

Incorporation date

09/08/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Slade & Cooper Ltd Beehive Mill, Jersey Street, Manchester M4 6JGCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2002)
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/08/2025
Confirmation statement made on 2025-08-09 with no updates
dot icon15/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon14/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/07/2024
Termination of appointment of Neil Vincent Morgan as a director on 2024-07-12
dot icon12/07/2024
Termination of appointment of Nicola Mutch as a director on 2024-07-12
dot icon12/07/2024
Termination of appointment of Josefin Klara Helena Dike Ahnstroem as a director on 2024-07-12
dot icon04/03/2024
Termination of appointment of Robert Ariens as a director on 2024-03-04
dot icon04/03/2024
Termination of appointment of James Crawley as a director on 2024-03-04
dot icon04/03/2024
Director's details changed for Dr Josefin Klara Helena Dike Ahnstroem on 2024-03-04
dot icon04/03/2024
Termination of appointment of Henry Watson as a director on 2024-03-04
dot icon04/03/2024
Director's details changed for Dr Neil Vincent Morgan on 2024-03-04
dot icon04/03/2024
Secretary's details changed for Dr Catherine Bagot on 2024-03-04
dot icon04/03/2024
Termination of appointment of Catherine Bagot as a secretary on 2024-03-04
dot icon04/03/2024
Appointment of Dr Isabelle Irene Salles-Crawley as a secretary on 2024-03-04
dot icon04/03/2024
Appointment of Dr Catherine Nancy Bagot as a director on 2024-03-04
dot icon08/02/2024
Appointment of Dr Cedric Duval as a director on 2024-01-25
dot icon08/02/2024
Termination of appointment of Charles Keith Rizleigh Gomez as a director on 2024-01-25
dot icon08/02/2024
Termination of appointment of Rhona Murray Maclean as a director on 2024-01-31
dot icon08/02/2024
Termination of appointment of Michael Arthur Laffan as a director on 2024-01-31
dot icon22/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon23/08/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon03/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/08/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/08/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon22/06/2021
Registered office address changed from Beehive Mill Jersey Street Manchester M4 6JG England to C/O Slade & Cooper Ltd Beehive Mill Jersey Street Manchester M4 6JG on 2021-06-22
dot icon22/06/2021
Termination of appointment of Nichola Mutch as a secretary on 2021-03-11
dot icon21/06/2021
Appointment of Dr Catherine Bagot as a secretary on 2021-03-11
dot icon21/06/2021
Registered office address changed from C/0 Slade & Cooper Ltd 46-50 Oldham Street Manchester M4 1LE United Kingdom to Beehive Mill Jersey Street Manchester M4 6JG on 2021-06-21
dot icon21/04/2021
Compulsory strike-off action has been discontinued
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon17/04/2021
Total exemption full accounts made up to 2019-12-31
dot icon23/08/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon23/08/2020
Appointment of Dr Neil Vincent Morgan as a director on 2020-03-01
dot icon23/08/2020
Appointment of Dr Josefin Klara Helena Dike Ahnstroem as a director on 2020-03-01
dot icon03/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/08/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon23/08/2019
Termination of appointment of Anne Cooper as a director on 2019-08-14
dot icon01/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/08/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon22/08/2018
Appointment of Dr Nichola Mutch as a secretary on 2018-08-14
dot icon22/08/2018
Termination of appointment of Robert Ariens as a secretary on 2018-08-22
dot icon22/08/2018
Appointment of Dr Nicola Mutch as a director on 2018-08-14
dot icon22/08/2018
Appointment of Dr James Crawley as a director on 2018-08-14
dot icon22/08/2018
Termination of appointment of Paul Harrison as a director on 2018-08-10
dot icon30/07/2018
Notification of a person with significant control statement
dot icon04/05/2018
Director's details changed for Ms Anne Goodeve on 2018-05-04
dot icon04/05/2018
Appointment of Dr Rhona Murray Maclean as a director on 2018-05-04
dot icon17/11/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/11/2017
Registered office address changed from C/O Stanbridge Associates 7 Lindum Terrace Lincoln LN2 5RP to C/0 Slade & Cooper Ltd 46-50 Oldham Street Manchester M4 1LE on 2017-11-08
dot icon13/10/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon13/10/2017
Cessation of Anne Goodeve as a person with significant control on 2016-12-31
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/08/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon12/11/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon05/11/2014
Termination of appointment of Sue Pavord as a director on 2013-12-31
dot icon05/11/2014
Appointment of Mr Robert Ariens as a director on 2012-01-26
dot icon05/11/2014
Termination of appointment of Sue Pavord as a director on 2013-12-31
dot icon28/10/2014
Appointment of Mr Michael Arthur Laffan as a director on 2012-01-26
dot icon28/10/2014
Appointment of Mr Charles Keith Rizleigh Gomez as a director on 2012-01-26
dot icon28/10/2014
Appointment of Mr Henry Watson as a director on 2014-01-23
dot icon28/10/2014
Termination of appointment of Paul Harrison as a director on 2013-12-31
dot icon28/10/2014
Termination of appointment of Trevor Patrick Baglin as a director on 2013-12-31
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/05/2014
Appointment of Ms Anne Goodeve as a director
dot icon13/05/2014
Termination of appointment of Ian Mackie as a director
dot icon13/05/2014
Termination of appointment of Samuel Machin as a director
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/09/2013
Termination of appointment of Gerard Dolan as a director
dot icon13/08/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon21/03/2013
Registered office address changed from Stanbridge Associates Ltd 94 West Parade Lincoln LN1 1JZ on 2013-03-21
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/08/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon06/03/2012
Appointment of Dr Paul Harrison as a director
dot icon06/03/2012
Appointment of Dr Robert Ariens as a secretary
dot icon06/03/2012
Termination of appointment of Paul Harrison as a secretary
dot icon06/03/2012
Termination of appointment of Ian Peake as a director
dot icon06/03/2012
Termination of appointment of Nuala Booth as a director
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/08/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon09/08/2011
Director's details changed for Dr Paul Harrison on 2011-01-01
dot icon09/08/2011
Director's details changed for Professor Nuala Ann Booth on 2011-01-01
dot icon09/08/2011
Director's details changed for Professor Ian Roderick Peake on 2011-01-01
dot icon16/03/2011
Director's details changed for Dr Sue Pavord Harris on 2011-02-15
dot icon21/02/2011
Registered office address changed from C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 2011-02-21
dot icon28/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon10/08/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon16/01/2010
Appointment of Dr Sue Pavord Harris as a director
dot icon24/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon10/08/2009
Return made up to 09/08/09; full list of members
dot icon08/04/2009
Director appointed trevor baglin
dot icon22/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon12/08/2008
Return made up to 09/08/08; full list of members
dot icon16/07/2008
Registered office changed on 16/07/2008 from 1 park place canary wharf london E14 4HJ
dot icon04/06/2008
Appointment terminated director david jones
dot icon29/05/2008
Return made up to 09/08/07; full list of members
dot icon15/04/2008
Secretary appointed dr paul harrison
dot icon09/04/2008
Director's change of particulars / paul harrison / 30/11/2006
dot icon07/04/2008
Director appointed david wynne jones
dot icon07/04/2008
Appointment terminated director and secretary hannah cohen
dot icon07/04/2008
Appointment terminated director michael greaves
dot icon27/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon13/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon17/08/2006
Return made up to 09/08/06; full list of members
dot icon26/01/2006
New secretary appointed;new director appointed
dot icon17/01/2006
Return made up to 09/08/05; full list of members
dot icon28/11/2005
New director appointed
dot icon20/10/2005
Secretary resigned
dot icon20/10/2005
Director resigned
dot icon20/10/2005
Director resigned
dot icon19/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon19/10/2005
Registered office changed on 19/10/05 from: clb 8TH floor aldwych house 81 aldwych london WC2B 4HP
dot icon04/02/2005
Return made up to 09/08/04; full list of members
dot icon22/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon10/11/2004
New director appointed
dot icon05/11/2004
Director resigned
dot icon11/06/2004
Accounting reference date extended from 31/08/03 to 31/12/03
dot icon09/09/2003
Return made up to 09/08/03; full list of members
dot icon09/08/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/08/2026
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
0
31.20K
-
0.00
74.61K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cohen, Hannah
Director
28/09/2005 - 31/12/2006
3
Duval, Cedric, Dr
Director
25/01/2024 - Present
-
Gomez, Charles Keith Rizleigh
Director
26/01/2012 - 25/01/2024
-
Maclean, Rhona Murray, Dr
Director
04/05/2018 - 31/01/2024
-
Laffan, Michael Arthur
Director
26/01/2012 - 31/01/2024
-

Persons with Significant Control

2
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 BSHT MEETINGS LIMITED

BSHT MEETINGS LIMITED is an(a) Active company incorporated on 09/08/2002 with the registered office located at C/O Slade & Cooper Ltd Beehive Mill, Jersey Street, Manchester M4 6JG. There are currently 3 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 BSHT MEETINGS LIMITED?

toggle

BSHT MEETINGS LIMITED is currently Active. It was registered on 09/08/2002 .

Where is BSHT MEETINGS LIMITED located?

toggle

BSHT MEETINGS LIMITED is registered at C/O Slade & Cooper Ltd Beehive Mill, Jersey Street, Manchester M4 6JG.

What does BSHT MEETINGS LIMITED do?

toggle

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

What is the latest filing for BSHT MEETINGS LIMITED?

toggle

The latest filing was on 24/09/2025: Total exemption full accounts made up to 2024-12-31.