B.A. INTERNATIONAL LIMITED

B.A. INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameB.A. INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02666617
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of B.A. INTERNATIONAL LIMITED?

    • Dental practice activities (86230) / Human health and social work activities

    Where is B.A. INTERNATIONAL LIMITED located?

    Registered Office Address
    Medcare House Centurion Close
    Gillingham Business Park
    ME8 0SB Gillingham
    Kent
    Undeliverable Registered Office AddressNo

    What are the latest accounts for B.A. INTERNATIONAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 30, 2023

    What is the status of the latest confirmation statement for B.A. INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToNov 28, 2025
    Next Confirmation Statement DueDec 12, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 28, 2024
    OverdueNo

    What are the latest filings for B.A. INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 28, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 30, 2023

    30 pagesAA

    legacy

    59 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Previous accounting period shortened from Dec 31, 2023 to Dec 30, 2023

    1 pagesAA01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    28 pagesAA

    legacy

    57 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Nov 28, 2023 with no updates

    3 pagesCS01

    legacy

    1 pagesAGREEMENT2

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Mr Matthew Gareth Porter as a secretary on Jun 30, 2023

    2 pagesAP03

    Confirmation statement made on Nov 28, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 25, 2021

    34 pagesAA

    Termination of appointment of Helen Louise Redding as a secretary on Jun 29, 2022

    1 pagesTM02

    Full accounts made up to Dec 26, 2020

    35 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Nov 28, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 28, 2019

    30 pagesAA

    Confirmation statement made on Nov 28, 2020 with no updates

    3 pagesCS01

    Appointment of Ms Victoria Trinagel as a director on Mar 26, 2020

    2 pagesAP01

    Director's details changed for Mr Thomas Popock on Mar 26, 2020

    2 pagesCH01

    Who are the officers of B.A. INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PORTER, Matthew Gareth
    Centurion Close
    Gillingham Business Park
    ME8 0SB Gillingham
    Medcare House
    Kent
    Secretary
    Centurion Close
    Gillingham Business Park
    ME8 0SB Gillingham
    Medcare House
    Kent
    310830560001
    GALIMLI, Yusuf
    Centurion Close
    Gillingham Business Park
    ME8 0SB Gillingham
    Medcare House
    Kent
    Director
    Centurion Close
    Gillingham Business Park
    ME8 0SB Gillingham
    Medcare House
    Kent
    EnglandFrenchDirector256451230001
    POPECK, Thomas
    Centurion Close
    Gillingham Business Park
    ME8 0SB Gillingham
    Medcare House
    Kent
    Director
    Centurion Close
    Gillingham Business Park
    ME8 0SB Gillingham
    Medcare House
    Kent
    United StatesAmericanDirector268785980001
    TRINAGEL, Victoria
    Centurion Close
    Gillingham Business Park
    ME8 0SB Gillingham
    Medcare House
    Kent
    Director
    Centurion Close
    Gillingham Business Park
    ME8 0SB Gillingham
    Medcare House
    Kent
    United StatesAmericanDirector268787510001
    BROWNRIDGE, Paul David
    Woodgate Road
    Ryarsh
    ME19 5LH West Malling
    18
    Kent
    England
    Secretary
    Woodgate Road
    Ryarsh
    ME19 5LH West Malling
    18
    Kent
    England
    203694720001
    CROUCH, Peter Leslie Brian
    40 London Road
    Far Cotton
    NN4 8AL Northampton
    Northamptonshire
    Secretary
    40 London Road
    Far Cotton
    NN4 8AL Northampton
    Northamptonshire
    BritishAccountant72923850001
    HART, Roger Leon
    Woodside House
    Shepherds Lane
    WD3 5HA Chorley Wood
    Hertfordshire
    Secretary
    Woodside House
    Shepherds Lane
    WD3 5HA Chorley Wood
    Hertfordshire
    EnglishCompany Director15794460001
    JONES, Wanphen
    23 Mapperley Drive
    Wakes Meadow
    NN3 9UF Northampton
    Secretary
    23 Mapperley Drive
    Wakes Meadow
    NN3 9UF Northampton
    BritishSecretary33136650002
    KELLY, Patrick Joseph
    56 Lowick Court
    Moulton
    NN3 7TZ Northampton
    Secretary
    56 Lowick Court
    Moulton
    NN3 7TZ Northampton
    British32897710001
    MCADAM, Michael Joseph
    The Lodge
    Oldfield Road
    BR1 2LF Bickley
    Kent
    Secretary
    The Lodge
    Oldfield Road
    BR1 2LF Bickley
    Kent
    British75452380001
    REDDING, Helen Louise
    Centurion Close
    Gillingham Business Park
    ME8 0SB Gillingham
    Medcare House
    Kent
    Secretary
    Centurion Close
    Gillingham Business Park
    ME8 0SB Gillingham
    Medcare House
    Kent
    247429760001
    REDDING, Helen Louise
    Centurion Close
    Gillingham Business Park
    ME8 0SB Gillingham
    Medcare House
    Kent
    Secretary
    Centurion Close
    Gillingham Business Park
    ME8 0SB Gillingham
    Medcare House
    Kent
    151691480001
    RIDOUT, John Mark Crue
    Springfield House
    Walford Cross
    TA2 8QW Taunton
    Somerset
    Secretary
    Springfield House
    Walford Cross
    TA2 8QW Taunton
    Somerset
    BritishAccountant65472600002
    APPEL, Ronald Stephan
    Centurion Close
    Gillingham Business Park
    ME8 0SB Gillingham
    Medcare House
    Kent
    Director
    Centurion Close
    Gillingham Business Park
    ME8 0SB Gillingham
    Medcare House
    Kent
    United StatesAmericanDirector247431030001
    CROSS, Richard Alexander
    The Old School House
    Church Hill, Charing Heath
    TN27 0BU Ashford
    Kent
    Director
    The Old School House
    Church Hill, Charing Heath
    TN27 0BU Ashford
    Kent
    UkBritishCompany Director178817310001
    CROUCH, Peter Leslie Brian
    40 London Road
    Far Cotton
    NN4 8AL Northampton
    Northamptonshire
    Director
    40 London Road
    Far Cotton
    NN4 8AL Northampton
    Northamptonshire
    United KingdomBritishAccountant72923850001
    DONNELL, Bryce Michael
    Centurion Close
    Gillingham Business Park
    ME8 0SB Gillingham
    Medcare House
    Kent
    Director
    Centurion Close
    Gillingham Business Park
    ME8 0SB Gillingham
    Medcare House
    Kent
    United KingdomNew ZealanderDirector135079210001
    FREEDMAN, Norman
    Chelsea House
    Woodgate Crescent
    HA6 3RB Northwood
    Middlesex
    Director
    Chelsea House
    Woodgate Crescent
    HA6 3RB Northwood
    Middlesex
    EnglandBritishCompany Director25933510001
    GETRAER, Steven Lewis
    Flat 9
    78 Cadogan Square
    SW1X 0EA London
    Director
    Flat 9
    78 Cadogan Square
    SW1X 0EA London
    AmericanCompny Director76316170001
    GORDON, Marc Charles
    Centurion Close
    Gillingham Business Park
    ME8 0SB Gillingham
    Medcare House
    Kent
    Director
    Centurion Close
    Gillingham Business Park
    ME8 0SB Gillingham
    Medcare House
    Kent
    United StatesAmericanDirector256477600001
    HART, Roger Leon
    Woodside House
    Shepherds Lane
    WD3 5HA Chorley Wood
    Hertfordshire
    Director
    Woodside House
    Shepherds Lane
    WD3 5HA Chorley Wood
    Hertfordshire
    EnglishCompany Director15794460001
    HOWELL, Stuart Christopher
    109 High Street
    Wargrave
    RG10 8DD Reading
    Berkshire
    Director
    109 High Street
    Wargrave
    RG10 8DD Reading
    Berkshire
    EnglandBritishDirector Chartered Accountant202132180001
    JONES, Anthony Michael Alyn
    Centurion Close
    Gillingham Business Park
    ME8 0SB Gillingham
    Medcare House
    Kent
    Director
    Centurion Close
    Gillingham Business Park
    ME8 0SB Gillingham
    Medcare House
    Kent
    EnglandBritishManaging Director46131400003
    KELLY, Patrick Joseph
    56 Lowick Court
    Moulton
    NN3 7TZ Northampton
    Director
    56 Lowick Court
    Moulton
    NN3 7TZ Northampton
    BritishDirector32897710001
    LALANI, Salim Hirji Mohamed
    11 Rufford Avenue
    Weston Favell
    NN3 3NY Northampton
    Northamptonshire
    Director
    11 Rufford Avenue
    Weston Favell
    NN3 3NY Northampton
    Northamptonshire
    BritishCompany Director43603080001
    MARTIN, Adrian Spencer
    Centurion Close
    Gillingham Business Park
    ME8 0SB Gillingham
    Medcare House
    Kent
    Director
    Centurion Close
    Gillingham Business Park
    ME8 0SB Gillingham
    Medcare House
    Kent
    United KingdomBritishDirector162757290001
    MCADAM, Michael Joseph
    The Lodge
    Oldfield Road
    BR1 2LF Bickley
    Kent
    Director
    The Lodge
    Oldfield Road
    BR1 2LF Bickley
    Kent
    EnglandBritishDirector75452380001
    MINOWITZ, Robert Nathan
    165 High Farms Road
    Glen Head
    Ny 11545
    United States
    Director
    165 High Farms Road
    Glen Head
    Ny 11545
    United States
    United StatesAmericanDirector88161770003
    MONROE, Kevin
    Centurion Close
    Gillingham Business Park
    ME8 0SB Gillingham
    Medcare House
    Kent
    Director
    Centurion Close
    Gillingham Business Park
    ME8 0SB Gillingham
    Medcare House
    Kent
    United StatesAmericanDirector247435310001
    ORR, John Joseph
    98 Gloucester Place
    W1U 6HT London
    Lower Ground Floor
    Uk
    Director
    98 Gloucester Place
    W1U 6HT London
    Lower Ground Floor
    Uk
    United KingdomAmericanDirector124292110004
    POOLE, Gavin Michael
    Amherst Place
    TN13 3BT Sevenoaks
    6
    Kent
    Director
    Amherst Place
    TN13 3BT Sevenoaks
    6
    Kent
    United KingdomUnited StatesDirector130683240002
    REDDING, Helen Louise
    Centurion Close
    Gillingham Business Park
    ME8 0SB Gillingham
    Medcare House
    Kent
    Director
    Centurion Close
    Gillingham Business Park
    ME8 0SB Gillingham
    Medcare House
    Kent
    EnglandBritishCheif Financial Officer203516110001
    RIDOUT, John Mark Crue
    Springfield House
    Walford Cross
    TA2 8QW Taunton
    Somerset
    Director
    Springfield House
    Walford Cross
    TA2 8QW Taunton
    Somerset
    UkBritishAccountant65472600002

    Who are the persons with significant control of B.A. INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Centurion Close
    Gillingham Business Park
    ME8 0SB Gillingham
    Medcare North
    England
    Apr 06, 2016
    Centurion Close
    Gillingham Business Park
    ME8 0SB Gillingham
    Medcare North
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11584480
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0