B.A. INTERNATIONAL LIMITED
Overview
Company Name | B.A. INTERNATIONAL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02666617 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for B.A. INTERNATIONAL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 30, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 30, 2023 |
What is the status of the latest confirmation statement for B.A. INTERNATIONAL LIMITED?
Last Confirmation Statement Made Up To | Nov 28, 2025 |
---|---|
Next Confirmation Statement Due | Dec 12, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 28, 2024 |
Overdue | No |
What are the latest filings for B.A. INTERNATIONAL LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Nov 28, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 30, 2023 | 30 pages | AA | ||
legacy | 59 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Previous accounting period shortened from Dec 31, 2023 to Dec 30, 2023 | 1 pages | AA01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 28 pages | AA | ||
legacy | 57 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Nov 28, 2023 with no updates | 3 pages | CS01 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Appointment of Mr Matthew Gareth Porter as a secretary on Jun 30, 2023 | 2 pages | AP03 | ||
Confirmation statement made on Nov 28, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 25, 2021 | 34 pages | AA | ||
Termination of appointment of Helen Louise Redding as a secretary on Jun 29, 2022 | 1 pages | TM02 | ||
Full accounts made up to Dec 26, 2020 | 35 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Nov 28, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 28, 2019 | 30 pages | AA | ||
Confirmation statement made on Nov 28, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Ms Victoria Trinagel as a director on Mar 26, 2020 | 2 pages | AP01 | ||
Director's details changed for Mr Thomas Popock on Mar 26, 2020 | 2 pages | CH01 | ||
Who are the officers of B.A. INTERNATIONAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PORTER, Matthew Gareth | Secretary | Centurion Close Gillingham Business Park ME8 0SB Gillingham Medcare House Kent | 310830560001 | |||||||
GALIMLI, Yusuf | Director | Centurion Close Gillingham Business Park ME8 0SB Gillingham Medcare House Kent | England | French | Director | 256451230001 | ||||
POPECK, Thomas | Director | Centurion Close Gillingham Business Park ME8 0SB Gillingham Medcare House Kent | United States | American | Director | 268785980001 | ||||
TRINAGEL, Victoria | Director | Centurion Close Gillingham Business Park ME8 0SB Gillingham Medcare House Kent | United States | American | Director | 268787510001 | ||||
BROWNRIDGE, Paul David | Secretary | Woodgate Road Ryarsh ME19 5LH West Malling 18 Kent England | 203694720001 | |||||||
CROUCH, Peter Leslie Brian | Secretary | 40 London Road Far Cotton NN4 8AL Northampton Northamptonshire | British | Accountant | 72923850001 | |||||
HART, Roger Leon | Secretary | Woodside House Shepherds Lane WD3 5HA Chorley Wood Hertfordshire | English | Company Director | 15794460001 | |||||
JONES, Wanphen | Secretary | 23 Mapperley Drive Wakes Meadow NN3 9UF Northampton | British | Secretary | 33136650002 | |||||
KELLY, Patrick Joseph | Secretary | 56 Lowick Court Moulton NN3 7TZ Northampton | British | 32897710001 | ||||||
MCADAM, Michael Joseph | Secretary | The Lodge Oldfield Road BR1 2LF Bickley Kent | British | 75452380001 | ||||||
REDDING, Helen Louise | Secretary | Centurion Close Gillingham Business Park ME8 0SB Gillingham Medcare House Kent | 247429760001 | |||||||
REDDING, Helen Louise | Secretary | Centurion Close Gillingham Business Park ME8 0SB Gillingham Medcare House Kent | 151691480001 | |||||||
RIDOUT, John Mark Crue | Secretary | Springfield House Walford Cross TA2 8QW Taunton Somerset | British | Accountant | 65472600002 | |||||
APPEL, Ronald Stephan | Director | Centurion Close Gillingham Business Park ME8 0SB Gillingham Medcare House Kent | United States | American | Director | 247431030001 | ||||
CROSS, Richard Alexander | Director | The Old School House Church Hill, Charing Heath TN27 0BU Ashford Kent | Uk | British | Company Director | 178817310001 | ||||
CROUCH, Peter Leslie Brian | Director | 40 London Road Far Cotton NN4 8AL Northampton Northamptonshire | United Kingdom | British | Accountant | 72923850001 | ||||
DONNELL, Bryce Michael | Director | Centurion Close Gillingham Business Park ME8 0SB Gillingham Medcare House Kent | United Kingdom | New Zealander | Director | 135079210001 | ||||
FREEDMAN, Norman | Director | Chelsea House Woodgate Crescent HA6 3RB Northwood Middlesex | England | British | Company Director | 25933510001 | ||||
GETRAER, Steven Lewis | Director | Flat 9 78 Cadogan Square SW1X 0EA London | American | Compny Director | 76316170001 | |||||
GORDON, Marc Charles | Director | Centurion Close Gillingham Business Park ME8 0SB Gillingham Medcare House Kent | United States | American | Director | 256477600001 | ||||
HART, Roger Leon | Director | Woodside House Shepherds Lane WD3 5HA Chorley Wood Hertfordshire | English | Company Director | 15794460001 | |||||
HOWELL, Stuart Christopher | Director | 109 High Street Wargrave RG10 8DD Reading Berkshire | England | British | Director Chartered Accountant | 202132180001 | ||||
JONES, Anthony Michael Alyn | Director | Centurion Close Gillingham Business Park ME8 0SB Gillingham Medcare House Kent | England | British | Managing Director | 46131400003 | ||||
KELLY, Patrick Joseph | Director | 56 Lowick Court Moulton NN3 7TZ Northampton | British | Director | 32897710001 | |||||
LALANI, Salim Hirji Mohamed | Director | 11 Rufford Avenue Weston Favell NN3 3NY Northampton Northamptonshire | British | Company Director | 43603080001 | |||||
MARTIN, Adrian Spencer | Director | Centurion Close Gillingham Business Park ME8 0SB Gillingham Medcare House Kent | United Kingdom | British | Director | 162757290001 | ||||
MCADAM, Michael Joseph | Director | The Lodge Oldfield Road BR1 2LF Bickley Kent | England | British | Director | 75452380001 | ||||
MINOWITZ, Robert Nathan | Director | 165 High Farms Road Glen Head Ny 11545 United States | United States | American | Director | 88161770003 | ||||
MONROE, Kevin | Director | Centurion Close Gillingham Business Park ME8 0SB Gillingham Medcare House Kent | United States | American | Director | 247435310001 | ||||
ORR, John Joseph | Director | 98 Gloucester Place W1U 6HT London Lower Ground Floor Uk | United Kingdom | American | Director | 124292110004 | ||||
POOLE, Gavin Michael | Director | Amherst Place TN13 3BT Sevenoaks 6 Kent | United Kingdom | United States | Director | 130683240002 | ||||
REDDING, Helen Louise | Director | Centurion Close Gillingham Business Park ME8 0SB Gillingham Medcare House Kent | England | British | Cheif Financial Officer | 203516110001 | ||||
RIDOUT, John Mark Crue | Director | Springfield House Walford Cross TA2 8QW Taunton Somerset | Uk | British | Accountant | 65472600002 |
Who are the persons with significant control of B.A. INTERNATIONAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Henry Schein Uk Holdings Limited | Apr 06, 2016 | Centurion Close Gillingham Business Park ME8 0SB Gillingham Medcare North England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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