BIOCARE INTERNATIONAL LIMITED
Overview
| Company Name | BIOCARE INTERNATIONAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02919204 |
| 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 BIOCARE INTERNATIONAL LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BIOCARE INTERNATIONAL LIMITED located?
| Registered Office Address | 1 Hedera Road Ravensbank Business Park B98 9EY Redditch England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BIOCARE INTERNATIONAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BIOCARE INTERNATIONAL LIMITED?
| Last Confirmation Statement Made Up To | Jun 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 29, 2025 |
| Overdue | No |
What are the latest filings for BIOCARE INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 1 pages | AA | ||
Confirmation statement made on Jun 29, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 1 pages | AA | ||
Confirmation statement made on Jun 29, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 1 pages | AA | ||
Confirmation statement made on Jun 29, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 29, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 1 pages | AA | ||
Confirmation statement made on Jun 29, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 1 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2019 | 1 pages | AA | ||
Confirmation statement made on Jun 29, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from Lakeside 180 Lifford Lane Kings Norton Birmingham West Midlands B30 3NU to 1 Hedera Road Ravensbank Business Park Redditch B98 9EY on Jun 18, 2020 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 1 pages | AA | ||
Confirmation statement made on Jun 29, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 1 pages | AA | ||
Confirmation statement made on Jun 29, 2018 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 28, 2017 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2016 | 10 pages | AA | ||
Previous accounting period shortened from Mar 31, 2017 to Dec 31, 2016 | 1 pages | AA01 | ||
Accounts for a dormant company made up to Mar 31, 2016 | 1 pages | AA | ||
Termination of appointment of Saud Hafeez Siddiqui as a director on Dec 19, 2016 | 1 pages | TM01 | ||
Confirmation statement made on Nov 28, 2016 with updates | 6 pages | CS01 | ||
Appointment of Mr Saud Hafeez Siddiqui as a director on Nov 28, 2016 | 2 pages | AP01 | ||
Appointment of Mr James David Amery as a secretary on Nov 28, 2016 | 2 pages | AP03 | ||
Who are the officers of BIOCARE INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AMERY, James David | Secretary | Hedera Road Ravensbank Business Park B98 9EY Redditch 1 England | 219712870001 | |||||||
| AMERY, James David | Director | Hedera Road Ravensbank Business Park B98 9EY Redditch 1 England | United Kingdom | British | 172356910003 | |||||
| AMERY, James David | Secretary | Lakeside 180 Lifford Lane B30 3NU Kings Norton Birmingham West Midlands | 172390290001 | |||||||
| DAYE, Kenneth Christopher | Secretary | Flat 1 18 Livingstone Road Perry Barr B20 3LL Birmingham | British | 42106680004 | ||||||
| HILTON, Robin David | Secretary | 65 Overstone Road AL5 5PN Harpenden Hertfordshire | British | 123180050001 | ||||||
| NAIK, Vivek, Mr. | Secretary | Lakeside 180 Lifford Lane B30 3NU Kings Norton Birmingham West Midlands | 218450450001 | |||||||
| SEDGWICK, Anne Elizabeth | Secretary | Holly Farm Batemans Lane, Wythall B47 6NG Birmingham | British | 94587450001 | ||||||
| STIRLING, Sharon Lee | Secretary | Caldewell Pershore Road WR7 4RL Stoulton Worcestershire | British | 95885080001 | ||||||
| TOXVAERD, Michael Hjelm | Secretary | 20a Chalcot Road NW1 8LL London | Danish | 101870680002 | ||||||
| JPCORS LIMITED | Nominee Secretary | Suite 17 City Business Centre Lower Road SE16 2XB London | 900001430001 | |||||||
| AMERY, James David | Director | Lakeside 180 Lifford Lane B30 3NU Kings Norton Birmingham West Midlands | United Kingdom | British | 172356910003 | |||||
| DAYE, Kenneth Christopher | Director | Flat 1 18 Livingstone Road Perry Barr B20 3LL Birmingham | British | 42106680004 | ||||||
| GATTO, Salvatore Martin | Director | 11 Cavendish Lodge Cavendish Road BA1 2UD Bath Avon | United Kingdom | British | 37327260002 | |||||
| HILTON, Robin David | Director | 65 Overstone Road AL5 5PN Harpenden Hertfordshire | England | British | 123180050001 | |||||
| MCEUEN, James Stewart | Director | Lakeside 180 Lifford Lane B30 3NU Kings Norton Birmingham West Midlands | England | British | 269409250001 | |||||
| MYERS, Raymond John | Director | Oakenshaw Lane Walton WF2 6NL Wakefield 147 West Yorkshire United Kingdom | United Kingdom | British | 136181880001 | |||||
| NAIK, Vivek, Mr. | Director | Lakeside 180 Lifford Lane B30 3NU Kings Norton Birmingham West Midlands | India | Indian | 218451160001 | |||||
| SIDDIQUI, Saud Hafeez, Mr. | Director | Lakeside 180 Lifford Lane B30 3NU Kings Norton Birmingham West Midlands | England | British | 173981500001 | |||||
| STIRLING, John Kenneth | Director | Highmead Scarfield Hill B48 7DA Alvechurch West Midlands | Australian | 95884970002 | ||||||
| STIRLING, John Kenneth | Director | Cedar Grange Mearse Lane Barnt Green B45 8DB Birmingham | England | Australian | 95884970001 | |||||
| STIRLING, Sharon Lee | Director | Caldewell Pershore Road WR7 4RL Stoulton Worcestershire | England | British | 95885080001 | |||||
| TOXVAERD, Michael Hjelm | Director | 20a Chalcot Road NW1 8LL London | Danish | 101870680002 | ||||||
| JPCORD LIMITED | Nominee Director | Suite 17 City Business Centre Lower Road SE16 2XB London | 900001420001 |
Who are the persons with significant control of BIOCARE INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Brunel Healthcare Manufacturing Limited | Nov 28, 2016 | Swadlincote DE11 0BB Derbyshire William Nadin Way England | No | ||||
| |||||||
Natures of Control
| |||||||
| Nutrahealth Plc | Apr 06, 2016 | Lifford Lane Kings Norton B30 3NU Birmingham 180 England | Yes | ||||
| |||||||
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