BIOCARE INTERNATIONAL LIMITED

BIOCARE INTERNATIONAL LIMITED

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

    Company NameBIOCARE INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02919204
    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 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 AddressNo

    What are the latest accounts for BIOCARE INTERNATIONAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BIOCARE INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToJun 29, 2026
    Next Confirmation Statement DueJul 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 29, 2025
    OverdueNo

    What are the latest filings for BIOCARE INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    1 pagesAA

    Confirmation statement made on Jun 29, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    1 pagesAA

    Confirmation statement made on Jun 29, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    1 pagesAA

    Confirmation statement made on Jun 29, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 29, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    1 pagesAA

    Confirmation statement made on Jun 29, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    1 pagesAA

    Accounts for a dormant company made up to Dec 31, 2019

    1 pagesAA

    Confirmation statement made on Jun 29, 2020 with no updates

    3 pagesCS01

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2018

    1 pagesAA

    Confirmation statement made on Jun 29, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    1 pagesAA

    Confirmation statement made on Jun 29, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 28, 2017 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    10 pagesAA

    Previous accounting period shortened from Mar 31, 2017 to Dec 31, 2016

    1 pagesAA01

    Accounts for a dormant company made up to Mar 31, 2016

    1 pagesAA

    Termination of appointment of Saud Hafeez Siddiqui as a director on Dec 19, 2016

    1 pagesTM01

    Confirmation statement made on Nov 28, 2016 with updates

    6 pagesCS01

    Appointment of Mr Saud Hafeez Siddiqui as a director on Nov 28, 2016

    2 pagesAP01

    Appointment of Mr James David Amery as a secretary on Nov 28, 2016

    2 pagesAP03

    Who are the officers of BIOCARE INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AMERY, James David
    Hedera Road
    Ravensbank Business Park
    B98 9EY Redditch
    1
    England
    Secretary
    Hedera Road
    Ravensbank Business Park
    B98 9EY Redditch
    1
    England
    219712870001
    AMERY, James David
    Hedera Road
    Ravensbank Business Park
    B98 9EY Redditch
    1
    England
    Director
    Hedera Road
    Ravensbank Business Park
    B98 9EY Redditch
    1
    England
    United KingdomBritish172356910003
    AMERY, James David
    Lakeside
    180 Lifford Lane
    B30 3NU Kings Norton Birmingham
    West Midlands
    Secretary
    Lakeside
    180 Lifford Lane
    B30 3NU Kings Norton Birmingham
    West Midlands
    172390290001
    DAYE, Kenneth Christopher
    Flat 1 18 Livingstone Road
    Perry Barr
    B20 3LL Birmingham
    Secretary
    Flat 1 18 Livingstone Road
    Perry Barr
    B20 3LL Birmingham
    British42106680004
    HILTON, Robin David
    65 Overstone Road
    AL5 5PN Harpenden
    Hertfordshire
    Secretary
    65 Overstone Road
    AL5 5PN Harpenden
    Hertfordshire
    British123180050001
    NAIK, Vivek, Mr.
    Lakeside
    180 Lifford Lane
    B30 3NU Kings Norton Birmingham
    West Midlands
    Secretary
    Lakeside
    180 Lifford Lane
    B30 3NU Kings Norton Birmingham
    West Midlands
    218450450001
    SEDGWICK, Anne Elizabeth
    Holly Farm
    Batemans Lane, Wythall
    B47 6NG Birmingham
    Secretary
    Holly Farm
    Batemans Lane, Wythall
    B47 6NG Birmingham
    British94587450001
    STIRLING, Sharon Lee
    Caldewell
    Pershore Road
    WR7 4RL Stoulton
    Worcestershire
    Secretary
    Caldewell
    Pershore Road
    WR7 4RL Stoulton
    Worcestershire
    British95885080001
    TOXVAERD, Michael Hjelm
    20a Chalcot Road
    NW1 8LL London
    Secretary
    20a Chalcot Road
    NW1 8LL London
    Danish101870680002
    JPCORS LIMITED
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    Nominee Secretary
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    900001430001
    AMERY, James David
    Lakeside
    180 Lifford Lane
    B30 3NU Kings Norton Birmingham
    West Midlands
    Director
    Lakeside
    180 Lifford Lane
    B30 3NU Kings Norton Birmingham
    West Midlands
    United KingdomBritish172356910003
    DAYE, Kenneth Christopher
    Flat 1 18 Livingstone Road
    Perry Barr
    B20 3LL Birmingham
    Director
    Flat 1 18 Livingstone Road
    Perry Barr
    B20 3LL Birmingham
    British42106680004
    GATTO, Salvatore Martin
    11 Cavendish Lodge
    Cavendish Road
    BA1 2UD Bath
    Avon
    Director
    11 Cavendish Lodge
    Cavendish Road
    BA1 2UD Bath
    Avon
    United KingdomBritish37327260002
    HILTON, Robin David
    65 Overstone Road
    AL5 5PN Harpenden
    Hertfordshire
    Director
    65 Overstone Road
    AL5 5PN Harpenden
    Hertfordshire
    EnglandBritish123180050001
    MCEUEN, James Stewart
    Lakeside
    180 Lifford Lane
    B30 3NU Kings Norton Birmingham
    West Midlands
    Director
    Lakeside
    180 Lifford Lane
    B30 3NU Kings Norton Birmingham
    West Midlands
    EnglandBritish269409250001
    MYERS, Raymond John
    Oakenshaw Lane
    Walton
    WF2 6NL Wakefield
    147
    West Yorkshire
    United Kingdom
    Director
    Oakenshaw Lane
    Walton
    WF2 6NL Wakefield
    147
    West Yorkshire
    United Kingdom
    United KingdomBritish136181880001
    NAIK, Vivek, Mr.
    Lakeside
    180 Lifford Lane
    B30 3NU Kings Norton Birmingham
    West Midlands
    Director
    Lakeside
    180 Lifford Lane
    B30 3NU Kings Norton Birmingham
    West Midlands
    IndiaIndian218451160001
    SIDDIQUI, Saud Hafeez, Mr.
    Lakeside
    180 Lifford Lane
    B30 3NU Kings Norton Birmingham
    West Midlands
    Director
    Lakeside
    180 Lifford Lane
    B30 3NU Kings Norton Birmingham
    West Midlands
    EnglandBritish173981500001
    STIRLING, John Kenneth
    Highmead
    Scarfield Hill
    B48 7DA Alvechurch
    West Midlands
    Director
    Highmead
    Scarfield Hill
    B48 7DA Alvechurch
    West Midlands
    Australian95884970002
    STIRLING, John Kenneth
    Cedar Grange
    Mearse Lane Barnt Green
    B45 8DB Birmingham
    Director
    Cedar Grange
    Mearse Lane Barnt Green
    B45 8DB Birmingham
    EnglandAustralian95884970001
    STIRLING, Sharon Lee
    Caldewell
    Pershore Road
    WR7 4RL Stoulton
    Worcestershire
    Director
    Caldewell
    Pershore Road
    WR7 4RL Stoulton
    Worcestershire
    EnglandBritish95885080001
    TOXVAERD, Michael Hjelm
    20a Chalcot Road
    NW1 8LL London
    Director
    20a Chalcot Road
    NW1 8LL London
    Danish101870680002
    JPCORD LIMITED
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    Nominee Director
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    900001420001

    Who are the persons with significant control of BIOCARE INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brunel Healthcare Manufacturing Limited
    Swadlincote
    DE11 0BB Derbyshire
    William Nadin Way
    England
    Nov 28, 2016
    Swadlincote
    DE11 0BB Derbyshire
    William Nadin Way
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Nutrahealth Plc
    Lifford Lane
    Kings Norton
    B30 3NU Birmingham
    180
    England
    Apr 06, 2016
    Lifford Lane
    Kings Norton
    B30 3NU Birmingham
    180
    England
    Yes
    Legal FormPlc
    Legal AuthorityCompanies Act 2006
    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