BAGLAN MOOR HEALTHCARE PLC - BRISTOL


Company Profile Company Filings

Overview

BAGLAN MOOR HEALTHCARE PLC is a Public Limited Company from BRISTOL and has the status: Active.
BAGLAN MOOR HEALTHCARE PLC was incorporated 25 years ago on 01/03/1999 and has the registered number: 03722614. The accounts status is FULL and accounts are next due on 30/09/2024.

BAGLAN MOOR HEALTHCARE PLC - BRISTOL

This company is listed in the following categories:
86101 - Hospital activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 30/09/2024

Registered Office

THIRD FLOOR BROAD QUAY HOUSE
BRISTOL
BS1 4DJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/04/2023 12/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR LOUIS JAVIER FALERO Feb 1977 British Director 2022-11-01 CURRENT
SEMPERIAN SECRETARIAT SERVICES LIMITED Corporate Secretary 2010-03-31 CURRENT
MR DANIEL NORTH Apr 1988 British Director 2019-05-30 CURRENT
HARVEY JOHN WILLIAM POWNALL Jul 1966 British Director 2018-05-10 CURRENT
MR RICHARD LITTLE Oct 1979 British Director 2014-02-12 UNTIL 2022-11-01 RESIGNED
WILLIAM ROBERT DOUGHTY May 1968 British Director 2004-12-30 UNTIL 2008-01-02 RESIGNED
MR IAN RICHARD GETHIN Nov 1971 British Director 2004-12-30 UNTIL 2008-01-02 RESIGNED
JOHN MICHAEL THOMPSON Jun 1962 British Director 2002-05-09 UNTIL 2002-11-04 RESIGNED
MR BRIAN MERVYN SEMPLE Oct 1946 British Director 2007-11-22 UNTIL 2009-08-26 RESIGNED
MR GRAHAM JOHN HUTT Jun 1954 British Director 2017-05-11 UNTIL 2017-11-07 RESIGNED
MR KEVIN MALCOLM RICHES Oct 1962 British Director 2000-05-08 UNTIL 2002-11-04 RESIGNED
GUY ROLAND MARC PIGACHE Jan 1960 British Director 2000-05-08 UNTIL 2002-12-06 RESIGNED
MR ALAN CAMPBELL RITCHIE Apr 1967 British Director 2010-03-01 UNTIL 2010-05-24 RESIGNED
RUSSELL JAMES WINCHESTER MANLEY Nov 1966 British Director 2007-11-22 UNTIL 2011-12-30 RESIGNED
PPP NOMINEE DIRECTORS LIMITED Corporate Director 2011-12-30 UNTIL 2014-02-12 RESIGNED
MR IAN MICHAEL LAWSON Sep 1957 British Director 2001-03-08 UNTIL 2002-07-08 RESIGNED
MR ANDREW RICHARD KERSHAW Apr 1965 British Director 2014-11-19 UNTIL 2020-09-08 RESIGNED
MR ANTHONY JOHN HAZELL British Secretary 2002-11-04 UNTIL 2004-12-21 RESIGNED
MR ROBERT JAMES MARSDEN Sep 1955 British Director 2003-01-16 UNTIL 2004-12-30 RESIGNED
MR ANTHONY JOHN HAZELL British Secretary 2004-12-30 UNTIL 2010-03-31 RESIGNED
GARY BARNES Oct 1954 British Secretary 1999-03-25 UNTIL 2000-02-11 RESIGNED
MR TREVOR BRADBURY Nov 1957 British Director 2001-02-13 UNTIL 2001-02-15 RESIGNED
MR TREVOR BRADBURY Nov 1957 British Secretary 2000-02-11 UNTIL 2002-11-04 RESIGNED
MR GARY NELSON ROBERT HONEYMAN BROWN Aug 1975 British Director 2010-05-24 UNTIL 2017-05-11 RESIGNED
CROFT NOMINEES LIMITED Corporate Nominee Director 1999-03-01 UNTIL 1999-03-25 RESIGNED
BEACH SECRETARIES LIMITED Corporate Nominee Secretary 1999-03-01 UNTIL 1999-03-25 RESIGNED
GRAHAM JOHN WENTZELL Jun 1943 British Director 2000-02-11 UNTIL 2002-05-09 RESIGNED
JOHN ANDREW YOUNG Jun 1945 British Director 1999-03-25 UNTIL 2004-12-30 RESIGNED
GARY BARNES Oct 1954 British Director 2000-03-23 UNTIL 2001-03-08 RESIGNED
GARY BARNES Oct 1954 British Director 1999-03-25 UNTIL 2000-02-11 RESIGNED
MR. BARRY SIMON WILLIAMS Sep 1970 British Director 2004-12-30 UNTIL 2007-08-14 RESIGNED
MR GARY NELSON ROBERT HONEYMAN BROWN Aug 1975 British Director 2017-11-07 UNTIL 2018-05-10 RESIGNED
JAMES ANTHONY JOHN BYRNE Jan 1956 British Director 2002-07-08 UNTIL 2004-12-30 RESIGNED
MR WILLIAM RICHARD CRAWFORD Jul 1963 British Director 2003-05-15 UNTIL 2004-12-30 RESIGNED
MR ROBERT DAVID VINCE Apr 1964 British Director 2000-03-22 UNTIL 2004-02-02 RESIGNED
BRYN DAVID MURRAY JONES Nov 1962 British Director 2000-08-10 UNTIL 2004-12-30 RESIGNED
MR JAMES GOWANS Sep 1981 English Director 2014-06-19 UNTIL 2014-11-19 RESIGNED
DAVID THOMAS HAMMOND Oct 1964 British Director 2008-01-02 UNTIL 2010-03-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Baglan Moor Healthcare Holdings Limited 2016-04-06 Bristol   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BEXLEY PPP HEALTH SERVICES LIMITED BRISTOL Active FULL 43999 - Other specialised construction activities n.e.c.
BLACK COUNTRY PPP HEALTH SERVICES LIMITED BRISTOL Active FULL 43999 - Other specialised construction activities n.e.c.
REDBRIDGE PPP HEALTH SERVICES LIMITED BRISTOL Active FULL 43999 - Other specialised construction activities n.e.c.
BAGLAN MOOR HEALTHCARE HOLDINGS LIMITED BRISTOL Active FULL 70100 - Activities of head offices
DEFENCE TRAINING SERVICES LIMITED BRISTOL Active FULL 68320 - Management of real estate on a fee or contract basis
IMC ST.DAVID'S LTD BRISTOL Active FULL 86102 - Medical nursing home activities
SEMPERIAN JOINT VENTURES LIMITED BRISTOL Active FULL 70100 - Activities of head offices
HERTS & ESSEX PPP HEALTH SERVICES LIMITED BRISTOL Active FULL 43999 - Other specialised construction activities n.e.c.
BIRMINGHAM HEALTHCARE SERVICES (HOLDINGS) LIMITED BRISTOL Active FULL 68320 - Management of real estate on a fee or contract basis
GH NORTH NORTHAMPTON HOLDINGS LIMITED BRISTOL Active FULL 82990 - Other business support service activities n.e.c.
GH NORTH NORTHAMPTON LIMITED BRISTOL Active FULL 86101 - Hospital activities
BIRMINGHAM HEALTHCARE SERVICES LIMITED BRISTOL Active FULL 68320 - Management of real estate on a fee or contract basis
HERTFORD PPP HEALTH SERVICES LIMITED BRISTOL Active FULL 43999 - Other specialised construction activities n.e.c.
FIRST PRIORITIES PPP HEALTH SERVICES LIMITED BRISTOL Active FULL 43999 - Other specialised construction activities n.e.c.
NEW FOREST PPP HEALTH SERVICES LIMITED BRISTOL Active FULL 43999 - Other specialised construction activities n.e.c.
EPPING PPP MAINTENANCE (HEALTH) SERVICES LIMITED BRISTOL Active FULL 43999 - Other specialised construction activities n.e.c.
SEMPERIAN INVESTMENTS LIMITED BRISTOL Active FULL 82990 - Other business support service activities n.e.c.
SEMPERIAN INFRASTRUCTURE GROUP LIMITED BRISTOL Active FULL 82990 - Other business support service activities n.e.c.
RICLAB LIMITED EDINBURGH UNITED KINGDOM ... FULL 68201 - Renting and operating of Housing Association real estate

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WALKERGATE PFI HOLDING COMPANY LIMITED BRISTOL Active FULL 82990 - Other business support service activities n.e.c.
VINCI EDUCATION (BRADFIELD) LIMITED BRISTOL UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
VINCI EDUCATION (BRADFIELD) HOLDINGS LIMITED BRISTOL UNITED KINGDOM Active SMALL 70100 - Activities of head offices
IMAGILE ASSET MANAGEMENT LIMITED BRISTOL UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
SEMPERIAN ASSURANCE SERVICES LIMITED BRISTOL UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
IMAGILE SUPPORT SERVICES LIMITED BRISTOL UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
EXIGE INFRASTRUCTURE MANAGEMENT LIMITED BRISTOL UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
IMAGILE LIMITED BRISTOL UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
MILTONS IP - EUROPE LIMITED BRISTOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
IMAGILE PROFESSIONAL SERVICES LIMITED BRISTOL UNITED KINGDOM Active FULL 74909 - Other professional, scientific and technical activities n.e.c.