BRUNEL HEALTHCARE LIMITED - SWADLINCOTE


Company Profile Company Filings

Overview

BRUNEL HEALTHCARE LIMITED is a Private Limited Company from SWADLINCOTE and has the status: Active.
BRUNEL HEALTHCARE LIMITED was incorporated 21 years ago on 24/02/2003 and has the registered number: 04675588. The accounts status is DORMANT and accounts are next due on 30/09/2024.

BRUNEL HEALTHCARE LIMITED - SWADLINCOTE

This company is listed in the following categories:
99999 - Dormant Company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

. WILLIAM NADIN WAY
SWADLINCOTE
DERBYSHIRE
DE11 0BB

This Company Originates in : United Kingdom
Previous trading names include:
NATURAL WELLBEING LTD (until 17/06/2008)
BIOCARE DIAGNOSTICS.COM LIMITED (until 26/10/2006)

Confirmation Statements

Last Statement Next Statement Due
29/06/2023 13/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JAMES DAVID AMERY Nov 1975 British Director 2016-11-28 CURRENT
MR JAMES DAVID AMERY Secretary 2016-11-28 CURRENT
MR SAUD HAFEEZ SIDDIQUI Nov 1981 British Director 2016-11-28 UNTIL 2016-12-19 RESIGNED
MR ROBIN DAVID HILTON May 1971 British Secretary 2006-02-03 UNTIL 2012-06-30 RESIGNED
MR JAMES DAVID AMERY Nov 1975 British Director 2012-09-21 UNTIL 2016-08-01 RESIGNED
MR JAMES DAVID AMERY Secretary 2012-09-21 UNTIL 2016-08-01 RESIGNED
MR. VIVEK NAIK Secretary 2016-11-13 UNTIL 2016-11-28 RESIGNED
SHARON LEE STIRLING Aug 1962 Secretary 2003-02-24 UNTIL 2005-08-31 RESIGNED
MICHAEL HJELM WILLINGHAM-TOXVAERD Nov 1974 Danish Secretary 2005-08-31 UNTIL 2006-02-03 RESIGNED
MR. VIVEK NAIK Apr 1985 Indian Director 2016-11-13 UNTIL 2016-11-28 RESIGNED
RAYMOND CALVIN WHITELY Nov 1965 British Director 2007-04-18 UNTIL 2008-01-01 RESIGNED
MR MICHAEL HJELM TOXVAERD Nov 1974 British Director 2005-08-31 UNTIL 2009-01-14 RESIGNED
SHARON LEE STIRLING Aug 1962 Director 2003-02-24 UNTIL 2005-08-31 RESIGNED
MR JOHN KENNETH STIRLING Jan 1947 Australian Director 2003-02-24 UNTIL 2005-08-31 RESIGNED
MR RONALD JAMES STAGG Aug 1944 British Director 2008-06-17 UNTIL 2008-12-31 RESIGNED
MR ROBIN DAVID HILTON May 1971 British Director 2006-02-03 UNTIL 2012-06-30 RESIGNED
MR RAYMOND JOHN MYERS Sep 1969 British Director 2008-06-17 UNTIL 2011-12-31 RESIGNED
MR JAMES STEWART MCEUEN Sep 1969 British Director 2007-01-08 UNTIL 2008-06-16 RESIGNED
MR JAMES STEWART MCEUEN Sep 1969 British Director 2012-01-01 UNTIL 2016-08-01 RESIGNED
SALVATORE MARTIN GATTO May 1950 British Director 2005-08-31 UNTIL 2008-08-31 RESIGNED
MRS EMMA LOUISE ELLIS Apr 1978 British Director 2007-04-18 UNTIL 2008-01-01 RESIGNED
JPCORS LIMITED Corporate Nominee Secretary 2003-02-24 UNTIL 2003-02-24 RESIGNED
JPCORD LIMITED Corporate Nominee Director 2003-02-24 UNTIL 2003-02-24 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Brunel Healthcare Manufacturing Limited 2016-11-28 Derbyshire   Ownership of shares 75 to 100 percent
Nutrahealth Plc 2016-04-06 - 2016-11-28 Birmingham   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BIOCARE LIMITED REDDITCH ENGLAND Active FULL 10890 - Manufacture of other food products n.e.c.
BIOCARE INTERNATIONAL LIMITED REDDITCH ENGLAND Active DORMANT 99999 - Dormant Company
BIOCARE (HOLDINGS) LIMITED REDDITCH ENGLAND Active DORMANT 99999 - Dormant Company
BRUNEL HEALTHCARE MANUFACTURING LIMITED DERBYSHIRE Active FULL 10860 - Manufacture of homogenized food preparations and dietetic food
NUTRAHEALTH (UK) LIMITED REDDITCH ENGLAND Active DORMANT 99999 - Dormant Company
TOTALLY NOURISH LIMITED REDDITCH ENGLAND Active DORMANT 99999 - Dormant Company
NUTRAHEALTH PLC LONDON Dissolved... FULL 70100 - Activities of head offices
MAX HEALTHCARE LIMITED DERBYSHIRE Active FULL 46460 - Wholesale of pharmaceutical goods
MAX REMEDIES LIMITED DERBYSHIRE Active FULL 46460 - Wholesale of pharmaceutical goods
NATURAL WELLBEING LIMITED REDDITCH ENGLAND Active FULL 10890 - Manufacture of other food products n.e.c.
AHHA PUBLICATIONS LIMITED REDDITCH ENGLAND Active FULL 58110 - Book publishing
FUSION INVESTMENT PROPERTIES LLP LONDON Dissolved... TOTAL EXEMPTION SMALL None Supplied
BRITISH ENERGY GENERATION (UK) LIMITED EAST KILBRIDE Dissolved... FULL 70100 - Activities of head offices
BRITISH ENERGY LIMITED GLASGOW SCOTLAND Dissolved... AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
BRITISH ENERGY INVESTMENT LIMITED EAST KILBRIDE Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
BRITISH ENERGY FINANCE LIMITED EAST KILBRIDE Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
GREAT BRITISH PRAWNS LIMITED GLASGOW In... TOTAL EXEMPTION FULL 03210 - Marine aquaculture
GREAT BRITISH AQUATECH LIMITED EDINBURGH UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 74909 - Other professional, scientific and technical activities n.e.c.
GREAT BRITISH FARMS LIMITED GLASGOW In... NO ACCOUNTS FILED 03210 - Marine aquaculture

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRUNEL HEALTHCARE MANUFACTURING LIMITED DERBYSHIRE Active FULL 10860 - Manufacture of homogenized food preparations and dietetic food
TPN CONTINGENCY FUND LIMITED SWADLINCOTE ENGLAND Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
MAX HEALTHCARE LIMITED DERBYSHIRE Active FULL 46460 - Wholesale of pharmaceutical goods
MAX REMEDIES LIMITED DERBYSHIRE Active FULL 46460 - Wholesale of pharmaceutical goods
MIDLANDS CONSTRUCTION PRODUCTS LTD SWADLINCOTE ENGLAND Active SMALL 23990 - Manufacture of other non-metallic mineral products n.e.c.
LUCID VISION LTD SWADLINCOTE UNITED KINGDOM Active NO ACCOUNTS FILED 74100 - specialised design activities