Biocare International Limited REDDITCH


Biocare International started in year 1994 as Private Limited Company with registration number 02919204. The Biocare International company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Redditch at 1 Hedera Road. Postal code: B98 9EY.

There is a single director in the firm at the moment - James A., appointed on 28 November 2016. In addition, a secretary was appointed - James A., appointed on 28 November 2016. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Biocare International Limited Address / Contact

Office Address 1 Hedera Road
Office Address2 Ravensbank Business Park
Town Redditch
Post code B98 9EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02919204
Date of Incorporation Thu, 14th Apr 1994
Industry Dormant Company
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

James A.

Position: Director

Appointed: 28 November 2016

James A.

Position: Secretary

Appointed: 28 November 2016

Saud S.

Position: Director

Appointed: 28 November 2016

Resigned: 19 December 2016

Vivek N.

Position: Director

Appointed: 13 November 2016

Resigned: 28 November 2016

Vivek N.

Position: Secretary

Appointed: 13 November 2016

Resigned: 28 November 2016

James A.

Position: Secretary

Appointed: 21 September 2012

Resigned: 01 August 2016

James A.

Position: Director

Appointed: 21 September 2012

Resigned: 01 August 2016

James M.

Position: Director

Appointed: 01 January 2012

Resigned: 01 August 2016

Raymond M.

Position: Director

Appointed: 14 January 2009

Resigned: 31 December 2011

Robin H.

Position: Secretary

Appointed: 03 February 2006

Resigned: 30 June 2012

Robin H.

Position: Director

Appointed: 03 February 2006

Resigned: 30 June 2012

Michael T.

Position: Secretary

Appointed: 31 August 2005

Resigned: 03 February 2006

Salvatore G.

Position: Director

Appointed: 31 August 2005

Resigned: 31 August 2008

Michael T.

Position: Director

Appointed: 31 August 2005

Resigned: 14 January 2009

Sharon S.

Position: Secretary

Appointed: 26 October 2001

Resigned: 31 August 2005

John S.

Position: Director

Appointed: 10 July 1996

Resigned: 31 August 2005

Kenneth D.

Position: Director

Appointed: 08 July 1996

Resigned: 26 October 2001

John S.

Position: Director

Appointed: 18 June 1996

Resigned: 09 July 1996

Kenneth D.

Position: Secretary

Appointed: 08 February 1995

Resigned: 26 October 2001

Sharon S.

Position: Director

Appointed: 15 April 1994

Resigned: 31 August 2005

Anne C.

Position: Secretary

Appointed: 15 April 1994

Resigned: 08 February 1995

Jpcors Limited

Position: Corporate Nominee Secretary

Appointed: 14 April 1994

Resigned: 14 April 1994

Jpcord Limited

Position: Corporate Nominee Director

Appointed: 14 April 1994

Resigned: 14 April 1994

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats established, there is Brunel Healthcare Manufacturing Limited from Derbyshire, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the PSC register is Nutrahealth Plc that put Birmingham, England as the official address. This PSC has a legal form of "a plc", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Brunel Healthcare Manufacturing Limited

William Nadin Way Swadlincote, Derbyshire, DE11 0BB, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 28 November 2016
Nature of control: 75,01-100% shares

Nutrahealth Plc

180 Lifford Lane, Kings Norton, Birmingham, B30 3NU, England

Legal authority Companies Act 2006
Legal form Plc
Notified on 6 April 2016
Ceased on 28 November 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a dormant company made up to 31st December 2022
filed on: 6th, September 2023
Free Download (1 page)

Company search