Bresmed Health Solutions Limited LONDON


Founded in 2005, Bresmed Health Solutions, classified under reg no. 05340775 is an active company. Currently registered at Great Suffolk Yard SE1 1PP, London the company has been in the business for 19 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2021. Since April 30, 2009 Bresmed Health Solutions Limited is no longer carrying the name Nb Consulting Services.

The company has 2 directors, namely Michael M., Jon W.. Of them, Jon W. has been with the company the longest, being appointed on 14 February 2020 and Michael M. has been with the company for the least time - from 15 December 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Susan L. who worked with the the company until 14 February 2020.

Bresmed Health Solutions Limited Address / Contact

Office Address Great Suffolk Yard
Office Address2 127-131 Great Suffolk Street
Town London
Post code SE1 1PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05340775
Date of Incorporation Mon, 24th Jan 2005
Industry Research and experimental development on biotechnology
End of financial Year 31st December
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Michael M.

Position: Director

Appointed: 15 December 2023

Jon W.

Position: Director

Appointed: 14 February 2020

Nicholas S.

Position: Director

Appointed: 11 December 2020

Resigned: 20 March 2023

Mark B.

Position: Director

Appointed: 11 December 2020

Resigned: 31 December 2023

Edward D.

Position: Director

Appointed: 11 December 2020

Resigned: 20 March 2023

Mike B.

Position: Director

Appointed: 14 February 2020

Resigned: 20 March 2023

Rebecca H.

Position: Director

Appointed: 14 February 2020

Resigned: 03 June 2021

Ronald A.

Position: Director

Appointed: 04 December 2012

Resigned: 20 March 2023

Susan L.

Position: Director

Appointed: 14 February 2011

Resigned: 14 February 2020

Susan L.

Position: Secretary

Appointed: 14 February 2011

Resigned: 14 February 2020

Cka Secretary Limited

Position: Corporate Secretary

Appointed: 24 January 2005

Resigned: 06 January 2009

Nic B.

Position: Director

Appointed: 24 January 2005

Resigned: 11 December 2020

John P.

Position: Director

Appointed: 24 January 2005

Resigned: 24 January 2005

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As we identified, there is Bresmed Holdings Limited from Bristol, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Rebecca B. This PSC owns 25-50% shares. Then there is Nic B., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Bresmed Holdings Limited

First Floor Temple Back, 10 Temple Back, Bristol, BS1 6FL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered United Kingdom Register Of Companies
Registration number 12452795
Notified on 14 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rebecca B.

Notified on 6 April 2016
Ceased on 14 February 2020
Nature of control: 25-50% shares

Nic B.

Notified on 6 April 2016
Ceased on 14 February 2020
Nature of control: 25-50% shares

Company previous names

Nb Consulting Services April 30, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-31
Balance Sheet
Cash Bank On Hand200 817209 759
Current Assets3 666 1863 387 938
Debtors3 465 3693 178 179
Net Assets Liabilities97 655-994 823
Other Debtors16 000 
Property Plant Equipment821 174738 564
Other
Accrued Liabilities Deferred Income403 503445 584
Accumulated Depreciation Impairment Property Plant Equipment170 755281 989
Additions Other Than Through Business Combinations Property Plant Equipment 28 624
Amounts Owed To Group Undertakings139 7601 594 216
Amounts Recoverable On Contracts506 819412 568
Average Number Employees During Period8588
Bank Borrowings514 000 
Bank Borrowings Overdrafts418 770 
Corporation Tax Recoverable51 47251 472
Creditors570 834109 522
Deferred Tax Asset Debtors 254 800
Finance Lease Liabilities Present Value Total152 064109 522
Finance Lease Payments Owing Minimum Gross56 65942 507
Fixed Assets834 484751 874
Increase From Depreciation Charge For Year Property Plant Equipment 111 234
Investments Fixed Assets13 31013 310
Investments In Subsidiaries13 31013 310
Net Current Assets Liabilities-70 070-1 556 075
Other Creditors1 281 182882 429
Payments Received On Account1 060 1151 403 482
Pension Other Post-employment Benefit Costs Other Pension Costs388 458431 402
Percentage Class Share Held In Subsidiary 100
Prepayments Accrued Income316 947241 032
Profit Loss11 007-1 092 478
Property Plant Equipment Gross Cost991 9291 020 553
Provisions For Liabilities Balance Sheet Subtotal95 92581 100
Social Security Costs613 815589 024
Staff Costs Employee Benefits Expense 6 976 630
Total Assets Less Current Liabilities764 414-804 201
Trade Creditors Trade Payables447 500176 965
Trade Debtors Trade Receivables2 080 6411 428 937
Wages Salaries 5 956 204

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 2nd, January 2024
Free Download (28 pages)

Company search