BIOCARE INTERNATIONAL LIMITED - REDDITCH


Company Profile Company Filings

Overview

BIOCARE INTERNATIONAL LIMITED is a Private Limited Company from REDDITCH ENGLAND and has the status: Active.
BIOCARE INTERNATIONAL LIMITED was incorporated 30 years ago on 14/04/1994 and has the registered number: 02919204. The accounts status is DORMANT and accounts are next due on 30/09/2024.

BIOCARE INTERNATIONAL LIMITED - REDDITCH

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

1 HEDERA ROAD
REDDITCH
B98 9EY
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

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

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JAMES DAVID AMERY Secretary 2016-11-28 CURRENT
MR JAMES DAVID AMERY Nov 1975 British Director 2016-11-28 CURRENT
KENNETH CHRISTOPHER DAYE Feb 1967 Director 1996-07-08 UNTIL 2001-10-26 RESIGNED
MR JAMES DAVID AMERY Secretary 2012-09-21 UNTIL 2016-08-01 RESIGNED
KENNETH CHRISTOPHER DAYE Feb 1967 Secretary 1995-02-08 UNTIL 2001-10-26 RESIGNED
MR ROBIN DAVID HILTON May 1971 British Secretary 2006-02-03 UNTIL 2012-06-30 RESIGNED
MR. VIVEK NAIK Secretary 2016-11-13 UNTIL 2016-11-28 RESIGNED
ANNE ELIZABETH CALDECOTT British Secretary 1994-04-15 UNTIL 1995-02-08 RESIGNED
SHARON LEE STIRLING Aug 1962 Secretary 2001-10-26 UNTIL 2005-08-31 RESIGNED
MR. VIVEK NAIK Apr 1985 Indian Director 2016-11-13 UNTIL 2016-11-28 RESIGNED
MICHAEL HJELM WILLINGHAM-TOXVAERD Nov 1974 Danish Secretary 2005-08-31 UNTIL 2006-02-03 RESIGNED
MICHAEL HJELM WILLINGHAM-TOXVAERD Nov 1974 Danish Director 2005-08-31 UNTIL 2009-01-14 RESIGNED
MR RAYMOND JOHN MYERS Sep 1960 British Director 2009-01-14 UNTIL 2011-12-31 RESIGNED
JPCORD LIMITED Corporate Nominee Director 1994-04-14 UNTIL 1994-04-14 RESIGNED
MR SAUD HAFEEZ SIDDIQUI Nov 1981 British Director 2016-11-28 UNTIL 2016-12-19 RESIGNED
MR JOHN KENNETH STIRLING Jan 1947 Australian Director 1996-07-10 UNTIL 2005-08-31 RESIGNED
MR JOHN KENNETH STIRLING Jan 1947 Australian Director 1996-06-18 UNTIL 1996-07-09 RESIGNED
SHARON LEE STIRLING Aug 1962 Director 1994-04-15 UNTIL 2005-08-31 RESIGNED
MR JAMES STEWART MCEUEN Sep 1969 British Director 2012-01-01 UNTIL 2016-08-01 RESIGNED
MR ROBIN DAVID HILTON May 1971 British Director 2006-02-03 UNTIL 2012-06-30 RESIGNED
SALVATORE MARTIN GATTO May 1950 British Director 2005-08-31 UNTIL 2008-08-31 RESIGNED
MR JAMES DAVID AMERY Nov 1975 British Director 2012-09-21 UNTIL 2016-08-01 RESIGNED
JPCORS LIMITED Corporate Nominee Secretary 1994-04-14 UNTIL 1994-04-14 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 (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
BRUNEL HEALTHCARE LIMITED SWADLINCOTE Active DORMANT 99999 - Dormant Company
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
BIOCARE LIMITED REDDITCH ENGLAND Active FULL 10890 - Manufacture of other food products n.e.c.
ACTIVE SILICON LIMITED REDDITCH Active TOTAL EXEMPTION FULL 26200 - Manufacture of computers and peripheral equipment
BIOCARE (HOLDINGS) LIMITED REDDITCH ENGLAND Active DORMANT 99999 - Dormant Company
TOTALLY NOURISH LIMITED REDDITCH ENGLAND Active DORMANT 99999 - Dormant Company
AHHA PUBLICATIONS LIMITED REDDITCH ENGLAND Active FULL 58110 - Book publishing
GINSBURY ELECTRONICS LIMITED REDDITCH UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
Q-PAR ANGUS LIMITED REDDITCH UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
SOLSTA LIMITED REDDITCH UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
DURAKOOL LIMITED REDDITCH ENGLAND Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.